logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Saunders, Roy

    Related profiles found in government register
  • Saunders, Roy
    British business consultant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, York Place, Leeds, West Yorkshire, LS1 2DR

      IIF 1 IIF 2
    • icon of address C/o Rhodes Asset Management Limited, 1 York Place, Leeds, West Yorkshire, LS1 2DR, United Kingdom

      IIF 3
    • icon of address First Floor, 43 Park Place, Leeds, West Yorkshire, LS1 2RY, United Kingdom

      IIF 4
  • Saunders, Roy
    British chief executive born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Cranberry Drive, Denton, Manchester, M34 3UL

      IIF 5
    • icon of address Unit 3, Cranberry Drive, Denton, Manchester, M34 3UL, United Kingdom

      IIF 6 IIF 7
  • Saunders, Roy
    British chief executive officer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham Dl14xt

      IIF 22
    • icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durhamdl1 4xt

      IIF 23
    • icon of address C/o Magnet Ltd, 3 Allington Way Yarm Road, Business Park Darlington, County Durham, DL1 4XT

      IIF 24
    • icon of address 3 Allington Way, Yarm Road Business Park, Darlington, Co. Durham, DL1 4XT

      IIF 25
    • icon of address 3 Allington Way, Yarm Road Business Park, Darlington, County Durham, DL1 4XT

      IIF 26
  • Saunders, Roy
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saunders, Roy
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gadlys Farm, Bagillt, Flintshire, CH6 6ES

      IIF 34
    • icon of address Nicholas House, Sopers Road, Cuffley, Hertfordshire, EN6 4SG, United Kingdom

      IIF 35
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

      IIF 36
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, United Kingdom

      IIF 37
    • icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG

      IIF 38 IIF 39
  • Saunders, Roy
    British financial director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gadlys Farm, Bagillt, Flintshire, CH6 6ES

      IIF 40
  • Saunders, Roy
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roy Saunders
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 44
  • Warwick-saunders, Richard Meirion

    Registered addresses and corresponding companies
    • icon of address 4, Brindley Place, Birmingham, B1 2HZ, United Kingdom

      IIF 45
    • icon of address Goffs Oak House, 617, Goffs Lane Goffs Oak, Cheshunt, Hertfordshire, EN7 5HG, United Kingdom

      IIF 46
    • icon of address Northern Aerospace Unit 27, Number One Industrial Estate, Consett, Durham, DH8 6SR

      IIF 47
    • icon of address Nicholas House, Sopers Road, Cuffley, Hertfordshire, EN6 4SG, United Kingdom

      IIF 48
    • icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG

      IIF 49 IIF 50 IIF 51
    • icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG, United Kingdom

      IIF 61
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 62
    • icon of address Trinity House, Bredbury Park Way, Stockport, SK6 2SN, England

      IIF 63
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire., SK6 2SN

      IIF 64
  • Warwick-saunders, Richard Meirion
    British

    Registered addresses and corresponding companies
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Gadlys Farm, Bagillt, Flintshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,155 GBP2021-09-30
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Capital House, 272 Manchester Road, Droylsden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Globalhouse, Boundary Way, Hemel Hempstead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-12 ~ dissolved
    IIF 1 - Director → ME
  • 4
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    FILBUK 632 LIMITED - 2000-11-07
    icon of address 4 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    icon of address Global House, Boundary Way, Hemel Hempstead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 59 - Secretary → ME
  • 8
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    EVEREST 99 LIMITED - 2010-10-02
    EVEREST LIMITED - 1999-04-13
    SOUND INSULATION LIMITED - 1986-08-01
    icon of address Everest House, Sopers Road Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 54 - Secretary → ME
  • 10
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    EVEREST DOUBLE GLAZING LIMITED - 2010-10-02
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 56 - Secretary → ME
  • 12
    EVEREST LEGACY LIMITED - 2010-10-22
    CARADON EVEREST LEGACY LIMITED - 1999-04-21
    CARADON EVEREST HERITAGE LIMITED - 1992-12-09
    MB LIMITED - 1992-11-20
    CMB PACKAGING (U.K.) LIMITED - 1989-04-25
    ALNERY NO. 772 LIMITED - 1988-11-17
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 58 - Secretary → ME
  • 13
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 60 - Secretary → ME
  • 14
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 49 - Secretary → ME
  • 16
    icon of address Everest House, Sopers Road, Cuffley, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 57 - Secretary → ME
  • 17
    icon of address First Floor, 43 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address First Floor, 43 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 42 - Director → ME
  • 19
    REAL TIME ASSET MANAGEMENT SOLUTIONS LIMITED - 2011-02-03
    icon of address Astute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address First Floor, 43 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address Trinity Computer Services Ltd, Trinity House, Bredbury Park Way, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 63 - Secretary → ME
  • 22
    icon of address Goffs Oak House 617, Goffs Lane Goffs Oak, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 46 - Secretary → ME
  • 23
    TRINITY COMPUTER HOLDINGS LIMITED - 2012-02-24
    STONELEGEND LIMITED - 1988-01-12
    icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 64 - Secretary → ME
  • 24
    MAXIMA MDMSI LIMITED - 2012-03-09
    icon of address Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 65 - Secretary → ME
  • 25
    icon of address First Floor, 43 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address Unit 3 Cranberry Drive, Denton, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address Unit 3 Cranberry Drive, Denton, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 7 - Director → ME
  • 28
    SUNBAND LIMITED - 1989-02-13
    P.M. HUBBARD & CO. (NORTH WEST) LIMITED - 1991-06-21
    icon of address Unit 3 Cranberry Drive, Denton, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 5 - Director → ME
Ceased 33
  • 1
    AMDEGA 2011 LIMITED - 2017-02-07
    icon of address Building 1 Albany Place, Welwyn Garden City, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-04-29 ~ 2016-01-28
    IIF 35 - Director → ME
    icon of calendar 2012-04-27 ~ 2017-11-02
    IIF 48 - Secretary → ME
  • 2
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 21 - Director → ME
  • 3
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-02 ~ 2017-11-02
    IIF 47 - Secretary → ME
  • 4
    GOING PLACES LIMITED - 2013-07-16
    NORMAN RICHARDSON (TRAVEL) LIMITED - 1995-01-05
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2003-12-05
    IIF 28 - Director → ME
  • 5
    EVEREST LIMITED - 2020-07-03
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-22 ~ 2016-01-28
    IIF 39 - Director → ME
    icon of calendar 2012-04-27 ~ 2017-11-02
    IIF 50 - Secretary → ME
  • 6
    HOUSE 1 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 20 - Director → ME
  • 7
    icon of address 3 Allington Way, Yarm Road Business Park, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 26 - Director → ME
  • 8
    LUDGATE 113 LIMITED - 1996-04-23
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    908,429 GBP2016-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 24 - Director → ME
  • 9
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-21 ~ 2016-01-28
    IIF 38 - Director → ME
    icon of calendar 2012-04-25 ~ 2017-11-02
    IIF 61 - Secretary → ME
  • 10
    TRAVEL TIME (NELSON) LIMITED - 1987-07-22
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2003-12-05
    IIF 27 - Director → ME
  • 11
    HRLT
    - now
    HOGG ROBINSON (TRAVEL) LIMITED - 1993-06-11
    GRACE TRAVEL LIMITED - 1978-12-31
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-20 ~ 2003-12-05
    IIF 31 - Director → ME
  • 12
    HOUSE 2 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 22 - Director → ME
  • 13
    LASER ADVISORY SERVICES LTD - 2010-06-29
    icon of address Tax Assist Accountants, 16 Blatchington Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-14 ~ 2007-09-24
    IIF 34 - Director → ME
  • 14
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 18 - Director → ME
  • 15
    OFFICIALRATE LIMITED - 1994-07-21
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2003-12-05
    IIF 30 - Director → ME
  • 16
    TRINITY COMPUTER SERVICES LIMITED - 2011-10-05
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2017-11-02
    IIF 62 - Secretary → ME
  • 17
    HOUSE 3 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 14 - Director → ME
  • 18
    HOUSE 4 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 19 - Director → ME
  • 19
    HOUSE 5 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 15 - Director → ME
  • 20
    MAGNETGROUP LIMITED - 2015-07-30
    ASHWAY CO 1 2 1 LIMITED - 2006-10-19
    icon of address 3 Allington Way, Yarm Road Business Park, Darlington, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 25 - Director → ME
  • 21
    MAGNET & SOUTHERNS TRUSTEES LIMITED - 1989-11-22
    SOUTHERNS-EVANS TRUSTEES LIMITED - 1977-12-31
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-10-26 ~ 2005-12-31
    IIF 40 - Director → ME
  • 22
    HOUSE 6 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 16 - Director → ME
  • 23
    HOUSE 7 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 11 - Director → ME
  • 24
    HOUSE 8 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 13 - Director → ME
  • 25
    WMH (NO. 20) LIMITED - 1993-12-07
    ALNERY NO. 1243 LIMITED - 1992-11-26
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 12 - Director → ME
  • 26
    HOUSE 9 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 8 - Director → ME
  • 27
    HOUSE 10 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 9 - Director → ME
  • 28
    HOUSE 11 LIMITED - 1994-10-13
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 10 - Director → ME
  • 29
    INHOCO 2297 LIMITED - 2001-06-20
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 17 - Director → ME
  • 30
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2008-03-03 ~ 2010-03-31
    IIF 23 - Director → ME
  • 31
    TRAVELWORLD (NORTHERN) LIMITED - 1998-01-19
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2003-12-05
    IIF 29 - Director → ME
  • 32
    GOING PLACES LEISURE TRAVEL LIMITED - 2007-11-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-01-12 ~ 2003-12-05
    IIF 33 - Director → ME
  • 33
    INVESTPRIME LIMITED - 1995-01-10
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-12 ~ 2003-12-05
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.