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

Heer, Sukhbinder Singh

    Related profiles found in government register
  • Heer, Sukhbinder Singh
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windswept, Roman Road, Little Aston Park, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 1
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 2
  • Heer, Sukhbinder Singh
    British business man born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Heer, Sukhbinder Singh
    British chartered accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meriden House, 6 Great Cornbow, Halesowen, Birmingham, West Midlands, B63 3AB, England

      IIF 4
    • First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 5
    • Office 1, 21 Hatherton Street, Hatherton Court, Walsall, WS4 2LA, England

      IIF 6
  • Heer, Sukhbinder Singh
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 60 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 7
    • C/o Rsm Restructuring Advisory Llp, St Philips Point, Temple Row, Birmingham, B2 5AF

      IIF 8
    • Windswept Roman Road, Little Aston Sutton Coldfield, Birmingham, West Midlands, B74 3AQ

      IIF 9
    • Titan House, Cardiff Bay Business Centre, Lewis Road, Cardiff, CF24 5BS, United Kingdom

      IIF 10
    • Windswept, Roman Road, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 15
    • Office 1, Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, England

      IIF 16 IIF 17 IIF 18
    • Office1, Hatherton Court, Hatherton Street, Walsall, WS4 2LA, England

      IIF 21
  • Heer, Sukhbinder Singh
    British finance director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windswept, Roman Road, Sutton Coldfield, B74 3AQ, England

      IIF 22
  • Heer, Sukhbinder Singh
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Kingscote Road, Birmingham, West Midlands, B15 3JY

      IIF 23
  • Heer, Sukhbinder Singh
    British private equity ceo born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windswept Roman Road, Little Aston Sutton Coldfield, Birmingham, West Midlands, B74 3AQ

      IIF 24
  • Heer, Sukhbinder Singh
    British private equity exec born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windswept Roman Road, Little Aston Sutton Coldfield, Birmingham, West Midlands, B74 3AQ

      IIF 25
  • Heer, Sukhbinder Singh
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windswept, Roman Road, Sutton Coldfield, West Midlands, B74 3AQ, England

      IIF 26
  • Heer, Sukhbinder Singh
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

      IIF 27
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 28
    • Windswept Roman Road, Little Aston Park, Sutton Coldfield, B74 3AQ

      IIF 29
    • Windswept, Roman Road, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 30
  • Mr Sukhbinder Singh Heer
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Titan House, Cardiff Bay Business Centre, Lewis Road, Cardiff, CF24 5BS, United Kingdom

      IIF 31
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • Windswept, Roman Road, Little Aston Park, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 34
    • Windswept, Roman Road, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 35
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 36
  • Heer, Sukhbinder Singh
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Windswept, Roman Road, Sutton Coldfield, B74 3AQ, England

      IIF 37
  • Heer, Sukhbinder Singh
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, United Kingdom

      IIF 38
    • Windswept, Roman Road, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 39 IIF 40
  • Heer, Sukhbinder Singh
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, London Road, Oadby, Leicester, LE2 5DL, England

      IIF 41
    • Harborough House, No.1 London Road, Oadby, Leicester, LE2 5DL, England

      IIF 42
  • Sukhbinder Singh Heer
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Wharfside Street, Mailbox, Birmingham, B1 1RF, United Kingdom

      IIF 43
  • Singh Heer, Sukhbinder
    British chartered accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 44
  • Heer, Sukhbinder Singh
    British accountant born in March 1961

    Registered addresses and corresponding companies
    • 206 Ginger Apartments, Cayenne Court, London, SE1 2PA

      IIF 45
  • Heer, Sukhbinder Singh
    British chartered accountant born in March 1961

    Registered addresses and corresponding companies
    • 206 Ginger Apartments, Cayenne Court, London, SE1 2PA

      IIF 46 IIF 47
  • Mr Sukhbinder Singh Heer
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, United Kingdom

      IIF 48
    • 1-3, London Road, Oadby, Leicester, LE2 5DL, England

      IIF 49
    • Windswept, Roman Road, Sutton Coldfield, B74 3AQ, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    CHESTER RUTLAND LIMITED
    11885401
    Cardiff Bay Business Centre Ocean Park, Lewis Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EVOKE EDUCATION TECHNOLOGIES (UK) LIMITED
    11857524
    Cardiff Bay Business Centre Ocean Park, Lewis Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LEISURE & DEVELOPMENT LIMITED
    09395012
    C/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,175,834 GBP2018-01-31
    Officer
    2018-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    LIFE'S CARE HOLDINGS LIMITED
    13229691
    124 High Street, Barwell, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-26 ~ dissolved
    IIF 22 - Director → ME
  • 5
    MICROCORIUMSKIN LIMITED
    15753003
    Windswept Roman Road, Little Aston Park, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    MIND & MATTER TECHNOLOGIES LIMITED
    14288546
    Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MIND MATRIX (EUROPE) LIMITED
    - now 11450467
    POSIVIEW TECHNOLOGIES LIMITED
    - 2018-07-26 11450467
    Cardiff Bay Business Centre, Titan Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PBJ VENTURES LIMITED
    09059649
    Meriden House 6 Great Cornbow, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 4 - Director → ME
  • 9
    PERSONA HOLDINGS LIMITED
    12434601
    1-3 London Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    PLANT FUTURE LTD
    13356305
    117 Wharfside Street, Mailbox, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    POWERFAB EXCAVATORS LIMITED
    12383888
    Titan House Cardiff Bay Business Centre, Lewis Road, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PREMIER GLOBAL ENTERPRISE (PGEUK) LTD
    13037669
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 13
    PREMIUM (STONE MANOR) LIMITED
    08884524
    44 Kingscote Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 23 - Director → ME
  • 14
    PREMIUM HOTELS LIMITED
    08589554
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 26 - Director → ME
  • 15
    QUALITAS CAPITAL LLP
    OC414284 10344412
    Windswept, Roman Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-21 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    REVA EQUITY LLP
    OC383084
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 17
    SSH ASSOCIATES LIMITED
    07579741 10755334, 08599675
    Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-28 ~ dissolved
    IIF 7 - Director → ME
  • 18
    SSH ASSOCIATES LTD
    08599675 07579741, 10755334
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 13 - Director → ME
  • 19
    SSH ASSOCIATES LTD
    10755334 07579741, 08599675
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    SSH REAL ESTATE INVESTMENTS LTD
    09073098
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 11 - Director → ME
Ceased 21
  • 1
    CAYENNE COURT MANAGEMENT COMPANY LIMITED
    03830556
    2 Hills Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    176 GBP2024-06-30
    Officer
    2006-01-12 ~ 2008-01-23
    IIF 46 - Director → ME
  • 2
    CLEARR LLP - now
    ROBSON RHODES LLP - 2010-09-14 01224178
    RSM ROBSON RHODES LLP
    - 2007-09-13 OC304188
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2003-05-03 ~ 2006-09-10
    IIF 29 - LLP Designated Member → ME
  • 3
    CONSILIUM CONSULTING (CARDIFF) LIMITED
    08888158
    Cardiff Bay Business Centre Lewis Road, Ocean Park, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -92,678 GBP2024-03-31
    Officer
    2018-05-01 ~ 2023-07-11
    IIF 37 - Director → ME
  • 4
    D.C.E. HOLNE LIMITED
    01449688
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,072,366 GBP2024-08-31
    Officer
    2021-07-26 ~ 2021-08-09
    IIF 18 - Director → ME
  • 5
    D.P.E. LIMITED
    03765867
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    658,631 GBP2023-08-31
    Officer
    2021-07-26 ~ 2021-08-09
    IIF 19 - Director → ME
  • 6
    DI5 LIMITED
    06674699
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    284,489 GBP2019-03-31
    Officer
    2011-07-01 ~ 2012-11-28
    IIF 5 - Director → ME
  • 7
    ELG GROUP LTD - now 13301304
    EDWIN LOWE GROUP LTD
    - 2025-03-26 11987285 11987272
    PEAR TREE SHARES LIMITED - 2021-04-06
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent, 8 offsprings)
    Profit/Loss (Company account)
    1,477,235 GBP2021-09-01 ~ 2022-08-31
    Officer
    2021-07-26 ~ 2021-08-14
    IIF 17 - Director → ME
  • 8
    FERGUSON PROPERTY INVESTMENTS 1 LTD - now 15782587
    D.C.E. HOLDINGS LIMITED
    - 2024-07-29 03198240
    Thorncroft Manor, Thorncroft Drive, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    984,536 GBP2024-08-31
    Officer
    2021-07-26 ~ 2021-08-09
    IIF 16 - Director → ME
  • 9
    GAMBIT CORPORATE FINANCE LLP
    OC350202 02715513
    23 Berkeley Square, London
    Active Corporate (7 parents)
    Officer
    2011-06-01 ~ 2012-02-29
    IIF 27 - LLP Member → ME
  • 10
    GLOBAL CONSULTING (UK) LTD
    - now 02068286
    GLOBAL MANAGEMENT AND MARKETING CONSULTANTS LIMITED - 2001-10-30
    Harborough House No.1 London Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,792 GBP2024-03-31
    Officer
    2021-04-08 ~ 2025-02-01
    IIF 42 - Director → ME
  • 11
    GRANT THORNTON BUSINESS SERVICES - now
    ROBSON RHODES SERVICES
    - 2007-07-11 01224178 OC304188
    BARBICAN COMPUTER SERVICES LIMITED - 1993-06-07 02974100
    8 Finsbury Circus, London, England
    Active Corporate (2 parents)
    Officer
    2004-02-25 ~ 2006-08-09
    IIF 45 - Director → ME
  • 12
    HADLEY INDUSTRIES LTD - now 01843611
    HADLEY INDUSTRIES PLC
    - 2023-05-04 05740671 01843611
    HADLEY INDUSTRIES HOLDINGS LIMITED - 2006-07-18 00831538, 01843611
    BROOMCO (4008) LIMITED - 2006-04-11 00339801, 00474138, 01055136... (more)
    Hadley Group, Downing Street, Smethwick, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2007-09-01 ~ 2019-04-30
    IIF 24 - Director → ME
  • 13
    I2R PACKAGING SOLUTIONS LIMITED
    - now 06032086
    CASTLEGATE 456 LIMITED
    - 2007-01-17 06032086 02676786, 02786139, 02832192... (more)
    Capital House, Hadley Park East, Telford, England
    Active Corporate (3 parents)
    Officer
    2007-01-17 ~ 2008-12-31
    IIF 9 - Director → ME
  • 14
    JD CAPITAL LTD
    12398459
    Begbies Traynor Group 11th Floor One, Temple Row, Birmingham
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    993,514 GBP2021-08-31
    Officer
    2021-02-20 ~ 2021-04-09
    IIF 21 - Director → ME
  • 15
    KALFER LTD
    - now 11987272
    EDWIN LOWE GROUP LTD
    - 2021-04-03 11987272 11987285
    KALFER LTD - 2020-12-09
    CHESTERGATE SHARES LTD - 2020-05-18
    Office 1 21 Hatherton Street, Hatherton Court, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    2020-12-18 ~ 2021-08-09
    IIF 6 - Director → ME
  • 16
    KEYFORD HOLDINGS LIMITED
    06187874
    Olympic House, Whitworth Road, Frome, England
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,498 GBP2022-08-31
    Officer
    2021-07-26 ~ 2021-08-09
    IIF 2 - Director → ME
  • 17
    KEYFORD PRECISION ENGINEERING LTD - now
    KEYFORD PRECISION ENGINEERING (FROME) LIMITED
    - 2022-11-07 01136379
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,009,399 GBP2022-08-31
    Officer
    2021-07-26 ~ 2021-08-09
    IIF 20 - Director → ME
  • 18
    MOFFAT COMMUNICATIONS LIMITED - now
    RSM MOFFAT LIMITED
    - 2007-07-11 02355810
    MOFFAT COMMUNICATIONS LIMITED
    - 2004-04-01 02355810
    LOR TELECOM PROJECTS LIMITED - 1995-09-26
    KELSEY LIMITED - 1989-06-07
    Onyx House C/o Onyx, 9 Cheltenham Road, Stockton-on-tees, Teesside
    Dissolved Corporate (3 parents)
    Officer
    2004-02-27 ~ 2006-08-09
    IIF 47 - Director → ME
  • 19
    SELWYN LLOYD BESPOKE LTD
    09076258
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    740 GBP2015-06-30
    Officer
    2014-06-09 ~ 2016-02-14
    IIF 12 - Director → ME
  • 20
    TURNER JENKINS LTD - now
    EDWIN LOWE LIMITED
    - 2024-08-14 00142543
    EDWIN LOWE,LIMITED - 2021-03-15
    11th Floor One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,285,546 GBP2023-08-31
    Officer
    2021-07-26 ~ 2021-08-09
    IIF 15 - Director → ME
  • 21
    WHITING LANDSCAPE HOLDINGS LIMITED
    - now 02559320
    HARGEMA LIMITED - 1991-11-18
    Wildmoor Lane, Bromsgrove, Worcestershire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,443,456 GBP2024-06-30
    Officer
    2007-07-13 ~ 2013-11-14
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.