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

Ward, Paul

    Related profiles found in government register
  • Ward, Paul
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crawley Green Road, Luton, LU1 3LP, England

      IIF 1
  • Ward, Paul
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
    • Office 7757, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
    • 1st, Floor, 27 Upper George Street, Luton, LU1 2RD, England

      IIF 4
    • 35, Alma Street, Luton, LU1 2PL, England

      IIF 5 IIF 6
    • 76, Coverdale, Luton, LU4 9XQ, England

      IIF 7
  • Ward, Paul
    British sales manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 27 Upper George Street, Luton, LU1 2RD

      IIF 8
  • Ward, Paul
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 55 Clough Grove, Oughtibridge, Sheffield, S35 0JU, United Kingdom

      IIF 9
  • Ward, Paul
    British retail director born in September 1977

    Registered addresses and corresponding companies
    • 10 Canalside, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6EX

      IIF 10 IIF 11 IIF 12
  • Paul Ward
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 7757, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 13
  • Mr Paul Ward
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
    • 76, Coverdale, Luton, LU4 9XQ, England

      IIF 15
    • 8, Crawley Green Road, Luton, LU1 3LP, England

      IIF 16
  • Ward, Paul
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 76, Coverdale, Luton, LU4 9XQ, England

      IIF 21
    • 5a, Hillfoot Road, Shillington, SG5 3NH, United Kingdom

      IIF 22
  • Mr Paul Ward
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG, England

      IIF 23
  • Ward, Paul
    British communications born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Ward, Paul
    British sales manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, 27 Upper George Street, Luton, LU1 2RD, England

      IIF 25
  • Ward, Paul
    British driver born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 218, Walmersley Road, Bury, BL9 6LL, United Kingdom

      IIF 26
  • Ward, Paul
    British tradesman born in April 1974

    Resident in United Kingdom

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

      IIF 27 IIF 28
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 29
  • Ward, Paul
    British buyer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kestrel Close, Burbage, Hinckley, LE10 2PA, United Kingdom

      IIF 30
  • Ward, Paul Edward
    British

    Registered addresses and corresponding companies
    • 20 Overfield Close, Ratby, Leicester, Leicestershire, LE6 0JX

      IIF 31
  • Ward, Paul Edward
    English director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 40 B Desford Road, Kirby Muxloe, Leicester, Leicestershire, LE9 2BD

      IIF 32 IIF 33
    • 40, B, Desford Road Kirby Muxloe, Leicester, Leicestershire, LE9 2BD, England

      IIF 34
    • 40b, Desford Rd, Kirby Muxloe, Leicester, Leics, LE9 2BD, United Kingdom

      IIF 35
  • Ward, Paul
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 36
  • Ward, Paul
    British producer born in October 1965

    Resident in United Kingdom

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

      IIF 37
    • The Black Bull, 89 Main Street, Escrick, York, YO19 6JP, United Kingdom

      IIF 38
  • Ward, Paul David

    Registered addresses and corresponding companies
    • North Lynton, Main Road, Goole, Yorkshire, DN14 7XF, England

      IIF 39
  • Ward, Paul Edward
    British building contractor born in January 1953

    Registered addresses and corresponding companies
    • 20 Overfield Close, Ratby, Leicester, Leicestershire, LE6 0JX

      IIF 40
  • Ward, Paul
    English consultant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Ward, Paul
    English director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mr Paul David Ward
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG, United Kingdom

      IIF 43
  • Ward, Paul

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 47
  • Paul Ward
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Mr Paul Ward
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50 IIF 51
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • 76, Coverdale, Luton, LU4 9XQ, England

      IIF 53
    • 5a, Hillfoot Road, Shillington, SG5 3NH, United Kingdom

      IIF 54
  • Ward, Paul
    English director born in January 1953

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • 40b, Desford Road, Kirby Muxloe, Leicester, Leicestershire, LE4 3BY, United Kingdom

      IIF 55
  • Ward, Paul David
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Lynton, Main Road, Goole, Yorkshire, DN14 7XF

      IIF 56
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Ward, Paul David
    British executive producer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Hanover House, 118 Queens Road, Brighton, East Sussex, BN1 3XG, United Kingdom

      IIF 58
  • Ward, Paul David
    British producer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11858208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Paul Ward
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kestrel Close, Burbage, LE10 2PA, United Kingdom

      IIF 60
  • Paul Ward
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 61
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62 IIF 63
  • Mr Paul Ward
    British born in October 1965

    Resident in United Kingdom

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

      IIF 64 IIF 65
  • Ward, Paul Edward
    English director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Enterprise Centre, Market Street, Kingswinford, Dudley Halesowen, DY6 9LE, United Kingdom

      IIF 66
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Ward, Paul Edward
    English management consultant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 68
  • Mr Paul Ward
    English born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69 IIF 70
  • Mr Paul Edward Ward
    English born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 33
  • 1
    76 Coverdale, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2020-06-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2014-05-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    North Lynton, Main Road, Goole, Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    795 GBP2020-08-30
    Officer
    2016-08-11 ~ now
    IIF 56 - director → ME
    2016-08-11 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    135 Eltham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -45,613 GBP2020-11-30
    Officer
    2018-11-27 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    The Black Bull Main Street, Escrick, York, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 38 - director → ME
  • 8
    4385, 11858208 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -9,467 GBP2020-03-31
    Officer
    2019-03-04 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 10
    COMMERCIAL ROUTE (UK) LTD - 2011-04-14
    1st Floor, 27 Upper George Street, Luton, England
    Dissolved corporate (4 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 25 - director → ME
  • 11
    35 Alma Street, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 5 - director → ME
  • 12
    76 Coverdale, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    13,281 GBP2018-03-31
    Officer
    2012-10-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 15 - Has significant influence or controlOE
  • 13
    8 Crawley Green Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    Kemp House 152-160 City Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2017-05-16 ~ dissolved
    IIF 57 - director → ME
    2017-05-16 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    35 Alma Street, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 4 - director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    3 Coal Cart Road, Birstall, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 34 - director → ME
  • 20
    NSA ELECTRICAL & ALARMS LIMITED - 2011-07-08
    NSA ALARMS LIMITED - 2010-06-17
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2000-09-25 ~ dissolved
    IIF 32 - director → ME
  • 21
    F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2000-09-25 ~ dissolved
    IIF 33 - director → ME
  • 22
    Cariocca Business Park, 2 Sawley Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 29 - director → ME
    2013-12-31 ~ dissolved
    IIF 47 - secretary → ME
  • 23
    Office 7757 182-184 High Street North, East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Aizlewood's Mill, Nursery Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    61,165 GBP2023-10-31
    Officer
    2014-10-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    10 Kestrel Close, Burbage, Hinckley, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,052 GBP2017-12-04
    Officer
    2016-08-11 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 26
    Flat 3 218 Walmersley Road, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 28 - director → ME
  • 27
    Unit 3 Coal Cart Road, Birstall, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 55 - director → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 29
    Flat 5 218 Walmersley Road, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 26 - director → ME
  • 30
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 27 - director → ME
  • 31
    5a Hillfoot Road, Shillington, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 32
    COMMERCIAL ROUTE LIMITED - 2011-03-22
    1st Floor 27 Upper George Street, Luton
    Dissolved corporate (4 parents)
    Officer
    2009-10-13 ~ dissolved
    IIF 8 - director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 24 - director → ME
    2024-08-15 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    43 Beach Avenue, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    584 GBP2023-11-30
    Officer
    2021-11-08 ~ 2023-07-15
    IIF 44 - secretary → ME
  • 2
    76 Coverdale, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    13,281 GBP2018-03-31
    Officer
    2012-10-23 ~ 2012-10-23
    IIF 6 - director → ME
  • 3
    ENJOY THE WORLD TRAVEL LIMITED - 2008-11-05
    47 High Street, Woburn Sands, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2005-12-15 ~ 2007-01-12
    IIF 11 - director → ME
  • 4
    TRAVEL FOR BUSINESS LIMITED - 2003-11-07
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (2 parents)
    Officer
    2005-10-26 ~ 2006-06-19
    IIF 10 - director → ME
  • 5
    Office 7757 182-184 High Street North, East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ 2023-08-17
    IIF 20 - director → ME
    Person with significant control
    2023-08-17 ~ 2023-08-17
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ECO ENERGY AND PROJECTS LTD - 2025-01-08
    Crown House, 27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,442 GBP2022-09-29
    Officer
    2019-09-18 ~ 2020-07-08
    IIF 66 - director → ME
    2022-03-16 ~ 2024-10-04
    IIF 68 - director → ME
  • 7
    3rd Floor, Hanover House, 118 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,791 GBP2021-06-30
    Officer
    2016-06-10 ~ 2022-06-01
    IIF 58 - director → ME
    Person with significant control
    2016-06-10 ~ 2022-06-01
    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
  • 8
    NSA RENEWABLES LTD - 2013-10-29
    NSA SOLAR THERMAL LTD - 2012-11-13
    2 Spring Close, Ratby, Leicester, Leics, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-23 ~ 2012-09-18
    IIF 35 - director → ME
  • 9
    2 Merus Court, Meridian Business Park, Leicester
    Corporate (2 parents)
    Equity (Company account)
    -6,249 GBP2024-06-30
    Officer
    1992-06-05 ~ 1998-03-01
    IIF 40 - director → ME
    1992-06-05 ~ 1998-03-01
    IIF 31 - secretary → ME
  • 10
    47 High Street, Woburn Sands, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2005-12-06 ~ 2006-06-27
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.