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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Garner, David

    Related profiles found in government register
  • Garner, David
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 1
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, Uk

      IIF 2
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 3
    • Cheadle Royal Business Park, Cheshire, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 4
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 5 IIF 6 IIF 7
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 14 IIF 15
    • 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 16
    • First Floor 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 17
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 18
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 19 IIF 20
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 21
    • 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 22
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 23
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 24
  • Garner, Nicholas David
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 25 IIF 26
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 27
  • Garner, Nicholas David
    British chief executive officer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 28
  • Mr David Garner
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 29
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 30
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 31
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 32
    • Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 33
  • Garner, David
    British

    Registered addresses and corresponding companies
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 34 IIF 35
  • Mr Nicholas David Garner
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 36 IIF 37
    • No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 38
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 39
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 40
  • Garner, Nicholas David
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, A1 Business Park, Long Bennington, Nottingham, NG23 5JR, England

      IIF 41
  • Garner, David

    Registered addresses and corresponding companies
    • 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 42
  • Garner, Nicholas David
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Garner, Nicholas David
    English chartered accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Stockport, SK8 3GW, Uk

      IIF 48
  • Garner, Nicholas David
    English company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 49
  • Garner, Nicholas David
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 50
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 51 IIF 52 IIF 53
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 54 IIF 55
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 56
  • Garner, Nicholas David

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 57
  • Garner, Nicholas David
    English company director

    Registered addresses and corresponding companies
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 58
  • Garner, Nicholas David
    English director

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 59
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 60
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 61 IIF 62 IIF 63
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 66 IIF 67 IIF 68
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 69
  • Garner, Nicholas David
    born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Squirrels View, Macclesfield Road, Alderley Edge, SK9 7BN, United Kingdom

      IIF 70
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 71
  • Mr Nicholas David Garner
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GQ, United Kingdom

      IIF 72
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 73 IIF 74
  • Mr Nicholas David Garner
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, England

      IIF 75 IIF 76 IIF 77
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 78
child relation
Offspring entities and appointments 31
  • 1
    2/4 OVINGTON SQUARE LIMITED
    - now 03133465
    MARKSURE MANAGEMENT LIMITED - 1996-06-28
    Wellington House 273-275 High Street, London Colney, Hertfordshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or control OE
  • 2
    AA LEGAL LIMITED
    05227251
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 6 - Director → ME
  • 3
    ACCIDENTS-R-US LIMITED
    03975287
    1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2000-04-18 ~ dissolved
    IIF 16 - Director → ME
  • 4
    AVENSURE LAW LIMITED
    08390054
    No 1 Lakeside, Cheadle Royal Business Park, Cheshire, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 4 - Director → ME
  • 5
    AVENSURE LIMITED
    07850609
    4th Floor, St John's House, 2-10 Queen Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    2011-11-17 ~ 2013-03-01
    IIF 22 - Director → ME
    2013-03-01 ~ 2024-06-27
    IIF 23 - Director → ME
    2011-11-17 ~ 2013-03-01
    IIF 42 - Secretary → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BEESURE LIMITED
    04611476
    First Floor 1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-12-06 ~ dissolved
    IIF 17 - Director → ME
  • 7
    BLUE SKY NINE LIMITED
    15935424
    Woodlea Forty Acre Lane, Twemlow Green, Crewe, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 30 - Has significant influence or control OE
    2024-10-11 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CLAIMS-R-US LIMITED
    03974380
    First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2000-04-17 ~ dissolved
    IIF 7 - Director → ME
  • 9
    DRIVE FURTHER LIMITED
    - now 08197723
    ARETE COMMERCIAL HOLDINGS LIMITED
    - 2017-03-16 08197723
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-11-23 ~ 2015-12-22
    IIF 2 - Director → ME
    2012-08-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Has significant influence or control OE
    IIF 78 - Right to appoint or remove directors OE
  • 10
    DRIVE WITH US LIMITED
    04810194
    The Courtyard, Woodford Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2003-06-25 ~ 2006-06-06
    IIF 20 - Director → ME
    2003-06-25 ~ 2006-06-06
    IIF 34 - Secretary → ME
  • 11
    DUALDRIVE LIMITED
    11725780
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2018-12-13 ~ now
    IIF 26 - Director → ME
    2018-12-13 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 12
    EASIDRIVE VM LIMITED - now
    EASIDRIVE FINANCE LIMITED
    - 2005-06-14 03790396
    ROY HALL FINANCE LIMITED - 2001-11-13
    C/o Cowgill Holloway, Business Recovery Llp, 49 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-07-30 ~ 2005-02-07
    IIF 19 - Director → ME
  • 13
    FINANCIAL & LEGAL GROUP LIMITED
    - now 02880486 02410966
    MARPLACE (NUMBER 329) LIMITED
    - 1994-05-03 02880486 04117454... (more)
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1994-02-22 ~ dissolved
    IIF 24 - Director → ME
    2006-07-10 ~ 2014-02-20
    IIF 54 - Director → ME
    2006-07-10 ~ 2014-02-20
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    FINANCIAL & LEGAL INSURANCE COMPANY LTD
    - now 03034220
    MAGNUS INSURANCE COMPANY LIMITED
    - 2005-12-23 03034220 06455747
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (21 parents)
    Officer
    2006-01-01 ~ now
    IIF 46 - Director → ME
    1995-03-17 ~ 2015-12-22
    IIF 13 - Director → ME
    2006-01-01 ~ 2014-04-01
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 15
    FINANCIAL & LEGAL UK LTD
    - now 02218337 02410966... (more)
    UK CONTRACT HIRE LIMITED
    - 2005-12-23 02218337
    COUNTRY HIRE LIMITED
    - 1996-01-23 02218337
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 8 - Director → ME
    2006-07-10 ~ dissolved
    IIF 51 - Director → ME
    2006-07-10 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    FOCUS CLAIMS LIMITED
    04969137
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 52 - Director → ME
    2003-11-19 ~ dissolved
    IIF 12 - Director → ME
    2006-07-10 ~ dissolved
    IIF 62 - Secretary → ME
  • 17
    FORWARD HIRE LTD.
    - now 02880471 01462953
    MOTORIST SERVICES GROUP LIMITED
    - 2010-03-16 02880471
    MARPLACE (NUMBER 328) LIMITED
    - 1994-05-03 02880471 02802131... (more)
    No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    1994-02-21 ~ dissolved
    IIF 14 - Director → ME
    2006-07-10 ~ dissolved
    IIF 55 - Director → ME
    2006-07-10 ~ dissolved
    IIF 68 - Secretary → ME
  • 18
    HAMSARD 3524 LIMITED
    11669032 06598463... (more)
    5400 Lakeside, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2019-05-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LPG HOLDINGS LIMITED
    12004000
    No 1 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MAGNUS (UK) LIMITED
    02919434
    First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 49 - Director → ME
    1994-04-15 ~ dissolved
    IIF 5 - Director → ME
    2006-07-10 ~ dissolved
    IIF 58 - Secretary → ME
  • 21
    MAGNUS FINANCIAL LIMITED
    - now 03585483 06455747
    MARPLACE (NUMBER 428) LIMITED
    - 1998-12-10 03585483 02880471... (more)
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-07-10 ~ 2015-08-27
    IIF 56 - Director → ME
    1998-08-11 ~ dissolved
    IIF 21 - Director → ME
    2006-07-10 ~ 2015-08-27
    IIF 69 - Secretary → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 22
    MAGNUS INSURANCE SERVICES LIMITED
    - now 06455747 03034220
    MAGNUS FINANCIAL SERVICES LIMITED
    - 2021-04-28 06455747 03585483
    RTA SOLUTIONS LIMITED
    - 2021-01-14 06455747
    SANDCO 1065 LIMITED - 2008-04-21
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-08-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MSL BUSINESS GROUP LTD.
    - now 02410966
    FINANCIAL & LEGAL LIMITED
    - 2011-08-10 02410966 02218337... (more)
    FINANCIAL & LEGAL PLC
    - 2011-04-12 02410966 02218337... (more)
    FINANCIAL & LEGAL GROUP PLC
    - 1994-05-03 02410966 02880486
    First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 53 - Director → ME
    ~ 2013-03-31
    IIF 11 - Director → ME
    2006-07-10 ~ dissolved
    IIF 65 - Secretary → ME
    1995-03-08 ~ 2006-07-10
    IIF 35 - Secretary → ME
  • 24
    MSL CLAIMS SOLUTIONS LLP
    - now OC375674
    MSL CLAIMS LLP
    - 2013-03-11 OC375674
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2012-05-30 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Has significant influence or control OE
  • 25
    MSL LEGAL EXPENSES LTD
    - now 02210857
    MOTORIST SERVICES LIMITED
    - 2004-12-17 02210857
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    ~ 2013-03-31
    IIF 10 - Director → ME
    2006-01-01 ~ now
    IIF 43 - Director → ME
    2006-01-01 ~ 2013-07-25
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 77 - Has significant influence or control OE
  • 26
    MSL VEHICLE SOLUTIONS LIMITED
    - now 01462953
    MSL VEHICLE RENTAL LTD
    - 2017-03-22 01462953
    FORWARD HIRE LIMITED
    - 2005-12-23 01462953 02880471
    SAFEBARN LIMITED
    - 1984-06-15 01462953
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (15 parents)
    Officer
    2006-01-01 ~ now
    IIF 45 - Director → ME
    ~ 2013-03-31
    IIF 15 - Director → ME
    2006-01-01 ~ 2013-07-25
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 76 - Has significant influence or control OE
  • 27
    SOLAR CONTACT LTD
    - now 05178992
    AFFINITY RESEARCH LIMITED
    - 2004-08-06 05178992
    1 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2004-07-13 ~ dissolved
    IIF 1 - Director → ME
    IIF 50 - Director → ME
    2004-07-13 ~ dissolved
    IIF 59 - Secretary → ME
  • 28
    STARBROOKE LLP
    OC343480
    4 Aztec Row, Berners Row, London
    Dissolved Corporate (33 parents)
    Officer
    2009-04-03 ~ 2015-01-30
    IIF 70 - LLP Member → ME
  • 29
    SUPPORTIS LIMITED
    - now 04969146
    OPSIUM LIMITED
    - 2019-03-14 04969146
    MSL LEGAL SERVICES LTD
    - 2014-02-12 04969146
    FINANCIAL & LEGAL SERVICES UK LTD
    - 2011-08-23 04969146 02218337... (more)
    FINANCIAL & LEGAL SERVICES (GB) LTD
    - 2007-05-10 04969146
    W L F S LTD
    - 2006-12-19 04969146
    WOOD LEA FINANCIAL SERVICES LIMITED
    - 2004-06-07 04969146
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (12 parents)
    Officer
    2006-01-01 ~ now
    IIF 44 - Director → ME
    2003-11-19 ~ 2013-03-31
    IIF 9 - Director → ME
    2006-01-01 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-19
    IIF 75 - Has significant influence or control OE
  • 30
    THE CHO LTD
    07179827
    Windsor House A1 Business Park, Long Bennington, Nottingham, England
    Active Corporate (11 parents)
    Officer
    2017-11-08 ~ now
    IIF 41 - Director → ME
  • 31
    THE SHAREHOLDING COMPANY LTD
    - now 07566542
    SUEDAV HOLDINGS LIMITED
    - 2011-12-29 07566542
    First Floor No1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ 2013-03-31
    IIF 3 - Director → ME
    2012-11-23 ~ dissolved
    IIF 48 - 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.