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

Mr Peter John Charles Smith

    Related profiles found in government register
  • Mr Peter John Charles Smith
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Knebworth Park, Old Knebworth Lane, Old Knebworth, Knebworth, SG3 6PY, England

      IIF 1
  • Smith, Peter John Charles
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Knebworth Park, Old Knebworth, Knebworth, SG3 6PY, England

      IIF 2
  • Smith, Peter John Charles
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Yew Tree Court, Austrey, Atherstone, Warwickshire, CV9 3SX, England

      IIF 3
  • Mr Peter Arthur Smith
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Crescent Road, Windermere, LA23 1BJ, England

      IIF 4
  • Mr Peter Smith
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Town Street, Duffield, Belper, Derbyshire, DE56 4EJ, England

      IIF 5
  • Mr Peter Smith
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hazelhurst Cottage, 2 Hazel Street, Windermere, Cumbria, LA23 1EL, England

      IIF 6
  • Peter Smith
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104, Whitelands Road, Ashton Under Lyne, Lancashire, OL6 8UG, United Kingdom

      IIF 7 IIF 8
  • Smith, Peter John Charles
    British ventilation & air conditioni born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Violet Close, Donisthorpe, Derbyshire, DE12 7RS

      IIF 9
  • Mr Peter Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 10
  • Smith, Peter
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14a, Orchard Road, Welwyn Garden City, AL6 OHW, England

      IIF 11
  • Smith, Peter Arthur
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Crescent Road, Windermere, LA23 1BJ, England

      IIF 12
  • Smith, Peter Arthur
    British web developer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hazlehurst Cottage, Hazel Street, Windermere, LA23 1EL, England

      IIF 13
  • Mr Peter Smith
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 14
  • Smith, Peter
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hall Avenue, Heyrod, Stalybridge, Cheshire, SK15 3DF

      IIF 15
  • Smith, Peter
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hall Avenue, Heyrod, Stalybridge, Cheshire, SK15 3DF

      IIF 16 IIF 17
  • Smith, Peter
    British works manager born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hall Avenue, Heyrod, Stalybridge, Cheshire, SK15 3DF

      IIF 18
  • Smith, Peter
    British building manager born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9-11, Drayton High Road, Drayton, Norwich, NR8 6AH, United Kingdom

      IIF 19
  • Smith, Peter
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Drayton, Norwich, Norfolk, NR8 6AH, United Kingdom

      IIF 20
    • 9-11, Drayton High Road, Drayton, Norwich, England, NR8 6AH, England

      IIF 21 IIF 22
    • 9-11, Drayton High Road, Drayton, Norwich, NR8 6AH, United Kingdom

      IIF 23
  • Smith, Peter
    British manager born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Drayton, Norwich, Norfolk, NR8 6AH, United Kingdom

      IIF 24
    • 9-11 High Road, Drayton, Norwich, Norfolk, NR8 6AH

      IIF 25
  • Smith, Peter
    British quantity surveyor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9-11 Drayton High Road Drayton, Norwich, Norfolk, NR8 6AH

      IIF 26
    • Drayton, Norwich, Norfolk, NR8 6AH

      IIF 27
    • 9-11 Drayton High Road, Drayton, Norwich, NR8 6AH

      IIF 28
    • 9-11 Drayton High Road, Drayton, Norwich, Norfolk, NR8 6AH

      IIF 29 IIF 30
    • 9-11, Drayton High Road, Drayton, Norwich, Norfolk, NR8 6AH, England

      IIF 31
    • 9-11 High Road, Drayton, Norwich, Norfolk, NR8 6AH

      IIF 32
    • 11 Highlands Way, Stamford, Lincolnshire, PE9 2XJ

      IIF 33 IIF 34
  • Smith, Peter
    British occupational therapist born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 35
  • Smith, Peter
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hazelmere Road, Northolt, UB5 6UJ, England

      IIF 36
  • Smith, Peter
    British kitchen and bathroom retail born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Town Street, Duffield, Belper, Derbyshire, DE56 4EJ, England

      IIF 37
  • Smith, Peter
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hazelhurst Cottage, 2 Hazel Street, Windermere, Cumbria, LA23 1EL, England

      IIF 38
  • Smith, Peter
    British teacher born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kesgrave High School, Main Road, Kesgrave, Ipswich, IP5 2PB

      IIF 39
  • Peter Smith
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Whitelands Road, Ashton Under Lyne, Lancashire, OL6 8UG, United Kingdom

      IIF 40
  • Smith, Peter
    British manager born in January 1969

    Registered addresses and corresponding companies
    • Cherrytree Barn, Radnay Green Road, Barthomly, Cheshire, CW2 5PG

      IIF 41
  • Smith, Peter Bruce
    British building manager

    Registered addresses and corresponding companies
    • 39 Spencer Mews, London, W6 8PB

      IIF 42
  • Smith, Peter
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 43
    • Barn 3, Dunston Business Village, Stafford Road Dunston, Stafford, Staffordshire, ST18 9AB, England

      IIF 44 IIF 45
  • Smith, Peter
    British

    Registered addresses and corresponding companies
    • 6 Hall Avenue, Heyrod, Stalybridge, Cheshire, SK15 3DF

      IIF 46 IIF 47
  • Smith, Peter
    British director

    Registered addresses and corresponding companies
    • 104, Whitelands Road, Ashton Under Lyne, Lancashire, OL6 8UG, United Kingdom

      IIF 48 IIF 49
  • Smith, Peter
    British manager

    Registered addresses and corresponding companies
    • Cherrytree Barn, Radnay Green Road, Barthomly, Cheshire, CW2 5PG

      IIF 50
  • Smith, Peter
    British works manager

    Registered addresses and corresponding companies
    • 6 Hall Avenue, Heyrod, Stalybridge, Cheshire, SK15 3DF

      IIF 51
  • Smith, Peter Bruce
    British head master born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 52
    • May Cottage, Eastfield Lane Whitchurch On Thames, Reading, Oxfordshire, RG8 7EJ

      IIF 53 IIF 54
  • Smith, Peter Bruce
    British headmaster born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • May Cottage, Eastfield Lane Whitchurch On Thames, Reading, Oxfordshire, RG8 7EJ

      IIF 55 IIF 56 IIF 57
  • Smith, Peter Bruce
    British retired born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • May Cottage, Eastfield Lane, Whitchurch On Thames, Reading, Berkshire, RG8 7EJ, England

      IIF 58
  • Smith, Peter Bruce
    British retired head master born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • May Cottage, Eastfield Lane Whitchurch On Thames, Reading, Oxfordshire, RG8 7EJ

      IIF 59
  • Smith, Peter
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Whitelands Road, Ashton Under Lyne, Lancashire, OL6 8UG, United Kingdom

      IIF 60 IIF 61
  • Smith, Peter
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Alpha Housing Services Ltd, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 62
  • Smith, Peter
    British sales born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orwell House, 50 High Street, Hungerford, Berkshire, RG17 0NE, United Kingdom

      IIF 63
  • Smith, Peter Bruce
    Nz building manager born in October 1953

    Registered addresses and corresponding companies
    • 21 Glen Osbourne Terrace, Flat Bush Manaku, Auckland, New Zealand

      IIF 64
  • Smith, Peter
    British director born in August 1955

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    Flat 1 Cavendish Mansion 9 Lewis Crescent, Cliftonville, Margate, Kent, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-02-16 ~ dissolved
    IIF 65 - director → ME
  • 2
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -388 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    104 Whitelands Road, Ashton Under Lyne, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,891 GBP2019-08-31
    Officer
    2002-08-23 ~ dissolved
    IIF 17 - director → ME
    2002-08-23 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    Yard 2 Dawes Lane, Scunthorpe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    33,892 GBP2022-08-31
    Officer
    2023-01-31 ~ dissolved
    IIF 36 - director → ME
  • 5
    Barn 3 Dunston Business Village, Stafford Road Dunston, Stafford, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-27 ~ dissolved
    IIF 45 - director → ME
  • 6
    Barn 3 Dunston Business Village, Stafford Road Dunston, Stafford, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-27 ~ dissolved
    IIF 44 - director → ME
  • 7
    Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2004-03-01 ~ dissolved
    IIF 9 - director → ME
  • 8
    Kesgrave High School Main Road, Kesgrave, Ipswich
    Dissolved corporate (5 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 39 - director → ME
  • 9
    Hazelhurst Cottage, Hazel Street, Windermere, Cumbria
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2017-10-06 ~ now
    IIF 13 - director → ME
  • 10
    ORBIT COURIERS LTD - 2021-09-01
    JETEXPRESS COURIERS LTD - 2021-08-26
    Unit 10 Silver End Business Park, Brettell Lane, Brierley Hill, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    38,680 GBP2023-07-31
    Officer
    2024-12-31 ~ now
    IIF 2 - director → ME
  • 11
    25a Crescent Road, Windermere, England
    Corporate (2 parents)
    Equity (Company account)
    11,444 GBP2023-12-31
    Officer
    2024-01-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Corporate (3 parents)
    Officer
    2014-10-14 ~ now
    IIF 62 - director → ME
  • 13
    Unit 4 Knebworth Park, Old Knebworth Lane, Old Knebworth, Knebworth, England
    Corporate (1 parent)
    Equity (Company account)
    324,410 GBP2024-03-31
    Officer
    2013-03-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    Muras Baker Jones Ltd 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved corporate (4 parents)
    Officer
    2005-09-26 ~ dissolved
    IIF 3 - director → ME
  • 15
    Hazelhurst Cottage, 2 Hazel Street, Windermere, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    74 GBP2023-05-31
    Officer
    2013-05-30 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    79 Market Street, Stalybridge, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    343 GBP2021-06-30
    Officer
    2002-03-22 ~ now
    IIF 60 - director → ME
    2002-03-22 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    79 Market Street, Stalybridge, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 16 - director → ME
  • 18
    24 Town Street, Duffield, Belper, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -72,767 GBP2024-02-29
    Officer
    2015-02-11 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    104 Whitelands Road, Ashton Under Lyne, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,794 GBP2023-12-31
    Officer
    2001-12-21 ~ now
    IIF 61 - director → ME
    2001-12-21 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    Company number 05484459
    Non-active corporate
    Officer
    2005-06-20 ~ now
    IIF 15 - director → ME
    2005-06-20 ~ now
    IIF 47 - secretary → ME
Ceased 26
  • 1
    Amesbury School, Hazel Grove, Hindhead, Surrey
    Corporate (13 parents)
    Officer
    ~ 2003-08-31
    IIF 55 - director → ME
  • 2
    DIGITSAVE LIMITED - 1991-12-17
    Bradfield College, Bradfield, Reading, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    1995-05-25 ~ 2003-08-31
    IIF 53 - director → ME
  • 3
    FRIARS 638 LIMITED - 2010-11-03
    9-11 Drayton High Road, Drayton, Norwich, Norfolk
    Corporate (4 parents)
    Officer
    2010-10-27 ~ 2016-08-26
    IIF 31 - director → ME
  • 4
    9-11 Drayton High Road, Drayton, Norwich
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2007-02-08 ~ 2016-08-26
    IIF 28 - director → ME
  • 5
    LEGISLATOR 1702 LIMITED - 2005-05-17
    9-11 Drayton High Road, Drayton, Norwich, Norfolk
    Corporate (3 parents)
    Officer
    2010-06-08 ~ 2011-02-16
    IIF 29 - director → ME
  • 6
    FISHER & SONS (FAKENHAM) LIMITED - 2009-07-01
    9-11 Drayton High Road Drayton, Norwich, Norfolk
    Corporate (3 parents)
    Officer
    2007-02-08 ~ 2014-12-03
    IIF 26 - director → ME
  • 7
    DAWNWILLOW LIMITED - 2004-04-29
    9-11 High Road, Drayton, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    5,863 GBP2023-12-31
    Officer
    2005-02-15 ~ 2011-02-16
    IIF 25 - director → ME
  • 8
    FRIARS 652 LIMITED - 2011-02-11
    9-11 Drayton High Road, Drayton, Norwich
    Corporate (3 parents)
    Officer
    2011-06-23 ~ 2016-08-26
    IIF 23 - director → ME
  • 9
    Orwell House, 50 High Street, Hungerford, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-06 ~ 2012-12-21
    IIF 63 - director → ME
  • 10
    9-11 Drayton High Road, Drayton, Norwich, England
    Corporate (2 parents)
    Officer
    2011-06-23 ~ 2016-08-26
    IIF 22 - director → ME
  • 11
    THE HEADMASTERS' AND HEADMISTRESSES' CONFERENCE - 2023-01-11
    HEADMASTERS' CONFERENCE(THE) - 1996-01-16
    12 The Point Rockingham Road, Market Harborough, Leicestershire
    Corporate (11 parents)
    Officer
    1993-09-01 ~ 1995-12-31
    IIF 57 - director → ME
  • 12
    Holme Grange School, Heathlands Road, Wokingham, Berkshire
    Corporate (9 parents, 1 offspring)
    Officer
    ~ 2002-07-02
    IIF 54 - director → ME
  • 13
    Moulsford Preparatory School, Moulsford, Wallingford, Oxfordshire
    Corporate (13 parents)
    Officer
    ~ 2003-08-31
    IIF 56 - director → ME
  • 14
    LEGISLATOR 1522 LIMITED - 2001-05-15
    Innovation Centre 2, Keele University Science Park, Keele, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2001-05-15 ~ 2004-10-04
    IIF 41 - director → ME
    2001-05-15 ~ 2004-10-04
    IIF 50 - secretary → ME
  • 15
    R.G. CARTER BUILDING LIMITED - 2020-01-08
    R. G. CARTER WEST NORFOLK LIMITED - 2000-12-14
    R. G. CARTER (WEST NORFOLK) LIMITED - 1989-04-14
    R. G. CARTER (MID ANGLIA) LIMITED - 1987-11-13
    9-11 Drayton High Road Drayton, Norwich, Norfolk, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2005-02-01 ~ 2016-08-26
    IIF 24 - director → ME
  • 16
    R.G. CARTER MAINTENANCE LIMITED - 1999-08-31
    LEGISLATOR 1434 LIMITED - 1999-06-18
    9-11 High Road, Drayton, Norwich, Norfolk
    Corporate (2 parents)
    Officer
    2005-02-01 ~ 2016-08-26
    IIF 32 - director → ME
  • 17
    R.G. CARTER GROUP LIMITED - 1997-06-17
    LEGISLATOR 1301 LIMITED - 1997-01-08
    9-11 Drayton High Road Drayton, Norwich, Norfolk, United Kingdom
    Corporate (5 parents, 30 offsprings)
    Officer
    2002-02-20 ~ 2016-09-28
    IIF 30 - director → ME
  • 18
    GROUND TECHNOLOGY & ENGINEERING LIMITED - 2013-07-11
    9-11 Drayton High Road, Drayton, Norwich, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2012-12-21 ~ 2016-08-26
    IIF 21 - director → ME
  • 19
    UNIQUEWAKE LIMITED - 1987-11-24
    9-11 Drayton High Road, Drayton, Norwich
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1994-10-26 ~ 2013-11-26
    IIF 19 - director → ME
  • 20
    R.G. CARTER (PROJECTS) LIMITED - 1985-09-06
    9-11 Drayton High Road Drayton, Norwich, Norfolk, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2010-10-20 ~ 2016-08-26
    IIF 27 - director → ME
    2002-03-22 ~ 2007-02-18
    IIF 33 - director → ME
  • 21
    9-11 Drayton High Road Drayton, Norwich, Norfolk, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    2007-02-08 ~ 2016-08-26
    IIF 20 - director → ME
    2002-03-22 ~ 2005-02-01
    IIF 34 - director → ME
  • 22
    St Neot's Preparatory School St. Neots Road, Eversley, Hook, Hampshire, England
    Corporate (11 parents)
    Officer
    2011-03-02 ~ 2015-03-04
    IIF 58 - director → ME
  • 23
    Sbc House, Restmor Way, Wallington, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-08-06 ~ 2004-07-27
    IIF 64 - director → ME
    1996-08-06 ~ 2000-04-27
    IIF 42 - secretary → ME
  • 24
    17 Kendrick Road, Reading, Berkshire
    Corporate (13 parents, 1 offspring)
    Officer
    2004-07-05 ~ 2013-12-09
    IIF 59 - director → ME
  • 25
    THE UNITED CHURCH SCHOOLS TRUST - 2004-11-03
    THE CHURCH SCHOOLS COMPANY - 2004-06-18
    Worldwide House, Thorpe Wood, Peterborough, England
    Corporate (8 parents, 5 offsprings)
    Officer
    1997-10-15 ~ 2013-11-21
    IIF 52 - director → ME
  • 26
    Company number 04228663
    Non-active corporate
    Officer
    2001-06-05 ~ 2002-03-19
    IIF 18 - director → ME
    2001-06-05 ~ 2002-03-19
    IIF 51 - secretary → 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.