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

Mr Stephen Keith James Nelson

    Related profiles found in government register
  • Mr Stephen Keith James Nelson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London, SW19 4EU, United Kingdom

      IIF 1
  • Nelson, Stephen Keith James
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fenchurch Avenue, London, EC3M 5AG

      IIF 2
    • 12, Bugle Street, Southampton, Hampshire, SO14 2JY

      IIF 3
    • 4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London, SW19 4EU, United Kingdom

      IIF 4
  • Nelson, Stephen Keith James
    British - born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Nelson, Stephen Keith James
    British asset management director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Building One, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1UQ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Nelson, Stephen Keith James
    British business executive born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Nelson, Stephen Keith James
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fenchurch Avenue, London, EC3M 5AG

      IIF 19
  • Nelson, Stephen Keith James
    British board trading director born in January 1963

    Registered addresses and corresponding companies
  • Nelson, Stephen Keith James
    British ceo born in January 1963

    Registered addresses and corresponding companies
  • Nelson, Stephen Keith James
    British chief executive office born in January 1963

    Registered addresses and corresponding companies
    • 130 Wilton Road, London, SW1V 1LQ

      IIF 27
  • Nelson, Stephen Keith James
    British chief executive officer born in January 1963

    Registered addresses and corresponding companies
  • Nelson, Stephen Keith James
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gwndwn, Cwmdu, Crickhowell, Powys, NP8 1RS, United Kingdom

      IIF 37
    • 3, Orchard Place, London, SW1H 0BF, England

      IIF 38
    • British Cycling Federation, Stuart Street, Manchester, Gtr Manchester, M11 4DQ

      IIF 39
  • Nelson, Stephen Keith James
    British asset director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nelson, Stephen Keith James
    British business executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Bugle Street, Southampton, Hampshire, SO14 2JY

      IIF 48 IIF 49
  • Nelson, Stephen Keith James
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 50
    • 24 Parkside, Wimbledon, London, SW19 5NA

      IIF 51
  • Nelson, Stephen Keith James
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 4
  • 1
    BRITISH CYCLING EVENTS LTD
    06640144
    British Cycling Federation, Stuart Street, Manchester, Gtr Manchester
    Active Corporate (8 parents)
    Officer
    2020-03-06 ~ now
    IIF 39 - Director → ME
  • 2
    CORAM ADVISORY LTD
    15357651
    4th Floor Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,838 GBP2024-12-31
    Officer
    2023-12-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    KCCF TRADING LIMITED
    - now 02478770
    DUCHY ORIGINALS LIMITED
    - 2025-01-20 02478770
    CHOUGHS COMMERCIAL ENTERPRISES LIMITED - 1993-07-26
    TYROLESE (179) LIMITED - 1990-08-24 07462058, 07087231, 05622097... (more)
    3 Orchard Place, London, England
    Active Corporate (6 parents)
    Officer
    2009-04-23 ~ now
    IIF 38 - Director → ME
  • 4
    THE FARMERS ARMS CWMDU LIMITED
    11091760
    The Crindau, Cwmdu, Crickhowell, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    137,542 GBP2024-12-31
    Officer
    2021-08-15 ~ now
    IIF 37 - Director → ME
Ceased 48
  • 1
    AAHC 2 LIMITED - now
    BAA (INTERNATIONAL HOLDINGS) LIMITED
    - 2007-11-13 03300035
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-13 ~ 2007-11-08
    IIF 31 - Director → ME
  • 2
    ABP ACQUISITIONS UK LIMITED
    - now 05839361
    ADMIRAL ACQUISITIONS UK LIMITED - 2007-06-14
    25 Bedford Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-06-27 ~ 2015-07-07
    IIF 9 - Director → ME
  • 3
    ABP BONDS UK LIMITED
    - now 05885161
    ADMIRAL BONDS UK LIMITED - 2007-06-14
    25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-06-27 ~ 2015-07-07
    IIF 6 - Director → ME
  • 4
    ABP FINANCE PLC
    07847174
    25 Bedford Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-06-27 ~ 2015-07-07
    IIF 8 - Director → ME
  • 5
    ABP MEZZANINE HOLDCO UK LIMITED
    - now 05920216
    ADMIRAL MEZZANINE HOLDCO UK LIMITED - 2007-06-14
    25 Bedford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-06-27 ~ 2015-07-07
    IIF 7 - Director → ME
  • 6
    ABP SUBHOLDINGS UK LIMITED
    - now 05839376
    ADMIRAL SUBHOLDINGS UK LIMITED - 2007-06-14
    25 Bedford Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-06-27 ~ 2015-07-07
    IIF 10 - Director → ME
  • 7
    ABPA HOLDINGS LIMITED
    07847153
    25 Bedford Street, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2013-06-27 ~ 2015-07-07
    IIF 11 - Director → ME
  • 8
    AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED
    - now 08101957
    RIFT ACQUISITIONS (HOLDCO) LIMITED - 2012-10-02
    RIFT AQUISITIONS (HOLDCO) LIMITED - 2012-06-12
    The Hub, Tamblin Way, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-03-31 ~ 2017-05-19
    IIF 45 - Director → ME
  • 9
    AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED
    - now 08101550
    RIFT ACQUISITIONS (INVESTMENTS) LIMITED - 2012-10-05
    The Hub, Tamblin Way, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-03-31 ~ 2017-05-19
    IIF 42 - Director → ME
  • 10
    AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED
    - now 08102517
    RIFT ACQUISITIONS (MIDCO) LIMITED - 2012-10-01
    The Hub, Tamblin Way, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-03-31 ~ 2017-05-19
    IIF 44 - Director → ME
  • 11
    AFFINITY WATER ACQUISITIONS LIMITED
    - now 08090851
    RIFT ACQUISITIONS LIMITED - 2012-10-01
    The Hub, Tamblin Way, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2015-03-31 ~ 2017-05-19
    IIF 40 - Director → ME
  • 12
    AFFINITY WATER CAPITAL FUNDS LIMITED
    - now 02630142
    VEOLIA WATER CAPITAL FUNDS LIMITED - 2012-10-23 02354909
    VEOLIA WATER CAPITAL FUNDS PLC - 2006-11-29 02354909
    VIVENDI WATER CAPITAL FUNDS PLC - 2003-05-16
    GU CAPITAL FUNDS PLC - 2001-01-18
    RIGHTSTANCE LIMITED - 1991-10-29
    The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2015-03-31 ~ 2017-05-19
    IIF 46 - Director → ME
  • 13
    AFFINITY WATER FINANCE (2004) PLC
    - now 05139236 11674789, 11674789, 11674789... (more)
    AFFINITY WATER FINANCE (2004) LIMITED - 2014-07-04 11674789
    AFFINITY WATER FINANCE (2004) PLC - 2013-01-15 11674789, 11674789, 11674789... (more)
    VEOLIA WATER CENTRAL FINANCE PLC - 2012-10-01
    THREE VALLEYS WATER FINANCE PLC - 2010-09-30
    The Hub, Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (7 parents)
    Officer
    2015-03-31 ~ 2017-05-19
    IIF 47 - Director → ME
  • 14
    AFFINITY WATER HOLDINGS LIMITED
    08350099
    Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2015-03-31 ~ 2017-05-19
    IIF 43 - Director → ME
  • 15
    AFFINITY WATER LIMITED
    - now 02546950 03669219
    VEOLIA WATER CENTRAL LIMITED - 2012-10-01
    VEOLIA WATER CENTRAL PLC - 2009-07-01
    THREE VALLEYS WATER PLC - 2009-07-01 02868249, 02868249, 02868249... (more)
    LEE VALLEY WATER LIMITED - 1994-03-31
    Tamblin Way, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2015-03-31 ~ 2017-05-19
    IIF 41 - Director → ME
  • 16
    AIRPORT HOLDINGS NDH1 LIMITED - now
    BAA (NDH1) LIMITED - 2012-09-28 06408385
    BAA (NEWCO1) LIMITED
    - 2008-04-03 06408392 06408398, 06408385, 06408400
    BAA (AH) LIMITED
    - 2007-12-20 06408392 06458657
    1 Park Row, Leeds
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2007-11-16 ~ 2008-03-31
    IIF 34 - Director → ME
  • 17
    ASSOCIATED BRITISH PORTS HOLDINGS LIMITED
    - now 01612178
    ASSOCIATED BRITISH PORTS HOLDINGS P.L.C. - 2006-11-03
    TRUSHELFCO (NO.442) LIMITED - 1982-03-05 01660783, 04773122, 03689743... (more)
    25 Bedford Street, London, United Kingdom
    Active Corporate (18 parents, 11 offsprings)
    Officer
    2013-06-27 ~ 2015-07-07
    IIF 5 - Director → ME
  • 18
    BAA (NDH2) LIMITED - now 06408392
    BAA (NEWCO2) LIMITED
    - 2008-04-03 06408385 06408398, 06408392, 06408400
    BAA (DSH) LIMITED
    - 2007-12-20 06408385 06458597
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-11-16 ~ 2008-03-31
    IIF 29 - Director → ME
  • 19
    BAA INTERNATIONAL LIMITED
    - now 02423041
    HEATHROW AIRPORT (INVESTMENTS) LIMITED - 1992-02-19
    PRECIS (952) LIMITED - 1990-02-20 06111591, 04992355, 02233990... (more)
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-07-13 ~ 2008-03-31
    IIF 28 - Director → ME
  • 20
    BAA PARTNERSHIP LIMITED
    03631051
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    2006-07-13 ~ 2008-03-31
    IIF 32 - Director → ME
  • 21
    BAA PROPERTIES LIMITED
    03754671
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-13 ~ 2008-03-31
    IIF 30 - Director → ME
  • 22
    BRITISH RETAIL CONSORTIUM
    - now 00405720
    BRITISH RETAILERS ASSOCIATION - 1992-01-01 01192857
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    The Form Rooms, 22 Tower Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2004-11-30 ~ 2005-06-08
    IIF 51 - Director → ME
  • 23
    FA II LIMITED
    - now 06906057 06907502
    FALCON ACQUISITIONS II LIMITED - 2010-03-05 06907502, 06238324
    3647TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-08-07 06471807, 03599128, 03640941... (more)
    12 Bugle Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-24 ~ 2017-07-07
    IIF 17 - Director → ME
  • 24
    FA III LIMITED
    - now 06907502 06906057
    FALCON ACQUISITIONS III LIMITED - 2010-03-05 06906057, 06238324
    3648TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2009-08-11 06471807, 03599128, 03640941... (more)
    12 Bugle Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-24 ~ 2017-07-07
    IIF 18 - Director → ME
  • 25
    FALCON ACQUISITIONS LIMITED
    - now 06238324 06906057, 06907502
    3531ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-05-31 06471807, 03599128, 03640941... (more)
    12 Bugle Street, Southampton, Hampshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2013-03-24 ~ 2017-07-07
    IIF 3 - Director → ME
  • 26
    GENNY UK 1 LIMITED
    10207652 10209722
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2016-05-31 ~ 2025-05-20
    IIF 2 - Director → ME
  • 27
    GENNY UK 2 LIMITED
    10209722 10207652
    First Floor , 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-06-01 ~ 2024-12-31
    IIF 19 - Director → ME
  • 28
    GGE GP LIMITED - now
    GERLACH GP LIMITED
    - 2016-05-27 SC504237
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-04-24 ~ 2016-05-26
    IIF 50 - Director → ME
  • 29
    GGE UK 1 LIMITED
    - now 09565799 09566127
    GERLACH UK HOLDCO 1 LIMITED
    - 2016-04-27 09565799 09566127
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2015-04-28 ~ 2018-01-17
    IIF 53 - Director → ME
  • 30
    GGE UK 2 LIMITED
    - now 09566127 09565799
    GERLACH UK HOLDCO 2 LIMITED
    - 2016-04-27 09566127 09565799
    Uint 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (5 parents)
    Officer
    2015-04-28 ~ 2018-01-17
    IIF 52 - Director → ME
  • 31
    GIGACLEAR LIMITED
    - now 07476617
    GIGACLEAR PLC
    - 2019-02-20 07476617
    GIGACLEAR LIMITED - 2014-09-09
    Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2015-05-07 ~ 2024-12-16
    IIF 14 - Director → ME
  • 32
    GIGACLEAR MIDCO LIMITED
    14742564
    Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2023-06-16 ~ 2024-12-16
    IIF 13 - Director → ME
  • 33
    GIGACLEAR TOPCO LIMITED
    14729817
    Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2023-06-16 ~ 2024-12-16
    IIF 12 - Director → ME
  • 34
    HEATHROW (AH) LIMITED - now
    BAA (AH) LIMITED
    - 2012-10-12 06458657 06408392
    The Compass Centre Nelson Road, Hounslow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-12-20 ~ 2008-03-31
    IIF 26 - Director → ME
  • 35
    HEATHROW (DSH) LIMITED - now
    BAA (DSH) LIMITED
    - 2012-09-28 06458597 06408385
    The Compass Centre Nelson Road, Hounslow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-12-20 ~ 2008-03-31
    IIF 25 - Director → ME
  • 36
    HEATHROW (SP) LIMITED - now
    BAA (SP) LIMITED
    - 2012-10-12 06458621 06408398
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-12-20 ~ 2008-03-31
    IIF 22 - Director → ME
  • 37
    HEATHROW AIRPORT LIMITED
    - now 01991017
    PRECIS (493) LIMITED - 1986-07-14 06111591, 04992355, 02233990... (more)
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2006-07-13 ~ 2008-03-31
    IIF 23 - Director → ME
  • 38
    HEATHROW FINANCE PLC - now
    BAA (SH) PLC - 2012-10-12 06408400
    BAA (SH) LIMITED
    - 2010-10-15 06458635 06408400
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-12-20 ~ 2008-03-31
    IIF 24 - Director → ME
  • 39
    HEATHROW HOLDCO LIMITED - now
    BAA AIRPORTS HOLDCO LIMITED - 2012-09-21
    BAA (D&ND HOLDCO) LIMITED - 2008-10-06
    BAA (NEWCO3) LIMITED
    - 2008-04-03 06408400 06408398, 06408392, 06408385
    BAA (SH) LIMITED
    - 2007-12-20 06408400 06458635, 06458635
    The Compass Centre Nelson Road, Hounslow, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-11-16 ~ 2008-03-31
    IIF 27 - Director → ME
  • 40
    LHR (IP HOLDCO) LIMITED - now
    BAA (IP HOLDCO) LIMITED - 2012-09-28
    BAA (NEWCO4) LIMITED
    - 2008-07-02 06408398 06408392, 06408385, 06408400
    BAA (SP) LIMITED
    - 2007-12-20 06408398 06458621
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-11-16 ~ 2008-03-31
    IIF 36 - Director → ME
  • 41
    LHR AIRPORTS LIMITED - now 02423040, 03414461
    BAA AIRPORTS LIMITED - 2012-10-12
    BAA LIMITED
    - 2008-10-06 01970855 05757208
    BAA PLC
    - 2006-11-21 01970855 05757208
    ALNERY NO. 422 LIMITED - 1986-07-02
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (9 parents, 23 offsprings)
    Officer
    2006-04-01 ~ 2008-03-31
    IIF 35 - Director → ME
  • 42
    RED FUNNEL FERRIES LIMITED
    - now 04281782
    GREENSOURCE LIMITED - 2001-10-10
    12 Bugle Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-28 ~ 2017-07-07
    IIF 49 - Director → ME
  • 43
    RED FUNNEL GROUP (HOLDINGS) LIMITED
    05115188
    12 Bugle Street, Southampton, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-08-28 ~ 2017-07-07
    IIF 48 - Director → ME
  • 44
    RED FUNNEL GROUP LIMITED
    - now 03968658
    LINKSGOOD LIMITED - 2000-11-24
    12 Bugle Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-24 ~ 2017-07-07
    IIF 16 - Director → ME
  • 45
    SAINSBURY'S BANK PLC
    - now 03279730
    AITKEN LIMITED - 1997-02-10 SC544367
    33 Charterhouse Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2005-01-28 ~ 2005-07-11
    IIF 20 - Director → ME
  • 46
    SAINSBURY'S SUPERMARKETS LTD
    - now 03261722
    BURGINHALL 921 LIMITED - 1997-02-07 03378200, 02461543, 02514316... (more)
    33 Charterhouse Street, London, England
    Active Corporate (9 parents, 17 offsprings)
    Officer
    2003-07-07 ~ 2005-07-01
    IIF 21 - Director → ME
  • 47
    SCOTTISH AIRPORTS LIMITED
    SC096637
    Carlson House Mossland Road, Hillington, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2006-07-13 ~ 2008-03-31
    IIF 33 - Director → ME
  • 48
    SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED
    - now 00002404
    SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET LIMITED - 2002-08-16
    12 Bugle Street, Southampton, Hampshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2013-05-24 ~ 2017-07-07
    IIF 15 - 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.