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

Smeaton, Andrew Faviell

    Related profiles found in government register
  • Smeaton, Andrew Faviell
    British

    Registered addresses and corresponding companies
  • Smeaton, Andrew Faviell
    British company director

    Registered addresses and corresponding companies
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ, United Kingdom

      IIF 15
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY

      IIF 16
    • icon of address 26, Park Road, Melton Mowbray, Lecestershire, LE13 1TT, United Kingdom

      IIF 17
    • icon of address The Old Rectory Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ

      IIF 18 IIF 19 IIF 20
  • Smeaton, Andrew Faviell
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ

      IIF 25
  • Smeaton, Andrew Faviell
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ

      IIF 26
  • Smeaton, Andrew Faviell
    British commercial director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hill Street, Haverfordwest, SA61 1QQ, Wales

      IIF 27
  • Smeaton, Andrew Faviell
    British company directio born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY, England

      IIF 28
  • Smeaton, Andrew Faviell
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 29
    • icon of address Office 1, 21 Hill Street, Haverfordwest, Pembrokeshire, SA61 1QQ, Wales

      IIF 30
    • icon of address Office 1, 21 Hill Street, Haverforwest, SA61 1QQ

      IIF 31
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ, United Kingdom

      IIF 32 IIF 33
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY

      IIF 34
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Lericestershire, LE14 2AY, England

      IIF 35
    • icon of address 14, Spring Lane Wymondham, Wymondham, Melton Mowbray, Lecestershire, LE14 2AY, England

      IIF 36
    • icon of address 26, Park Road, Melton Mowbray, LE13 1TT, England

      IIF 37
    • icon of address 26, Park Road, Melton Mowbray, LE13 1TT, United Kingdom

      IIF 38
    • icon of address 26, Park Road, Melton Mowbray, Lecestershire, LE13 1TT, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 26, Park Road, Melton Mowbray, Leicestershire, LE13 1TT

      IIF 42
    • icon of address 26, Park Road, Melton Mowbray, Leicestershire, LE13 1TT, England

      IIF 43 IIF 44 IIF 45
    • icon of address The Old Rectory Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ

      IIF 46 IIF 47 IIF 48
  • Smeaton, Andrew Faviell
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Spring Lane, Melton Mowbray, Lecestershire, LE14 2AY, United Kingdom

      IIF 60
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY, England

      IIF 61
    • icon of address The Old Rectory Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ

      IIF 62
  • Smeaton, Andrew Faviell
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospero House, Rothesay Road, Luton, LU1 1QZ, England

      IIF 63
  • Smeaton, Andrew
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY

      IIF 64
  • Andrew Smeaton
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY

      IIF 65
  • Mr Andrew Faviell Smeaton
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 66
    • icon of address Office 1, 21 Hill Street, Hill Street, Haverfordwest, SA61 1QQ, Wales

      IIF 67
    • icon of address Office 1, 21 Hill Street, Haverforwest, SA61 1QQ

      IIF 68
    • icon of address Prospero House, Rothesay Road, Luton, LU1 1QZ, England

      IIF 69
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, LE14 2AY, England

      IIF 70 IIF 71
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY, England

      IIF 72
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Lericestershire, LE14 2AY, England

      IIF 73
    • icon of address 26, Park Road, Melton Mowbray, LE13 1TT, United Kingdom

      IIF 74
    • icon of address 26, Park Road, Melton Mowbray, Leicestershire, LE13 1TT

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (5 parents)
    Equity (Company account)
    128,442 GBP2024-06-30
    Officer
    icon of calendar 2001-07-25 ~ now
    IIF 60 - Director → ME
  • 2
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,540 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
  • 3
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    109,305 GBP2024-06-30
    Officer
    icon of calendar 1999-10-13 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, Lericestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,265 GBP2024-09-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SHAPELY STYLES LIMITED - 1990-03-19
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,586 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,317 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    MARITIME AUTO HIRE LIMITED - 2017-02-06
    icon of address 26 Park Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2000-03-31 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2000-03-31 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    REACHPASS LIMITED - 1988-02-03
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,357 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
  • 9
    EXPOST LOGISTICS LIMITED - 2023-12-20
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    71 GBP2024-03-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -40,714 GBP2024-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    6,279 GBP2025-03-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 1 21 Hill Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,610 GBP2024-09-30
    Officer
    icon of calendar 1996-03-28 ~ now
    IIF 32 - Director → ME
    icon of calendar 1996-03-28 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -5,629 GBP2024-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 37 - Director → ME
  • 15
    EAST MERCIA DEVELOPMENTS (NEWCASTLE) LIMITED - 1988-03-21
    KEYLEVER LIMITED - 1987-06-05
    icon of address 21 Office 1, Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,338 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
  • 16
    SHARPBOLD LIMITED - 1988-05-27
    icon of address 21 Office 1, 21 Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,287 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 51 - Director → ME
  • 17
    icon of address Office 1 21 Hill Street, Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    131,900 GBP2024-03-31
    Officer
    icon of calendar 1999-11-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 18
    icon of address Office 1 21 Hill Street, Haverforwest, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,770 GBP2024-09-30
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PROPERTY MANAGEMENT (INSURANCE) SERVICES LIMITED - 2005-02-22
    icon of address 26 Park Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,002 GBP2018-03-31
    Officer
    icon of calendar 2002-12-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ORIYA LIMITED - 1988-02-16
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    387 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 59 - Director → ME
  • 21
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 61 - Director → ME
Ceased 26
  • 1
    icon of address Prospero House, Rothesay Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2017-07-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 69 - Has significant influence or control OE
  • 2
    FORAY 519 LIMITED - 2002-12-06
    icon of address C/o Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    438,992 GBP2020-03-30
    Officer
    icon of calendar 1993-04-15 ~ 2016-10-25
    IIF 62 - Director → ME
    icon of calendar 1993-04-15 ~ 2016-10-25
    IIF 25 - Secretary → ME
  • 3
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,540 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 11 - Secretary → ME
  • 4
    IDEAPRESS LIMITED - 1990-01-23
    icon of address Sovereign House, 184 Nottingham Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    77.90 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-12-16
    IIF 46 - Director → ME
    icon of calendar ~ 1996-12-16
    IIF 12 - Secretary → ME
  • 5
    JOBMINI LIMITED - 1990-01-18
    icon of address Sovereign House, 184 Nottingham Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    133 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-12-16
    IIF 26 - Director → ME
    icon of calendar ~ 1996-12-16
    IIF 2 - Secretary → ME
  • 6
    FREEPROFIT LIMITED - 1990-01-18
    icon of address Sovereign House, 184 Nottingham Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-12-16
    IIF 54 - Director → ME
    icon of calendar ~ 1996-12-16
    IIF 19 - Secretary → ME
  • 7
    FUTURESUPER LIMITED - 1990-01-18
    icon of address Sovereign House, 184 Nottingham Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-12-16
    IIF 56 - Director → ME
    icon of calendar ~ 1996-12-16
    IIF 13 - Secretary → ME
  • 8
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    109,305 GBP2024-06-30
    Officer
    icon of calendar 1999-10-13 ~ 2008-04-28
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-30
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address The Corn Exchange High Street, Thrapston, Kettering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2022-11-30
    IIF 34 - Director → ME
    icon of calendar 2007-03-16 ~ 2022-11-30
    IIF 16 - Secretary → ME
  • 10
    icon of address 56 Westcliffe Road, Ruskington, Sleaford, England
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2024-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2022-11-30
    IIF 52 - Director → ME
    icon of calendar 2006-10-02 ~ 2022-11-30
    IIF 23 - Secretary → ME
  • 11
    icon of address 15 Shenley Pavilions, Shenley Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -783 GBP2024-12-31
    Officer
    icon of calendar 2003-02-07 ~ 2019-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 66 - Has significant influence or control OE
  • 12
    SHAPELY STYLES LIMITED - 1990-03-19
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,586 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 9 - Secretary → ME
  • 13
    LOCKBOLD LIMITED - 1989-03-20
    icon of address 21 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,648 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-23
    IIF 49 - Director → ME
    icon of calendar ~ 1993-06-23
    IIF 8 - Secretary → ME
  • 14
    icon of address 56 Westcliffe Road, Ruskington, Sleaford, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2005-02-16 ~ 2023-09-01
    IIF 17 - Secretary → ME
  • 15
    REACHPASS LIMITED - 1988-02-03
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,357 GBP2025-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 10 - Secretary → ME
  • 16
    EXPOST LOGISTICS LIMITED - 2023-12-20
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    71 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2017-08-15
    IIF 43 - Director → ME
    icon of calendar 2015-01-28 ~ 2017-08-15
    IIF 1 - Secretary → ME
  • 17
    icon of address Philbeach House, Dale, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2016-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-15
    IIF 44 - Director → ME
  • 18
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -40,714 GBP2024-03-31
    Officer
    icon of calendar 2015-05-20 ~ 2017-08-15
    IIF 45 - Director → ME
  • 19
    SORTSIGN LIMITED - 1989-03-20
    icon of address 2 Gamma House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -757 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-01-17
    IIF 57 - Director → ME
    icon of calendar ~ 2009-04-01
    IIF 4 - Secretary → ME
  • 20
    TREATCAUSE LIMITED - 1988-12-07
    icon of address Unit B17 Laser Quay, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-05-27 ~ 2010-11-30
    IIF 55 - Director → ME
    icon of calendar ~ 1995-09-22
    IIF 58 - Director → ME
    icon of calendar 2003-05-27 ~ 2010-07-30
    IIF 18 - Secretary → ME
    icon of calendar ~ 1996-04-30
    IIF 14 - Secretary → ME
  • 21
    EAST MERCIA DEVELOPMENTS (KENT) LIMITED - 1989-01-17
    NOWMASS LIMITED - 1988-06-17
    icon of address 21 Rodney Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-23
    IIF 48 - Director → ME
    icon of calendar ~ 1993-06-23
    IIF 5 - Secretary → ME
  • 22
    EAST MERCIA DEVELOPMENTS (NEWCASTLE) LIMITED - 1988-03-21
    KEYLEVER LIMITED - 1987-06-05
    icon of address 21 Office 1, Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,338 GBP2025-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 7 - Secretary → ME
  • 23
    SHARPBOLD LIMITED - 1988-05-27
    icon of address 21 Office 1, 21 Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,287 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 6 - Secretary → ME
  • 24
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2007-08-30 ~ 2016-10-25
    IIF 53 - Director → ME
    icon of calendar 2007-08-30 ~ 2016-10-25
    IIF 21 - Secretary → ME
  • 25
    icon of address Office 1 21 Hill Street, Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    131,900 GBP2024-03-31
    Officer
    icon of calendar 1999-11-22 ~ 2018-11-30
    IIF 20 - Secretary → ME
  • 26
    ORIYA LIMITED - 1988-02-16
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    387 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.