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 Matthew James Barbrook

    Related profiles found in government register
  • Mr Matthew James Barbrook
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St Annes Road, London Colney, AL2 1LQ, England

      IIF 1
  • Mr Matthew James Barbrook
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Summerfield, Hatfield, Hertfordshire, AL10 8LP, England

      IIF 2
    • icon of address Essendon Country Club, Bedwell Park, Essendon, Hatfield, Hertfordshire, AL9 6HN, United Kingdom

      IIF 3
    • icon of address Flat 3 Lawson Court, Ring Way, London, N11 2NA, England

      IIF 4
    • icon of address 35, St. Annes Road, London Colney, St. Albans, Hertfordshire, AL2 1LQ, England

      IIF 5
    • icon of address 35, St. Annes Road, London Colney, St. Albans, Herts, AL2 1LQ, England

      IIF 6
    • icon of address 35, St. Annes Road, St. Albans, AL2 1LQ, England

      IIF 7
  • Barbrook, Matthew James
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Manor Road, Erith, DA8 2AD, England

      IIF 8
    • icon of address 2, Summerfield, Hatfield, Hertfordshire, AL10 8LP, England

      IIF 9
  • Barbrook, Matthew James
    British accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 10
  • Barbrook, Matthew James
    British chartered accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St Annes Road, London Colney, Hertfordshore, AL2 1LQ, England

      IIF 11
  • Barbrook, Matthew James
    British charteres accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St Annes Road, London Colney, AL2 1LQ, England

      IIF 12
  • Barbrook, Matthew James
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global Berry Farm, Chilton Farm, Chilton Cantelo, Somerset, BA22 8BE, England

      IIF 13
    • icon of address 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 14 IIF 15 IIF 16
    • icon of address 35, St. Annes Road, St. Albans, Hertfordshire, AL2 1LQ, Uk

      IIF 17
    • icon of address Chilton Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 18
  • Barbrook, Matthew James
    British finance born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barbrook, Matthew James
    British finance director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F11, Bedford I-lab, Stannard Way, Priory Business Park, Bedford, MK44 3RZ, England

      IIF 35
    • icon of address 35 St Anne's Road, London Colney, Hertford, Hertfordshire, AL2 1LQ, England

      IIF 36
    • icon of address 35-37, William Road, London, NW1 3ER, England

      IIF 37
    • icon of address Unit 7, Falcon Business Park, Meadow Lane, Loughborough, Leicestershire, LE11 1HL, England

      IIF 38 IIF 39
    • icon of address 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 40
    • icon of address Global Berry Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 41
  • Barbrook, Matthew James
    British finance director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F11, Bedford I-lab, Stannard Way, Priory Business Park, Bedford, MK44 3RZ, England

      IIF 42
  • Barbrook, Matthew James
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Manor Road, Erith, DA8 2AD, England

      IIF 43 IIF 44 IIF 45
    • icon of address 185, Manor Road, Erith, DA8 2AD, United Kingdom

      IIF 46
    • icon of address Essendon Country Club, Bedwell Park, Essendon, Hatfield, Hertfordshire, AL9 6HN, United Kingdom

      IIF 47
    • icon of address 35, St. Annes Road, London Colney, St. Albans, Hertfordshire, AL2 1LQ, England

      IIF 48
  • Barbrook, Matthew James
    British certified chartered accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Manor Road, Erith, DA8 2AD, England

      IIF 49
  • Barbrook, Matthew James
    British chartered accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Manor Road, Erith, Kent, DA8 2AD, England

      IIF 50
    • icon of address The Office, Bedwell Park, Essendon, Hatfield, AL9 6HN, England

      IIF 51
    • icon of address 35, St. Annes Road, St. Albans, AL2 1LQ, England

      IIF 52
  • Barbrook, Matthew
    British chartered accountant born in August 1968

    Registered addresses and corresponding companies
    • icon of address 35-37 William Road, London, NW1 3ER

      IIF 53
  • Barbrook, Matthew James
    British

    Registered addresses and corresponding companies
    • icon of address 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 54 IIF 55
  • Barbrook, Matthew James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 56 IIF 57
  • Barbrook, Matthew James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 58
  • Barbrook, Matthew James
    British director

    Registered addresses and corresponding companies
    • icon of address 35-37, William Road, London, NW1 3ER, England

      IIF 59
    • icon of address 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 60 IIF 61
  • Barbrook, Matthew James
    British finance director

    Registered addresses and corresponding companies
    • icon of address 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 62
  • Barbrook, Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 35-37 William Road, London, NW1 3ER

      IIF 63
  • Barbrook, Matthew James

    Registered addresses and corresponding companies
    • icon of address 35, St Annes Road, London Colney, AL2 1LQ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 185 Manor Road, Erith, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    343,323 GBP2022-08-31
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 49 - Director → ME
  • 2
    DRAMASCAPE HERTFORDSHIRE LTD - 2015-02-16
    icon of address 2 Summerfield, Hatfield, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,757 GBP2024-03-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Flat 3 Lawson Court, Ring Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    FRANK TRUEMAN MANAGEMENT SERVICES LIMITED - 2003-06-30
    YULERABE LIMITED - 1982-11-01
    F.T.M.S. LIMITED - 2005-06-08
    LAND TREATMENT & MANAGEMENT SERVICES LIMITED - 1995-06-27
    icon of address 185 Manor Road, Erith, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2023-08-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 45 - Director → ME
  • 5
    CHANCERY ADVISORY PARTNERS LIMITED - 2014-09-04
    icon of address 1st Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -118,023 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Essendon Country Club Bedwell Park, Essendon, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    RAVENHOUSE PLC - 2021-05-26
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 48 - Director → ME
  • 9
    ADD LEE MOTORSPORT LTD - 2013-05-15
    icon of address Matthew Barbrook, 35-37 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-03 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 35 St Annes Road, London Colney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 35 St Annes Road, London Colney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 185 Manor Road, Erith, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    444,459 GBP2024-08-31
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 8 - Director → ME
  • 13
    ST JAMES SERVICE STATION LIMITED - 1988-03-30
    icon of address 185 Manor Road, Erith, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,480,503 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address 185 Manor Road, Erith, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    71 GBP2024-07-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address 185 Manor Road, Erith, England
    Active Corporate (3 parents)
    Equity (Company account)
    270 GBP2023-08-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 44 - Director → ME
Ceased 36
  • 1
    icon of address 1 St. James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-28 ~ 2014-11-28
    IIF 37 - Director → ME
  • 2
    ALPHYN FINCO LIMITED - 2013-06-11
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-11-28
    IIF 31 - Director → ME
  • 3
    ALPHYN BIDCO LIMITED - 2013-06-11
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2013-05-30 ~ 2014-11-28
    IIF 28 - Director → ME
  • 4
    ADDISON-LEE SOUTH LIMITED - 1986-09-01
    ADDISON LEE PLC - 2013-04-16
    PACECROFT LIMITED - 1984-04-10
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-04-19 ~ 2014-11-28
    IIF 22 - Director → ME
  • 5
    icon of address 1 St. James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2014-11-28
    IIF 33 - Director → ME
    icon of calendar 2014-12-05 ~ 2014-12-19
    IIF 20 - Director → ME
  • 6
    ALPHYN MIDCO I LIMITED - 2013-06-11
    icon of address 1 St. James's Market, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-19 ~ 2014-11-28
    IIF 29 - Director → ME
  • 7
    ALPHYN MIDCO II LIMITED - 2013-06-11
    icon of address 1 St. James's Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-11-28
    IIF 23 - Director → ME
  • 8
    ADDISON LEE GATWICK CARS LIMITED - 2017-01-30
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-11-28
    IIF 32 - Director → ME
  • 9
    HOMEFLAG LIMITED - 2007-11-26
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2013-04-19 ~ 2014-11-28
    IIF 34 - Director → ME
    icon of calendar 2007-11-16 ~ 2008-07-16
    IIF 61 - Secretary → ME
  • 10
    icon of address Ground Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -25,214 GBP2021-06-30
    Officer
    icon of calendar 2017-02-21 ~ 2023-03-24
    IIF 11 - Director → ME
  • 11
    ANDERSON YOUNG LIMITED - 2014-04-25
    SHIPNET LIMITED - 2004-11-22
    icon of address 35-37 William Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-11-28
    IIF 26 - Director → ME
  • 12
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2016-07-11
    IIF 42 - Director → ME
  • 13
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-19 ~ 2014-11-28
    IIF 21 - Director → ME
  • 14
    FORM HOLDINGS (LOUGHBOROUGH) LIMITED - 2015-11-17
    icon of address First Floor, Woburn Court Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-10-29 ~ 2017-12-01
    IIF 36 - Director → ME
  • 15
    ESS002 LIMITED - 2015-03-18
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -251,954 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-09-18
    IIF 38 - Director → ME
  • 16
    ESS003 LIMITED - 2015-06-01
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2016-02-29
    IIF 39 - Director → ME
  • 17
    icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-06-09
    Officer
    icon of calendar 2020-12-02 ~ 2023-03-24
    IIF 18 - Director → ME
  • 18
    icon of address Chilton Farm, Chilton Cantelo, Somerset, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ 2023-03-24
    IIF 13 - Director → ME
  • 19
    icon of address John Downes, Global Berry Farm, Chilton Cantelo, Yeovil, Somerset
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,098,499 GBP2024-06-30
    Officer
    icon of calendar 2015-07-17 ~ 2023-03-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-03
    IIF 6 - Has significant influence or control OE
  • 20
    icon of address Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-03 ~ 2013-04-16
    IIF 14 - Director → ME
    icon of calendar 2006-10-25 ~ 2013-04-16
    IIF 57 - Secretary → ME
  • 21
    BLUEBACK LIMITED - 2007-11-26
    VERYNOON LIMITED - 2003-04-16
    icon of address 35-37 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-11-28
    IIF 27 - Director → ME
    icon of calendar 2007-10-30 ~ 2014-04-25
    IIF 59 - Secretary → ME
  • 22
    TTC NO.1 LTD - 2011-03-10
    ADDISON LEE GREEN CROSS LTD. - 2011-12-01
    icon of address Units 6-7-8 Twelvetrees Business Park, Twelvetrees Crescent, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-02-02 ~ 2011-11-28
    IIF 17 - Director → ME
  • 23
    CABTAX LIMITED - 2008-10-17
    ADDISON LEE TRAINING LIMITED - 2013-06-07
    icon of address 35-37 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2008-09-24
    IIF 53 - Director → ME
    icon of calendar 2007-03-22 ~ 2008-09-24
    IIF 63 - Secretary → ME
  • 24
    BLACKER CALMANN COOPER LIMITED - 1979-12-31
    JOHN CALMANN & COOPER LIMITED - 1985-03-27
    CALMANN & KING LIMITED - 2001-07-02
    JOHN CALMANN AND KING LIMITED - 1991-12-16
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-01-23 ~ 1998-01-09
    IIF 58 - Secretary → ME
  • 25
    TIZARD HOLDINGS LIMITED - 2014-04-04
    icon of address 35-37 William Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-11-28
    IIF 30 - Director → ME
  • 26
    LAURENCE KING LIMITED - 1991-09-27
    MONOPLEDGE LIMITED - 1988-07-07
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    330,846 GBP2018-12-31
    Officer
    icon of calendar 1995-04-06 ~ 1998-01-09
    IIF 54 - Secretary → ME
  • 27
    TESTPART LIMITED - 1999-08-12
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-11-28
    IIF 24 - Director → ME
  • 28
    icon of address 3 Warren Yard, Wolverton Mill, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -234,782 GBP2024-09-30
    Officer
    icon of calendar 2022-07-22 ~ 2023-04-24
    IIF 51 - Director → ME
  • 29
    icon of address C/o Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-03 ~ 2013-04-16
    IIF 16 - Director → ME
    icon of calendar 2006-07-03 ~ 2013-04-16
    IIF 60 - Secretary → ME
  • 30
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2013-04-16
    IIF 40 - Director → ME
    icon of calendar 2006-11-01 ~ 2013-04-16
    IIF 62 - Secretary → ME
  • 31
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-11-28
    IIF 25 - Director → ME
  • 32
    PATHWAYS ALLIANCE LTD - 2024-10-11
    SNZUK LTD - 2022-02-16
    icon of address Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, County Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    125,401 GBP2024-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2022-08-15
    IIF 64 - Secretary → ME
  • 33
    SWISHMEX LIMITED - 2004-04-06
    icon of address Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,748 GBP2015-12-31
    Officer
    icon of calendar 2001-11-29 ~ 2007-03-23
    IIF 55 - Secretary → ME
  • 34
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2013-04-16
    IIF 15 - Director → ME
    icon of calendar 2006-10-25 ~ 2013-04-16
    IIF 56 - Secretary → ME
  • 35
    LHCS AND SOUTHEND TRAVEL PARTNERSHIP LTD - 2024-12-20
    icon of address Civic Centre, Victoria Avenue, Southend-on-sea, England
    Active Corporate (8 parents)
    Equity (Company account)
    -182,898 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2023-05-12
    IIF 50 - Director → ME
  • 36
    icon of address The Point, 37 North Wharf Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-11-28
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.