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

Hitchiner, Christopher David

    Related profiles found in government register
  • Hitchiner, Christopher David
    British council leader born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shire Hall, Union Street, Hereford, HR1 2HX, United Kingdom

      IIF 1
  • Hitchiner, Christopher David
    British councillor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., Plough Lane, Hereford, HR4 0LE

      IIF 2
    • icon of address The Marches Lep, Cameron House, Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA

      IIF 3
  • Hitchiner, Christopher David
    British county councillor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Corn Square, Leominster, HR6 8YP, United Kingdom

      IIF 4
  • Hitchiner, Christopher David
    British deputy co sec born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchiner, Christopher David
    British deputy company secretary born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchiner, Christopher David
    British deputy county secretary born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF

      IIF 14
  • Hitchiner, Christopher David
    British leader herefordshire council born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Lane, Hereford, Herefordshire, HR4 0LE

      IIF 15
  • Hitchiner, Christopher David
    British retired born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Deanery, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 16
  • Hitchiner, Christopher David
    British solicitor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hitchiner, Christopher David
    British ward councillor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunan House, Clehonger, Hereford, HR2 9SF, United Kingdom

      IIF 49
  • Hitchiner, Christopher
    British leader to the council herefordshire council born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plough Lane Office, Plough Lane, Hereford, HR4 0LE, United Kingdom

      IIF 50
  • Hitchiner, Christopher David
    British solicitor born in February 1954

    Registered addresses and corresponding companies
    • icon of address 49 Newton Road, Knowle, Solihull, West Midlands, B93 9HL

      IIF 51
    • icon of address 4565 Turnberry Court, Plano, Texas, 75024

      IIF 52
  • Hitchiner, Christopher David
    British

    Registered addresses and corresponding companies
  • Hitchiner, Christopher David
    British deputy co sec

    Registered addresses and corresponding companies
  • Hitchiner, Christopher David
    British deputy company secretary

    Registered addresses and corresponding companies
  • Hitchiner, Christopher David
    British deputy county secretary

    Registered addresses and corresponding companies
    • icon of address Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF

      IIF 83
  • Hitchiner, Christopher David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF

      IIF 84
  • Hitchiner, Christoper David
    British

    Registered addresses and corresponding companies
    • icon of address Dunan House, Clehonger, Hereford, Herefordshire, HR2 9SF

      IIF 85
  • Mr Christopher David Hitchiner
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunan House, Clehonger, Hereford, HR2 9SF, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 7
  • 1
    FERNMARCH LIMITED - 1993-08-03
    icon of address Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-01-28 ~ dissolved
    IIF 53 - Secretary → ME
  • 2
    icon of address Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-01-28 ~ dissolved
    IIF 62 - Secretary → ME
  • 3
    W.H. HILL & SONS LIMITED - 1986-02-07
    icon of address Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-01-28 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    icon of address Dunan House, Clehonger, Hereford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 5
    CLAIRLINK LIMITED - 1981-12-31
    RADYNE LIMITED - 1981-12-31
    icon of address Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-01-28 ~ dissolved
    IIF 55 - Secretary → ME
  • 6
    icon of address Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-01-28 ~ dissolved
    IIF 59 - Secretary → ME
  • 7
    Company number 05123283
    Non-active corporate
    Officer
    icon of calendar 2004-05-10 ~ now
    IIF 68 - Secretary → ME
Ceased 52
  • 1
    BULMER ATLANTIC LIMITED - 1999-08-02
    OVAL (1313) LIMITED - 1998-12-01
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-10-08
    IIF 32 - Director → ME
  • 2
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-10-08
    IIF 34 - Director → ME
  • 3
    H.P. BULMER DRINKS LIMITED - 2000-06-02
    TRUSHELFCO (NO. 1088) LIMITED - 1987-07-29
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2003-10-08
    IIF 38 - Director → ME
  • 4
    icon of address 35 Scotch Firs, Fownhope, Hereford, England
    Active Corporate (8 parents)
    Equity (Company account)
    181,709 GBP2023-03-31
    Officer
    icon of calendar 2014-02-19 ~ 2020-09-08
    IIF 27 - Director → ME
  • 5
    icon of address C/o Legal Services, Council Offices Herefordshire Council, Plough Lane, Hereford, Herefordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -580,034 GBP2024-07-31
    Officer
    icon of calendar 2020-01-15 ~ 2023-05-11
    IIF 50 - Director → ME
  • 6
    HERBERT DAWE LIMITED - 1990-03-03
    icon of address Deloitte Llp, 2 Harman Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2003-04-30 ~ 2003-10-08
    IIF 45 - Director → ME
    icon of calendar 2000-05-03 ~ 2003-10-08
    IIF 79 - Secretary → ME
  • 7
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-11 ~ 2003-10-08
    IIF 35 - Director → ME
  • 8
    STAR PUBS AND BARS LIMITED - 2012-10-30
    FOOD INGREDIENTS LIMITED - 2012-09-18
    H.P. BULMER PECTIN LIMITED - 1992-11-23
    TRUSHELFCO (NO. 1094) LIMITED - 1987-07-29
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-10-08
    IIF 40 - Director → ME
  • 9
    STRAYFIELD LIMITED - 2005-12-20
    PROCTOR STRAYFIELD LIMITED - 1996-05-21
    STRAYFIELD INTERNATIONAL LIMITED - 1993-10-20
    STRAYFIELD LIMITED - 1985-08-27
    icon of address Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,368,793 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2018-05-17
    IIF 17 - Director → ME
    icon of calendar 2010-01-28 ~ 2017-09-29
    IIF 85 - Secretary → ME
  • 10
    H P BULMER HOLDINGS PLC - 2013-06-27
    H P BULMER HOLDINGS P L C - 2013-06-27
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-25 ~ 2003-10-08
    IIF 61 - Secretary → ME
  • 11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2003-10-08
    IIF 42 - Director → ME
  • 12
    icon of address The Old Deanery, Cathedral Close, Hereford, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2022-06-22 ~ 2023-07-10
    IIF 16 - Director → ME
  • 13
    icon of address Old Deanery, The Cathedral Close, Hereford, Herefordshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2022-11-25
    IIF 48 - Director → ME
  • 14
    icon of address Plough Lane, Hereford, Herefordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-09-16 ~ 2023-05-23
    IIF 15 - Director → ME
  • 15
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-10-08
    IIF 43 - Director → ME
  • 16
    icon of address 11 Corn Square, Leominster, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    71,911 GBP2024-03-31
    Officer
    icon of calendar 2022-06-09 ~ 2023-06-09
    IIF 4 - Director → ME
  • 17
    THE SHARED SERVICES PARTNERSHIP LIMITED - 2011-10-12
    icon of address Auxilium House, Legion Way, Hereford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-20 ~ 2023-04-17
    IIF 2 - Director → ME
  • 18
    CHILDOME LIMITED - 1989-09-22
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-10-08
    IIF 44 - Director → ME
  • 19
    BANYARD METALHEAT LIMITED - 1985-12-12
    icon of address Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2017-09-29
    IIF 29 - Director → ME
    icon of calendar 2010-01-28 ~ 2017-09-29
    IIF 64 - Secretary → ME
  • 20
    RADYNE HOLDINGS LIMITED - 2001-12-13
    LEGIBUS 247 LIMITED - 1983-03-17
    icon of address Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2017-09-15
    IIF 22 - Director → ME
    icon of calendar 2010-01-28 ~ 2017-09-15
    IIF 63 - Secretary → ME
  • 21
    icon of address The Furlong, Berry Hill Industrial Estate, Droitwich, Worcs
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2018-01-12
    IIF 33 - Director → ME
  • 22
    INDUCTOTHERM INDUSTRIES EUROPE LIMITED - 2003-09-05
    HAVENGORE LIMITED - 1991-01-11
    icon of address The Furlong, Droitwich, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-01-17 ~ 2017-10-14
    IIF 47 - Director → ME
    icon of calendar 2003-11-03 ~ 2018-06-21
    IIF 84 - Secretary → ME
  • 23
    INDUCTOTHERM HEATING & WELDING TECHNOLOGIES LIMITED - 2011-06-15
    THERMATOOL EUROPE LIMITED - 2007-01-02
    THERMATOOL (U.K.) LIMITED - 1988-11-04
    INDUCTRON LIMITED - 1987-04-01
    icon of address Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2017-07-14
    IIF 28 - Director → ME
    icon of calendar 2010-01-28 ~ 2017-07-14
    IIF 54 - Secretary → ME
  • 24
    THERMATOOL (U.K.) LIMITED - 1987-04-01
    OWENMINSTER LIMITED - 1986-07-17
    icon of address C/o Thermatool Europe Ltd, Thermatool House, Crockford Lane, Basingstoke
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2017-09-29
    IIF 26 - Director → ME
    icon of calendar 2010-01-28 ~ 2017-09-29
    IIF 69 - Secretary → ME
  • 25
    FEDERATION BREWERY (WEST) LIMITED - 2004-09-23
    CROWN BREWERIES (WEST) LIMITED - 1988-04-20
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2003-10-28
    IIF 10 - Director → ME
    icon of calendar 2000-09-18 ~ 2003-10-28
    IIF 81 - Secretary → ME
  • 26
    BIRWELCO (USKSIDE) LIMITED - 1981-12-31
    G K N BIRWELCO (USKSIDE) LIMITED - 1979-12-31
    icon of address Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2017-09-29
    IIF 18 - Director → ME
    icon of calendar 2010-01-28 ~ 2017-09-29
    IIF 66 - Secretary → ME
  • 27
    BULMER AMERICA HOLDINGS LIMITED - 2001-12-04
    PRECIS (2096) LIMITED - 2001-10-05
    icon of address 137 High Street, Burton Upon Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-05 ~ 2002-02-05
    IIF 60 - Secretary → ME
  • 28
    CLAIRLINK LIMITED - 1981-12-31
    icon of address Thermatool House, Crockford Lane, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2017-09-29
    IIF 20 - Director → ME
    icon of calendar 2010-01-28 ~ 2017-09-29
    IIF 65 - Secretary → ME
  • 29
    RED CHEEK FINANCE P.L.C. - 2013-06-27
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-10-08
    IIF 37 - Director → ME
  • 30
    SCHWEPPES (OVERSEAS) LIMITED - 1978-12-31
    icon of address 7 Albemarle Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-09-16 ~ 2000-03-17
    IIF 52 - Director → ME
  • 31
    BASKMIST LIMITED - 1984-06-05
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-10-08
    IIF 30 - Director → ME
  • 32
    LINCOLN (SOFT DRINKS) COMPANY LIMITED - 1995-08-14
    MARBLEGATE LIMITED - 1980-12-31
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-10-24 ~ 2003-10-08
    IIF 12 - Director → ME
    icon of calendar 2000-10-24 ~ 2003-10-08
    IIF 82 - Secretary → ME
  • 33
    THE BULMER FOUNDATION - 2016-11-07
    icon of address Hereford Cider Museum, 21 Ryelands Street, Hereford, Herefordshire
    Active Corporate
    Officer
    icon of calendar 2001-05-11 ~ 2003-10-14
    IIF 57 - Secretary → ME
  • 34
    icon of address 14th Floor 103 Colmore Row, Birmingham, United Kingdom
    Liquidation Corporate (13 parents)
    Officer
    icon of calendar 2019-07-23 ~ 2023-05-19
    IIF 3 - Director → ME
  • 35
    H. P. BULMER PECTIN LIMITED - 1993-12-21
    FOOD INGREDIENTS LIMITED - 1992-11-23
    TRUSHELFCO (NO. 1842) LIMITED - 1992-10-16
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2003-10-08
    IIF 46 - Director → ME
  • 36
    WREKIN COLLEGE,WELLINGTON,COMPANY LIMITED - 2007-05-11
    icon of address The Wrekin Old Hall Trust Ltd, Wrekin College Sutherland Road, Wellington, Telford, Shropshire
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1997-05-29
    IIF 51 - Director → ME
  • 37
    INDUCTOTHERM HEATING & WELDING TECHNOLOGIES LIMITED - 2007-01-02
    icon of address Thermatool House, Crockford Lane, Chineham, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2017-09-29
    IIF 25 - Director → ME
    icon of calendar 2010-01-28 ~ 2017-09-29
    IIF 58 - Secretary → ME
  • 38
    TREBOR LIMITED - 1990-03-01
    TREBOR SHARPS LIMITED - 1978-12-31
    icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-06-14
    IIF 71 - Secretary → ME
  • 39
    TREBOR (OVERSEAS) LIMITED - 1984-06-14
    icon of address Cadbury House, Sanderson Road, Uxbridge, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-14
    IIF 70 - Secretary → ME
  • 40
    THE BEER SELLER LIMITED - 2005-02-24
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    icon of address C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2003-10-08
    IIF 31 - Director → ME
    icon of calendar 2000-08-04 ~ 2003-10-08
    IIF 67 - Secretary → ME
  • 41
    icon of address 16 Summer Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    1,013,124 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ 2023-05-05
    IIF 1 - Director → ME
  • 42
    Company number 01085136
    Non-active corporate
    Officer
    icon of calendar 2002-09-11 ~ 2003-10-08
    IIF 41 - Director → ME
  • 43
    Company number 01226075
    Non-active corporate
    Officer
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 13 - Director → ME
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 78 - Secretary → ME
  • 44
    Company number 01226255
    Non-active corporate
    Officer
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 6 - Director → ME
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 75 - Secretary → ME
  • 45
    Company number 01618135
    Non-active corporate
    Officer
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 8 - Director → ME
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 74 - Secretary → ME
  • 46
    Company number 02095774
    Non-active corporate
    Officer
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 77 - Secretary → ME
  • 47
    Company number 02461453
    Non-active corporate
    Officer
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 14 - Director → ME
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 83 - Secretary → ME
  • 48
    Company number 02486616
    Non-active corporate
    Officer
    icon of calendar 2002-09-27 ~ 2003-10-08
    IIF 39 - Director → ME
  • 49
    Company number 02711746
    Non-active corporate
    Officer
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 7 - Director → ME
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 73 - Secretary → ME
  • 50
    Company number 02781082
    Non-active corporate
    Officer
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 11 - Director → ME
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 80 - Secretary → ME
  • 51
    Company number 02814581
    Non-active corporate
    Officer
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 9 - Director → ME
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 72 - Secretary → ME
  • 52
    Company number 02846042
    Non-active corporate
    Officer
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 5 - Director → ME
    icon of calendar 2000-09-18 ~ 2003-10-08
    IIF 76 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.