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

Tenner, Brian Thomas

    Related profiles found in government register
  • Tenner, Brian Thomas
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Tenner, Brian Thomas
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB

      IIF 28
    • icon of address Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England

      IIF 29
    • icon of address Science Centre, The Heath Business & Technical Park, Runcorn, WA7 4QX, England

      IIF 30 IIF 31 IIF 32
  • Tenner, Brian Thomas
    British company executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watling Heyes, Chester Road, Kelsall, Cheshire, CW6 0RS

      IIF 35
  • Tenner, Brian Thomas
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Tenner, Brian Thomas
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eversecretary Limited, 3-5 Melville Street, Edinburgh, EH3 7PE, United Kingdom

      IIF 57
    • icon of address Xyz Building, 2 Hardman Boulevard, Spinningfields, Manchester, M3 3AQ, England

      IIF 58
  • Tenner, Brian Thomas
    British accountant born in June 1968

    Registered addresses and corresponding companies
    • icon of address The Rectory, 2 Harpsden Way, Henley On Thames, Oxfordshire, RG9 1NL

      IIF 59
    • icon of address 73 Ansell Road, London, SW17 7LT

      IIF 60
  • Tenner, Brian Thomas

    Registered addresses and corresponding companies
    • icon of address 46 Grafton Street, Manchester, Greater Manchester, M13 9NT

      IIF 61 IIF 62 IIF 63
    • icon of address 46, Grafton Street, Manchester, Greater Manchester, M13 9NT, United Kingdom

      IIF 65
    • icon of address Renold House, Styal Road, Wythenshawe, Manchester, M22 5WL, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 2
  • 1
    BURY & MASCO INDUSTRIES LIMITED - 1980-12-31
    icon of address 3rd Floor 76 Shoe Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ dissolved
    IIF 5 - Director → ME
  • 2
    RENOLD HOLSET COUPLINGS LIMITED - 1998-01-20
    MANIFOLD INDUSTRIES LIMITED - 1996-06-18
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 19 - Director → ME
Ceased 58
  • 1
    ACCUMULI DSL LIMITED - 2010-12-08
    ACCUMULI LIMITED - 2010-05-26
    NET DSL LTD - 2010-04-23
    HALLCO 579 LIMITED - 2004-10-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 55 - Director → ME
  • 2
    ACCUMULI PLC - 2015-07-06
    NETSERVICES PLC - 2010-05-26
    HALLCO 580 LIMITED - 2002-03-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 40 - Director → ME
  • 3
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2018-08-12
    IIF 56 - Director → ME
  • 4
    BOXING ORANGE LIMITED - 2011-08-04
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 49 - Director → ME
  • 5
    WEBSCREEN SYSTEMS LIMITED - 2013-02-06
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 45 - Director → ME
  • 6
    FUJIN TECHNOLOGY TRADING LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2006-06-13
    BEALAW (741) LIMITED - 2005-03-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 41 - Director → ME
  • 7
    ANCHOR CHAIN COMPANY LIMITED - 2004-08-17
    B.P.M. WEST YORKSHIRE HYDRAULICS LIMITED - 2004-03-30
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 27 - Director → ME
  • 8
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 39 - Director → ME
  • 9
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 36 - Director → ME
  • 10
    CLEAR STREAM MANAGED SECURITY SERVICES LIMITED - 2010-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 53 - Director → ME
  • 11
    WESTINGHOUSE ELECTRIC UK LIMITED - 2004-10-04
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-19
    IIF 7 - Director → ME
  • 12
    BABCOCK NUCLEAR LIMITED - 2013-10-23
    VT NUCLEAR SERVICES LIMITED - 2010-07-09
    BRITISH NUCLEAR GROUP PROJECT SERVICES LIMITED - 2008-01-29
    icon of address 33 Wigmore Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-19
    IIF 10 - Director → ME
  • 13
    AWE MANAGEMENT LIMITED - 2022-03-16
    icon of address Serco House, 16 Bartley Way, Hook, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2007-03-31
    IIF 35 - Director → ME
  • 14
    NCC GROUP PERFORMANCE TESTING LIMITED - 2018-04-03
    SITE CONFIDENCE LIMITED - 2012-06-01
    HERDNORTH LTD - 2000-10-27
    icon of address 610 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-03-27
    IIF 37 - Director → ME
  • 15
    UNATEC NUCLEAR LIMITED - 2004-11-08
    icon of address Berkeley Centre, Berkeley, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-03 ~ 2005-03-11
    IIF 8 - Director → ME
  • 16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 38 - Director → ME
  • 17
    ACCUMULI SECURITY TECHNOLOGY LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2011-07-19
    FIELDSEC 400 LIMITED - 2007-08-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 44 - Director → ME
  • 18
    HUTCHISON NETWORK SERVICES LONDON LIMITED - 2008-02-15
    URBAND LIMITED - 2006-02-16
    EIGERNET LIMITED - 2002-01-15
    HACKREMCO (NO.1770) LIMITED - 2001-01-29
    icon of address 100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-06-28 ~ 2003-04-30
    IIF 59 - Director → ME
  • 19
    RENOLD EUROPE LIMITED - 2022-08-23
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2016-11-18
    IIF 17 - Director → ME
  • 20
    PERRY CHAIN COMPANY LIMITED - 1991-03-25
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 25 - Director → ME
  • 21
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 26 - Director → ME
  • 22
    SCAPA POLYMERICS LIMITED - 1998-04-01
    HERALDBROOK LIMITED - 1998-01-08
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 16 - Director → ME
  • 23
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2024-10-22
    IIF 32 - Director → ME
    icon of calendar 2018-08-20 ~ 2020-09-01
    IIF 65 - Secretary → ME
  • 24
    EVOLUTEC GROUP PLC - 2009-04-30
    EVOLUTEC GROUP LIMITED - 2004-06-17
    NEWINCCO 338 LIMITED - 2004-04-29
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2024-10-22
    IIF 31 - Director → ME
    icon of calendar 2018-08-20 ~ 2020-09-01
    IIF 64 - Secretary → ME
  • 25
    EVOLUTEC LIMITED - 2009-06-01
    INTERCEDE 1336 LIMITED - 1998-07-29
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2024-10-22
    IIF 34 - Director → ME
    icon of calendar 2018-08-20 ~ 2020-09-01
    IIF 63 - Secretary → ME
  • 26
    NANOCO TECH PUBLIC LIMITED COMPANY - 2009-04-30
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-20 ~ 2024-10-22
    IIF 33 - Director → ME
    icon of calendar 2018-08-20 ~ 2020-09-01
    IIF 62 - Secretary → ME
  • 27
    IMORPHICS LIMITED - 2001-12-12
    icon of address Science Centre, The Heath Business & Technical Park, Runcorn, England
    Active Corporate (4 parents)
    Equity (Company account)
    -65,402,000 GBP2020-07-31
    Officer
    icon of calendar 2018-08-20 ~ 2024-10-22
    IIF 30 - Director → ME
    icon of calendar 2018-08-20 ~ 2020-09-01
    IIF 61 - Secretary → ME
  • 28
    THE NCC GROUP LIMITED - 2004-06-25
    NCC GROUP LIMITED - 2000-09-08
    MARPLACE (NUMBER 446) LIMITED - 1999-07-05
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 47 - Director → ME
  • 29
    ACCUMULI SECURITY LTD - 2016-06-01
    ACCUMULI SECURITY NETWORKS LIMITED - 2014-03-06
    TUSCANY NETWORKS LIMITED - 2011-07-19
    N3K INFORMATIK LIMITED - 2009-03-20
    INTERNET & INTRANET SOLUTIONS LIMITED - 2001-11-28
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 51 - Director → ME
  • 30
    NGS MERIDIAN LIMITED - 2012-06-01
    MERIDIAN SERVICES INTERNATIONAL LIMITED - 2011-03-29
    MERIDIAN SERVICES (UK) LIMITED - 2008-04-19
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 50 - Director → ME
  • 31
    NCC ESCROW INTERNATIONAL LIMITED - 2012-06-01
    THE ENGINEERING CENTRE LIMITED - 1996-03-13
    MARPLACE (364) LIMITED - 1995-11-22
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 42 - Director → ME
  • 32
    NCC GROUP LIMITED - 2004-06-29
    THE NCC GROUP (HOLDINGS) LIMITED - 2004-06-25
    EVER 2001 LIMITED - 2003-06-04
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-01 ~ 2018-08-12
    IIF 58 - Director → ME
  • 33
    NGS SECURE LIMITED - 2012-06-01
    NCC GROUP SECURE TEST LIMITED - 2010-09-02
    SECURETEST LIMITED - 2008-09-08
    VIGILANTE UK LIMITED - 2002-10-16
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 43 - Director → ME
  • 34
    SIGNIFY SOLUTIONS LIMITED - 2016-06-01
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 48 - Director → ME
  • 35
    MARPLACE (NUMBER 324) LIMITED - 1994-03-24
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 46 - Director → ME
  • 36
    186K LIMITED - 2003-05-21
    FPLTELECOM LIMITED - 2000-11-07
    FIXED P.T.O. LIMITED - 2000-08-14
    BG (TVP) HOLDINGS LIMITED - 2000-06-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2003-04-30
    IIF 60 - Director → ME
  • 37
    MAGNOX LIMITED - 2024-04-02
    MAGNOX NORTH LIMITED - 2011-01-05
    MAGNOX ELECTRIC LIMITED - 2008-10-01
    MAGNOX ELECTRIC PLC - 2005-04-01
    NUCLEAR ELECTRIC PLC - 1996-04-01
    TRUSHELFCO (NO.1305) LIMITED - 1989-11-28
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-18 ~ 2006-12-19
    IIF 4 - Director → ME
  • 38
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-10 ~ 2018-08-12
    IIF 29 - Director → ME
  • 39
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    92,408,343 GBP2023-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 9 - Director → ME
  • 40
    NCC GROUP SDLC LIMITED - 2018-05-31
    SDLC SOLUTIONS LIMITED - 2012-06-01
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-05-24
    IIF 54 - Director → ME
  • 41
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-12
    IIF 52 - Director → ME
  • 42
    RENOLD CHAINS CONTINENTAL LIMITED - 1981-12-31
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 21 - Director → ME
  • 43
    icon of address 1 George Square, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-20 ~ 2016-11-18
    IIF 57 - Director → ME
  • 44
    CROFTS (ENGINEERS) LIMITED - 1982-02-23
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 22 - Director → ME
  • 45
    SIBLEYS (1922) LIMITED - 1981-12-31
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 20 - Director → ME
  • 46
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 18 - Director → ME
    icon of calendar 2012-01-03 ~ 2012-11-15
    IIF 66 - Secretary → ME
  • 47
    RENOLD OVERSEAS LIMITED - 1999-07-07
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 23 - Director → ME
  • 48
    HANS RENOLD LIMITED - 2022-08-23
    ANCHOR CHAIN COMPANY LIMITED(THE) - 1991-03-22
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2016-11-18
    IIF 24 - Director → ME
  • 49
    DAILYGUIDE LIMITED - 2001-05-17
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    132,236,027 GBP2023-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 11 - Director → ME
  • 50
    SCAPA SCANDIA LIMITED - 1999-04-30
    SCAPA - PORRITT LIMITED - 1993-10-05
    SCAPA DRYERS LIMITED - 1970-11-16
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,729,519 GBP2023-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-31
    IIF 12 - Director → ME
  • 51
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    12,945,203 GBP2023-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 13 - Director → ME
  • 52
    SCAPA-PORRITT (SALES) LIMITED - 1987-02-12
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 6 - Director → ME
  • 53
    SCAPA GROUP PUBLIC LIMITED COMPANY - 2021-04-28
    icon of address Manchester Road, Ashton Under Lyne, Greater Manchester
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    155,346,000 GBP2023-12-31
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-31
    IIF 2 - Director → ME
  • 54
    SCAPA MANUFACTURING CO. LIMITED - 1993-10-29
    icon of address Manchester Road, Ashton Under Lyne, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 3 - Director → ME
  • 55
    LINDSAY & WILLIAMS LIMITED - 1998-04-01
    icon of address 997 Manchester Road, Ashton-under-lyne, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    IIF 1 - Director → ME
  • 56
    SCAPA TAPES UK LIMITED - 2001-09-14
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    FERRISBAY LIMITED - 1996-12-11
    icon of address 997 Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,687,000 GBP2023-12-31
    Officer
    icon of calendar 2007-12-07 ~ 2010-08-18
    IIF 14 - Director → ME
  • 57
    BRITISH NUCLEAR GROUP SELLAFIELD LIMITED - 2007-06-29
    BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY - 2005-04-01
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2006-12-19
    IIF 15 - Director → ME
  • 58
    VELOCITY COMPOSITES LIMITED - 2017-04-27
    icon of address Ams Technology Park, Billington Road, Burnley, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2019-07-24
    IIF 28 - Director → 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.