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

Halligan, Craig

    Related profiles found in government register
  • Halligan, Craig

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 1
  • Halligan, Craig Manning
    British

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP

      IIF 2
  • Halligan, Craig
    British director born in January 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP, England

      IIF 3
  • George, Susan Christine

    Registered addresses and corresponding companies
    • icon of address Beechmount, La Giffardiere, Castel, Channel Islands, GY5 7HW

      IIF 4
    • icon of address Beechmount, La Giffardiere, Castel, Guernsey, Channel Isles, GY5 7HW

      IIF 5
  • Gregory, Lauren Christine

    Registered addresses and corresponding companies
    • icon of address 58, Gloucester Street, Norwich, Norfolk, NR2 2DX, England

      IIF 6
  • Gregory, Christine Yvonne

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Ringsfield, Beccles, Suffolk, NR34 8JU

      IIF 7
  • Grigg, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 14a, Silver Street, Malmesbury, Wiltshire, SN16 9BU, United Kingdom

      IIF 8
  • Halligan, Craig
    British business proprietor born in January 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Higgins, Kevin Gerard
    British environmental consultant

    Registered addresses and corresponding companies
    • icon of address 4a, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX

      IIF 10
  • Park, George Brian
    British business proprietor born in July 1938

    Registered addresses and corresponding companies
    • icon of address White Haven, Haugh Road, Port Patrick, Wigtownshire, DG9 8TB

      IIF 11
  • Grigg, Julie May
    British business proprietor born in May 1964

    Registered addresses and corresponding companies
    • icon of address Flat 2 No 6 High Street, Malmesbury, Wiltshire, SN16 9AU

      IIF 12
  • George, Susan Christine
    British director

    Registered addresses and corresponding companies
    • icon of address Beechmount, La Giffardiere, Castel, Guernsey, Channel Isles, GY5 7HW

      IIF 13
  • Halligan, Craig
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 14
  • Higgins, Kevin Gerard
    British business consultant born in April 1949

    Registered addresses and corresponding companies
    • icon of address Ceunant, Ceunant, Old Hall, Llanidloes, Powys, SY18 6PW

      IIF 15
  • Higgins, Kevin Gerard
    British business owner born in April 1949

    Registered addresses and corresponding companies
    • icon of address 21 Rowley Hall Drive, Rowley Park, Stafford, Staffordshire, ST17 9FF

      IIF 16
  • Higgins, Kevin Gerard
    British business proprieter born in April 1949

    Registered addresses and corresponding companies
    • icon of address 21 Rowley Hall Drive, Rowley Park, Stafford, Staffordshire, ST17 9FF

      IIF 17
  • Higgins, Kevin Gerard
    British business proprietor born in April 1949

    Registered addresses and corresponding companies
    • icon of address 21 Rowley Hall Drive, Rowley Park, Stafford, Staffordshire, ST17 9FF

      IIF 18
  • Craig Halligan
    British born in January 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 19
  • Ferrari, Luigi Giovanni
    Italian business proprietor born in July 1956

    Registered addresses and corresponding companies
    • icon of address Mill Farm, Little Poulton Lane, Poulton Le Fylde, Lancashire, FY6 7ET

      IIF 20
  • Lauren Gregory
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Essex Street, Norwich, Norfolk, NR2 2BL, England

      IIF 21
  • Twigge, Maria Jane
    British n/a born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartmel Priory Church Of England School, Headless Cross, Cartmel, Grange Over Sands, Cumbria, LA11 7SA

      IIF 22
  • Dean, Susan
    British business proprietor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartmel Priory Church Of England School, Headless Cross, Cartmel, Grange Over Sands, Cumbria, LA11 7SA

      IIF 23
  • Mrs Julie May Grigg
    English born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 24
  • Grigg, Julie May
    British none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Silver Street, Malmesbury, Wiltshire, SN16 9BU

      IIF 25
  • George, Susan Christine
    British business proprietor born in January 1957

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Beechmount, La Giffardiere, Castel, Guernsey, Channel Isles, GY5 7HW

      IIF 26
  • George, Susan Christine
    British company director born in January 1957

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Jag House, Cligga Head Industrial Estate, Off St George's Hill, Perranporth, Cornwall, TR6 0EB, United Kingdom

      IIF 27
  • George, Susan Christine
    British director born in January 1957

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Beechmount, La Giffardiere, Castel, Channel Islands, GY5 7HW

      IIF 28
    • icon of address Beechmount, La Giffardiere, Castel, Guernsey, Channel Isles, GY5 7HW

      IIF 29
  • Gregory, Christine Yvonne
    British business proprietor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Ringsfield, Beccles, Suffolk, NR34 8JU

      IIF 30
  • Gregory, Christine Yvonne
    British housewife born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Ringsfield, Beccles, Suffolk, NR34 8JU

      IIF 31
  • Grigg, Christopher
    British business proprietor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Silver Street, Malmesbury, Wiltshire, SN16 9BU, United Kingdom

      IIF 32
  • Grigg, Christopher
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14a, Silver Street, Malmesbury, Wiltshire, SN16 9BU, United Kingdom

      IIF 33
  • Mr Craig Halligan
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Butchery, St. Thomas Street, Deddington, Banbury, OX15 0SY, United Kingdom

      IIF 34
  • Higgins, Kevin Gerard
    British consultant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newport House, Newport Road, Stafford, ST16 1DA, England

      IIF 35
  • Miss Lauren Christine Gregory
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address !, Essex Street, Norwich, Norfolk, NR2 2BL, England

      IIF 36
  • Mr Christopher Grigg
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Tregarne Terrace, St. Austell, Cornwall, PL25 4DD

      IIF 37
    • icon of address 14a, Silver Street, Malmesbury, Wiltshire, SN16 9BU, United Kingdom

      IIF 38
  • Higginson, Mark Christopher
    English business proprietor born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingledene, Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5HH

      IIF 39
  • Higginson, Mark Christopher
    English director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Disklok House, Preston Road, Charnock Richard, Chorley, PR7 5HH, England

      IIF 40 IIF 41
    • icon of address Ingledene, Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5HH, United Kingdom

      IIF 42
    • icon of address Ingledene, Preston Road, Charnock Richard, Chorley, PR7 5HH, United Kingdom

      IIF 43
  • Mr Kevin Gerard Higgins
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newport House, Newport Road, Stafford, ST16 1DA, England

      IIF 44
  • Gregory, Lauren Christine
    British business proprietor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Ringsfield, Beccles, NR34 8JU

      IIF 45
  • Gregory, Lauren Christine
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Essex Street, Norwich, Norfolk, NR2 2BL, England

      IIF 46
  • Gregory, Lauren Christine
    British events & interior designer born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Essex Street, Norwich, Norfolk, NR2 2BL, England

      IIF 47
  • Lauren Christine Gregory
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Essex Street, Norwich, Norfolk, NR2 2BL, United Kingdom

      IIF 48
  • George, Alain Ferris, Captain
    British business proprietor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosedene, 4 Ashwood Place, Sunning Avenue, Sunningdale, Berkshire, SL5 9ND

      IIF 49
  • George, Alain Ferris, Captain
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosedene, 4 Ashwood Place, Sunning Avenue, Sunningdale, Berkshire, SL5 9ND

      IIF 50
  • Mrs Christine Yvonne Gregory
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, 14 Grange Road, Beccles, Suffolk, NR34 9NR, United Kingdom

      IIF 51
  • Mr Mark Christopher Higginson
    English born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Disklok House, Preston Road, Charnock Richard, Chorley, PR7 5HH, England

      IIF 52 IIF 53
    • icon of address Ingledene, Preston Road, Charnock Richard, Chorley, PR7 5HH, England

      IIF 54 IIF 55
    • icon of address Ingledene, Preston Road, Charnock Richard, Chorley, PR7 5HH, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit D3a - Fairoaks Airport West, Chertsey Road Chobham, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address Newport House, Newport Road, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,495 GBP2024-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cartmel Priory Church Of England School Headless Cross, Cartmel, Grange Over Sands, Cumbria
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-08-15 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 32b Waterside 44-48 Wharf Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    414,599 GBP2024-11-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Disklok House Preston Road, Charnock Richard, Chorley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,279,084 GBP2025-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Disklok House Preston Road, Charnock Richard, Chorley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -86,537 GBP2025-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Jag House Cligga Head Industrial Estate, St Georges Hill, Perranporth, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-03-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 8
    FILEREGAL LIMITED - 1980-12-31
    icon of address Cedar Lodge, 14 Grange Road, Beccles, England
    Active Corporate (3 parents)
    Equity (Company account)
    614,616 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    icon of calendar 2001-09-30 ~ now
    IIF 45 - Director → ME
    icon of calendar ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    icon of calendar 2025-06-07 ~ now
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address The Old Butchery St. Thomas Street, Deddington, Banbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Essex Street, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    460,261 GBP2024-12-31
    Officer
    icon of calendar 2006-05-25 ~ now
    IIF 47 - Director → ME
    icon of calendar 2008-06-16 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Disklok House Preston Road, Charnock Richard, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    129,220 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,246 GBP2024-05-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 14a Silver Street, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -233,007 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    WALLET CORPORATION (UK) LIMITED - 2015-04-24
    icon of address 59-60 Russell Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 17
  • 1
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    610 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2005-08-17 ~ 2023-05-31
    IIF 50 - Director → ME
  • 2
    icon of address 4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    935,758 GBP2023-12-31
    Officer
    icon of calendar 1994-07-01 ~ 2007-04-18
    IIF 17 - Director → ME
  • 3
    icon of address Cartmel Priory Church Of England School Headless Cross, Cartmel, Grange Over Sands, Cumbria
    Active Corporate (14 parents)
    Officer
    icon of calendar 2021-10-04 ~ 2024-08-31
    IIF 22 - Director → ME
  • 4
    icon of address Disklok House Preston Road, Charnock Richard, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    304,153 GBP2024-06-30
    Officer
    icon of calendar 2012-01-11 ~ 2024-03-13
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-12
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Disklok House Preston Road, Charnock Richard, Chorley, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    3,638,558 GBP2025-01-31
    Officer
    icon of calendar 2005-03-29 ~ 2021-03-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A1 COMMS RETAIL LIMITED - 2021-04-07
    SHEBANG PROPERTIES LTD - 2014-03-21
    JAG COMMUNICATIONS PROPERTY (SOUTH WEST) LIMITED - 2011-01-14
    JAG MOTOR SPORTS LIMITED - 2009-06-09
    icon of address 7 Treadaway Tech Centre Treadaway Hill, Loudwater, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2009-03-24 ~ 2011-01-01
    IIF 28 - Director → ME
    icon of calendar 2009-03-24 ~ 2011-01-01
    IIF 4 - Secretary → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2002-11-15 ~ 2017-08-02
    IIF 32 - Director → ME
    icon of calendar 2002-11-15 ~ 2009-04-19
    IIF 12 - Director → ME
    icon of calendar 2005-11-16 ~ 2017-08-02
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-08-02
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Old Butchery St. Thomas Street, Deddington, Banbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2012-05-08 ~ 2017-04-30
    IIF 9 - Director → ME
  • 9
    icon of address 34 Fore Street, St Austell, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -270,753 GBP2024-03-31
    Officer
    icon of calendar 2010-11-19 ~ 2011-03-01
    IIF 27 - Director → ME
  • 10
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,246 GBP2024-05-31
    Officer
    icon of calendar 2011-10-31 ~ 2024-03-20
    IIF 2 - Secretary → ME
  • 11
    NEWAIRCO LIMITED - 1999-01-08
    icon of address Make A Shake, 34 Fore Street, St. Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    -128,049 GBP2024-03-31
    Officer
    icon of calendar 2007-08-31 ~ 2013-03-20
    IIF 26 - Director → ME
    icon of calendar 2007-08-31 ~ 2013-03-21
    IIF 5 - Secretary → ME
  • 12
    SPEED 1406 LIMITED - 1991-04-24
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-15 ~ 1991-12-01
    IIF 20 - Director → ME
  • 13
    GREP (OPERATIONS) LIMITED - 2021-02-24
    icon of address 59-60 Russell Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    405 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2022-06-14
    IIF 3 - Director → ME
  • 14
    CANCER RESEARCH AND DEVELOPMENT FOR NORFOLK AND NORWICH TRUST LIMITED - 1993-07-29
    icon of address Centrum Norwich Research Park, Colney Lane, Colney, Norwich, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2006-07-27
    IIF 31 - Director → ME
  • 15
    icon of address Cairnie House, Ingliston Showground, Newbridge, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    101,739 GBP2025-04-30
    Officer
    icon of calendar 2002-06-11 ~ 2005-06-18
    IIF 11 - Director → ME
  • 16
    icon of address 4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,469 GBP2024-12-31
    Officer
    icon of calendar 2004-06-29 ~ 2007-05-02
    IIF 15 - Director → ME
    icon of calendar 2000-04-06 ~ 2004-03-10
    IIF 18 - Director → ME
    icon of calendar 2006-09-21 ~ 2015-10-15
    IIF 10 - Secretary → ME
  • 17
    icon of address Ty Coch, Rowley Hall Drive, Stafford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2005-01-17
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.