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

Sullivan, Elizabeth Ann

    Related profiles found in government register
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 1
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 2
    • icon of address 47 (smc), Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 3
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 4 IIF 5
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 6
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 7
  • Sullivan, Elizabeth Ann
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL

      IIF 8
  • Sullivan, Elizabeth Ann
    British retired born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Uppark Gardens, Horsham, RH12 5JN, England

      IIF 9
  • Sullivan, Elizabeth Ann
    British comp director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 10
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 11
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 10966, Brentwood, Essex, CM14 4AA

      IIF 12
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 13
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, DA9 9FB, England

      IIF 14
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, Uk

      IIF 15
  • Sullivan, Elizabeth Ann
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 16 IIF 17 IIF 18
    • icon of address 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 19
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 20
    • icon of address 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 21
    • icon of address B107, Enterprise House, Bassingbourn Road London Stansted Airport, Stansted, CM24 1QW, United Kingdom

      IIF 22
    • icon of address 15-19, Church Street West, Woking, GU21 6DJ, United Kingdom

      IIF 23
  • Sullivan, Elizabeth Ann
    British

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 24
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 25
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 26 IIF 27
    • icon of address 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 28
    • icon of address 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 29
  • Sullivan, Elizabeth Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 30
  • Sullivan, Elizabeth Ann
    British director

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 31
    • icon of address 24, Hanover Square, London, W1S 1JD, United Kingdom

      IIF 32
    • icon of address 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS

      IIF 33
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Registered addresses and corresponding companies
  • Evans, Elizabeth Ann
    British company director born in May 1966

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Rue C. Maraini 13, Lugano, 6900, Switzerland

      IIF 37
  • Sullivan, Elizabeth
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hanover Place, Warley, Brentwood, Essex, CM14 5WE, United Kingdom

      IIF 38
  • Sullivan, Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 39
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 40
  • Evans, Elizabeth Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Rue C. Maraini 13, Lugano, 6900, Switzerland

      IIF 41
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS, United Kingdom

      IIF 42
  • Mrs Elizabeth Ann Sullivan
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-12, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 43
    • icon of address Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 44
    • icon of address 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 45
    • icon of address 47, Ongar Road, Brentwood, CM15 9GL, England

      IIF 46
    • icon of address 47, Ongar Road, Brentwood, CM15 9GL, United Kingdom

      IIF 47
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL

      IIF 48 IIF 49 IIF 50
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, England

      IIF 51
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 52
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 53 IIF 54
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 55
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 56
  • Sullivan, Elizabeth Ann

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 57
    • icon of address 47 The Meads, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 58
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 59
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 60
    • icon of address 2, Uppark Gardens, Horsham, RH12 5JN, England

      IIF 61
  • Evans, Elizabeth
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 62
    • icon of address 7, Mersey Avenue, Upminster, Essex, RM14 1RA, United Kingdom

      IIF 63
  • Sullivan, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 64
    • icon of address Po Box 12439, St Thomas Road, Brentwood, CM14 4AA, England

      IIF 65
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 66
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, DA9 9FB, England

      IIF 67
  • Mrs Elizabeth Ann Sullivan
    British born in May 1960

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, CM15 9GL, England

      IIF 68
  • Evans, Elizabeth Ann

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 69
    • icon of address Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 70
    • icon of address 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS, United Kingdom

      IIF 71
  • Evans, Elizabeth

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 72
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address Po Box 12439, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Aton House, 149 Leigh Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-04-30 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address 47 Ongar Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Po Box 10966, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-04-27 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-09-18 ~ dissolved
    IIF 71 - Secretary → ME
  • 11
    icon of address 5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 12
    icon of address 2 Uppark Gardens, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-07-12 ~ now
    IIF 61 - Secretary → ME
  • 13
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2001-02-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 15
    icon of address 47 (smc) Ongar Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 16
    P1 GP LIMITED - 2001-06-12
    5D DEVELOPMENTS LIMITED - 2001-01-29
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2001-02-21 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2001-02-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    HIGHFALL TECHNOLOGY LIMITED - 2001-03-21
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ dissolved
    IIF 28 - Secretary → ME
  • 19
    icon of address 9 Harford Court, John Tate Road, Hertford, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
  • 20
    HAVE YOU EVER TOLD THE TRUTH LTD - 2016-05-07
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 66 - Secretary → ME
  • 21
    icon of address 5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 22
    FULTON PROPERTY LIMITED - 2015-12-24
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,798 GBP2016-06-30
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 23
    icon of address 12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-30 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 65 - Secretary → ME
  • 25
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD - 2016-02-10
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-01-28 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 43 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2018-08-01
    IIF 5 - Director → ME
  • 2
    icon of address Unit 2 Chandlers Row, Colchester
    Active Corporate (1 parent)
    Equity (Company account)
    13,726 GBP2024-01-31
    Officer
    icon of calendar 2007-12-01 ~ 2009-12-08
    IIF 10 - Director → ME
  • 3
    icon of address 89 Dales Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2006-08-11
    IIF 37 - Director → ME
    icon of calendar 2003-10-29 ~ 2006-08-11
    IIF 41 - Secretary → ME
  • 4
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    677,953 GBP2023-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2001-03-03
    IIF 70 - Secretary → ME
  • 5
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-01 ~ 2014-01-01
    IIF 23 - Director → ME
  • 6
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,094 GBP2024-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1995-12-08
    IIF 34 - Director → ME
  • 7
    INVESTAJET LIMITED - 2012-04-27
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2018-01-01
    IIF 13 - Director → ME
    icon of calendar 2010-06-29 ~ 2018-01-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-01-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2018-08-01
    IIF 1 - Director → ME
    icon of calendar 2016-04-01 ~ 2019-03-01
    IIF 57 - Secretary → ME
  • 9
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2018-08-01
    IIF 18 - Director → ME
    icon of calendar 2015-03-01 ~ 2019-03-01
    IIF 58 - Secretary → ME
  • 10
    icon of address 5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2012-02-21
    IIF 22 - Director → ME
  • 11
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2018-08-01
    IIF 16 - Director → ME
  • 12
    SMC TILBURY LIMITED - 2016-01-12
    icon of address 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-10 ~ 2020-03-14
    IIF 6 - Director → ME
    icon of calendar 2018-09-01 ~ 2020-03-14
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-01
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2012-01-01
    IIF 20 - Director → ME
  • 14
    FULTON PROPERTY LIMITED - 2015-12-24
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,798 GBP2016-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2013-10-29
    IIF 63 - Director → ME
    icon of calendar 2013-10-29 ~ 2018-01-01
    IIF 38 - Director → ME
  • 15
    icon of address Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2019-07-29
    IIF 62 - Director → ME
    icon of calendar 2014-05-06 ~ 2019-07-29
    IIF 72 - Secretary → ME
  • 16
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD - 2016-02-10
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2018-08-01
    IIF 8 - Director → ME
  • 17
    icon of address 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,327 GBP2016-06-30
    Officer
    icon of calendar 2003-06-12 ~ 2006-12-07
    IIF 11 - Director → ME
    icon of calendar 2003-06-12 ~ 2006-12-07
    IIF 30 - Secretary → ME
  • 18
    icon of address 7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2016-12-19
    IIF 2 - 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.