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

Meehan, Andrew David

    Related profiles found in government register
  • Meehan, Andrew David
    British accountant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 Piccadilly, London, W1A 1ER

      IIF 1
  • Meehan, Andrew David
    British businessman born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Archipelago Business, Park, Lyon Way, Camberley, Surrey, GU16 7ER

      IIF 2
  • Meehan, Andrew David
    British chairman born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Hospital, Clifford Bridge Road, Coventry, CV2 2DX, United Kingdom

      IIF 3
  • Meehan, Andrew David
    British chartered accountant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview Church Lane, Lighthorne, Warwick, CV35 0AT

      IIF 4
  • Meehan, Andrew David
    British chief executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Meehan, Andrew David
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Polyco Healthline, South Fen Road, Bourne, PE10 0DN, England

      IIF 8
    • icon of address Company Secretariat, Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 8 Banner Park, Wickmans Drive, Coventry, West Midlands, CV4 9XA, United Kingdom

      IIF 13
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 14
    • icon of address 201, Chapelier House, Eastfields Avenue, London, SW18 1LR

      IIF 15
    • icon of address Southview Church Lane, Lighthorne, Warwick, CV35 0AT

      IIF 16
    • icon of address Southview, The Bank, Lighthorne, Warwick, CV35 0AT, England

      IIF 17
    • icon of address Southview, The Bank, Lighthorne, Warwick, Warwickshire, CV35 0AT, United Kingdom

      IIF 18 IIF 19
    • icon of address Naomi House, Stockbridge Road Sutton Scotney, Winchester, Hampshire, SO21 3JE

      IIF 20
  • Meehan, Andrew David
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Meehan, Andrew David
    British finance director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview Church Lane, Lighthorne, Warwick, CV35 0AT

      IIF 54
  • Meehan, Andrew David
    British international director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview Church Lane, Lighthorne, Warwick, CV35 0AT

      IIF 55 IIF 56
  • Meehan, Andrew David
    British managing director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview Church Lane, Lighthorne, Warwick, CV35 0AT

      IIF 57
  • Meehan, Andrew David
    British non executive director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, Cleveland, TS8 0TJ

      IIF 58
    • icon of address Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, England

      IIF 59
  • Meehan, Andrew David
    British non-executive director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Meehan, Andrew David
    British none born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, England

      IIF 63
  • Meehan, Andrew David
    British retailer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview Church Lane, Lighthorne, Warwick, CV35 0AT

      IIF 64
  • Meehan, Andrew David
    British retired born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 4DL, England

      IIF 65
  • Mr Andrew David Meehan
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,640 GBP2023-12-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Youell House, 1 Hill Top, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 14 - Director → ME
  • 3
    WESSEX CHILDCARE LIMITED - 2001-03-20
    icon of address Naomi House, Stockbridge Road Sutton Scotney, Winchester, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 20 - Director → ME
  • 4
    TIMEC 1459 LIMITED - 2016-06-17
    icon of address Unit 16 Parkway Centre, Coulby Newham, Middlesbrough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address Kidsgrove Secondary School Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 65 - Director → ME
  • 6
    icon of address Naomi House, Stockbridge Road Sutton Scotney, Winchester, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 53 - Director → ME
Ceased 59
  • 1
    HAMSARD 2721 LIMITED - 2004-09-17
    icon of address 1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-12-31
    IIF 64 - Director → ME
  • 2
    MILLETS (SUTTON) LIMITED - 1997-06-12
    SPORTSAVE LIMITED - 1995-05-23
    MILLETS (SUTTON) LIMITED - 1993-07-15
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-04-30
    IIF 29 - Director → ME
  • 3
    icon of address Ventura House, Bullsbrook Road, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-28 ~ 2011-07-16
    IIF 42 - Director → ME
  • 4
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 34 - Director → ME
  • 5
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2008-02-27
    IIF 38 - Director → ME
  • 6
    CASTLEGATE 264 LIMITED - 2003-10-07
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2008-02-27
    IIF 49 - Director → ME
  • 7
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,650 GBP2024-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2025-09-25
    IIF 27 - Director → ME
  • 8
    COVENTRY POLYTECHNIC ENTERPRISES LIMITED - 1992-07-10
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2018-10-19 ~ 2021-08-31
    IIF 11 - Director → ME
  • 9
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2021-08-31
    IIF 9 - Director → ME
  • 10
    icon of address Unit 3, Archipelago Business, Park, Lyon Way, Camberley, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2017-11-15
    IIF 2 - Director → ME
  • 11
    AGHOCO 1382 LIMITED - 2016-03-01
    NEWTON TOPCO LIMITED - 2016-05-11
    icon of address 6-10 Withey Court Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-20 ~ 2017-08-31
    IIF 22 - Director → ME
  • 12
    AGHOCO 1383 LIMITED - 2016-03-01
    NEWTON BIDCO LIMITED - 2016-05-11
    DIRECT HEALTHCARE GROUP LIMITED - 2017-11-28
    icon of address 6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ 2017-08-31
    IIF 23 - Director → ME
  • 13
    icon of address C/o Frp Advisory Trading Ltd 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    -1,208,099 GBP2023-11-30
    Officer
    icon of calendar 2019-12-11 ~ 2021-05-31
    IIF 15 - Director → ME
  • 14
    R.& A.MILLETT(SHOPS)LIMITED - 1997-06-12
    icon of address Kpmg Llp, St James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 46 - Director → ME
  • 15
    icon of address 181 Piccadilly, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2013-07-14
    IIF 1 - Director → ME
  • 16
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-06 ~ 2008-09-24
    IIF 16 - Director → ME
  • 17
    INHOCO 3281 LIMITED - 2006-08-18
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ 2007-07-14
    IIF 50 - Director → ME
  • 18
    icon of address C/o Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2014-12-11
    IIF 62 - Director → ME
  • 19
    JORDANS 307 PUBLIC LIMITED COMPANY - 1986-03-20
    icon of address Level 5 Town Hall Extension, Albert Square, Manchester, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2002-01-24 ~ 2003-12-31
    IIF 57 - Director → ME
  • 20
    RUGBY MAYDAY TRUST - 1999-11-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,652,703 GBP2024-03-31
    Officer
    icon of calendar 2015-07-24 ~ 2020-05-11
    IIF 17 - Director → ME
  • 21
    MILLETTS SHOPS (MSS) LIMITED - 1997-06-20
    OLYMPUS SPORTSWORLD LIMITED - 1995-06-05
    MILLETTS SHOPS SCOTLAND LIMITED - 1993-06-30
    GARRYGLASS LIMITED - 1978-12-31
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-04-30
    IIF 47 - Director → ME
  • 22
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-19 ~ 1998-10-16
    IIF 56 - Director → ME
  • 23
    icon of address Myton Lane, Myton Road, Warwick
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2015-09-23
    IIF 40 - Director → ME
  • 24
    MYTON HOSPICE (SHOPS) LIMITED - 1996-04-10
    icon of address Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2015-05-20
    IIF 44 - Director → ME
  • 25
    icon of address Unit 8 Banner Park, Wickmans Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -467,217 GBP2024-05-01 ~ 2025-04-30
    Officer
    icon of calendar 2019-08-01 ~ 2025-09-01
    IIF 13 - Director → ME
  • 26
    COMFORT & CARE LIMITED - 1998-07-29
    icon of address 6-10 Withey Court Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2017-07-12
    IIF 24 - Director → ME
  • 27
    icon of address Downtown Store, Gonerby Moor, Grantham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    30,750,228 GBP2024-01-27
    Officer
    icon of calendar 2010-08-02 ~ 2014-05-22
    IIF 26 - Director → ME
  • 28
    OLDRID (NORTH LINCOLNSHIRE) LIMITED - 2020-08-03
    AMAMSH LIMITED - 2013-02-04
    GREYDER UK LIMITED - 2020-09-22
    icon of address Downtown Store, Gonerby Moor, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2013-05-09 ~ 2014-05-22
    IIF 21 - Director → ME
  • 29
    BROOMCO (3425) LIMITED - 2004-07-16
    OA ACQUISITION LIMITED - 2004-12-01
    icon of address 1st Floor Charter Building, Charter Place, Uxbridge, Middlesex, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2008-05-28 ~ 2011-07-16
    IIF 37 - Director → ME
  • 30
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2021-08-31
    IIF 10 - Director → ME
  • 31
    POLYCO HEALTHLINE LIMITED - 2020-05-07
    SNRDCO 3224 LIMITED - 2016-03-16
    icon of address Polyco Healthline, South Fen Road, Bourne, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ 2023-04-30
    IIF 8 - Director → ME
  • 32
    GRIDRANGE LIMITED - 1995-07-20
    SMITH COLE FINANCIAL HOLDINGS LIMITED - 2002-01-16
    SMITH COLE FINANCIAL LIMITED - 2007-09-05
    icon of address 16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-02 ~ 2025-03-03
    IIF 58 - Director → ME
  • 33
    TIMEC 1456 LIMITED - 2016-06-17
    RAMSDENS HOLDINGS LIMITED - 2016-10-31
    icon of address 16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2025-03-03
    IIF 63 - Director → ME
  • 34
    THE COTTAGE HOMES CHARITY - 2002-07-16
    icon of address The Form Room (2nd Floor) Tower Street, Covent Garden, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-04 ~ 2010-06-30
    IIF 6 - Director → ME
  • 35
    COTTAGE HOMES EVENTS LIMITED - 2003-04-08
    icon of address The Form Room ( 2nd Floor) Tower Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2010-06-30
    IIF 7 - Director → ME
  • 36
    SELFRIDGES LIMITED - 1998-05-03
    icon of address 400 Oxford St, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1991-07-01
    IIF 4 - Director → ME
  • 37
    BHS LIMITED - 2016-09-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1996-09-13 ~ 1998-10-16
    IIF 55 - Director → ME
  • 38
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-27 ~ 2007-09-12
    IIF 52 - Director → ME
  • 39
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-27 ~ 2007-09-12
    IIF 35 - Director → ME
  • 40
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-27 ~ 2007-09-12
    IIF 45 - Director → ME
  • 41
    icon of address C/o Frp Advisory Llp, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2014-12-11
    IIF 61 - Director → ME
  • 42
    icon of address C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2014-12-11
    IIF 60 - Director → ME
  • 43
    icon of address 142 Newton Road, Great Barr, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2013-05-10
    IIF 19 - Director → ME
  • 44
    SKIPS CROSSWORDS LIMITED - 2012-08-17
    icon of address 142 Newton Road, Great Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2013-05-10
    IIF 18 - Director → ME
  • 45
    SMITH HODGKINSON MCGINTY LIMITED - 2001-06-15
    HEALTHTON LIMITED - 1991-01-11
    icon of address C/o Gordon Brothers Europe, Nations House, 103 Wigmore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-27 ~ 2007-09-12
    IIF 28 - Director → ME
  • 46
    OLYMPUS SPORT INTERNATIONAL LIMITED - 1991-05-20
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 39 - Director → ME
  • 47
    SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY - 1995-12-14
    MILLETTS LEISURE SHOPS PLC - 1989-01-09
    icon of address Kpmg, 8 Princes Parade, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 43 - Director → ME
  • 48
    RSP (D) LIMITED - 2006-04-03
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-20 ~ 2008-02-27
    IIF 31 - Director → ME
  • 49
    RSP (C) LIMITED - 2006-03-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2008-02-27
    IIF 48 - Director → ME
  • 50
    ST. TROPEZ GROUP LIMITED - 2010-10-05
    RSP (A) LIMITED - 2006-03-31
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2008-02-27
    IIF 30 - Director → ME
  • 51
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2021-08-31
    IIF 12 - Director → ME
  • 52
    MYTON HAMLET HOSPICE MANAGEMENT LIMITED - 2009-03-24
    icon of address Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2015-09-23
    IIF 33 - Director → ME
  • 53
    THE OUTDOOR GROUP (TRADING) LIMITED - 2002-02-13
    THE OUTDOOR GROUP LIMITED - 1999-03-05
    MILLETS LEISURE LIMITED - 1997-03-05
    MILLETS OF BRISTOL LIMITED - 1987-01-12
    MILLETS OF BRISTOL (HOLDINGS) LIMITED - 1984-10-25
    icon of address Kpmg Llp, St. James's Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 41 - Director → ME
  • 54
    icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    icon of calendar 2004-04-14 ~ 2007-12-31
    IIF 5 - Director → ME
  • 55
    icon of address University Hospital, Clifford Bridge Road, Coventry, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2021-12-31
    IIF 3 - Director → ME
  • 56
    BROOMCO (3835) LIMITED - 2005-11-09
    icon of address 13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-16 ~ 2011-01-31
    IIF 32 - Director → ME
  • 57
    icon of address 13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2011-01-31
    IIF 36 - Director → ME
  • 58
    WEXCAMERAS LIMITED - 2012-01-20
    icon of address 13 Frensham Road, Sweet Briar Industrial Estate, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2011-01-31
    IIF 51 - Director → ME
  • 59
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-19 ~ 1998-10-16
    IIF 54 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.