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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Garner, Nicholas David

    Related profiles found in government register
  • Garner, Nicholas David
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Garner, Nicholas David
    English chartered accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Stockport, SK8 3GW, Uk

      IIF 6
  • Garner, Nicholas David
    English company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 7
  • Garner, Nicholas David
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 8
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 9 IIF 10 IIF 11
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 12 IIF 13
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 14
  • Garner, Nicholas David
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, A1 Business Park, Long Bennington, Nottingham, NG23 5JR, England

      IIF 15
  • Garner, Nicholas David
    born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Squirrels View, Macclesfield Road, Alderley Edge, SK9 7BN, United Kingdom

      IIF 16
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 17
  • Garner, Nicholas David
    English company director

    Registered addresses and corresponding companies
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 18
  • Garner, Nicholas David
    English director

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 19
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 20
    • First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 21 IIF 22 IIF 23
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 26 IIF 27 IIF 28
    • 1 Lakeside Cheadle Royal, Business Park Cheadle, Cheshire, SK8 3GW

      IIF 29
  • Mr Nicholas David Garner
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, England

      IIF 30 IIF 31 IIF 32
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 33
  • Garner, Nicholas David
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 34 IIF 35
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 36
  • Garner, Nicholas David
    British chief executive officer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 37
  • Mr Nicholas David Garner
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GQ, United Kingdom

      IIF 38
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 39 IIF 40
  • Garner, Nicholas David

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 41
  • Garner, David
    British

    Registered addresses and corresponding companies
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 42 IIF 43
  • Garner, David
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 44
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, Uk

      IIF 45
    • 1, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 46
    • Cheadle Royal Business Park, Cheshire, Cheadle, Cheshire, SK8 3GW, United Kingdom

      IIF 47
    • First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 48 IIF 49 IIF 50
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 57 IIF 58
    • 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 59
    • First Floor 1, Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, SK8 3GW, England

      IIF 60
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 61
    • Woodlea Twemlow Green, Holmes Chapel, Crewe, Cheshire, CW4 8BN

      IIF 62 IIF 63
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 64
    • 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 65
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 66
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

      IIF 67
  • Garner, David

    Registered addresses and corresponding companies
    • 2-8, Victoria Avenue, London, EC2M 4NS, United Kingdom

      IIF 68
  • Mr Nicholas David Garner
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5400 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GQ, England

      IIF 69 IIF 70
    • No 1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 71
    • No.1, Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW, England

      IIF 72
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 73
  • Mr David Garner
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GW

      IIF 74
    • Woodlea Forty Acre Lane, Twemlow Green, Crewe, CW4 8BN, United Kingdom

      IIF 75
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

      IIF 76
    • 4th Floor, St John's House, 2-10 Queen Street, Manchester, M2 5JB, England

      IIF 77
    • Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 78
child relation
Offspring entities and appointments 31
  • 1
    2/4 OVINGTON SQUARE LIMITED
    - now 03133465
    MARKSURE MANAGEMENT LIMITED - 1996-06-28
    Wellington House 273-275 High Street, London Colney, Hertfordshire
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or control OE
  • 2
    AA LEGAL LIMITED
    05227251
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 49 - Director → ME
  • 3
    ACCIDENTS-R-US LIMITED
    03975287
    1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2000-04-18 ~ dissolved
    IIF 59 - Director → ME
  • 4
    AVENSURE LAW LIMITED
    08390054
    No 1 Lakeside, Cheadle Royal Business Park, Cheshire, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 47 - Director → ME
  • 5
    AVENSURE LIMITED
    07850609
    4th Floor, St John's House, 2-10 Queen Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    2011-11-17 ~ 2013-03-01
    IIF 65 - Director → ME
    2013-03-01 ~ 2024-06-27
    IIF 66 - Director → ME
    2011-11-17 ~ 2013-03-01
    IIF 68 - Secretary → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BEESURE LIMITED
    04611476
    First Floor 1 Lakeside, Cheadle Royal Business Park Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-12-06 ~ dissolved
    IIF 60 - Director → ME
  • 7
    BLUE SKY NINE LIMITED
    15935424
    Woodlea Forty Acre Lane, Twemlow Green, Crewe, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 75 - Has significant influence or control OE
    2024-10-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CLAIMS-R-US LIMITED
    03974380
    First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2000-04-17 ~ dissolved
    IIF 50 - Director → ME
  • 9
    DRIVE FURTHER LIMITED
    - now 08197723
    ARETE COMMERCIAL HOLDINGS LIMITED
    - 2017-03-16 08197723
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-11-23 ~ 2015-12-22
    IIF 45 - Director → ME
    2012-08-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    DRIVE WITH US LIMITED
    04810194
    The Courtyard, Woodford Road, Woodford, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2003-06-25 ~ 2006-06-06
    IIF 63 - Director → ME
    2003-06-25 ~ 2006-06-06
    IIF 42 - Secretary → ME
  • 11
    DUALDRIVE LIMITED
    11725780
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Officer
    2018-12-13 ~ now
    IIF 35 - Director → ME
    2018-12-13 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 12
    EASIDRIVE VM LIMITED - now
    EASIDRIVE FINANCE LIMITED
    - 2005-06-14 03790396
    ROY HALL FINANCE LIMITED - 2001-11-13
    C/o Cowgill Holloway, Business Recovery Llp, 49 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2004-07-30 ~ 2005-02-07
    IIF 62 - Director → ME
  • 13
    FINANCIAL & LEGAL GROUP LIMITED
    - now 02880486 02410966
    MARPLACE (NUMBER 329) LIMITED
    - 1994-05-03 02880486 04117454... (more)
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1994-02-22 ~ dissolved
    IIF 67 - Director → ME
    2006-07-10 ~ 2014-02-20
    IIF 12 - Director → ME
    2006-07-10 ~ 2014-02-20
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 74 - Has significant influence or control over the trustees of a trust OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 14
    FINANCIAL & LEGAL INSURANCE COMPANY LTD
    - now 03034220
    MAGNUS INSURANCE COMPANY LIMITED
    - 2005-12-23 03034220 06455747
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (21 parents)
    Officer
    2006-01-01 ~ now
    IIF 4 - Director → ME
    1995-03-17 ~ 2015-12-22
    IIF 56 - Director → ME
    2006-01-01 ~ 2014-04-01
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 15
    FINANCIAL & LEGAL UK LTD
    - now 02218337 02410966... (more)
    UK CONTRACT HIRE LIMITED
    - 2005-12-23 02218337
    COUNTRY HIRE LIMITED
    - 1996-01-23 02218337
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 51 - Director → ME
    2006-07-10 ~ dissolved
    IIF 9 - Director → ME
    2006-07-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 16
    FOCUS CLAIMS LIMITED
    04969137
    First Floor No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 10 - Director → ME
    2003-11-19 ~ dissolved
    IIF 55 - Director → ME
    2006-07-10 ~ dissolved
    IIF 22 - Secretary → ME
  • 17
    FORWARD HIRE LTD.
    - now 02880471 01462953
    MOTORIST SERVICES GROUP LIMITED
    - 2010-03-16 02880471
    MARPLACE (NUMBER 328) LIMITED
    - 1994-05-03 02880471 02802131... (more)
    No 1 Lakeside First Floor, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    1994-02-21 ~ dissolved
    IIF 57 - Director → ME
    2006-07-10 ~ dissolved
    IIF 13 - Director → ME
    2006-07-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 18
    HAMSARD 3524 LIMITED
    11669032 06598463... (more)
    5400 Lakeside, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2019-05-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LPG HOLDINGS LIMITED
    12004000
    No 1 Lakeside, Cheadle Royal Business Park, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MAGNUS (UK) LIMITED
    02919434
    First Floor, No 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 7 - Director → ME
    1994-04-15 ~ dissolved
    IIF 48 - Director → ME
    2006-07-10 ~ dissolved
    IIF 18 - Secretary → ME
  • 21
    MAGNUS FINANCIAL LIMITED
    - now 03585483 06455747
    MARPLACE (NUMBER 428) LIMITED
    - 1998-12-10 03585483 02880471... (more)
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Great Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-07-10 ~ 2015-08-27
    IIF 14 - Director → ME
    1998-08-11 ~ dissolved
    IIF 64 - Director → ME
    2006-07-10 ~ 2015-08-27
    IIF 29 - Secretary → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 76 - Has significant influence or control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 22
    MAGNUS INSURANCE SERVICES LIMITED
    - now 06455747 03034220
    MAGNUS FINANCIAL SERVICES LIMITED
    - 2021-04-28 06455747 03585483
    RTA SOLUTIONS LIMITED
    - 2021-01-14 06455747
    SANDCO 1065 LIMITED - 2008-04-21
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-08-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MSL BUSINESS GROUP LTD.
    - now 02410966
    FINANCIAL & LEGAL LIMITED
    - 2011-08-10 02410966 02218337... (more)
    FINANCIAL & LEGAL PLC
    - 2011-04-12 02410966 02218337... (more)
    FINANCIAL & LEGAL GROUP PLC
    - 1994-05-03 02410966 02880486
    First Floor, No. 1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 11 - Director → ME
    ~ 2013-03-31
    IIF 54 - Director → ME
    2006-07-10 ~ dissolved
    IIF 25 - Secretary → ME
    1995-03-08 ~ 2006-07-10
    IIF 43 - Secretary → ME
  • 24
    MSL CLAIMS SOLUTIONS LLP
    - now OC375674
    MSL CLAIMS LLP
    - 2013-03-11 OC375674
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2012-05-30 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 25
    MSL LEGAL EXPENSES LTD
    - now 02210857
    MOTORIST SERVICES LIMITED
    - 2004-12-17 02210857
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    ~ 2013-03-31
    IIF 53 - Director → ME
    2006-01-01 ~ now
    IIF 1 - Director → ME
    2006-01-01 ~ 2013-07-25
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 32 - Has significant influence or control OE
  • 26
    MSL VEHICLE SOLUTIONS LIMITED
    - now 01462953
    MSL VEHICLE RENTAL LTD
    - 2017-03-22 01462953
    FORWARD HIRE LIMITED
    - 2005-12-23 01462953 02880471
    SAFEBARN LIMITED
    - 1984-06-15 01462953
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (15 parents)
    Officer
    2006-01-01 ~ now
    IIF 3 - Director → ME
    ~ 2013-03-31
    IIF 58 - Director → ME
    2006-01-01 ~ 2013-07-25
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-09-19
    IIF 31 - Has significant influence or control OE
  • 27
    SOLAR CONTACT LTD
    - now 05178992
    AFFINITY RESEARCH LIMITED
    - 2004-08-06 05178992
    1 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2004-07-13 ~ dissolved
    IIF 44 - Director → ME
    IIF 8 - Director → ME
    2004-07-13 ~ dissolved
    IIF 19 - Secretary → ME
  • 28
    STARBROOKE LLP
    OC343480
    4 Aztec Row, Berners Row, London
    Dissolved Corporate (33 parents)
    Officer
    2009-04-03 ~ 2015-01-30
    IIF 16 - LLP Member → ME
  • 29
    SUPPORTIS LIMITED
    - now 04969146
    OPSIUM LIMITED
    - 2019-03-14 04969146
    MSL LEGAL SERVICES LTD
    - 2014-02-12 04969146
    FINANCIAL & LEGAL SERVICES UK LTD
    - 2011-08-23 04969146 02218337... (more)
    FINANCIAL & LEGAL SERVICES (GB) LTD
    - 2007-05-10 04969146
    W L F S LTD
    - 2006-12-19 04969146
    WOOD LEA FINANCIAL SERVICES LIMITED
    - 2004-06-07 04969146
    5400 Lakeside Cheadle Royal Business Park, Cheadle, England
    Active Corporate (12 parents)
    Officer
    2006-01-01 ~ now
    IIF 2 - Director → ME
    2003-11-19 ~ 2013-03-31
    IIF 52 - Director → ME
    2006-01-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-19
    IIF 30 - Has significant influence or control OE
  • 30
    THE CHO LTD
    07179827
    Windsor House A1 Business Park, Long Bennington, Nottingham, England
    Active Corporate (11 parents)
    Officer
    2017-11-08 ~ now
    IIF 15 - Director → ME
  • 31
    THE SHAREHOLDING COMPANY LTD
    - now 07566542
    SUEDAV HOLDINGS LIMITED
    - 2011-12-29 07566542
    First Floor No1 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ 2013-03-31
    IIF 46 - Director → ME
    2012-11-23 ~ dissolved
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.