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

Mr Charles Henry Fairpo

    Related profiles found in government register
  • Mr Charles Henry Fairpo
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Silver Street, Witcham, Cambridgeshire, CB6 2LF

      IIF 1
    • icon of address The Chapel, Silver Streeet, Witcham, Ely, Cambridgeshire, CB6 2LF, England

      IIF 2
    • icon of address The Chapel, Silver Street, Ely, CB6 2LF, United Kingdom

      IIF 3
    • icon of address The Chapel, Silver Street, Witcham, Ely, Cambridgeshire, CB6 2LF

      IIF 4 IIF 5 IIF 6
    • icon of address The Chapel, Silver Street, Witcham, Ely, Cambridgeshire, CB6 2LF, England

      IIF 9
    • icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT

      IIF 10
    • icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, England

      IIF 11
    • icon of address The Chapel, Silver Street, Witcham Ely, Cambridgshire, CB6 2LF

      IIF 12
  • Fairpo, Charles Henry
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Silver Streeet, Witcham, Ely, Cambridgeshire, CB6 2LF, England

      IIF 13
    • icon of address The Chapel, Silver Street, Ely, Cambridgeshire, CB6 2LF

      IIF 14 IIF 15 IIF 16
    • icon of address Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 21
    • icon of address 3, Old Dairy Close, Neston, CH64 3AB, United Kingdom

      IIF 22
    • icon of address 55 Baronscourt Road, Newtownstewart, Co. Tyrone, BT78 4EZ, United Kingdom

      IIF 23
  • Fairpo, Charles Henry
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT, England

      IIF 24
    • icon of address 19, Margaret Street, London, W1W 8RR

      IIF 25 IIF 26
    • icon of address C/o Fjordnet Limited, 19 Margaret Street, London, W1W 8RR, England

      IIF 27
    • icon of address 7, Premier Court, Moulton Park, Northampton, NN3 6LF, England

      IIF 28 IIF 29 IIF 30
    • icon of address 7 Premier Court, Moulton Park, Northampton, Northamptonshire, NN3 6LF, England

      IIF 32 IIF 33
    • icon of address Targeting House, Gadbrook Way, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 34
    • icon of address Targeting House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 35
  • Fairpo, Charles Henry
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Fairpo, Charles Henry
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Silver Street, Ely, Cambridgeshire, CB6 2LF

      IIF 49 IIF 50
    • icon of address Targeting House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA

      IIF 51
  • Fairpo, Charles Henry
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Silver Street, Witcham, Ely, CB6 2LF, United Kingdom

      IIF 52
    • icon of address The Chapel, Silver Street, Witcham, Ely, Cambridgeshire, CB6 2LF

      IIF 53
    • icon of address The Chapel, Silver Street, Witcham, Ely, Cambridgeshire, CB6 2LF, United Kingdom

      IIF 54
    • icon of address The Chapel, Silver Street, Witcham, , CB6 2LF,

      IIF 55 IIF 56
    • icon of address The Chapel, Silver Street, Witcham, CB6 2LF

      IIF 57
  • Fairpo, Charles Henry
    British corporate finance partner born in June 1968

    Registered addresses and corresponding companies
    • icon of address 22 Wellington Place, Aldershot, Hampshire, GU12 5AL

      IIF 58
  • Fairpo, Charles Henry
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chapel, Silver Streeet, Witcham, Cambridgeshire, CB6 2LF, United Kingdom

      IIF 59
  • Fairpo, Charles Henry
    British consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tenby House, Essex Road, Watford, Hertfordshire, WD174EP, United Kingdom

      IIF 60
  • Fairpo, Charles Henry
    British

    Registered addresses and corresponding companies
    • icon of address The Chapel, Silver Street, Ely, Cambridgeshire, CB6 2LF

      IIF 61
  • Fairpo, Charles Henry
    British consultant

    Registered addresses and corresponding companies
  • Fairpo, Charles Henry

    Registered addresses and corresponding companies
    • icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT, United Kingdom

      IIF 66
    • icon of address 30, Fenchurch Street, London, EC3M 3BD

      IIF 67 IIF 68
    • icon of address C/o Fjordnet Limited, 19 Margaret Street, London, W1W 8RR, England

      IIF 69
    • icon of address 7, Premier Court, Moulton Park, Northampton, NN3 6LF, England

      IIF 70 IIF 71 IIF 72
    • icon of address 7 Premier Court, Moulton Park, Northampton, Northamptonshire, NN3 6LF, England

      IIF 73 IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 20
  • 1
    SLOT22 LIMITED - 2010-07-30
    icon of address The Chapel Silver Street, Witcham, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address The Chapel Silver Street, Witcham, Ely, Cambridgeshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address 55 Baronscourt Road, Newtownstewart, Co. Tyrone, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    285 GBP2024-06-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 23 - Director → ME
  • 4
    HUMLEY HOLDINGS LIMITED - 2016-06-20
    icon of address The Chapel Silver Street, Witcham, Ely, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Chapel, Silver Street, Witcham Ely, Cambridgshire
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    626,298 GBP2024-10-31
    Officer
    icon of calendar 2005-08-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Old Dairy Close, Neston, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 22 - Director → ME
  • 7
    SAMESTART LIMITED - 2009-06-17
    CLEVERSTEPS HOLDINGS LIMITED - 2010-07-30
    icon of address The Chapel Silver Street, Witcham, Ely, Cambridgeshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Chapel, Silver Street, Witcham, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,808 GBP2022-09-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address The Chapel Silver Street, Witcham, Ely, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address The Chapel Silver Street, Witcham, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Chapel, Silver Street, Witcham, Ely, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    STEAM CORPORATE FINANCE LLP - 2008-10-15
    icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-08 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 14
    icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,465 GBP2020-12-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address The Chapel Silver Street, Witcham, Ely, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    ANGELIC BRANDS LIMITED - 2010-02-03
    icon of address The Chapel, Silver Street, Witcham, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 39 - Director → ME
  • 17
    V&A CASTAING WILDMORE LLP - 2009-06-10
    icon of address The Chapel Silver Street, Witcham, Ely, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-27 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    STEAM CORPORATE FINANCE LIMITED - 2013-05-08
    STEAM CF LIMITED - 2008-10-15
    icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,657 GBP2019-10-31
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 19
    VIGAR & ASSOCIATES LIMITED - 2010-07-05
    icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -387,405 GBP2024-10-31
    Officer
    icon of calendar 2006-03-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 20
    icon of address The Chapel Silver Streeet, Witcham, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -60,524 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 13 - Director → ME
Ceased 32
  • 1
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    549,943 GBP2024-03-31
    Officer
    icon of calendar 2005-10-19 ~ 2010-12-17
    IIF 42 - Director → ME
    icon of calendar 2005-10-19 ~ 2008-11-19
    IIF 65 - Secretary → ME
  • 2
    icon of address Tenby House, Essex Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-01-31
    Officer
    icon of calendar 2005-03-30 ~ 2017-03-27
    IIF 60 - Director → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (36 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-03-23 ~ 2025-04-05
    IIF 55 - LLP Member → ME
  • 4
    CLIENTS TRUSTEE COMPANY(THE) - 2010-06-08
    icon of address C/o B & C Aassociates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2003-03-31
    IIF 58 - Director → ME
  • 5
    icon of address 1, The Stableyard, Holdenby House, Holdenby, Northamptonshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    22,800 GBP2024-12-30
    Officer
    icon of calendar 2014-08-14 ~ 2017-03-30
    IIF 59 - Director → ME
    icon of calendar 2014-08-14 ~ 2017-08-22
    IIF 74 - Secretary → ME
  • 6
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2007-01-23 ~ 2010-12-17
    IIF 40 - Director → ME
  • 7
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2013-05-22
    IIF 27 - Director → ME
    icon of calendar 2012-07-17 ~ 2013-05-22
    IIF 69 - Secretary → ME
  • 8
    PROJECTLAND LIMITED - 2001-12-07
    BMM NETWORK LIMITED - 2001-03-22
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-05-22
    IIF 26 - Director → ME
    icon of calendar 2012-05-17 ~ 2013-05-22
    IIF 67 - Secretary → ME
  • 9
    MICHCO 416 LIMITED - 2004-11-22
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2013-05-22
    IIF 25 - Director → ME
    icon of calendar 2011-08-11 ~ 2013-05-22
    IIF 68 - Secretary → ME
  • 10
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-10-19 ~ 2010-12-17
    IIF 43 - Director → ME
    icon of calendar 2005-10-19 ~ 2008-11-19
    IIF 62 - Secretary → ME
  • 11
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2007-10-04 ~ 2010-12-17
    IIF 37 - Director → ME
    icon of calendar 2007-10-04 ~ 2008-11-19
    IIF 61 - Secretary → ME
  • 12
    INHOCO 4131 LIMITED - 2006-02-23
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    74,167 GBP2019-03-31
    Officer
    icon of calendar 2006-02-23 ~ 2010-12-17
    IIF 41 - Director → ME
    icon of calendar 2006-02-23 ~ 2008-11-19
    IIF 63 - Secretary → ME
  • 13
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-10-19 ~ 2010-12-17
    IIF 45 - Director → ME
    icon of calendar 2005-10-19 ~ 2008-11-19
    IIF 64 - Secretary → ME
  • 14
    icon of address 2 Plashes Drive, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-08 ~ 2009-04-26
    IIF 46 - Director → ME
  • 15
    ANGELIC BRANDS LIMITED - 2009-01-08
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-09 ~ 2009-01-05
    IIF 38 - Director → ME
  • 16
    icon of address The Stables (unit 5) Manor Farm Old Road, Lamport, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2017-09-21
    IIF 31 - Director → ME
  • 17
    icon of address The Stables (unit 5) Manor Farm Old Road, Lamport, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,496,975 GBP2025-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-09-21
    IIF 30 - Director → ME
    icon of calendar 2017-03-24 ~ 2017-09-21
    IIF 71 - Secretary → ME
  • 18
    GEFARA LTD - 2014-11-21
    icon of address The Stables (unit 5) Manor Farm Old Road, Lamport, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,716,817 GBP2025-03-31
    Officer
    icon of calendar 2014-08-15 ~ 2017-09-21
    IIF 33 - Director → ME
    icon of calendar 2014-08-15 ~ 2017-09-21
    IIF 73 - Secretary → ME
  • 19
    icon of address 7 Premier Court, Moulton Park, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2017-06-19
    IIF 72 - Secretary → ME
  • 20
    icon of address 7 Premier Court, Moulton Park, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2016-02-18 ~ 2018-03-21
    IIF 70 - Secretary → ME
  • 21
    icon of address 1, The Stableyard, Holdenby House, Holdenby, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2017-03-21
    IIF 32 - Director → ME
    icon of calendar 2014-12-11 ~ 2017-12-21
    IIF 75 - Secretary → ME
  • 22
    icon of address 1, The Stableyard, Holdenby House, Holdenby, Northamptonshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,705,374 GBP2024-12-30
    Officer
    icon of calendar 2016-06-02 ~ 2017-06-12
    IIF 29 - Director → ME
  • 23
    icon of address Targeting House, Gadbrook Way, Gadbrook Park, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-03-18
    IIF 34 - Director → ME
  • 24
    icon of address C/o Frp Advisory Llp 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-04 ~ 2019-03-18
    IIF 51 - Director → ME
  • 25
    icon of address 21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2010-12-17
    IIF 49 - Director → ME
  • 26
    icon of address 21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2010-12-17
    IIF 50 - Director → ME
  • 27
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (23 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-03-04 ~ 2025-04-05
    IIF 56 - LLP Member → ME
  • 28
    icon of address Targetting House Gadbrook Park, Rudheath, Northwich, Cheshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-14 ~ 2019-03-18
    IIF 35 - Director → ME
  • 29
    STEAM CORPORATE FINANCE LIMITED - 2013-05-08
    STEAM CF LIMITED - 2008-10-15
    icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,657 GBP2019-10-31
    Officer
    icon of calendar 2008-10-09 ~ 2016-10-08
    IIF 66 - Secretary → ME
  • 30
    icon of address The Chapel Silver Streeet, Witcham, Ely, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -60,524 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-03 ~ 2019-10-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2010-12-17
    IIF 36 - Director → ME
  • 32
    icon of address 21 Beach Avenue, Barton On Sea, New Milton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2010-12-17
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.