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

Williamson, Michael

    Related profiles found in government register
  • Williamson, Michael
    British loss adjuster born in February 1963

    Registered addresses and corresponding companies
    • 33 Sunnyside Place, Blairdardie, Glasgow, G15

      IIF 1
  • Williamson, Michael
    British accountant born in July 1957

    Registered addresses and corresponding companies
  • Williamson, Michael
    British director born in July 1957

    Registered addresses and corresponding companies
  • Williamson, Michael
    British finance director born in July 1957

    Registered addresses and corresponding companies
    • 222 Sheen Lane, East Sheen, London, SW14 8LB

      IIF 9 IIF 10
  • Williamson, Michael
    British

    Registered addresses and corresponding companies
  • Williamson, Michael
    British accountant

    Registered addresses and corresponding companies
    • 222 Sheen Lane, East Sheen, London, SW14 8LB

      IIF 14
  • Williamson, Michael
    British finance director

    Registered addresses and corresponding companies
    • 222 Sheen Lane, East Sheen, London, SW14 8LB

      IIF 15
  • Williamson, Michael Frank
    British accountant

    Registered addresses and corresponding companies
    • 38 Roehampton Gate, London, SW15 5JS

      IIF 16
  • Williamson, Michael Frank
    British director

    Registered addresses and corresponding companies
    • 38 Roehampton Gate, London, SW15 5JS

      IIF 17
  • Williamson, Michael
    British health & safety consultant born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Lady Watson Gardens, Little Earnock, Hamilton, Lanarkshire, ML3 8RD

      IIF 18
  • Williamson, Michael
    British risk management born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 19
  • Williamson, Michael
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit L3, Zone 2, Ring Road, Burntwood, WS7 3JQ, England

      IIF 20
  • Williamson, Michael

    Registered addresses and corresponding companies
    • 222 Sheen Lane, East Sheen, London, SW14 8LB

      IIF 21
    • 38, Roehampton Gate, London, SW15 5JS, United Kingdom

      IIF 22
  • Williamson, Michael Frank
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Camden Mill, Lower Bristol Road, Bath, Somerset, BA2 3DQ

      IIF 23
  • Williamson, Michael Frank
    British accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 24
    • 38 Roehampton Gate, London, SW15 5JS

      IIF 25
  • Williamson, Michael Frank
    British chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Camden Mill, Lower Bristol Road, Bath, BA2 3DQ

      IIF 26
    • Camden Mill, Lower Bristol Road, Bath, Somerset, BA2 3DQ

      IIF 27
    • 38 Roehampton Gate, London, SW15 5JS

      IIF 28
    • 38, Roehampton Gate, London, SW15 5JS, United Kingdom

      IIF 29
    • Camden Mill Lower Bristol Road, Bath, Somerset, BA2 3DQ

      IIF 30
  • Williamson, Michael Frank
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 25 Templer Avenue, Farnborough, Hampshire, GU14 6FE, England

      IIF 31
    • Chalfont House, Oxford Road, Denham, Uxbridge, UB9 4DX, England

      IIF 32 IIF 33
  • Williamson, Michael Frank
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williamson, Michael Frank
    British financial director/ chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 25, Templer Avenue, Farnborough, GU14 6FE, England

      IIF 57
  • Williamson, Michael Anthony
    British consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hanney Hay Road, Burntwood, Staffordshire, WS7 4QZ, United Kingdom

      IIF 58
  • Williamson, Michael Anthony
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit L3, Ring Road, Burntwood Business Park, Burntwood, WS7 3JQ, England

      IIF 59
    • 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 60
  • Williamson, Michael Anthony
    British loss adjuster born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lg Accountancy Limited, 2 Maple Crescent, Blythe Bridge, Stoke-on-trent, ST11 9NL, England

      IIF 61
  • Mr Michael Williamson
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 62
  • Mr Michael Frank Williamson
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 63
    • Bizspace Steel House, Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 64
  • Mr Michael Anthony Williamson
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hanney Hay Road, Burntwood, WS7 4QZ, United Kingdom

      IIF 65
    • Unit L3, Ring Road, Burntwood Business Park, Burntwood, WS7 3JQ, England

      IIF 66
    • Unit L3, Zone 2, Ring Road, Burntwood, WS7 3JQ, England

      IIF 67
    • 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 68
    • C/o Lg Accountancy Limited, 2 Maple Crescent, Blythe Bridge, Stoke-on-trent, ST11 9NL, England

      IIF 69
child relation
Offspring entities and appointments
Active 11
  • 1
    The Old Brushworks, Pickwick Road, Corsham, Wiltshire, England
    Dissolved corporate (2 parents)
    Officer
    2002-09-16 ~ dissolved
    IIF 25 - director → ME
    2002-09-16 ~ dissolved
    IIF 16 - secretary → ME
  • 2
    Unit L3, Zone 2, Ring Road, Burntwood, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,179 GBP2024-04-30
    Person with significant control
    2022-09-09 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 60 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HANGAR 8 PLC - 2015-01-05
    HANGAR 8 LIMITED - 2010-10-13
    PILOTRUNNER LIMITED - 2010-09-28
    1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Corporate (5 parents, 9 offsprings)
    Officer
    2022-10-17 ~ now
    IIF 31 - director → ME
  • 5
    PUBLIC LOSS ADJUSTERS (MIDLANDS) LIMITED - 2023-07-28
    MW ADJUSTERS LTD - 2019-03-22
    C/o Lg Accountancy Limited 2 Maple Crescent, Blythe Bridge, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    35,859 GBP2024-01-31
    Officer
    2019-01-25 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    Unit L3 Ring Road, Burntwood Business Park, Burntwood, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-03 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-06-03 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 7
    20 Hanney Hay Road, Burntwood, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 8
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (1 parent)
    Officer
    2022-01-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 9
    MW CAPITAL VENTUES LIMITED - 2016-05-16
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    513,102 GBP2019-05-31
    Officer
    2016-05-09 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2016-05-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    20-23 Woodside Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-03-31
    Officer
    2016-02-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 11
    25 Templer Avenue, Farnborough, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    2024-01-31 ~ now
    IIF 57 - director → ME
Ceased 46
  • 1
    ABARIS SHELF 7 LIMITED - 2017-11-28
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 53 - director → ME
  • 2
    SANDERSON DESIGN GROUP BRANDS LIMITED - 2020-12-02
    SANDERSON DESIGN GROUP HOLDINGS LIMITED - 2020-10-05
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-08-17 ~ 2021-10-31
    IIF 33 - director → ME
  • 3
    INTER-ALLIANCE GROUP PLC - 2006-02-06
    7 More London Riverside, London
    Corporate
    Officer
    2000-10-17 ~ 2002-05-07
    IIF 6 - director → ME
  • 4
    MURASPEC (BRISTOL) LIMITED - 1987-12-03
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 34 - director → ME
  • 5
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 48 - director → ME
  • 6
    ASHFROST LIMITED - 1997-09-11
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    1997-11-01 ~ 1998-03-27
    IIF 1 - director → ME
  • 7
    ABARIS SHELF 1 LIMITED - 2015-11-06
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 47 - director → ME
  • 8
    CONTINENTAL SHELF 362 LIMITED - 2006-04-25
    81 Station Road, Marlow, Bucks
    Dissolved corporate (1 parent)
    Officer
    2007-09-14 ~ 2010-06-25
    IIF 43 - director → ME
    2007-09-14 ~ 2010-06-25
    IIF 17 - secretary → ME
  • 9
    ABARIS SHELF 2 LIMITED - 2015-11-06
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 49 - director → ME
  • 10
    BURO HAPPOLD MANAGEMENT LIMITED - 1998-05-01
    BURO HAPPOLD SERVICES LIMITED - 1986-08-06
    RAPID 1126 LIMITED - 1986-06-16
    Camden Mill, Lower Bristol Road, Bath
    Corporate (7 parents, 6 offsprings)
    Officer
    2012-01-18 ~ 2016-05-06
    IIF 26 - director → ME
  • 11
    BURO HAPPOLD CONSULTANTS LIMITED - 1994-07-19
    TRYGLOBE LIMITED - 1986-10-09
    Camden Mill, Lower Bristol Road, Bath, Somerset
    Corporate (8 parents)
    Officer
    2014-02-26 ~ 2016-05-06
    IIF 27 - director → ME
  • 12
    PUNDER LIMITED - 2000-08-10
    68 Lombard Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2000-11-15 ~ 2002-02-22
    IIF 8 - director → ME
  • 13
    ZAPPYNAME LIMITED - 1999-12-03
    TENDERCARE LIMITED - 1998-06-08
    APPOLLO BATHROOMS LIMITED - 1997-12-04
    ZAPPYNAME LTD - 1997-09-29
    Chalfont House, Oxford Road, Denham
    Dissolved corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 41 - director → ME
  • 14
    ABARIS SHELF 3 LIMITED - 2015-11-06
    Chalfont House Oxford Road, Denham, Uxbridge, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 51 - director → ME
  • 15
    Unit L3, Zone 2, Ring Road, Burntwood, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,179 GBP2024-04-30
    Officer
    2022-09-09 ~ 2023-04-16
    IIF 20 - director → ME
  • 16
    THE ARGYLL CONSULTANCIES PLC - 2011-07-27
    ARGYLL INVESTMENTS LIMITED - 1992-04-01
    Mountview Court 1148 High Road Whetstone, London
    Dissolved corporate (6 parents)
    Officer
    1997-08-01 ~ 2002-09-12
    IIF 7 - director → ME
  • 17
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 54 - director → ME
  • 18
    REAMEVENT LIMITED - 2000-04-26
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 52 - director → ME
  • 19
    IPROCESS LIMITED - 2007-03-14
    Camden Mill Lower Bristol Road, Bath, Somerset
    Dissolved corporate (3 parents)
    Officer
    2013-07-05 ~ 2016-05-06
    IIF 30 - director → ME
  • 20
    Camden Mill, Lower Bristol Road, Bath, Somerset
    Corporate (99 parents, 1 offspring)
    Officer
    2014-05-01 ~ 2016-04-30
    IIF 23 - llp-designated-member → ME
  • 21
    HARLEQUIN WALLCOVERINGS LIMITED - 1995-08-14
    MURASPEC (BIRMINGHAM) LIMITED - 1986-09-05
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 42 - director → ME
  • 22
    GALIFORM PLC - 2010-09-15
    MFI FURNITURE GROUP PLC - 2006-10-23
    MAXIRACE LIMITED - 1987-12-09
    105 Wigmore Street, London, England
    Corporate (11 parents, 1 offspring)
    Officer
    1999-08-16 ~ 2000-08-18
    IIF 9 - director → ME
  • 23
    OPTIMA DIAGNOSTICS LIMITED - 2019-12-17
    One Mere Way, Ruddington, Nottingham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2002-07-12 ~ 2002-11-22
    IIF 18 - director → ME
  • 24
    LTG TECHNOLOGIES PLC - 2007-03-01
    BOOSTRETURN PUBLIC LIMITED COMPANY - 1998-08-11
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-01-22 ~ 2006-04-30
    IIF 2 - director → ME
    2003-04-23 ~ 2006-04-30
    IIF 13 - secretary → ME
  • 25
    IMAGE LINX INTERNATIONAL LIMITED - 2001-07-30
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-12-15 ~ 2006-04-30
    IIF 10 - director → ME
    2004-12-15 ~ 2006-04-30
    IIF 15 - secretary → ME
  • 26
    CRABTREE GROUP PLC - 2003-04-18
    SOMERSET TRUST PLC - 1993-06-21
    CHILDREN'S MEDICAL CHARITY INVESTMENT TRUST PLC - 1992-07-10
    Imagelinx Uk Ltd, Julias Way Station Park Lowmoor Road, Kirkby-in-ashfield, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-02-23 ~ 2006-04-30
    IIF 5 - director → ME
  • 27
    Begbies Traynor Central Llp, 32 Cornhill, London
    Corporate (2 parents)
    Officer
    2003-05-20 ~ 2006-04-30
    IIF 3 - director → ME
  • 28
    METGOLD LIMITED - 2014-06-26
    METALLON CORPORATION LIMITED - 2010-08-18
    REDWING UK LIMITED - 2009-08-25
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2007-04-23 ~ 2007-09-03
    IIF 28 - director → ME
  • 29
    AFIA CARPETS (JACS) LIMITED - 2003-09-23
    TOUCH FABRICS LIMITED - 1993-11-09
    PICCADILLY WALLCOVERINGS LIMITED - 1980-12-31
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 36 - director → ME
  • 30
    MW CAPITAL VENTUES LIMITED - 2016-05-16
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    513,102 GBP2019-05-31
    Officer
    2016-05-09 ~ 2022-01-07
    IIF 29 - director → ME
  • 31
    PADDINGTON BOWLING AND SPORTS CLUB LIMITED(THE) - 1985-02-21
    Castellain Road, Maida Vale, London
    Corporate (13 parents)
    Equity (Company account)
    1,729,325 GBP2023-09-30
    Officer
    ~ 2006-04-12
    IIF 4 - director → ME
    ~ 2006-04-12
    IIF 12 - secretary → ME
  • 32
    PRO-VIDES LIMITED - 2007-03-15
    ALNERY NO.2145 LIMITED - 2001-06-15
    Stratford Business Park, Banbury Road, Stratford Upon Avon
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2002-08-20 ~ 2002-11-21
    IIF 21 - secretary → ME
  • 33
    ABARIS HOLDINGS LIMITED - 2020-12-02
    WALLCOVERINGS INTERNATIONAL LIMITED - 1994-06-20
    TEXTILE WALLCOVERINGS INTERNATIONAL LIMITED - 1984-02-06
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (4 parents, 20 offsprings)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 37 - director → ME
  • 34
    WALKER GREENBANK PLC. - 2020-12-09
    C. & W. WALKER HOLDINGS P.L.C. - 1986-09-30
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 40 - director → ME
  • 35
    ABARIS SHELF 4 LIMITED - 2015-11-06
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 45 - director → ME
  • 36
    CIRKA WALLCOVERINGS LIMITED - 2011-10-19
    CIRKA LIMITED - 1999-01-18
    BEACON DYEING COMPANY LIMITED - 1998-11-23
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 39 - director → ME
  • 37
    ABARIS SHELF 5 LIMITED - 2015-11-06
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 50 - director → ME
  • 38
    ABARIS SHELF 6 LIMITED - 2015-11-06
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 46 - director → ME
  • 39
    DESIGN EDITION LIMITED - 2001-07-10
    HERONCAPE LIMITED - 1985-12-02
    Chalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 44 - director → ME
  • 40
    AFIA CARPETS LIMITED - 2014-12-19
    WALLCOVERINGS INTERNATIONAL (MANUFACTURING) LIMITED - 1993-11-09
    BRICKDATA LIMITED - 1984-02-22
    Chalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 56 - director → ME
  • 41
    PROFITPREFER LIMITED - 1993-07-02
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1997-11-01 ~ 1998-03-30
    IIF 11 - secretary → ME
  • 42
    VALPAK LIMITED - 2012-03-29
    Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2002-08-20 ~ 2002-11-21
    IIF 14 - secretary → ME
  • 43
    TILBROOK DISTRIBUTION LIMITED - 2014-02-06
    FORAY 831 LIMITED - 1995-09-26
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 38 - director → ME
  • 44
    SANDERSON DESIGN GROUP LIMITED - 2020-12-09
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-05-22 ~ 2021-10-31
    IIF 32 - director → ME
  • 45
    INTERIOR FURNISHINGS GROUP LIMITED - 2003-09-23
    IVYDENE BUSINESS SYSTEMS LIMITED - 1999-12-06
    GEMSBOROUGH LIMITED - 1991-05-10
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 55 - director → ME
  • 46
    KAYOWELL LIMITED - 1983-10-17
    Voysey House, Sandersons Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-18 ~ 2021-10-31
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.