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 David Christopher Edwards

    Related profiles found in government register
  • Mr David Christopher Edwards
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82, Devonshire Road, London, E17 8QJ, England

      IIF 1
  • Mr David Robert Edwards
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hensington Close, Woodstock, OX20 1LZ, England

      IIF 2
    • 18, Hensington Close, Woodstock, Oxfordshire, OX20 1LZ, England

      IIF 3
  • Mr David William Edwards
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Open House, Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX, England

      IIF 4
  • Mr David Edwards
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, United Kingdom

      IIF 5
  • Mr David Edwards
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Broughton Street, Edinburgh, EH1 3SA, Scotland

      IIF 6
  • Mr David Edwards
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Oak Tree House, Boyneswood Road, Medstead, Alton, Hampshire, GU34 5EA, United Kingdom

      IIF 7
    • 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ, United Kingdom

      IIF 8
    • 1, Bluebell Gardens, Medstead, Hampshire, GU34 5FQ, England

      IIF 9
  • Mr David Edwards
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Merchant Place, Middleton, Milton Keynes, Buckinghamshire, MK10 9JL

      IIF 10
  • Edwards, David Christopher
    British marketing consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 82, Devonshire Road, London, E17 8QJ, England

      IIF 11
  • Mr David Edwards
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tall Timbers, Ashley Road, Cheltenham, Gloucestershire, GL52 6NS

      IIF 12
  • Mr David Edwards
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr David Edwards
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr David Edwards
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 15 IIF 16
  • Mr David Edwards
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, High Street, Smethwick, B66 1AA, United Kingdom

      IIF 17
  • Edwards, David
    British business executive born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Chadwick Court, 15 Hatfields, London, SE1 8DJ

      IIF 18
  • Edwards, David
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 St Johns Lane, Hartley, Longfield, Kent, DA3 8ET

      IIF 19 IIF 20 IIF 21
    • Ground Floor, South Wing, Denne Court, Hengist Field, Borden, Sittingbourne, Kent, ME9 8LT, United Kingdom

      IIF 22
    • 47, Sydenham Street, Whitstable, Kent, CT5 1HN, United Kingdom

      IIF 23 IIF 24
  • Edwards, David
    British non-executive director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26, Nailsworth Mills, Avening Road, Nailsworth, Gloucestershire, GL6 0BS

      IIF 25
  • Mr David Alun Edwards
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 26
  • Mr David Edwards
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr David Edwards
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hewitt House, Winstanley Road, Billinge, Wigan, WN5 7XA, England

      IIF 28
  • Edwards, David
    British insurance agent born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 63 Conroy Way, Newton Le Willows, Merseyside, WA12 8SR

      IIF 29
    • 63, Conroy Way, Newton-le-willows, Merseyside, WA12 8SR, England

      IIF 30
  • Edwards, David
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Crown Street, Brentwood, CM144BA, United Kingdom

      IIF 31
  • Edwards, David
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 32
  • Edwards, David
    British programmer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Broughton Street, Edinburgh, EH1 3SA, Scotland

      IIF 33
  • Edwards, David Robert
    British events consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hensington Close, Woodstock, Oxfordshire, OX20 1LZ, England

      IIF 34
  • Edwards, David Robert
    British producer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hensington Close, Woodstock, OX20 1LZ, England

      IIF 35
  • Edwards, David William
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Beechwood Avenue, Earlsdon, Coventry, Warwickshire, CV5 6DF

      IIF 36
  • Edwards, David William
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Beechwood Avenue, Earlsdon, Coventry, Warwickshire, CV5 6DF

      IIF 37
    • Open House, Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX, England

      IIF 38
  • Edwards, David William
    British managing director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Beechwood Avenue, Earlsdon, Coventry, Warwickshire, CV5 6DF

      IIF 39
  • Mr David Edwards
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Boveney Close, Slough, SL1 9BJ, England

      IIF 40
    • C/o City Gate, 1-8 City Road, Winchester, Hampshire, SO23 8GA, United Kingdom

      IIF 41
  • Edwards, David
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Oak Tree House, Boyneswood Road, Medstead, Alton, Hampshire, GU34 5EA, United Kingdom

      IIF 42
    • 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ, United Kingdom

      IIF 43
  • Edwards, David
    British engineer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Oak Tree House, Boyneswood Road, Medstead, Alton, GU34 5EA, England

      IIF 44
  • Edwards, David
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 45
  • Edwards, David
    British cad engineer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 Barkestone Close, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AT, England

      IIF 46
  • Edwards, David
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 47
  • Edwards, David
    British design engineer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8 Barkestone Close, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2AT

      IIF 48
  • Edwards, David
    British contracts manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 184, Old Road, Clacton-on-sea, Essex, CO15 3LR, England

      IIF 49
  • Edwards, David
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Exeter Farm Barns, Cassington Road Yarnton, Oxford, England, OX5 1QB, England

      IIF 50
  • David Edwards
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Radcliffe New Road, Whitefield, Manchester, M45 7WQ, United Kingdom

      IIF 51
    • 12 The Grange, Churchtown, Southport, PR9 7NZ, United Kingdom

      IIF 52
  • Edwards, David
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tall Timbers, Ashley Road Battledown, Cheltenham, Gloucestershire, GL52 6QJ

      IIF 53 IIF 54 IIF 55
    • Tall Timbers, Ashley Road, Cheltenham, Gloucestershire, GL52 6NS

      IIF 57
  • Edwards, David
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 60, Charlotte Street, London, W1T 2NU

      IIF 58
  • Edwards, David
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 60, Charlotte Street, London, W1T 2NU, United Kingdom

      IIF 59
  • Edwards, David
    British general management born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tall Timbers, Ashley Road Battledown, Cheltenham, Gloucestershire, GL52 6QJ

      IIF 60
  • David Edwards
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 699, Welford Road, Leicester, LE2 6HX, England

      IIF 61
  • Edwards, David
    English consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 62
  • David Edwards
    English born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 - 95, Queen Street, Maidenhead, SL6 1LR, United Kingdom

      IIF 63
  • Edwards, David
    British director born in June 1956

    Registered addresses and corresponding companies
    • 50 Redhill Wood, New Ash Green, Longfield, Kent, DA3 8QP

      IIF 64
  • Edwards, David William
    British accountant born in April 1961

    Registered addresses and corresponding companies
    • 106 Maudslay Road, Chapelfields, Coventry, West Midlands, CV5 8EN

      IIF 65
  • Edwards, David
    British company director born in March 1948

    Registered addresses and corresponding companies
    • 53 Wheatcroft Road, Rawmarsh, Rotherham, South Yorkshire, S62 5EF

      IIF 66 IIF 67
  • Edwards, David
    British pcv driver born in March 1948

    Registered addresses and corresponding companies
    • 53 Wheatcroft Road, Rawmarsh, Rotherham, South Yorkshire, S62 5EF

      IIF 68 IIF 69
  • Edwards, David
    British transport born in March 1948

    Registered addresses and corresponding companies
    • 53 Wheatcroft Road, Rawmarsh, Rotherham, South Yorkshire, S62 5EF

      IIF 70
  • Edwards, David
    British director born in March 1953

    Registered addresses and corresponding companies
    • 75 Grasmere Road, Royton, Oldham, OL2 6SJ

      IIF 71
  • Edwards, David
    British civil servant born in January 1958

    Registered addresses and corresponding companies
    • 4 Lancaster Lodge, 83-85 Lancaster Road, London, W11 1QH

      IIF 72
  • Edwards, David
    British company director born in October 1929

    Registered addresses and corresponding companies
    • Olivers Eldred Cottages, Olivers Lane, Colchester, CO2 0HJ

      IIF 73
  • Edwards, David
    British retired born in October 1929

    Registered addresses and corresponding companies
    • Olivers Eldred Cottages, Olivers Lane, Colchester, CO2 0HJ

      IIF 74
  • Edwards, David
    British solicitor born in October 1929

    Registered addresses and corresponding companies
  • Edwards, David
    British digital marketing born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Edwards, David
    British

    Registered addresses and corresponding companies
    • Tall Timbers, Ashley Road Battledown, Cheltenham, Gloucestershire, GL52 6QJ

      IIF 79
    • 3, Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN, England

      IIF 80
  • Edwards, David
    British company director

    Registered addresses and corresponding companies
    • Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE

      IIF 81
  • Edwards, David
    British director

    Registered addresses and corresponding companies
    • 1 St Johns Lane, Hartley, Longfield, Kent, DA3 8ET

      IIF 82
  • Edwards, David
    British sales director

    Registered addresses and corresponding companies
    • 1 St Johns Lane, Hartley, Longfield, Kent, DA3 8ET

      IIF 83
  • Edwards, David
    American professor born in April 1961

    Resident in France

    Registered addresses and corresponding companies
    • 9, Bentinck Street, London, W1U 2EL, England

      IIF 84
  • Edwards, David
    British construction manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Edwards, David
    British professional driver born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Edwards, David
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 87 IIF 88
  • Edwards, David
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Montgomery Street, Edinburgh, EH7 5JA, Scotland

      IIF 89
  • Edwards, David
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G2, Buchan House, Enterprise Way Carnegie Campus, Dunfermline, KY11 8PL, Scotland

      IIF 90
  • Edwards, David
    British it director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G2, Buchan House, Enterprise Way, Dunfermline, Fife, KY11 8PL, United Kingdom

      IIF 91
  • Edwards, David
    British programmer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98/1, Great Junction Street, Edinburgh, EH6 5LD, Scotland

      IIF 92
  • Edwards, David
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, High Street, Smethwick, B66 1AA, United Kingdom

      IIF 93
  • Edwards, David
    British ceo born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350 Woodlands Court, Ash Ridge Road, Bristol, BS32 4LB, England

      IIF 94
  • Edwards, David
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE

      IIF 95 IIF 96 IIF 97
    • 3, Pickwick Park, Park Lane, Corsham, Wiltshire Sn13 0hn, SN13 0HN, England

      IIF 98
  • Edwards, David
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350 Woodlands Court, Ash Ridge Road, Bristol, BS32 4LB, England

      IIF 99 IIF 100
    • Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE

      IIF 101 IIF 102
  • Edwards, David
    British engineering consultant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE

      IIF 103
  • Edwards, David
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Pembroke Place, London, W8 6ET, United Kingdom

      IIF 104
  • Edwards, David
    British consultant born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
  • Edwards, David
    British locum optician born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Grange, Churchtown, Southport, PR9 7NZ, United Kingdom

      IIF 106
  • Edwards, David
    British project manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hewitt House, Winstanley Road, Billinge, Wigan, WN5 7XA, England

      IIF 107
  • Edwards, David
    English advisor born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 - 95, Queen Street, Maidenhead, SL6 1LR, United Kingdom

      IIF 108
  • Edwards, David
    British operations manager born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Boveney Close, Slough, SL1 9BJ, England

      IIF 109
  • Edwards, David
    British sales director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o City Gate, 1-8 City Road, Winchester, Hampshire, SO23 8GA, United Kingdom

      IIF 110
  • Edwards, David
    British lgv driver born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Hanover Court, Barry, CF63 2AH, United Kingdom

      IIF 111
  • Edwards, David Alun
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 112
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Edwards, David

    Registered addresses and corresponding companies
    • Tall Timbers, Ashley Road, Cheltenham, Gloucestershire, GL52 6NS

      IIF 114
    • Brockweir House, Brockweir, Chepstow, Gwent, NP16 7PE

      IIF 115
    • 184, Old Road, Clacton-on-sea, Essex, CO15 3LR, England

      IIF 116
    • 60, Charlotte Street, London, W1T 2NU

      IIF 117
    • 60, Charlotte Street, London, W1T 2NU, United Kingdom

      IIF 118
    • 93 - 95, Queen Street, Maidenhead, SL6 1LR, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 39
  • 1
    6 Crown Street, Brentwood, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-23 ~ dissolved
    IIF 31 - director → ME
  • 2
    COVENTRY SCHOOL FORMER PUPILS' ASSOCIATION LIMITED - 2018-05-15
    BABLAKE OLD BOYS' ASSOCIATION LIMITED - 1980-12-31
    BABLAKE OLD BOYS' ASSOCIATION LIMITED - 1979-12-31
    Bablake Sporting Association Sports Pavilion Norman Place Road, Coundon, Coventry, England
    Corporate (10 parents)
    Total liabilities (Company account)
    267,409 GBP2023-07-31
    Officer
    2002-01-02 ~ now
    IIF 39 - director → ME
  • 3
    Tall Timbers, Ashley Road, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    86,196 GBP2024-03-31
    Officer
    2010-01-26 ~ now
    IIF 57 - director → ME
    2010-01-26 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    63 Conroy Way, Newton Le Willows, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2000-07-03 ~ dissolved
    IIF 29 - director → ME
  • 5
    2nd Floor, 145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-10-25 ~ dissolved
    IIF 48 - director → ME
  • 6
    The Toll House, 115 High Street, Smethwick, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 93 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    37-39 Southgate Chambers, Southgate Street, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    2018-07-19 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    82 Devonshire Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    216 High Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-23 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2023-04-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    2 Merchant Place, Middleton, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    236 GBP2021-11-30
    Officer
    2014-11-12 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    99 Canterbury Road, Whitstable, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-29 ~ dissolved
    IIF 24 - director → ME
  • 15
    Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,974 GBP2024-04-05
    Officer
    2002-07-23 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    58a Broughton Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    405 GBP2018-01-31
    Officer
    2015-01-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Hewitt House Winstanley Road, Billinge, Wigan, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2021-11-22 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    OVAL (1431) LIMITED - 2001-01-09
    Universal House, 1-2 Queens Parade Place, Bath
    Dissolved corporate (2 parents)
    Officer
    2001-01-05 ~ dissolved
    IIF 98 - director → ME
    2006-02-02 ~ dissolved
    IIF 80 - secretary → ME
  • 19
    11 Pembroke Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    452 GBP2018-05-31
    Officer
    2016-10-07 ~ dissolved
    IIF 104 - director → ME
  • 20
    699 Welford Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    MONKJACK LIMITED - 2010-11-17
    Open House Hawkes Drive, Heathcote Industrial Estate, Warwick, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,542 GBP2023-06-30
    Officer
    2010-12-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 22
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 90 - director → ME
  • 23
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 47 - director → ME
  • 24
    18 Hensington Close, Woodstock, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,053 GBP2024-02-29
    Officer
    2019-02-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Suite G2 Buchan House, Enterprise Way, Dunfermline, Fife, Scotland
    Dissolved corporate (3 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 91 - director → ME
  • 26
    3 Ward Cottages, Market Hill, Cowes, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 62 - director → ME
  • 27
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-07 ~ dissolved
    IIF 108 - director → ME
    2018-09-07 ~ dissolved
    IIF 119 - secretary → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 28
    DAVID AND JOE LTD - 2012-08-08
    98/1 Great Junction Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2006-05-20 ~ dissolved
    IIF 92 - director → ME
  • 29
    367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,589 GBP2022-03-31
    Officer
    2018-03-06 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    THE SPORT FOR STREETS INITIATIVE LTD - 2012-03-02
    2 Exeter Farm Barns, Casssington Rd Yarnton, Oxford, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 50 - director → ME
  • 31
    170 Belgrave Gate, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 112 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 86 - director → ME
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 34
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 45 - director → ME
  • 35
    18 Hensington Close, Woodstock, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 36
    MARTYNWELL LIMITED - 1991-10-24
    Ground Floor, South Wing Denne Court, Hengist Field, Borden, Sittingbourne, Kent, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,730,827 GBP2023-12-31
    Officer
    2014-01-01 ~ now
    IIF 22 - director → ME
  • 37
    GREAT PRINT LIMITED - 2011-12-12
    Suite 4, 78 Montgomery Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 89 - director → ME
  • 38
    OVAL (1483) LIMITED - 2000-02-10
    367b Church Road, Frampton Cotterell, Bristol, South Gloucester
    Dissolved corporate (3 parents)
    Equity (Company account)
    881 GBP2020-03-31
    Officer
    2000-03-30 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 39
    12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47 GBP2023-07-31
    Officer
    2015-07-01 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    BREATHABLE FOODS LTD - 2012-08-15
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-07-27 ~ 2012-01-31
    IIF 84 - director → ME
  • 2
    The Masonic Hall, Bryn Road, Ashton-in-makerfield, Wigan Greater Manchester
    Corporate (21 parents)
    Equity (Company account)
    11,941 GBP2023-12-31
    Officer
    2010-05-20 ~ 2014-05-14
    IIF 30 - director → ME
  • 3
    COVENTRY SCHOOL FORMER PUPILS' ASSOCIATION LIMITED - 2018-05-15
    BABLAKE OLD BOYS' ASSOCIATION LIMITED - 1980-12-31
    BABLAKE OLD BOYS' ASSOCIATION LIMITED - 1979-12-31
    Bablake Sporting Association Sports Pavilion Norman Place Road, Coundon, Coventry, England
    Corporate (10 parents)
    Total liabilities (Company account)
    267,409 GBP2023-07-31
    Officer
    ~ 1997-01-15
    IIF 65 - director → ME
  • 4
    Denne Court Hengist Field, Borden, Sittingbourne, England
    Corporate (2 parents)
    Equity (Company account)
    18,222 GBP2023-12-31
    Officer
    2003-11-03 ~ 2004-11-12
    IIF 21 - director → ME
  • 5
    VERTEX MORTGAGE SERVICES LIMITED - 2015-08-14
    MARLBOROUGH STIRLING MORTGAGE SERVICES LIMITED - 2006-05-09
    PRUDENTIAL REGISTRARS LIMITED - 2000-12-28
    1 More London Place, London
    Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    2003-11-21 ~ 2008-04-30
    IIF 53 - director → ME
  • 6
    VERTEX FINANCIAL SERVICES LIMITED - 2015-08-14
    THE MARLBOROUGH STIRLING GROUP PLC - 2005-11-07
    MOORGATE COMPUTER SERVICES LIMITED - 1991-01-28
    1 More London Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -10,043,000 GBP2021-12-31
    Officer
    2001-01-05 ~ 2005-05-12
    IIF 55 - director → ME
  • 7
    25 Bedford Street, London, England
    Corporate (5 parents)
    Officer
    2000-10-31 ~ 2002-04-23
    IIF 101 - director → ME
  • 8
    CHADWICK HOUSE GROUP LIMITED - 2012-02-15
    CHADWICK HOUSE LIMITED - 1992-01-01
    VALIDRULE LIMITED - 1986-08-08
    Chadwick Court, 15 Hatfields, London
    Corporate (14 parents)
    Equity (Company account)
    -186,591 GBP2022-12-31
    Officer
    2013-01-01 ~ 2015-07-01
    IIF 18 - director → ME
  • 9
    9 Crusader Business Park, Stephenson Road West, Clacton-on-sea, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,852 GBP2024-01-31
    Officer
    2012-01-20 ~ 2015-02-27
    IIF 49 - director → ME
    2012-01-20 ~ 2015-02-27
    IIF 116 - secretary → ME
  • 10
    Denne Court Denne Court, Hengist Field, Borden, Sittingbourne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    1996-01-08 ~ 2010-04-22
    IIF 20 - director → ME
    2002-08-01 ~ 2004-02-01
    IIF 83 - secretary → ME
  • 11
    The Cottage 16 Shellards Road, Longwell Green, Bristol
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    97,596 GBP2023-12-31
    Officer
    1998-04-09 ~ 2000-08-30
    IIF 64 - director → ME
  • 12
    E.O.L PARKING SERVICES LIMITED - 2016-09-16
    12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,555 GBP2019-06-30
    Officer
    2015-07-06 ~ 2018-10-08
    IIF 87 - director → ME
    Person with significant control
    2016-07-05 ~ 2018-10-08
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,974 GBP2024-04-05
    Person with significant control
    2016-07-04 ~ 2016-07-04
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    JOB OWNERSHIP LIMITED - 2006-12-06
    Mercury (ground Floor East) Building 131, Humber Enterprise Park, Aviation Way, Brough, England
    Corporate (13 parents)
    Equity (Company account)
    415,832 GBP2023-09-30
    Officer
    1997-12-01 ~ 2000-03-31
    IIF 70 - director → ME
  • 15
    BUSINESS LOGIC SYSTEMS LIMITED - 2017-07-04
    "BUSINESS LOGIC SYSTEMS LIMITED" - 2005-01-07
    ONX TECHNOLOGY LIMITED - 1998-12-30
    ONX LIMITED - 1998-10-07
    Buckingham House, West Street, Newbury, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    -16,203,997 GBP2023-12-31
    Officer
    2000-11-01 ~ 2007-05-31
    IIF 102 - director → ME
  • 16
    ESKMUIR PROPERTIES PLC - 2003-03-10
    PRECIS (1015) LIMITED - 1990-09-10
    8 Queen Anne Street, London
    Corporate (8 parents, 7 offsprings)
    Officer
    ~ 2004-09-14
    IIF 73 - director → ME
  • 17
    PGPBCO TWO LIMITED - 2012-09-26
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    13 GBP2021-12-31
    Officer
    2012-08-22 ~ 2018-10-25
    IIF 99 - director → ME
  • 18
    PGPBCO ONE LIMITED - 2012-08-29
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-08-22 ~ 2018-10-25
    IIF 100 - director → ME
  • 19
    MAINLINE GROUP LIMITED - 2003-03-24
    THE HALLAM BUS COMPANY LIMITED - 1992-05-19
    RAKQUEST LIMITED - 1989-06-19
    Olive Grove, Sheffield, South Yorkshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    1993-11-16 ~ 1998-07-13
    IIF 68 - director → ME
  • 20
    BRITISH SKI AND SNOWBOARD LIMITED - 2019-05-24
    101 New Cavendish Street, London, England
    Corporate (10 parents)
    Officer
    2010-04-28 ~ 2018-04-05
    IIF 59 - director → ME
    2017-05-02 ~ 2018-04-05
    IIF 117 - secretary → ME
    2010-04-28 ~ 2014-11-12
    IIF 118 - secretary → ME
  • 21
    MELVILLE EXHIBITION AND EVENT SERVICES LIMITED - 2013-03-12
    MELVILLE EXHIBITION SERVICES LIMITED - 2004-06-17
    CRAFTSTAND TRADING LIMITED - 1994-07-01
    Block A Exhibition Way, The Nec, Birmingham, United Kingdom
    Corporate (6 parents)
    Officer
    1995-01-01 ~ 2000-05-08
    IIF 37 - director → ME
  • 22
    Prospect House, Rouen Road, Norwich
    Corporate (1 parent)
    Equity (Company account)
    837,529 GBP2022-06-20
    Officer
    ~ 1997-09-02
    IIF 76 - director → ME
  • 23
    AVELO PORTAL LIMITED - 2013-10-31
    EXCHANGE FS LIMITED - 2011-04-01
    THE INSURANCE TRADING EXCHANGE LIMITED - 2001-02-16
    EMCEDER LIMITED - 1991-05-30
    Honeybourne Place, Jessop Avenue, Cheltenham, England, England
    Corporate (5 parents)
    Officer
    2001-11-30 ~ 2003-04-28
    IIF 54 - director → ME
  • 24
    JEM EDUCATION MARKETING SERVICES LIMITED - 2011-08-23
    G. & P. JOYNSON LIMITED - 2001-08-09
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2014-01-10
    IIF 23 - director → ME
  • 25
    JOHN LAING PUBLIC LIMITED COMPANY - 2015-01-28
    JOHN LAING (C.H.) LIMITED - 1978-12-31
    1 Kingsway, London
    Corporate (4 parents, 4 offsprings)
    Officer
    ~ 1999-05-20
    IIF 75 - director → ME
  • 26
    H W F NUMBER FORTY TWO LIMITED - 1987-06-25
    27 Palace Gate, London
    Corporate (2 parents)
    Equity (Company account)
    130,240 GBP2024-03-31
    Officer
    ~ 2000-03-31
    IIF 72 - director → ME
  • 27
    Moorhayes Farm, Uffculme, Cullompton, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    2015-02-27 ~ 2016-05-20
    IIF 111 - director → ME
  • 28
    INGLEBY (685) LIMITED - 1993-06-14
    Olive Grove, Sheffield, South Yorkshire, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    1993-06-17 ~ 1998-07-13
    IIF 69 - director → ME
  • 29
    GRAYE LIMITED - 1994-03-30
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1994-06-17 ~ 1998-09-09
    IIF 66 - director → ME
  • 30
    ACISION UK LIMITED - 2017-02-28
    LOGICACMG WIRELESS NETWORKS LIMITED - 2007-07-06
    LOGICA MOBILE NETWORKS LIMITED - 2003-09-25
    LOGICA ALDISCON LIMITED - 1999-10-26
    AETHOS COMMUNICATION SYSTEMS LIMITED - 1999-02-24
    SYSTEMS ENGINEERING SUPPORT LIMITED - 1995-01-11
    CANN RESEARCH LIMITED - 1993-07-09
    Campus Suites 2 & 3 Campus Reading International (ribp), Basingstoke Road, Reading, Berkshire, England
    Corporate (5 parents, 6 offsprings)
    Officer
    1993-08-26 ~ 1999-10-15
    IIF 103 - director → ME
    1995-11-23 ~ 1996-07-01
    IIF 115 - secretary → ME
  • 31
    MELVILLE ELECTRICAL SERVICES LIMITED - 2013-03-14
    COVENTRY DATA SERVICES LIMITED - 2004-10-15
    B AND L SYSTEMS LIMITED - 1998-02-19
    Deloitte Llp, 1 City Square, Leeds
    Dissolved corporate (4 parents)
    Officer
    1998-01-06 ~ 2000-05-08
    IIF 36 - director → ME
  • 32
    1 Bluebell Gardens, Medstead, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-02-08 ~ 2022-06-23
    IIF 44 - director → ME
    Person with significant control
    2019-02-08 ~ 2022-06-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    EVOLVED INTELLIGENCE LIMITED - 2018-11-13
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,323,739 GBP2023-12-31
    Officer
    2007-03-09 ~ 2018-10-25
    IIF 94 - director → ME
  • 34
    The Little House Sandy Lane Road, Charlton Kings, Cheltenham, England
    Corporate (12 parents)
    Equity (Company account)
    4,143 GBP2023-11-30
    Officer
    1997-12-01 ~ 2001-06-29
    IIF 60 - director → ME
    1997-11-18 ~ 2001-02-26
    IIF 79 - secretary → ME
  • 35
    13b Gateway Crescent, Broadway Business Park, Chadderton, Oldham
    Dissolved corporate (2 parents)
    Officer
    1993-11-01 ~ 1997-11-18
    IIF 71 - director → ME
  • 36
    ADEPT FIRE & SECURITY SYSTEMS LIMITED - 2006-05-15
    2 Northside Wells Road, Chilcompton, Radstock, England
    Corporate (3 parents)
    Equity (Company account)
    151,481 GBP2024-04-30
    Officer
    2001-04-01 ~ 2004-03-26
    IIF 97 - director → ME
  • 37
    READATHON - 2010-11-11
    26 Nailsworth Mills, Avening Road, Nailsworth, Gloucestershire
    Corporate (7 parents, 1 offspring)
    Officer
    2018-05-09 ~ 2020-04-01
    IIF 25 - director → ME
  • 38
    Christopher Stephens, Smg Europe, London Arena Limeharbour, Lonodn
    Corporate (4 parents)
    Officer
    1991-06-11 ~ 1996-12-31
    IIF 77 - director → ME
  • 39
    SYPTA LIMITED - 2011-06-15
    SOUTH YORKSHIRE TRANSPORT LIMITED - 1993-11-26
    SOUTH YORKSHIRE TRANSPORT (NO 2) LIMITED - 1986-07-16
    11 Broad Street West (floor 1), Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,183,884 GBP2019-06-30
    Officer
    ~ 1993-11-11
    IIF 67 - director → ME
  • 40
    OVAL (1437) LIMITED - 1999-09-30
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1999-12-03 ~ 2005-03-01
    IIF 95 - director → ME
    1999-12-03 ~ 2003-10-22
    IIF 81 - secretary → ME
  • 41
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2003-09-08 ~ 2005-03-01
    IIF 96 - director → ME
  • 42
    101 New Cavendish Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-02-05 ~ 2010-06-10
    IIF 58 - director → ME
  • 43
    MARTYNWELL LIMITED - 1991-10-24
    Ground Floor, South Wing Denne Court, Hengist Field, Borden, Sittingbourne, Kent, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,730,827 GBP2023-12-31
    Officer
    1991-10-14 ~ 2011-05-18
    IIF 19 - director → ME
    1991-10-14 ~ 2003-06-01
    IIF 82 - secretary → ME
  • 44
    Unit 1a Universal Shipyard, Sarisbury Green, Southampton, England
    Corporate (12 parents)
    Officer
    1998-10-14 ~ 2000-10-31
    IIF 74 - director → ME
  • 45
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Corporate (2 parents, 1 offspring)
    Officer
    2007-09-06 ~ 2008-04-30
    IIF 56 - 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.