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

Massouras, Anthony George

    Related profiles found in government register
  • Massouras, Anthony George
    British co director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Vernon House, Vernon Avenue, Beeston, Nottingham, NG9 2NS, England

      IIF 1
  • Massouras, Anthony George
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Massouras, Anthony George
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Massouras, Anthony George
    British manageing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Church Lane, High Hoyland, South Yorkshire, S75 4BJ

      IIF 29 IIF 30
  • Massouras, Anthony George
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Massouras, Anthony George
    British director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Church Lane, High Hoyland, South Yorkshire, S75 4BJ

      IIF 34
  • Massouras, Anthony George
    British company director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 235 Derby Road, Beeston, Nottingham, Nottinghamshire, NG9 3AZ

      IIF 35
  • Massouras, Anthony George Kingston
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 36
  • Kingston Massovras, Anthony George
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, High Hoyland, Barnsley, South Yorkshire, S75 4BT

      IIF 37
  • Massouras, Anthony George
    British managing director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoyland House, Church Lane High Hotland, Barnsley, S75 4DJ

      IIF 38
  • Massouras, Anthony George
    British company director

    Registered addresses and corresponding companies
    • icon of address 235 Derby Road, Beeston, Nottingham, NG9 3AZ

      IIF 39
  • Massouras, Anthony George
    British director

    Registered addresses and corresponding companies
  • Massouras, Anthony George
    British managing director

    Registered addresses and corresponding companies
    • icon of address 235 Derby Road, Beeston, Nottingham, NG9 3AZ

      IIF 46
  • Kingston Massovras, Anthony George
    British company director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 235 Derby Road, Beeston, NG9 3AZ

      IIF 47
  • Massouras, Anthony George Kingston
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 48
    • icon of address Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 49
  • Massouras, Anthony George Kingston
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 50
    • icon of address Suite B, Lairgate, Beverley, HU17 8HL, England

      IIF 51
    • icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 52
    • icon of address Suite B, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Suite B, The Hall, Lairgate, Beverley, East Yorskhire, HU17 8HL, United Kingdom

      IIF 57
    • icon of address Suite B, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 58
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU16 4QB, United Kingdom

      IIF 59
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 60
    • icon of address Longlands Care Home 35 Longlands Road, Longlands, Longlands, Middlesbrough, TS4 2JS, England

      IIF 61
  • Massouras, Anthony

    Registered addresses and corresponding companies
    • icon of address Longlands Care Home, 35 Longlands Road, Longlands, Middlesbrough, TS4 2JS

      IIF 62
  • Mr Anthony George Kingston Massouras
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, Lairgate, Beverley, HU17 8HL, England

      IIF 63
    • icon of address Suite B, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 64 IIF 65
    • icon of address Suite B The Hall, Lairgate, Lairgate, Beverley, East Yorkshire, HU17 8HL, England

      IIF 66
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU16 4QB, United Kingdom

      IIF 67
    • icon of address Suite C, The Hall, Lairgate, Beverley, East Yorkshire, HU17 8HL, United Kingdom

      IIF 68
    • icon of address Longlands Care Home, 35 Longlands Road, Longlands, Middlesbrough, TS4 2JS

      IIF 69
child relation
Offspring entities and appointments
Active 47
  • 1
    MIMOSA HEALTHCARE (NO12) LIMITED - 2006-02-24
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-13 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Wilson Field Ltd The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Suite C The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,164 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 200 Mansfield Road, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,162 GBP2024-11-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 54 - Director → ME
  • 7
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,147 GBP2024-11-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 56 - Director → ME
  • 8
    icon of address Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,353,891 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 36 - Director → ME
  • 9
    ABBEY ALCOHOL ADDICTION SERVICES LIMITED - 2008-05-21
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 10
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    icon of address Suite B, Lairgate, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,525,839 GBP2023-11-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 59 - Director → ME
  • 12
    CONSTANTIA HEALTHCARE LIMITED - 2023-06-06
    SOCIAL REHABILITATION SERVICES LTD - 2011-08-16
    icon of address Roseleigh Care Home, Lytton Street, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 26 - Director → ME
  • 13
    CONSTANTIA RESIDENTIAL LIMITED - 2016-09-06
    icon of address Suite B The Hall Lairgate, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2,446,185 GBP2023-11-30
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -699,878 GBP2024-03-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 55 - Director → ME
  • 15
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -83,462 GBP2023-11-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 53 - Director → ME
  • 16
    CONSTANTIA HEALTHCARE (MIDDLESBROUGH) LIMITED - 2023-06-08
    MIMOSA HEALTHCARE (NO.9) LIMITED - 2015-08-18
    icon of address Suite B The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    927,416 GBP2023-11-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 48 - Director → ME
  • 17
    KAROO HEALTHCARE LIMITED - 2012-07-05
    icon of address Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,581,265 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 58 - Director → ME
  • 18
    icon of address Suite 3 Farleigh House Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 20 - Director → ME
  • 19
    VIEWFIELD RESIDENTIAL HOMES LIMITED - 1990-06-14
    REEDOPAL LIMITED - 1983-03-21
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,792,002 GBP2023-11-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 52 - Director → ME
  • 20
    SOAPSUN LIMITED - 1987-04-28
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-09 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address Suite B, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 50 - Director → ME
  • 22
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address Longlands Care Home 35 Longlands Road, Longlands, Middlesbrough
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 61 - Director → ME
  • 25
    MIMOSA HEALTHCARE (NO 11) LIMITED - 2005-03-15
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-06 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 4 - Director → ME
  • 27
    icon of address Suite B, The Hall, Lairgate, Beverley, East Yorskhire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -358,449 GBP2023-11-30
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 57 - Director → ME
  • 28
    FLORENCE MALLABAND LIMITED - 2008-05-15
    WILLOUGHBY (505) LIMITED - 2004-11-10
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-16 ~ dissolved
    IIF 8 - Director → ME
  • 29
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-06 ~ dissolved
    IIF 33 - Director → ME
  • 30
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ dissolved
    IIF 15 - Director → ME
  • 31
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ dissolved
    IIF 23 - Director → ME
  • 32
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 33
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ dissolved
    IIF 16 - Director → ME
  • 34
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ dissolved
    IIF 21 - Director → ME
  • 35
    REGENCY HEALTHCARE LTD - 2001-10-02
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-18 ~ dissolved
    IIF 7 - Director → ME
  • 36
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-13 ~ dissolved
    IIF 32 - Director → ME
  • 37
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 38
    SUNSHINE CARE LIMITED - 2001-07-17
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-18 ~ dissolved
    IIF 5 - Director → ME
  • 39
    INTERBRO LIMITED - 1999-11-26
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-16 ~ dissolved
    IIF 2 - Director → ME
  • 40
    CLOTHCO 04002 LIMITED - 2005-05-16
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 19 - Director → ME
  • 41
    PINCO 1242 LIMITED - 1999-11-18
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-13 ~ dissolved
    IIF 22 - Director → ME
  • 42
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-07 ~ dissolved
    IIF 34 - Director → ME
  • 43
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 38 - Director → ME
  • 44
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 45
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-13 ~ dissolved
    IIF 1 - Director → ME
  • 46
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ dissolved
    IIF 37 - Director → ME
  • 47
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 24 - Director → ME
Ceased 19
  • 1
    icon of address Clarendon Chambers, 32 Clarendon Street, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2016-05-19
    IIF 28 - Director → ME
  • 2
    icon of address 2 Newlands Close, Edwalton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-19 ~ 2002-04-24
    IIF 35 - Director → ME
  • 3
    CONSTANTIA CARE (DONCASTER) LIMITED - 2021-03-11
    icon of address Suite B, Lairgate, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-10 ~ 2025-02-28
    IIF 63 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite B, The Hall, Lairgate, Beverley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,525,839 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-09-14 ~ 2024-02-01
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -699,878 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-08 ~ 2025-04-04
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
  • 6
    icon of address Suite B The Hall, Lairgate, Beverley, East Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -83,462 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-01-20 ~ 2025-04-04
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    CONSTANTIA HEALTHCARE (MIDDLESBROUGH) LIMITED - 2023-06-08
    MIMOSA HEALTHCARE (NO.9) LIMITED - 2015-08-18
    icon of address Suite B The Hall, Lairgate, Beverley, England
    Active Corporate (4 parents)
    Equity (Company account)
    927,416 GBP2023-11-30
    Officer
    icon of calendar 2001-12-31 ~ 2015-02-27
    IIF 30 - Director → ME
  • 8
    icon of address Longlands Care Home 35 Longlands Road, Longlands, Middlesbrough
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2022-04-01
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2022-04-01
    IIF 69 - Has significant influence or control OE
  • 9
    MIMOSA HEALTHCARE (TEMPLE GROVE) LIMITED - 2010-10-18
    ARCHORDER LIMITED - 2007-01-05
    icon of address One, Bell Lane, Lewes, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2010-10-14
    IIF 3 - Director → ME
  • 10
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ 2001-12-17
    IIF 41 - Secretary → ME
  • 11
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ 2001-12-17
    IIF 45 - Secretary → ME
  • 12
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ 2001-12-17
    IIF 44 - Secretary → ME
  • 13
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ 2001-12-17
    IIF 43 - Secretary → ME
  • 14
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-28 ~ 2002-04-19
    IIF 42 - Secretary → ME
  • 15
    PINCO 1242 LIMITED - 1999-11-18
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-13 ~ 2001-12-17
    IIF 40 - Secretary → ME
  • 16
    icon of address New Vernon House Vernon Avenue, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-07 ~ 2001-12-17
    IIF 39 - Secretary → ME
  • 17
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2002-07-13
    IIF 46 - Secretary → ME
  • 18
    icon of address 193 Victoria Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-12 ~ 2013-08-13
    IIF 6 - Director → ME
  • 19
    MONKSLINE LTD - 1999-01-13
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,437 GBP2020-03-31
    Officer
    icon of calendar 1998-12-18 ~ 1999-09-30
    IIF 47 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.