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

Mrs Dawn Jacques

    Related profiles found in government register
  • Mrs Dawn Jacques
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Wood Side, Willesley, Ashby-de-la-zouch, LE65 2UP, England

      IIF 1
    • icon of address C/o Mj Goldman, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 2 IIF 3
  • Dawn Jacques
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, United Kingdom

      IIF 4
  • Mrs Dawn Jacques
    British born in February 1972

    Resident in United Kingdom

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

      IIF 5
  • Jacques, Dawn
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Wood Side, Willesley, Ashby-de-la-zouch, LE65 2UP, England

      IIF 6
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, United Kingdom

      IIF 7
    • icon of address C/o Mj Goldman, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 8
  • Jacques, Dawn
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mj Goldman, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 9
  • Lyford, Mark James
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ashby Road, Swadlincote, DE12 6DJ, England

      IIF 10
  • Dawn Jacques
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 11
  • Mr Mark James Lyford
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Ashby Road, Swadlincote, DE12 6DJ, England

      IIF 12 IIF 13
  • Hodges, Donna Louise
    British learning and development born in February 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Gables, Church Lane, Hungarton, Leicester, Leicestershire, LE7 9JX

      IIF 14
  • Jacques, Dawn
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 15
    • icon of address 33, Avenue Road, Ashby-de-la-zouch, Leicestershire, LE65 2FA, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
  • Lyford, Mark James
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 19
  • Lyford, Mark James
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Avenue Road, Ashby De La Zouch, LE65 2FA, United Kingdom

      IIF 20
  • Lyford, Mark James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Avenue Road, Ashby De La Zouch, LE65 2FA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 24 IIF 25 IIF 26
    • icon of address Rockleigh House, 37, Burton Road, Ashby De La Zouch, Leics, LE65 2LF, United Kingdom

      IIF 28
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, England

      IIF 29
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leics, LE65 2LF, England

      IIF 34
    • icon of address The Granary, Hill Farm, Willesley Lane, Ashby De La Zouch, Leics, LE65 2UP, England

      IIF 35
    • icon of address The Granary, Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 36
    • icon of address The Granary, Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, LE65 2UP, England

      IIF 37
  • Lyford, Mark James
    British enrepreneur born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 38
  • Lyford, Mark James
    British entrepeneur born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 81, Market Street, Ashby De La Zouch, Leicestershire, LE65 1AH, United Kingdom

      IIF 39
  • Lyford, Mark James
    British entrepreneur born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Avenue Road, Ashby-de-la-zouch, Leicestershire, LE65 2FA, England

      IIF 40 IIF 41
    • icon of address 32, The Tything, Worcester, WR1 1JL, United Kingdom

      IIF 42
  • Lyford, Mark James
    British publisher born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Avenue Road, Ashby-de-la-zouch, Leicestershire, LE65 2FA, England

      IIF 43
  • Mr Mark James Lyford
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Woodside, Ashby-de-la-zouch, Leicestershire, LE65 2UP, England

      IIF 44
  • Mr Mark James Lyford
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 45 IIF 46
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, LE65 2UP, England

      IIF 47 IIF 48
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leics, LE65 2UP, England

      IIF 49
    • icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leics, LEE65 2UP, England

      IIF 50 IIF 51 IIF 52
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, England

      IIF 53
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address The Granary, Hill Farm, Willesley Woodside, Ashby De La Zouch, LE65 2UP, England

      IIF 60
    • icon of address The Granary, Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, LE65 2UP, England

      IIF 61
  • Jacques, Dawn

    Registered addresses and corresponding companies
    • icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, DE14 2BZ, United Kingdom

      IIF 62
  • Lyford, Mark James

    Registered addresses and corresponding companies
    • icon of address First Floor, 81, Market Street, Ashby De La Zouch, Leicestershire, LE65 1AH, United Kingdom

      IIF 63
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, England

      IIF 64
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF, United Kingdom

      IIF 65 IIF 66
    • icon of address Rockleigh House, 37 Burton Road, Ashby De La Zouch, Leics, LE65 2LF, England

      IIF 67 IIF 68
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 69
    • icon of address 40, Ashby Road, Swadlincote, DE12 6DJ, England

      IIF 70
child relation
Offspring entities and appointments
Active 27
  • 1
    ENTREPRENEUR PUBLISHING LIMITED - 2015-06-26
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address Hill Farm, Willesley Woodside, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-05-17 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    BITBANX LTD - 2014-04-04
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-28 ~ dissolved
    IIF 41 - Director → ME
  • 5
    BANX TECHNOLOGIES LTD - 2015-04-15
    BANX MINT LTD - 2014-08-05
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leics, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hill Farm, Willesley Woodside, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leics, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2018-05-17 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 40 Ashby Road, Moira, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,718 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 3, Quantum House, Skyline Court, Third Avenue, Centrum One Hundred, Burton-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -504,171 GBP2024-12-31
    Officer
    icon of calendar 2011-12-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2011-12-23 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    HASTINGS RETREAT LTD - 2024-01-04
    icon of address C/o Mj Goldman Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    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
  • 13
    icon of address C/o Mj Goldman Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 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
  • 14
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2018-05-17 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-05-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 40 - Director → ME
    IIF 16 - Director → ME
  • 20
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Hill Farm Willesley Wood Side, Willesley, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,234 GBP2025-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 40 Ashby Road, Moira, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-07-30 ~ now
    IIF 70 - Secretary → ME
  • 25
    MONEXSOFT LTD - 2018-11-19
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    LYFORD LTD - 2021-08-03
    REAL MEDIA PUBLISHING LTD - 2021-09-06
    icon of address 40 Ashby Road, Moira, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-05-17 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2018-05-17 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Matthew Squire (afa) & Company, 32 The Tything, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2012-06-22
    IIF 20 - Director → ME
  • 2
    BANX TECHNOLOGIES LTD - 2015-04-15
    BANX MINT LTD - 2014-08-05
    icon of address 33 Avenue Road, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2014-08-04
    IIF 69 - Secretary → ME
  • 3
    icon of address Hill Farm, Willesley Woodside, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-05-09
    IIF 18 - Director → ME
  • 4
    STRIA MEDIA LTD - 2013-09-10
    icon of address Matthew Squire (afa) & Company, 32 The Tything, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2012-06-28
    IIF 21 - Director → ME
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2012-06-28
    IIF 22 - Director → ME
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2012-06-28
    IIF 23 - Director → ME
  • 7
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-05-17
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    icon of address 40 Ashby Road, Moira, Swadlincote, Derbyshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-04-05
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    MONEXSOFT LTD - 2018-11-19
    icon of address Hill Farm, Willesley Woodside, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2018-05-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2018-05-17
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-17 ~ 2018-05-17
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2016-01-01
    IIF 39 - Director → ME
    icon of calendar 2015-09-24 ~ 2016-01-01
    IIF 63 - Secretary → ME
  • 11
    icon of address 2 Elm Hill, Normandy, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2014-09-01
    IIF 14 - 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.