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

Simpson, David

    Related profiles found in government register
  • Simpson, David
    British taxi driver born in July 1943

    Registered addresses and corresponding companies
    • icon of address 54 Glenallan Drive, Edinburgh, Midlothian, EH16 5QZ

      IIF 1
  • Simpson, David
    British accountant born in March 1955

    Registered addresses and corresponding companies
    • icon of address 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 2
  • Simpson, David
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 3
  • Simpson, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 27 Gardiner Close, Abingdon, Oxfordshire, OX14 3YA

      IIF 4
  • Simpson, David John
    British

    Registered addresses and corresponding companies
    • icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 5
  • Simpson, David John
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 7 Great Flatt, Albany Park, Rochdale, Lancashire, OL12 7AS

      IIF 6
  • Simpson, David
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brickability Limited, South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, United Kingdom

      IIF 7
    • icon of address C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, England

      IIF 8
    • icon of address 105-107 Bath Road, Cheltenham, GL53 7PR

      IIF 9
    • icon of address 105-107, Bath Road, Cheltenham, GL53 7PR, England

      IIF 10
    • icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, GL53 7PR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 15 IIF 16
  • Simpson, David
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT

      IIF 17
    • icon of address Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 18
    • icon of address 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 19
  • Simpson, David
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thakeham House, Summers Place, Stane Street, Billingshurst, West Sussex, RH14 9GN

      IIF 20 IIF 21
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 22
    • icon of address 105-107, Bath Road, Cheltenham, Gloucestershire, GL53 7PR, England

      IIF 23
  • Simpson, David
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT, England

      IIF 24
  • Simpson, David

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 25
  • Simpson, David John
    British company secretary/director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Great Flatt, Albany Park, Rochdale, Lancashire, OL12 7AS

      IIF 26
  • Simpson, David John
    British mechanical engineer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 27
  • Simpson, David
    British co exec born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 28
  • Simpson, David
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 29
  • Simpson, David
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simpson, David
    British hindle cockburns ltd born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Norwood, Carleton, Pontefract, West Yorkshire, WF8 3SD

      IIF 43
  • Simpson, David
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 44
  • Simpson, David
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB

      IIF 45
  • Simpson, David
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Forest Road, Winfield Row, Bracknell, Berkshire, RG42 7PY

      IIF 46
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL, England

      IIF 47
  • Simpson, David Alan
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Davids Close, Spennymoor, DL16 6SY, England

      IIF 48
  • Mr David Simpson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Vicarage Grove, Hound Green, Hook, Hampshire, RG27 8JJ, England

      IIF 49 IIF 50
    • icon of address 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 51
  • Mr David John Simpson
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire, OL10 2JG

      IIF 52
  • Mr David Alan Simpson
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Davids Close, Spennymoor, DL16 6SY, England

      IIF 53
  • Mr David Simpson
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, St. Johns Road, Edinburgh, EH12 7SB, Scotland

      IIF 54
  • Simpson, David
    British joiner born in April 1964

    Resident in Gb-eng ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 29, Belvedere Road, Bridlington, East Riding Of Yorkshire, YO15 3NA, England

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-24 ~ dissolved
    IIF 46 - Director → ME
  • 3
    BRICKABILITY ENTERPRISES SERVICES LIMITED - 2019-05-02
    BRICKABILITY GROUP LIMITED - 2019-08-20
    icon of address C/o Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 32 St. Davids Close, Spennymoor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    icon of address Magnolia House Vicarage Grove, Hound Green, Hook, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,457 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-12-08 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address 30 Glasgow Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,048 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Magnolia House Vicarage Grove, Hound Green, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,186 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    26,322 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 10
    icon of address 10 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    LIFESTORY HOLDINGS LIMITED - 2024-07-01
    icon of address 105-107 Bath Road, Cheltenham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 9 - Director → ME
  • 12
    LIFESTORY LETTINGS LIMITED - 2024-07-01
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 11 - Director → ME
  • 13
    LIFESTORY DEVELOPMENT (MAIDENHEAD) LIMITED - 2024-07-01
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 12 - Director → ME
  • 14
    LIFESTORY RETIREMENT RENTAL HOLDINGS LIMITED - 2024-07-01
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address 105-107 Bath Road, Cheltenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 10 - Director → ME
  • 16
    LIFESTORY DEVELOPMENT (HENLEY-IN-ARDEN) LIMITED - 2024-07-01
    PEGASUS HOMES HENLEY LTD - 2025-01-14
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 8 - Director → ME
Ceased 29
  • 1
    BRITISH VALVE MANUFACTURERS' ASSOCIATION LIMITED - 1988-04-26
    BRITISH VALVE AND ACTUATOR MANUFACTURERS' ASSOCIATION LIMITED - 2003-01-29
    icon of address 1a Noral Way, Banbury, Oxfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    582,131 GBP2025-03-31
    Officer
    icon of calendar ~ 2010-11-26
    IIF 43 - Director → ME
  • 2
    ALNERY NO. 2447 LIMITED - 2004-10-01
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-03 ~ 2016-03-18
    IIF 17 - Director → ME
  • 3
    PARKER KNOLL LIMITED - 1994-07-19
    PARKER KNOLL FURNITURE LIMITED - 1988-09-21
    PARKER KNOLL LIMITED - 1994-08-01
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar ~ 1996-05-31
    IIF 3 - Director → ME
  • 4
    SCOTMED COMMUNICATIONS LIMITED - 1997-04-30
    DARWIN MEDICAL COMMUNICATIONS LIMITED - 2003-01-28
    icon of address 6 Dock Place, Leith, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-05 ~ 2000-10-22
    IIF 2 - Director → ME
    icon of calendar 1999-02-05 ~ 2000-10-22
    IIF 4 - Secretary → ME
  • 5
    icon of address 10 Quay Road, Bridlington, E Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-06 ~ 2013-11-04
    IIF 55 - Director → ME
  • 6
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    GOTREW LIMITED - 1999-09-20
    TYCO ENGINEERED PRODUCTS (UK) LIMITED - 2012-12-27
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2010-09-30
    IIF 37 - Director → ME
  • 7
    IMI BAILEY BIRKETT LIMITED - 2001-07-03
    IMI BAILEY VALVES LIMITED - 1981-12-31
    BAILEY BIRKETT LIMITED - 2001-10-08
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    SAFETY SYSTEMS UK LIMITED - 2015-06-29
    SIR W.H.BAILEY & CO.LIMITED - 1978-12-31
    icon of address Sharp Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-19 ~ 2010-09-30
    IIF 39 - Director → ME
  • 8
    TYCO VALVES & CONTROLS DISTRIBUTION (UK) LIMITED - 2012-12-27
    GROVECROSS LIMITED - 1999-12-08
    PENTAIR SALES UK LIMITED - 2017-09-29
    PENTAIR VALVES & CONTROLS (UK) LIMITED - 2015-06-29
    icon of address 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-08 ~ 2010-09-30
    IIF 33 - Director → ME
  • 9
    icon of address 13a Airport Road West, Belfast, United Kingdom, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-26 ~ 2010-09-30
    IIF 31 - Director → ME
  • 10
    SLATERSHELFCO 255 LIMITED - 1993-04-30
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-30 ~ 2010-09-30
    IIF 34 - Director → ME
  • 11
    icon of address 1 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-25 ~ 2010-09-30
    IIF 29 - Director → ME
  • 12
    icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,445,010 GBP2024-03-31
    Officer
    icon of calendar 1994-11-15 ~ 2011-04-01
    IIF 26 - Director → ME
    icon of calendar 1994-11-15 ~ 2011-04-01
    IIF 6 - Secretary → ME
  • 13
    icon of address Martin House Unit 504, Phoenix Park Industrial Estate, Phoenix Close Heywood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    26,322 GBP2024-03-31
    Officer
    icon of calendar 2000-08-08 ~ 2024-06-26
    IIF 27 - Director → ME
    icon of calendar 1999-07-23 ~ 2024-06-26
    IIF 5 - Secretary → ME
  • 14
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2017-09-30
    IIF 18 - Director → ME
  • 15
    APPLEBUILD ESTATES LIMITED - 2002-12-06
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2017-09-30
    IIF 22 - Director → ME
  • 16
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2017-09-30
    IIF 24 - Director → ME
  • 17
    PEGASUS LIFE LIMITED - 2019-09-30
    LIFESTORY GROUP LIMITED - 2024-07-04
    PEGASUS NEW BUILD LIMITED - 2013-06-28
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2022-06-24
    IIF 23 - Director → ME
  • 18
    OCYT 3 LIMITED - 2004-03-30
    COBCO (276) LIMITED - 1999-09-24
    TYCO VALVES & CONTROLS GULF LIMITED - 2012-12-27
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2010-09-30
    IIF 41 - Director → ME
  • 19
    SLATERSHELFCO 325 LIMITED - 1996-10-31
    UNIPOWER LIMITED - 2001-04-04
    icon of address Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2001-03-09
    IIF 28 - Director → ME
  • 20
    SLATERSHELFCO 257 LIMITED - 1993-04-30
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-04-30 ~ 2010-09-30
    IIF 36 - Director → ME
  • 21
    SLATERSHELFCO 322 LIMITED - 1996-10-23
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2010-09-30
    IIF 35 - Director → ME
  • 22
    icon of address 6 Glasgow Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 1999-04-28 ~ 2006-05-02
    IIF 1 - Director → ME
  • 23
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-02-16 ~ 2019-04-09
    IIF 47 - Director → ME
  • 24
    THAKEHAM HOMES (SOUTHERN) LTD - 2013-05-28
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (7 parents, 13 offsprings)
    Officer
    icon of calendar 2021-03-30 ~ 2023-11-30
    IIF 20 - Director → ME
  • 25
    THAKEHAM CONSTRUCTION MANAGEMENT LIMITED - 2013-11-06
    THAKEHAM CLIENT LIMITED - 2021-03-31
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-03-30 ~ 2023-11-30
    IIF 21 - Director → ME
  • 26
    WHESSOE SYSTEMS & CONTROLS LIMITED - 1992-04-01
    WHESSOE SYSTEMS AND CONTROLS LIMITED - 1984-02-17
    WHESSOE VAREC LIMITED - 1999-09-30
    icon of address Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-15 ~ 2010-09-30
    IIF 40 - Director → ME
  • 27
    SLATERSHELFCO 324 LIMITED - 1996-10-24
    icon of address Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2010-09-30
    IIF 38 - Director → ME
  • 28
    PENTAIR VALVES LIMITED - 2017-09-29
    SLATERSHELFCO 252 LIMITED - 1993-03-18
    TYCO VALVES LIMITED - 2012-12-27
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1993-04-30 ~ 2010-09-30
    IIF 32 - Director → ME
  • 29
    WHESSOE VAREC VAPOUR LTD. - 1999-06-28
    icon of address Security House The Summit, Hanworth Road, Sudbury On Thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2010-09-30
    IIF 30 - 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.