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

Pritchard, Terence Rex

    Related profiles found in government register
  • Pritchard, Terence Rex
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Drive, East Preston, Littlehampton, West Sussex, BN16 1QL, England

      IIF 1 IIF 2
    • icon of address 32, Farringdon Street, London, EC4A 4HJ, England

      IIF 3
    • icon of address 6th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 4
    • icon of address Sion Hall, 56 Victoria Embankment, London, EC4Y 0DZ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Pritchard, Terence Rex
    British company director financial services born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Drive, East Preston, West Sussex, BN16 1QL, England

      IIF 8
  • Pritchard, Terence Rex
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 9
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 10
    • icon of address 17, The Drive, East Preston, Littlehampton, West Sussex, BN16 1QL, England

      IIF 11
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, L1 3DN, United Kingdom

      IIF 12
    • icon of address Suite 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 13 IIF 14
    • icon of address Accounting Solutions (northern) Ltd, Tower Buildings, Morpeth, NE61 1PY, England

      IIF 15
  • Pritchard, Terence Rex
    British finance born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 - 13 Victoria St, Victoria Street, Liverpool, L2 5QQ, England

      IIF 16
    • icon of address 3rd Floor Pacific Chambers, Victoria Street, Liverpool, L2 5QQ, England

      IIF 17 IIF 18
  • Pritchard, Terence Rex
    British finance broker born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Drive, East Preston, Littlehampton, West Sussex, BN16 1QL, United Kingdom

      IIF 19
  • Pritchard, Terence Rex
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Drive, East Preston, Littlehampton, West Sussex, BN16 1QL

      IIF 20
  • Pritchard, Terence Rex
    British none born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Drive, East Preston, West Sussex, BN16 1QL

      IIF 21
  • Pritchard, Terence Rex
    English director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 22
    • icon of address Belfry House, Bell Lane, Hertford, Herts, SG14 1BP, United Kingdom

      IIF 23
    • icon of address 14 New Bridge Street, London, EC4V 6AG, England

      IIF 24
  • Pritchard, Terence Rex
    English finance born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 25
  • Pritchard, Terry Rex
    British business executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 26
  • Pritchard, Terry
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 27
  • Pritchard, Terence Rex
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 28
    • icon of address Belfry House, Bell Lane, Hertford, SG14 1BP, England

      IIF 29
  • Pritchard, Terence Rex
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter Hcp Limited, 3rd Floor, 75 King William Street, London, EC4N 7BE, United Kingdom

      IIF 30
    • icon of address 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 31
    • icon of address 2, Flat 1, Lennox Road South, Southsea, Hampshire, PO5 2HT, United Kingdom

      IIF 32
  • Pritchard, Terence Rex
    British finance and investment born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 33
  • Pritchard, Terence Rex
    British finance director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 34
  • Pritchard, Terence Rex
    British litigation funding born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, SG14 1BP, United Kingdom

      IIF 35
  • Pritchard, Terence Rex
    British marketing

    Registered addresses and corresponding companies
    • icon of address 17 The Drive, East Preston, Littlehampton, West Sussex, BN16 1QL

      IIF 36
  • Mr Terry Pritchard
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 37
  • Pritchard, Terence Rex

    Registered addresses and corresponding companies
    • icon of address 2, Flat 1, Lennox Road South, Southsea, Hampshire, PO5 2HT, United Kingdom

      IIF 38
  • Pritchard, Terry Rex
    English company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 82 Copenhagen Court, Pell Street, London, SE8 5ER, United Kingdom

      IIF 39
  • Pritchard, Terry Rex
    English director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 40
    • icon of address 8-12, Welbeck Way, London, W1G 9YL, England

      IIF 41
    • icon of address Charter House Corperate Partners, 14 New Bridge Street, London, EC4V 6AG, England

      IIF 42
    • icon of address Charter House Corporate Partners Limited, 14 New Bridge Street, London, EC4V 6AG, England

      IIF 43
  • Pritchard, Terry Rex
    English head of finance born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Baker Street, 3rd Floor, London, W1U 6TU, England

      IIF 44
  • Terence Rex Pritchard
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 45 IIF 46
  • Mr Terence Rex Pritchard
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 47
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 48 IIF 49
    • icon of address 17 The Drive, East Preston, Littlehampton, West Sussex, BN14 0QL, England

      IIF 50
  • Pritchard, Terry Rex

    Registered addresses and corresponding companies
    • icon of address Charter House Corperate Partners, 14 New Bridge Street, London, EC4V 6AG, England

      IIF 51
  • Mr Terence Rex Pritchard
    English born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 52
  • Mr Terence Rex Pritchard
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Flat 1, Lennox Road South, Southsea, PO5 2HT, United Kingdom

      IIF 53
  • Mr Terry Rex Pritchard
    English born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 54 IIF 55
    • icon of address Charter House Corporate Partners Limited, 14 New Bridge Street, London, EC4V 6AG, England

      IIF 56
  • Mr Terence Rex Pritchard
    English born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House Corporate Partners Limited, 14 New Bridge Street, London, EC4V 6AG, England

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2016-09-08 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 3
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,520 GBP2017-12-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHARTER HOUSE CORPORATE PARTNERS LIMITED - 2019-03-07
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    285,050 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 52 - Has significant influence or controlOE
  • 8
    icon of address Charter Hcp Limited, 75 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Belfry House, Bell Lane, Hertford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Coddan Cpm, 120 Baker Street, 3rd Floor, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Charter House Corporate Partners Limited, 14 New Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 13
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-02-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CHARTERHOUSE LEGAL SERVICES LIMITED - 2018-10-16
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Hughmans Solicitors, 32 Farringdon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 3 - Director → ME
Ceased 25
  • 1
    ORCAP PROJECT FINANCE LIMITED - 2016-07-06
    ORACLE PROJECT FINANCE LIMITED - 2014-03-05
    WEALTH GARANT LIMITED - 2013-12-05
    ALEF WEALTH LTD - 2011-04-26
    icon of address 8-12 Welbeck Way, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,650 GBP2016-12-28
    Officer
    icon of calendar 2016-01-31 ~ 2016-08-03
    IIF 41 - Director → ME
  • 2
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2011-04-27
    IIF 5 - Director → ME
  • 3
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2011-04-30
    IIF 6 - Director → ME
  • 4
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2011-04-20
    IIF 7 - Director → ME
  • 5
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-13
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    PWF COMMERCIAL FINANCE LIMITED - 2012-03-13
    icon of address 677 High Road, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2015-09-28
    IIF 21 - Director → ME
  • 7
    icon of address 26 Harlech Avenue, Hindley Green, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,535.82 GBP2025-01-31
    Officer
    icon of calendar 2002-02-15 ~ 2002-04-10
    IIF 36 - Secretary → ME
  • 8
    icon of address Belfry House, Bell Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ 2022-10-11
    IIF 29 - Director → ME
  • 9
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    193,616 GBP2024-08-31
    Officer
    icon of calendar 2023-07-05 ~ 2025-03-06
    IIF 31 - Director → ME
  • 10
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2016-04-04
    IIF 33 - Director → ME
  • 11
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-16 ~ 2016-04-04
    IIF 35 - Director → ME
  • 12
    J.P. KENNY PETROLEUM LTD - 2021-04-03
    NETOIL CAPITAL LTD - 2022-11-21
    CG REALISATIONS LIMITED - 2014-09-12
    icon of address Tudor Court, Vaendre Close, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,071,377 GBP2022-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2014-11-27
    IIF 2 - Director → ME
  • 13
    icon of address 291 Old Roan, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2013-12-18
    IIF 12 - Director → ME
  • 14
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2012-09-20
    IIF 8 - Director → ME
  • 15
    icon of address Po Box 540 Witney, Oxfordshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,878,131 GBP2019-12-31
    Officer
    icon of calendar 2016-04-28 ~ 2016-10-17
    IIF 39 - Director → ME
  • 16
    SCA MARKETING ESSEX LIMITED - 2016-07-29
    NORDIC ENERGI (UK) LIMITED - 2016-05-16
    icon of address 6th Floor, Becket House, 36 Old Jewry, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2016-10-16
    IIF 4 - Director → ME
    icon of calendar 2014-09-12 ~ 2016-05-01
    IIF 1 - Director → ME
  • 17
    OLTON ALEXANDER FINANCIAL CLAIMS LTD - 2017-11-01
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    94,195 GBP2024-05-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-05-01
    IIF 26 - Director → ME
  • 18
    icon of address Suite 201 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2014-11-03
    IIF 13 - Director → ME
  • 19
    icon of address Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2014-11-03
    IIF 14 - Director → ME
  • 20
    VINCO FINANCE LIMITED - 2019-09-20
    icon of address C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2015-06-08 ~ 2016-11-15
    IIF 17 - Director → ME
  • 21
    icon of address 6 Shorehaven, Portsmouth, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2011-03-24
    IIF 19 - Director → ME
  • 22
    SELL YOUR HOME AND STAY IN IT LIMITED - 2007-08-08
    icon of address 11 Russell Gardens Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-12-01
    IIF 20 - Director → ME
  • 23
    icon of address Tower Buildings, 9 Oldgate, Morpeth, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-08-02 ~ 2017-12-13
    IIF 15 - Director → ME
  • 24
    LVINCO FINANCE LIMITED - 2015-08-28
    icon of address Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2016-11-15
    IIF 18 - Director → ME
  • 25
    icon of address Suite A102 23-25 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2016-03-31
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.