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

Anthony, John Stuart Frazer

    Related profiles found in government register
  • Anthony, John Stuart Frazer
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 2
    • icon of address 167-169, Great Portland Street, 5th Floor, London, Greater London, W1W 5PF, England

      IIF 3
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5 IIF 6 IIF 7
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8 IIF 9 IIF 10
    • icon of address The Barn House, Collingbourne Kingston, Marlborough, Wiltshire, SN83SD, England

      IIF 13
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 14
  • Anthony, John Stuart Frazer
    British aca born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 15
  • Anthony, John Stuart Frazer
    British accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 16
  • Anthony, John Stuart Frazer
    British chartered accountant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British chartered accoutant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 34
  • Anthony, John Stuart Frazer
    British chief finance officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurence Pountney Hill, London, EC4R 0HH

      IIF 35
  • Anthony, John Stuart Frazer
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 36
  • Anthony, John Stuart Frazer
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 37
  • Anthony, John Stuart Frazer
    British chartered accountant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Twyford, RG10 9EY, England

      IIF 38
  • Anthony, John Stuart Frazer
    British

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British aca

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 45
  • Anthony, John Stuart Frazer
    British chartered accountant

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer
    British chartered accoutant

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Twyford, Berkshire, RG10 9EY

      IIF 54
  • Mr John Stuart Frazer Anthony
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Anthony, John Stuart Frazer

    Registered addresses and corresponding companies
  • Mr John Stuart Frazer Anthony
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Twyford, RG10 9EY, England

      IIF 88
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    FINANCIAL EXECUTIVES GROUP FINANCING LIMITED - 2022-11-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 7 Bell Yard, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115 GBP2025-03-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -15,387 GBP2025-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 62 - Right to appoint or remove membersOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,041 GBP2025-03-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    61 GBP2025-04-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-06-05 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-07-16 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 12
    JSF & JA ANTHONY CONSULTANCY LIMITED - 2015-10-09
    icon of address 62 London Road, Twyford, Berkshire, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -13,620 GBP2025-04-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    12888 LIMITED - 2019-07-05
    icon of address 63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2025-05-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-12-05 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 16
    Company number 04217066
    Non-active corporate
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 26 - Director → ME
    icon of calendar 2001-05-16 ~ now
    IIF 48 - Secretary → ME
  • 17
    Company number 04784861
    Non-active corporate
    Officer
    icon of calendar 2003-06-09 ~ now
    IIF 31 - Director → ME
    icon of calendar 2003-06-09 ~ now
    IIF 52 - Secretary → ME
Ceased 33
  • 1
    FAULTBASIC LIMITED - 2022-10-06
    FAULTBASIC LIMITED - 2008-05-29
    FREEDOM4 GROUP LIMITED - 2008-07-08
    icon of address 500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-07-06
    IIF 27 - Director → ME
    icon of calendar 1999-06-28 ~ 2001-07-06
    IIF 41 - Secretary → ME
  • 2
    icon of address 250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2017-06-02 ~ 2018-07-17
    IIF 20 - Director → ME
    icon of calendar 2017-06-02 ~ 2018-07-17
    IIF 84 - Secretary → ME
  • 3
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    83,235 GBP2017-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2018-07-17
    IIF 19 - Director → ME
    icon of calendar 2016-07-08 ~ 2018-07-17
    IIF 81 - Secretary → ME
  • 4
    icon of address 250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-07-17
    IIF 23 - Director → ME
    icon of calendar 2018-02-28 ~ 2018-07-17
    IIF 85 - Secretary → ME
  • 5
    DTC SCHOOLS LIMITED - 2017-06-16
    icon of address Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,474 GBP2021-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2018-07-17
    IIF 24 - Director → ME
    icon of calendar 2017-06-12 ~ 2018-07-17
    IIF 79 - Secretary → ME
  • 6
    icon of address 250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2018-07-17
    IIF 25 - Director → ME
    icon of calendar 2017-08-07 ~ 2018-07-17
    IIF 83 - Secretary → ME
  • 7
    icon of address 250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2018-07-17
    IIF 22 - Director → ME
    icon of calendar 2017-08-07 ~ 2018-07-17
    IIF 80 - Secretary → ME
  • 8
    icon of address 250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2018-07-17
    IIF 18 - Director → ME
    icon of calendar 2017-08-07 ~ 2018-07-17
    IIF 82 - Secretary → ME
  • 9
    icon of address 50 Station Road, Amersham, Bucks, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    59,516 GBP2024-02-29
    Officer
    icon of calendar 2001-11-01 ~ 2013-02-06
    IIF 17 - Director → ME
  • 10
    FINANCIAL EXECUTIVES GROUP FINANCING LIMITED - 2022-11-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-11-09 ~ 2022-11-24
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2023-06-23
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 11
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-04-14 ~ 2021-12-20
    IIF 73 - Secretary → ME
  • 12
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-12-15 ~ 2023-02-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 13
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -15,387 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-05-27
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove members OE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,041 GBP2025-03-31
    Officer
    icon of calendar 2022-11-11 ~ 2023-04-03
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ 2023-02-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    DRIVEMEMORY LIMITED - 2009-02-26
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2001-07-06
    IIF 40 - Secretary → ME
  • 16
    GXN LIMITED - 2009-04-08
    GX NETWORKS ONE LIMITED - 2002-07-23
    CAPITAL & WESTERN ESTATES PLC - 1996-09-17
    CONCENTRIC NETWORK HOLDINGS LIMITED - 2000-11-01
    XO LIMITED - 2002-04-11
    WEBFUSION LIMITED - 2009-10-13
    INTERNET TECHNOLOGY GROUP PLC - 2000-02-10
    GX NETWORKS LIMITED - 2003-03-06
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2001-07-06
    IIF 32 - Director → ME
    icon of calendar 2000-03-17 ~ 2001-07-06
    IIF 50 - Secretary → ME
  • 17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-11-14 ~ 2022-11-24
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-01-31
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 18
    JSF & JA ANTHONY CONSULTANCY LIMITED - 2015-10-09
    icon of address 62 London Road, Twyford, Berkshire, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -13,620 GBP2025-04-30
    Officer
    icon of calendar 2009-04-28 ~ 2010-11-01
    IIF 36 - Director → ME
    icon of calendar 2009-04-28 ~ 2010-11-12
    IIF 39 - Secretary → ME
  • 19
    VANBRUGH GROUP LIMITED - 1987-09-21
    PRUTECH LIMITED - 2006-07-07
    PRUDENTIAL HOLBORN LIMITED - 1992-01-01
    PRUDENTIAL UNITISED PRODUCTS HOLDINGS LIMITED - 1997-09-01
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2015-09-08
    IIF 35 - Director → ME
  • 20
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GLOBAL INTERNET LIMITED - 2000-02-08
    GX NETWORKS TWO LIMITED - 2002-07-18
    MINTPATH LIMITED - 1995-06-30
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2001-07-06
    IIF 34 - Director → ME
    icon of calendar 1996-04-01 ~ 2001-07-06
    IIF 54 - Secretary → ME
  • 21
    icon of address C/o The Royal Academy Of Engineering, 3 Carlton House Terrace, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-08-22
    IIF 86 - Secretary → ME
  • 22
    12888 LIMITED - 2019-07-05
    icon of address 63-66 Hatton Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -439 GBP2025-05-31
    Officer
    icon of calendar 2018-12-10 ~ 2019-05-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-05-10
    IIF 88 - Has significant influence or control OE
  • 23
    FIRESECTOR LIMITED - 1987-03-11
    MACROVISION UK LIMITED - 2009-08-04
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2007-10-21
    IIF 29 - Director → ME
    icon of calendar 2006-05-23 ~ 2006-10-13
    IIF 46 - Secretary → ME
  • 24
    icon of address 250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ 2018-07-15
    IIF 21 - Director → ME
    icon of calendar 2018-01-24 ~ 2018-07-15
    IIF 87 - Secretary → ME
  • 25
    CYBERPRESS LIMITED - 2009-02-26
    VIALTUS SOLUTIONS LIMITED - 2009-03-19
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2001-07-06
    IIF 30 - Director → ME
    icon of calendar 1996-07-15 ~ 2001-07-06
    IIF 49 - Secretary → ME
  • 26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ 2025-06-19
    IIF 76 - Secretary → ME
  • 27
    Company number 02683202
    Non-active corporate
    Officer
    icon of calendar 2006-05-23 ~ 2006-10-13
    IIF 44 - Secretary → ME
  • 28
    Company number 03099286
    Non-active corporate
    Officer
    icon of calendar 2000-03-17 ~ 2001-07-06
    IIF 33 - Director → ME
    icon of calendar 1997-04-04 ~ 2001-07-06
    IIF 53 - Secretary → ME
  • 29
    Company number 03132601
    Non-active corporate
    Officer
    icon of calendar 1995-12-13 ~ 2001-07-06
    IIF 47 - Secretary → ME
  • 30
    Company number 03415963
    Non-active corporate
    Officer
    icon of calendar 2000-03-17 ~ 2001-07-06
    IIF 16 - Director → ME
    icon of calendar 1997-08-01 ~ 2001-07-06
    IIF 43 - Secretary → ME
  • 31
    Company number 03469222
    Non-active corporate
    Officer
    icon of calendar 1997-11-24 ~ 2001-07-06
    IIF 15 - Director → ME
    icon of calendar 1997-11-24 ~ 2001-07-06
    IIF 45 - Secretary → ME
  • 32
    Company number 03530986
    Non-active corporate
    Officer
    icon of calendar 2006-05-23 ~ 2006-10-13
    IIF 42 - Secretary → ME
  • 33
    Company number 03819738
    Non-active corporate
    Officer
    icon of calendar 1999-07-30 ~ 2001-07-06
    IIF 28 - Director → ME
    icon of calendar 1999-07-30 ~ 2001-07-06
    IIF 51 - Secretary → 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.