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

Brown, Simon John

    Related profiles found in government register
  • Brown, Simon John
    British accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Glebe Close, Cambridge, CB1 7BQ, England

      IIF 1
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP

      IIF 2
    • icon of address Beckbrook Equestrian Centre, Oakington Road Girton, Cambridge, CB3 0QH

      IIF 3 IIF 4 IIF 5
    • icon of address Downing College, Regent Street, Cambridge, CB2 1DQ, United Kingdom

      IIF 7
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, Cambridgeshire, CB22 4LT, United Kingdom

      IIF 11
    • icon of address 7 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 12
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 13
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 7, Astra Centre, Harlow, Essex, CM20 2BN, England

      IIF 18
    • icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 19 IIF 20
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridgeshire, CB22 4LT, United Kingdom

      IIF 24
  • Brown, Simon John
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, England

      IIF 25
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, United Kingdom

      IIF 26
  • Brown, Simon John
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downing College, Regent Street, Cambridge, Cambs, CB2 1DQ, United Kingdom

      IIF 27 IIF 28
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, England

      IIF 29 IIF 30
    • icon of address Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 31
    • icon of address 2 The Campkins, Station Road, Melbourn, Royston, Cambridgeshire, SG8 6DX, England

      IIF 32
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Whittlesford, Cambs, CB22 4LT, England

      IIF 33
  • Brown, Simon John
    British finance director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, England

      IIF 34 IIF 35
  • Brown, Simon John
    British heating appliance manufacturer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshop Wheatcroft Farm, Cullompton, Devon, EX15 1RA

      IIF 36
  • Brown, Simon John
    British partner born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victor House, Greenham Business Park, Wellington, Somerset, TA21 0LR, United Kingdom

      IIF 37
  • Mr Simon John Brown
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, United Kingdom

      IIF 38 IIF 39
  • Brown, Simon John
    British metals trader born in November 1964

    Registered addresses and corresponding companies
    • icon of address 3 Grange Green Manor, Mill Lane, Higher Walton, Warrington, Cheshire, WA4 6SH

      IIF 40
  • Brown, Simon John
    British

    Registered addresses and corresponding companies
  • Brown, Simon John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Beckbrook Equestrian Centre, Oakington Road Girton, Cambridge, CB3 0QH

      IIF 47 IIF 48
  • Brown, Simon
    British director

    Registered addresses and corresponding companies
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, England

      IIF 49
  • Brown, Simon John

    Registered addresses and corresponding companies
    • icon of address 1, Glebe Close, Cambridge, CB1 7BQ, England

      IIF 50
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP

      IIF 51
    • icon of address Beckbrook, Oakington Road, Girton, Cambridge, CB3 0QH, England

      IIF 52
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, United Kingdom

      IIF 53 IIF 54
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, Cambridgeshire, CB22 4LT, United Kingdom

      IIF 55
    • icon of address Scutches Barn, High Street, Whittlesford, Cambridge, CB22 4LT, England

      IIF 56
    • icon of address Scutches Farm, 17 High Street, Whittlesford, Cambridge, CB22 4LT, United Kingdom

      IIF 57
    • icon of address 7 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 58
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 59 IIF 60
    • icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, CM20 2BN, England

      IIF 61
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridgeshire, CB22 4LT, United Kingdom

      IIF 66 IIF 67
  • Brown, Simon

    Registered addresses and corresponding companies
    • icon of address Beckbrook, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom

      IIF 68
    • icon of address Beckbrook, Oakington Road, Girton, Cambridge, Cambs, CB3 0QH, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, CB22 4LT, England

      IIF 72 IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 7
  • 1
    ENTERPRISE PROPERTY GROUP LIMITED - 2007-09-07
    icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-12-12 ~ dissolved
    IIF 64 - Secretary → ME
  • 3
    icon of address Downing College, Regent Street, Cambridge, Cambs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Scutches Barn 17 High Street, Whittlesford, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 49 - Secretary → ME
  • 5
    icon of address Scutches Barn 17 High Street, Whittlesford, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    WATER LANE (STEEPLE BUMPSTEAD) MANAGEMENT COMPANY LIMITED - 2021-01-25
    icon of address Field House, Station Approach, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Downing College, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2021-06-30
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 7 - Director → ME
Ceased 43
  • 1
    HILLS ROAD (CAMBRIDGE) MANAGEMENT COMPANY LIMITED - 2020-07-04
    icon of address 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-06-02 ~ 2024-02-14
    IIF 32 - Director → ME
  • 2
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2014-08-01
    IIF 23 - Director → ME
    icon of calendar 2012-10-18 ~ 2014-08-01
    IIF 65 - Secretary → ME
  • 3
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-10-29 ~ 2012-03-21
    IIF 9 - Director → ME
  • 4
    icon of address 34a 34a Woollards Lane, Great Shelford, Cambridge, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2016-12-05
    IIF 19 - Director → ME
    icon of calendar 2014-12-02 ~ 2016-12-05
    IIF 55 - Secretary → ME
  • 5
    icon of address Scutches Barn 17 High Street, Whittlesford, Cambridge, Cambs
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2022-01-14
    IIF 70 - Secretary → ME
  • 6
    BORLEY HOUSE (LINTON) MANAGEMENT COMPANY LIMITED - 2020-06-11
    icon of address C/o Wager Pm 14 Barnwell House, Barnwell Drive, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-06-02 ~ 2024-01-23
    IIF 28 - Director → ME
  • 7
    icon of address Connexions, 159 Princes Street, Ipswich
    Liquidation Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2012-04-11 ~ 2023-09-30
    IIF 34 - Director → ME
    icon of calendar 2023-03-09 ~ 2023-09-30
    IIF 72 - Secretary → ME
    icon of calendar 2000-10-24 ~ 2018-07-20
    IIF 42 - Secretary → ME
  • 8
    icon of address Scutches Barn, 17 High Street, Whittlesford, Cambridge, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-09-30
    IIF 26 - Director → ME
    icon of calendar 2018-04-27 ~ 2023-09-30
    IIF 62 - Secretary → ME
  • 9
    ENTERPRISE PROPERTY GROUP LIMITED - 2018-04-27
    ASHTENNE RESIDENTIAL LIMITED - 2007-09-07
    icon of address Connexions, 159 Princes Street, Ipswich
    Liquidation Corporate (2 parents, 34 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2023-09-30
    IIF 25 - Director → ME
    icon of calendar 2023-03-09 ~ 2023-09-30
    IIF 73 - Secretary → ME
    icon of calendar 2000-10-24 ~ 2018-07-20
    IIF 44 - Secretary → ME
  • 10
    icon of address Scutches Barn, 17 High Street, Whittlesford, Cambs
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-03-05 ~ 2022-01-14
    IIF 69 - Secretary → ME
  • 11
    ENTERPRISE RETIREMENT LIVING (DORMANT) LIMITED - 2015-11-26
    ENTERPRISE RETIREMENT LIVING (CHESTER) LIMITED - 2008-08-12
    icon of address Scutches Barn, 17 High Street, Whittlesford, Cambs
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-05 ~ 2022-01-14
    IIF 71 - Secretary → ME
  • 12
    icon of address Scutches Barn High Street, Whittlesford, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2022-01-14
    IIF 56 - Secretary → ME
  • 13
    icon of address Scutches Barn 17 High Street, Whittlesford, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-16 ~ 2022-01-14
    IIF 52 - Secretary → ME
  • 14
    icon of address Scutches Barn, 17 High Street, Whittlesford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-24 ~ 2022-01-14
    IIF 68 - Secretary → ME
  • 15
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-11 ~ 2008-06-30
    IIF 6 - Director → ME
    icon of calendar 2006-07-11 ~ 2008-06-30
    IIF 45 - Secretary → ME
  • 16
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-06-18 ~ 2023-06-01
    IIF 18 - Director → ME
    icon of calendar 2018-06-18 ~ 2023-06-01
    IIF 59 - Secretary → ME
  • 17
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2023-08-24
    IIF 24 - Director → ME
    icon of calendar 2016-12-22 ~ 2023-08-24
    IIF 67 - Secretary → ME
  • 18
    icon of address 1 Glebe Close, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,495 GBP2024-06-30
    Officer
    icon of calendar 2016-09-20 ~ 2019-11-11
    IIF 1 - Director → ME
    icon of calendar 2016-09-20 ~ 2019-11-11
    IIF 50 - Secretary → ME
  • 19
    icon of address 2 Grange Green Manor Grange Green Manor, Mill Lane, Higher Walton, Warrington
    Active Corporate (10 parents)
    Equity (Company account)
    6,228 GBP2024-10-31
    Officer
    icon of calendar 2001-11-30 ~ 2005-06-30
    IIF 40 - Director → ME
  • 20
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-11-18 ~ 2006-11-28
    IIF 48 - Secretary → ME
  • 21
    icon of address 27 The Bentalls Centre, Colchester Road, Maldon, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-06-27 ~ 2006-09-22
    IIF 5 - Director → ME
    icon of calendar 2002-06-27 ~ 2006-09-22
    IIF 46 - Secretary → ME
  • 22
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-11-10 ~ 2019-12-09
    IIF 14 - Director → ME
    icon of calendar 2017-11-10 ~ 2019-12-09
    IIF 60 - Secretary → ME
  • 23
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2010-08-24 ~ 2019-11-26
    IIF 11 - Director → ME
  • 24
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-08-08 ~ 2017-04-18
    IIF 20 - Director → ME
    icon of calendar 2015-08-08 ~ 2016-07-01
    IIF 61 - Secretary → ME
  • 25
    icon of address Sapphire Property Management, Whitehall Road, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2009-12-23
    IIF 47 - Secretary → ME
  • 26
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2023-08-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2023-08-24
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2023-08-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2023-08-24
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    MARVELL CLOSE (MELDRETH) MANAGEMENT COMPANY LIMITED - 2021-06-08
    icon of address 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-05-16 ~ 2023-08-24
    IIF 33 - Director → ME
  • 29
    icon of address Victor House, Greenham Business Park, Wellington, Somerset, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,445,210 GBP2024-04-30
    Officer
    icon of calendar 2003-05-01 ~ 2020-03-18
    IIF 36 - Director → ME
  • 30
    icon of address 9 Middleton Close, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,723 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2017-04-18
    IIF 21 - Director → ME
    icon of calendar 2014-04-01 ~ 2017-04-18
    IIF 63 - Secretary → ME
  • 31
    icon of address Scutches Barn 17 High Street, Whittlesford, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-01-08 ~ 2022-01-14
    IIF 74 - Secretary → ME
  • 32
    icon of address Victor House, Greenham Business Park, Wellington, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-04-30
    Officer
    icon of calendar 1996-06-24 ~ 2020-03-18
    IIF 37 - Director → ME
  • 33
    icon of address 238 Station Road, Addlestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-16 ~ 2023-10-23
    IIF 29 - Director → ME
  • 34
    icon of address 3 Old School Walk, Church Langton, Market Harborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,562 GBP2024-03-31
    Officer
    icon of calendar 2006-05-08 ~ 2009-06-01
    IIF 3 - Director → ME
  • 35
    icon of address Scutches Barn 17 High Street, Whittlesford, Cambridge, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-01 ~ 2024-02-10
    IIF 30 - Director → ME
  • 36
    icon of address Scutches Barn 17 High Street, Whittlesford, Cambridge, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-10-04 ~ 2024-01-21
    IIF 35 - Director → ME
  • 37
    icon of address Scutches Barn 17 High Street, Whittlesford, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2016-11-09 ~ 2022-01-14
    IIF 53 - Secretary → ME
  • 38
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-02-14 ~ 2005-06-30
    IIF 4 - Director → ME
    icon of calendar 2003-02-14 ~ 2005-06-30
    IIF 41 - Secretary → ME
  • 39
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2018-09-28
    IIF 13 - Director → ME
  • 40
    icon of address 37 Bar Lane, Stapleford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-09-15 ~ 2020-03-18
    IIF 17 - Director → ME
    icon of calendar 2016-09-15 ~ 2020-03-18
    IIF 66 - Secretary → ME
  • 41
    icon of address Nightingales The Aviary, Shirehall Way, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    6,260 GBP2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-09-27
    IIF 15 - Director → ME
    icon of calendar 2017-07-04 ~ 2019-07-01
    IIF 16 - Director → ME
    icon of calendar 2017-07-04 ~ 2019-07-01
    IIF 57 - Secretary → ME
  • 42
    icon of address 21 Woodlands Walk, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-10-18 ~ 2014-08-01
    IIF 2 - Director → ME
    icon of calendar 2012-10-18 ~ 2014-08-01
    IIF 51 - Secretary → ME
  • 43
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-11-13 ~ 2021-06-15
    IIF 12 - Director → ME
    icon of calendar 2017-11-13 ~ 2021-06-14
    IIF 58 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.