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

Newton, Jason

    Related profiles found in government register
  • Newton, Jason
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Newton, Jason
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Upton Lane, Widnes, Cheshire, WA8 9PB

      IIF 9 IIF 10
  • Newton, Jason
    British draughtsman born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Newton, Jason
    British sales director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Newton, Jason
    British sales directors born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Upton Lane, Widnes, Cheshire, WA8 9PB

      IIF 33
  • Newton, Jason
    British sales marketing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Upton Lane, Widnes, Cheshire, WA8 9PB

      IIF 34
  • Newton, Jason Richard
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Deeside, Flintshire, CH5 3RX, England

      IIF 35
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, England

      IIF 36
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, Clwyd, CH5 3RX

      IIF 47
    • icon of address Redrow Homes Limited, Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 48
    • icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Redrow House, St Davids Park, Ewloe, Flintshire, CH5 3RX, Wales

      IIF 57
    • icon of address Redrow Homes Limited, Redrow House, St. Davids Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 58
    • icon of address Hertford Company Secretaries Limited, R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 59
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 60
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 61
    • icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 62
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 63
  • Newton, Jason Richard
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, England

      IIF 64
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, Wales

      IIF 65 IIF 66
  • Newton, Jason Richard
    British none born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, St Davids Park, Ewloe, Flintshire, CH5 3RX, Wales

      IIF 67
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 67
  • 1
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2025-08-18
    IIF 55 - Director → ME
  • 2
    icon of address 32 Ashbourne Drive, Weston, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,452 GBP2024-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2007-10-29
    IIF 29 - Director → ME
  • 3
    icon of address C/o Rendall And Rittner Limited, 13 St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-06-09 ~ 2010-07-02
    IIF 5 - Director → ME
  • 4
    icon of address 4 Back Grafton Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2023-07-06
    IIF 67 - Director → ME
  • 5
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-02-28 ~ 2023-04-05
    IIF 46 - Director → ME
  • 6
    icon of address Premier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2025-08-14
    IIF 52 - Director → ME
  • 7
    icon of address C/o Pad, Unit 13 Dunscar Business Park, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-05-10 ~ 2010-07-02
    IIF 6 - Director → ME
  • 8
    icon of address 20a Victoria Road, Hale, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2010-07-02
    IIF 4 - Director → ME
  • 9
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2025-08-18
    IIF 59 - Director → ME
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-02-28 ~ 2025-08-18
    IIF 37 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-09-24
    IIF 12 - Director → ME
  • 12
    icon of address C/o The Jolly Nailor 20-22 Market Street, Atherton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2010-07-02
    IIF 24 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-08-18
    IIF 43 - Director → ME
  • 14
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2010-07-02
    IIF 1 - Director → ME
  • 15
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-09-24 ~ 2025-08-18
    IIF 57 - Director → ME
  • 16
    icon of address Hertford Company Secretaries Limited, R M G House, Essex Road, Hoddesdon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2024-12-10 ~ 2025-08-18
    IIF 64 - Director → ME
  • 17
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-08-18
    IIF 38 - Director → ME
  • 18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2010-07-02
    IIF 8 - Director → ME
  • 19
    HAYES GREEN MANGEMENT COMPANY LIMITED - 2011-01-04
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-08-21
    IIF 63 - Director → ME
  • 20
    REDROW HOMES (NORTHERN) LIMITED - 2001-01-02
    REDROW CONSTRUCTION LIMITED - 1979-12-31
    REDROW DEVELOPMENTS LIMITED - 1986-03-13
    REDROW HOMES (NW) LIMITED - 2010-07-01
    REDROW LIMITED - 1983-07-08
    REDROW HOMES (NORTH WEST) LIMITED - 2009-05-07
    REDROW DEVELOPMENTS (NORTHERN) LIMITED - 1987-07-29
    REDROW CIVIL ENGINEERING LIMITED - 1980-12-31
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-02 ~ 2004-09-24
    IIF 13 - Director → ME
  • 21
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2015-09-24 ~ 2023-05-09
    IIF 47 - Director → ME
  • 22
    icon of address C/o Realty Management Crossley Road, Ground Floor, Discovery House, Stockport, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2004-03-01
    IIF 17 - Director → ME
  • 23
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-08 ~ 2004-09-24
    IIF 25 - Director → ME
  • 24
    icon of address R M G House, Essex Road, Essex, Hoddesdon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-04 ~ 2010-07-02
    IIF 10 - Director → ME
  • 25
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-02-28 ~ 2025-07-25
    IIF 40 - Director → ME
  • 26
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-01-28 ~ 2004-09-24
    IIF 11 - Director → ME
  • 27
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2010-07-02
    IIF 28 - Director → ME
  • 28
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2025-08-18
    IIF 60 - Director → ME
  • 29
    icon of address C/o Realty Management Limited, Ground Floor Discovery House, Crossley Road, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-06-28 ~ 2010-07-02
    IIF 33 - Director → ME
  • 30
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2010-07-02
    IIF 22 - Director → ME
  • 31
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    36,354 GBP2023-06-30
    Officer
    icon of calendar 2002-03-08 ~ 2004-09-24
    IIF 26 - Director → ME
  • 32
    icon of address Redrow Homes Limited Redrow House, St. David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2025-08-18
    IIF 56 - Director → ME
  • 33
    icon of address Sherlock House, 6 Manor Road, Wallasey, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,495 GBP2024-12-31
    Officer
    icon of calendar 2002-03-08 ~ 2004-09-24
    IIF 18 - Director → ME
  • 34
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2025-08-18
    IIF 49 - Director → ME
  • 35
    STAMFORD BROOK (ALTRINCHAM) NO.4 MANAGEMENT COMPANY LIMITED - 2017-12-15
    icon of address Unit 1 Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-06-09 ~ 2010-07-02
    IIF 7 - Director → ME
  • 36
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-08-18
    IIF 41 - Director → ME
  • 37
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-08-18
    IIF 42 - Director → ME
  • 38
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-12-10 ~ 2025-08-18
    IIF 65 - Director → ME
  • 39
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-02-13 ~ 2004-09-24
    IIF 14 - Director → ME
  • 40
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-28 ~ 2009-03-06
    IIF 16 - Director → ME
  • 41
    icon of address Trustmgt (rfs) Limited Unit 7, Portal Business Park, Eaton Lane, Tarporley, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2025-08-18
    IIF 58 - Director → ME
  • 42
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ 2010-07-02
    IIF 2 - Director → ME
  • 43
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    42,527 GBP2023-12-31
    Officer
    icon of calendar 2005-06-30 ~ 2009-12-31
    IIF 15 - Director → ME
  • 44
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-02-07 ~ 2010-06-30
    IIF 34 - Director → ME
  • 45
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2010-07-02
    IIF 9 - Director → ME
  • 46
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-26 ~ 2010-07-02
    IIF 3 - Director → ME
  • 47
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-25 ~ 2010-07-02
    IIF 20 - Director → ME
  • 48
    icon of address 97 Judd Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-07 ~ 2011-04-28
    IIF 19 - Director → ME
  • 49
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-10-08 ~ 2004-09-24
    IIF 21 - Director → ME
  • 50
    icon of address Chiltern House 72-74, King Edward Street, Macclesfield, Cheshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2020-02-28 ~ 2023-08-04
    IIF 45 - Director → ME
  • 51
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2010-07-02
    IIF 27 - Director → ME
  • 52
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2025-08-18
    IIF 61 - Director → ME
  • 53
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-16 ~ 2025-08-18
    IIF 62 - Director → ME
  • 54
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-12-10 ~ 2025-08-18
    IIF 66 - Director → ME
  • 55
    icon of address Premier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2025-08-14
    IIF 50 - Director → ME
  • 56
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2025-08-18
    IIF 54 - Director → ME
  • 57
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2010-07-02
    IIF 23 - Director → ME
  • 58
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-02-28 ~ 2025-08-18
    IIF 44 - Director → ME
  • 59
    icon of address 4 Back Grafton Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-03-08 ~ 2004-09-24
    IIF 31 - Director → ME
  • 60
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-07-11 ~ 2004-09-24
    IIF 32 - Director → ME
  • 61
    icon of address C/o Complete Property Management 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2004-09-24
    IIF 30 - Director → ME
  • 62
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2023-06-28
    IIF 51 - Director → ME
  • 63
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2025-08-18
    IIF 53 - Director → ME
  • 64
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-07-31
    IIF 39 - Director → ME
  • 65
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2024-07-25
    IIF 48 - Director → ME
  • 66
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ 2025-08-20
    IIF 36 - Director → ME
  • 67
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2025-01-13 ~ 2025-08-20
    IIF 35 - 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.