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

Sullivan, Elizabeth Ann

    Related profiles found in government register
  • Sullivan, Elizabeth Ann

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 1
    • icon of address 47 The Meads, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 2
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 3
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 4
    • icon of address 2, Uppark Gardens, Horsham, RH12 5JN, England

      IIF 5
  • Sullivan, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 6
    • icon of address Po Box 12439, St Thomas Road, Brentwood, CM14 4AA, England

      IIF 7
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 8
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, DA9 9FB, England

      IIF 9
  • Evans, Elizabeth Ann

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 10
    • icon of address Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 11
    • icon of address 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS, United Kingdom

      IIF 12
  • Sullivan, Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 13
  • Sullivan, Elizabeth Ann
    British

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 14
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 15
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 16 IIF 17
    • icon of address 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 18
    • icon of address 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 19
  • Sullivan, Elizabeth Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 20
  • Sullivan, Elizabeth Ann
    British director

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 21
    • icon of address 24, Hanover Square, London, W1S 1JD, United Kingdom

      IIF 22
    • icon of address 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS

      IIF 23
  • Evans, Elizabeth

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 24
  • Sullivan, Elizabeth Ann
    British comp director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 25
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 26
  • Evans, Elizabeth Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Rue C. Maraini 13, Lugano, 6900, Switzerland

      IIF 27
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Registered addresses and corresponding companies
  • Evans, Elizabeth Ann
    British company director born in May 1966

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Rue C. Maraini 13, Lugano, 6900, Switzerland

      IIF 31
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 32
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 33
    • icon of address 47 (smc), Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 34
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 35 IIF 36
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 37
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 38
  • Sullivan, Elizabeth Ann
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL

      IIF 39
  • Sullivan, Elizabeth Ann
    British retired born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Uppark Gardens, Horsham, RH12 5JN, England

      IIF 40
  • Sullivan, Elizabeth
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hanover Place, Warley, Brentwood, Essex, CM14 5WE, United Kingdom

      IIF 41
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 10966, Brentwood, Essex, CM14 4AA

      IIF 42
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 43
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, DA9 9FB, England

      IIF 44
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, Uk

      IIF 45
  • Sullivan, Elizabeth Ann
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 46 IIF 47 IIF 48
    • icon of address 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 49
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 50
    • icon of address 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 51
    • icon of address B107, Enterprise House, Bassingbourn Road London Stansted Airport, Stansted, CM24 1QW, United Kingdom

      IIF 52
    • icon of address 15-19, Church Street West, Woking, GU21 6DJ, United Kingdom

      IIF 53
  • Evans, Elizabeth
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 54
    • icon of address 7, Mersey Avenue, Upminster, Essex, RM14 1RA, United Kingdom

      IIF 55
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS, United Kingdom

      IIF 56
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 57
  • Mrs Elizabeth Ann Sullivan
    British born in May 1960

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, CM15 9GL, England

      IIF 58
  • Mrs Elizabeth Ann Sullivan
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-12, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 59
    • icon of address Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 60
    • icon of address 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 61
    • icon of address 47, Ongar Road, Brentwood, CM15 9GL, England

      IIF 62
    • icon of address 47, Ongar Road, Brentwood, CM15 9GL, United Kingdom

      IIF 63
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL

      IIF 64 IIF 65 IIF 66
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, England

      IIF 67
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 68
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 69 IIF 70
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 71
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 72
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address Po Box 12439, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Aton House, 149 Leigh Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-04-30 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address 47 Ongar Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address Po Box 10966, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-04-27 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2012-09-18 ~ dissolved
    IIF 12 - Secretary → ME
  • 11
    icon of address 5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 12
    icon of address 2 Uppark Gardens, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-07-12 ~ now
    IIF 5 - Secretary → ME
  • 13
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2001-02-21 ~ dissolved
    IIF 15 - Secretary → ME
  • 15
    icon of address 47 (smc) Ongar Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 16
    P1 GP LIMITED - 2001-06-12
    5D DEVELOPMENTS LIMITED - 2001-01-29
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2001-02-21 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2001-02-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 18
    HIGHFALL TECHNOLOGY LIMITED - 2001-03-21
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ dissolved
    IIF 18 - Secretary → ME
  • 19
    icon of address 9 Harford Court, John Tate Road, Hertford, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
  • 20
    HAVE YOU EVER TOLD THE TRUTH LTD - 2016-05-07
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 8 - Secretary → ME
  • 21
    icon of address 5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 22
    FULTON PROPERTY LIMITED - 2015-12-24
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,798 GBP2016-06-30
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 23
    icon of address 12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-30 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 25
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD - 2016-02-10
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-01-28 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 59 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2018-08-01
    IIF 36 - Director → ME
  • 2
    icon of address Unit 2 Chandlers Row, Colchester
    Active Corporate (1 parent)
    Equity (Company account)
    13,726 GBP2024-01-31
    Officer
    icon of calendar 2007-12-01 ~ 2009-12-08
    IIF 25 - Director → ME
  • 3
    icon of address 89 Dales Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2006-08-11
    IIF 31 - Director → ME
    icon of calendar 2003-10-29 ~ 2006-08-11
    IIF 27 - Secretary → ME
  • 4
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    677,953 GBP2023-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2001-03-03
    IIF 11 - Secretary → ME
  • 5
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-01 ~ 2014-01-01
    IIF 53 - Director → ME
  • 6
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,094 GBP2024-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1995-12-08
    IIF 28 - Director → ME
  • 7
    INVESTAJET LIMITED - 2012-04-27
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2018-01-01
    IIF 43 - Director → ME
    icon of calendar 2010-06-29 ~ 2018-01-01
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-01-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    icon of address Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2018-08-01
    IIF 32 - Director → ME
    icon of calendar 2016-04-01 ~ 2019-03-01
    IIF 1 - Secretary → ME
  • 9
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2018-08-01
    IIF 48 - Director → ME
    icon of calendar 2015-03-01 ~ 2019-03-01
    IIF 2 - Secretary → ME
  • 10
    icon of address 5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2012-02-21
    IIF 52 - Director → ME
  • 11
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2018-08-01
    IIF 46 - Director → ME
  • 12
    SMC TILBURY LIMITED - 2016-01-12
    icon of address 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-10 ~ 2020-03-14
    IIF 37 - Director → ME
    icon of calendar 2018-09-01 ~ 2020-03-14
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-01
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2012-01-01
    IIF 50 - Director → ME
  • 14
    FULTON PROPERTY LIMITED - 2015-12-24
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,798 GBP2016-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2013-10-29
    IIF 55 - Director → ME
    icon of calendar 2013-10-29 ~ 2018-01-01
    IIF 41 - Director → ME
  • 15
    icon of address Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2019-07-29
    IIF 54 - Director → ME
    icon of calendar 2014-05-06 ~ 2019-07-29
    IIF 24 - Secretary → ME
  • 16
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD - 2016-02-10
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2018-08-01
    IIF 39 - Director → ME
  • 17
    icon of address 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,327 GBP2016-06-30
    Officer
    icon of calendar 2003-06-12 ~ 2006-12-07
    IIF 26 - Director → ME
    icon of calendar 2003-06-12 ~ 2006-12-07
    IIF 20 - Secretary → ME
  • 18
    icon of address 7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2016-12-19
    IIF 33 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.