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

Davis, Stanley Harold

    Related profiles found in government register
  • Davis, Stanley Harold
    born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Stanley Harold
    British born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 8
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 9 IIF 10
  • Davis, Stanley Harold
    British company director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Ballards Lane, London, N12 8GB, United Kingdom

      IIF 11
    • icon of address 4th Floor, 25 Bury Street, St James's, London, SW1Y 6AL, United Kingdom

      IIF 12
    • icon of address 6 Medburn House, Mill Hill Place, Hammers Lane, London, NW7 4AQ, England

      IIF 13
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 14
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 15
  • Davis, Stanley Harold
    British director born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Stanley Harold
    British none born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 25 Bury Street, St James's, London, SW1Y 6AL, United Kingdom

      IIF 30
    • icon of address Apartment 6, Medburn House, Mill Hill Place, Mill Hill, London, NW7 4AQ, United Kingdom

      IIF 31
  • Davis, Stanley Harold
    born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dron House, Pynnacles Close, Stanmore, Middx, HA7 4AF

      IIF 32
  • Davis, Stanley Harold
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Upper Berkeley Street, London, W1H 5QL, England

      IIF 33
    • icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 34
  • Davis, Stanley Harold
    British company director born in June 1938

    Registered addresses and corresponding companies
  • Davis, Stanley Harold
    British company director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chalton Street, London, NW1 1JD

      IIF 45
    • icon of address Dron House, Pynnacles Close, Stanmore, Middlesex, HA7 4AF

      IIF 46 IIF 47 IIF 48
  • Davis, Stanley Harold
    British corporate body born in June 1938

    Registered addresses and corresponding companies
    • icon of address 124/128 City Road, London, EC1V 2NJ

      IIF 49
  • Davis, Stanley Harold
    British director born in June 1938

    Registered addresses and corresponding companies
  • Davis, Stanley Harold
    British director born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 25 Bury Street, St James's, London, SW1Y 6AL, United Kingdom

      IIF 54
    • icon of address Dron House, Pynnacles Close, Stanmore, HA7 4AF, United Kingdom

      IIF 55
  • Davis, Stanley Harold
    British group managing director born in June 1938

    Registered addresses and corresponding companies
  • Davis, Stanley Harold
    British

    Registered addresses and corresponding companies
    • icon of address 590 Watford Way, Mill Hill, London, NW7 3JH

      IIF 58
  • Mr Stanley Harold Davis
    British born in June 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Medburn House, Mill Hill Place, Hammers Lane, London, NW7 4AQ, United Kingdom

      IIF 59 IIF 60
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 61
    • icon of address Apartment 6, Medburn House, Mill Hill Place, Mill Hill, London, NW7 4AQ, United Kingdom

      IIF 62
  • Mr Stanley Harold Davis
    British born in June 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 6, Hammers Lane, London, NW7 4AQ, England

      IIF 63
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 73 Cornhill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 2
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 3
    icon of address 73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 4
    icon of address 73 Cornhill, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 5
    icon of address 73 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 6
    icon of address 9 Bonhill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-07-13 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    413,865 GBP2024-06-30
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 34 - Director → ME
  • 9
    MORE ACQUISITIONS PLC - 2024-06-10
    MORE ACQUISITIONS LIMITED - 2022-02-24
    icon of address 42 Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address 4th Floor 25 Bury Street, St James's, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 12
    icon of address Apartment 6 Hammers Lane, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    STRATEGIC GLOBAL INVESTMENTS PLC - 2009-03-25
    LYNXJET PUBLIC LIMITED COMPANY - 2004-06-25
    icon of address 9 Bonhill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,026,842 GBP2024-06-30
    Officer
    icon of calendar 2004-06-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 9 Bonhill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,364,076 GBP2024-03-31
    Officer
    icon of calendar 2002-12-05 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -229,116 GBP2025-02-28
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 8 - Director → ME
  • 16
    SIRENBASE LIMITED - 1987-02-16
    icon of address Ground Floor, 32 Park Cross Street, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,457 GBP2021-06-30
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 16 - Director → ME
Ceased 43
  • 1
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2020-04-05
    IIF 1 - LLP Designated Member → ME
  • 2
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    234,390 GBP2024-09-30
    Officer
    icon of calendar 1988-03-29 ~ 1988-03-29
    IIF 49 - Director → ME
  • 3
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2020-04-05
    IIF 2 - LLP Designated Member → ME
  • 4
    BUCKINGHAM GATES ESTATES LIMITED - 2013-04-05
    icon of address Damac Tower Nine Elms 67 Bondway, Parry Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2013-03-27 ~ 2017-12-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-12-05
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address First Floor, 41 Chalton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-06-01
    IIF 55 - Director → ME
  • 6
    EWLEAGUE LIMITED - 1994-01-11
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (4 parents, 503 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1994-01-11 ~ 1995-11-02
    IIF 40 - Director → ME
  • 7
    GARDALE LIMITED - 1989-09-27
    LOMBARD STERLING LIMITED - 1989-11-01
    STANLEY DAVIS GROUP LIMITED - 2024-10-29
    HALLMARK COMPANY SERVICES LIMITED - 1994-03-28
    icon of address 9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 2020-06-24
    IIF 15 - Director → ME
  • 8
    RAPID 3274 LIMITED - 1987-08-19
    icon of address C/o Sunfell Limited, 56 Queens Gate Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 1987-07-08 ~ 1987-07-22
    IIF 38 - Director → ME
  • 9
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-10 ~ 2000-04-18
    IIF 41 - Director → ME
  • 10
    DIRECT ISSUE PARTICIPATIONS PLC - 1997-11-04
    ISSUES DIRECT PLC - 2005-09-08
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1999-06-10
    IIF 52 - Director → ME
  • 11
    PALACE CAPITAL (MILTON KEYNES) LIMITED - 2016-05-31
    PALACE CAPITAL (MANCHESTER) LIMITED - 2025-07-03
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-05 ~ 2021-09-24
    IIF 27 - Director → ME
  • 12
    icon of address 10 Waterside, Station Road, Harpenden, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1985-08-12 ~ 1985-08-12
    IIF 37 - Director → ME
  • 13
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2012-12-10
    IIF 32 - LLP Designated Member → ME
  • 14
    FUEL GROUP LIMITED - 2008-11-19
    FAREBAND LIMITED - 2003-07-11
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,710,118 GBP2024-12-31
    Officer
    icon of calendar 2003-05-27 ~ 2007-06-29
    IIF 47 - Director → ME
  • 15
    ZEUS TRAINING LIMITED - 1995-04-06
    C.C.S.D. LIMITED - 1999-11-16
    FUEL IT LIMITED - 2008-03-04
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,906,977 GBP2024-12-31
    Officer
    icon of calendar 2003-06-26 ~ 2007-06-29
    IIF 48 - Director → ME
  • 16
    KT571 LIMITED - 1992-09-18
    icon of address Sutherland House, 70/78 West Hendon Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    201 GBP2024-03-31
    Officer
    icon of calendar 2013-10-21 ~ 2020-07-03
    IIF 22 - Director → ME
  • 17
    icon of address Unit 3 Colindale Technology Park, Colindeep Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    413,865 GBP2024-06-30
    Officer
    icon of calendar 2017-11-06 ~ 2024-07-08
    IIF 28 - Director → ME
  • 18
    CAPITA IRG PLC - 2007-09-28
    CAPITA REGISTRARS LIMITED - 2017-11-06
    IRG PLC - 2000-07-03
    LINK MARKET SERVICES LIMITED - 2025-01-20
    INDEPENDENT REGISTRARS GROUP LIMITED - 1997-07-15
    IRG PLC - 2000-06-28
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-04-26 ~ 2000-04-18
    IIF 56 - Director → ME
  • 19
    CAPITA IRG TRUSTEES (NOMINEES) LIMITED - 2017-11-06
    LINK MARKET SERVICES TRUSTEES (NOMINEES) LIMITED - 2025-01-20
    IRG TRUSTEES (NOMINEES) LIMITED - 2000-09-11
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2000-01-28 ~ 2000-04-18
    IIF 53 - Director → ME
  • 20
    IRG TRUSTEES LIMITED - 2000-06-28
    LINK MARKET SERVICES TRUSTEES LIMITED - 2025-01-20
    EXPERTFAVOUR LIMITED - 1992-08-12
    BACON & WOODROW SHARE SCHEME TRUSTEES LIMITED - 1994-07-01
    CAPITA IRG TRUSTEES LIMITED - 2017-11-06
    IRG TRUSTEES LIMITED - 2000-07-03
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-06-30 ~ 2000-04-18
    IIF 51 - Director → ME
  • 21
    PALACE CAPITAL (WARREN) LIMITED - 2018-11-23
    PALACE CAPITAL (LIVERPOOL) LIMITED - 2023-07-18
    icon of address One Derby Square, Derby Square, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2021-09-24
    IIF 18 - Director → ME
  • 22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2021-09-24
    IIF 19 - Director → ME
  • 23
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-10-30 ~ 2021-09-24
    IIF 17 - Director → ME
  • 24
    MILLER GREGORY (HALIFAX) LIMITED - 2008-07-10
    GREGORY PROJECTS (HALIFAX) LIMITED - 2016-03-15
    INHOCO 3088 LIMITED - 2004-08-20
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2021-09-24
    IIF 24 - Director → ME
  • 25
    EQUALGOLD LIMITED - 2015-01-20
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2021-09-24
    IIF 21 - Director → ME
  • 26
    NORHAM HOUSE 1013 LIMITED - 2005-03-15
    ST JAMES GATE DEVELOPMENTS LIMITED - 2016-07-25
    SM NEWCASTLE OB LIMITED - 2017-08-07
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-07 ~ 2021-09-24
    IIF 13 - Director → ME
  • 27
    O&H NORTHAMPTON LIMITED - 2015-06-20
    HAMPERDEW LIMITED - 2004-02-27
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2021-09-24
    IIF 25 - Director → ME
  • 28
    DERING PROPERTIES (SUTTON) LIMITED - 2015-08-17
    DERING PROPERTIES (TROWBRIDGE) LIMITED - 2012-04-03
    PALACE CAPITAL (SUTTON) LIMITED - 2016-01-26
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-17 ~ 2021-09-24
    IIF 30 - Director → ME
  • 29
    QUINTAIN (SIGNAL) MEMBER A LIMITED - 2017-12-01
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2021-09-24
    IIF 54 - Director → ME
  • 30
    LIBRA RETAIL PLC - 2006-01-05
    LEO INSURANCE SERVICES PLC - 2010-07-30
    SECURE VENTURES (NO. 4) PLC - 2005-03-21
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ 2021-12-31
    IIF 26 - Director → ME
  • 31
    A. DRIVER & SONS LIMITED - 2003-07-10
    A DRIVER & SONS LIMITED - 2004-07-30
    SANDWELL HOMES LIMITED - 2004-02-02
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-06-23 ~ 2000-04-18
    IIF 42 - Director → ME
  • 32
    VOCALRACE LIMITED - 1988-04-05
    icon of address 24 The Conge, Great Yarmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,617 GBP2024-10-31
    Officer
    icon of calendar 1987-10-30 ~ 1988-03-15
    IIF 35 - Director → ME
  • 33
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-27 ~ 2021-09-24
    IIF 20 - Director → ME
  • 34
    icon of address 4th Floor 25 Bury Street, St James's, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-09 ~ 2021-09-24
    IIF 12 - Director → ME
  • 35
    TEAMARCH LIMITED - 1991-04-05
    CAPITA FINANCIAL MANAGEMENT LIMITED - 2002-07-18
    REGIS REGISTRARS LIMITED - 2002-04-24
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-22 ~ 2000-04-18
    IIF 57 - Director → ME
  • 36
    RSL (ABERDEEN) LIMITED - 2008-10-01
    icon of address 1 St. Swithin Row, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1989-05-19 ~ 1989-06-13
    IIF 44 - Director → ME
  • 37
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-08-05 ~ 1990-02-16
    IIF 36 - Director → ME
  • 38
    CITYACTION LIMITED - 1990-02-13
    icon of address 9 Bonhill Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar ~ 2000-03-07
    IIF 43 - Director → ME
  • 39
    STENTIFORD MANAGEMENT LIMITED - 1989-03-15
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-04-18
    IIF 50 - Director → ME
    icon of calendar 1992-04-03 ~ 1992-04-03
    IIF 58 - Secretary → ME
  • 40
    STIRLING INSURANCE BROKERS (SCOTLAND) LIMITED - 1992-07-01
    icon of address 1 Cambuslang Court, Cambuslang, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    343,246 GBP2024-03-31
    Officer
    icon of calendar 1988-04-22 ~ 1989-09-14
    IIF 39 - Director → ME
  • 41
    THE CHARITABLE WILL TRUST - 2015-08-03
    icon of address Dragon Court, 27-29 Macklin Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-03 ~ 2016-06-30
    IIF 45 - Director → ME
  • 42
    THE FOUNDATION FOR LEADING MINDS - 2011-05-09
    icon of address The Old Inn, Eridge Road, Eridge Green, Tunbridge Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-23 ~ 2011-05-12
    IIF 46 - Director → ME
  • 43
    icon of address 305 Ballards Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2022-11-03
    IIF 11 - 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.