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

Shannon, George

    Related profiles found in government register
  • Shannon, George
    British accountant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Shannon, George
    British cfo born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Shannon, George
    British chartered accountant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glen Clova, Bonfield Road, Strathkinness, St. Andrews, Fife, KY16 9RP, Scotland

      IIF 27
  • Shannon, George
    British company director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glen Clova 10b Bonfield Road, Strathkinness, Fife, KY16 9RP

      IIF 28 IIF 29
  • Shannon, George
    British director born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Shannon, Geroge
    British accountant born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glen Clova, 10b Bonfield Road, Strathkinness, Fife, KY16 9RP

      IIF 52
  • Shannon, George
    British

    Registered addresses and corresponding companies
    • icon of address Glen Clova 10b Bonfield Road, Strathkinness, Fife, KY16 9RP

      IIF 53
  • Shannon, George
    British accountant

    Registered addresses and corresponding companies
  • Shannon, George
    British director

    Registered addresses and corresponding companies
    • icon of address Glen Clova 10b Bonfield Road, Strathkinness, Fife, KY16 9RP

      IIF 63 IIF 64
  • Shannon, Geroge
    British accountant

    Registered addresses and corresponding companies
    • icon of address Glen Clova, 10b Bonfield Road, Strathkinness, Fife, KY16 9RP

      IIF 65
  • Mr George Shannon
    British born in April 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glen Clova, Bonfield Road, Strathkinness, St. Andrews, Fife, KY16 9RP

      IIF 66
  • Shannon, George Russell

    Registered addresses and corresponding companies
    • icon of address Glen Cova, 10b Bonfield Road, Strathkiness, Fifie, KY16 9RP

      IIF 67
  • Shannon, George

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 68
    • icon of address 1, Newfield Road, Oldbury, West Midlands, B69 3ET, England

      IIF 69
    • icon of address Glen Clova 10b Bonfield Road, Strathkinness, Fife, KY16 9RP

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Glen Clova Bonfield Road, Strathkinness, St. Andrews, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    32,492 GBP2024-03-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    FKI BABCOCK ROBEY LIMITED - 1994-08-22
    BABCOCK ROBEY LIMITED - 1989-09-08
    STONE BOILERS LTD - 1989-01-30
    STONE DANKS LIMITED - 1986-11-05
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-04 ~ dissolved
    IIF 7 - Director → ME
Ceased 52
  • 1
    HAMSARD 3255 LIMITED - 2013-04-04
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2016-11-30
    IIF 44 - Director → ME
  • 2
    AIRLINE SERVICES (DRY CLEANING) LIMITED - 2006-08-10
    VELGAR LIMITED - 1989-02-23
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2016-11-30
    IIF 46 - Director → ME
  • 3
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rultand House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-04 ~ 2016-11-30
    IIF 45 - Director → ME
  • 4
    GIDEAFAME LIMITED - 1983-04-12
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2016-11-30
    IIF 48 - Director → ME
  • 5
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2016-11-30
    IIF 47 - Director → ME
  • 6
    TPG MARITIME LIMITED - 2023-07-17
    ATMOSPHERE CONTROL INTERNATIONAL LIMITED - 2016-05-27
    WELLMAN DEFENCE LIMITED - 2012-05-03
    WELLMAN CJB LIMITED - 2001-03-16
    CJB DEVELOPMENTS LIMITED - 1997-03-17
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2012-04-05
    IIF 4 - Director → ME
    icon of calendar 2003-08-04 ~ 2012-04-05
    IIF 61 - Secretary → ME
  • 7
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,595 GBP2024-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2020-05-05
    IIF 68 - Secretary → ME
  • 8
    DRAIN CONTROL 2011 LIMITED - 2011-12-07
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2015-04-30
    IIF 22 - Director → ME
  • 9
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2015-04-30
    IIF 18 - Director → ME
  • 10
    DRAINTECH (NORTH) LIMITED - 2004-03-29
    MACHFAST LIMITED - 1987-09-03
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2015-04-30
    IIF 20 - Director → ME
  • 11
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 31 - Director → ME
  • 12
    KP SYSTEM DESIGN LIMITED - 2012-12-24
    OAKWEB COMPUTING LIMITED - 2005-09-16
    icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    568,635 GBP2015-12-31
    Officer
    icon of calendar 2005-09-07 ~ 2009-03-31
    IIF 8 - Director → ME
    icon of calendar 2005-09-07 ~ 2009-03-31
    IIF 57 - Secretary → ME
  • 13
    WELLMAN POWER LIMITED - 2016-12-06
    WELLMAN CUSTOMER SERVICES LIMITED - 2014-07-24
    BROOMCO (3151) LIMITED - 2003-04-09
    icon of address 1 Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2004-05-18 ~ 2012-03-26
    IIF 6 - Director → ME
    icon of calendar 2004-05-18 ~ 2012-03-26
    IIF 56 - Secretary → ME
  • 14
    FORMAPLEX LIMITED - 2021-09-06
    FORMAPLEX MACHINING LIMITED - 2010-11-10
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ 2018-10-01
    IIF 15 - Director → ME
  • 15
    WELLMAN TECHNOLOGIES INTERNATIONAL LIMITED - 2015-08-26
    WELLMAN DEFENCE INTERNATIONAL LIMITED - 2011-05-18
    icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,675,615 GBP2023-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2012-03-26
    IIF 9 - Director → ME
    icon of calendar 2007-08-16 ~ 2012-03-26
    IIF 70 - Secretary → ME
  • 16
    FORMAPLEX GROUP LIMITED - 2021-03-18
    ENSCO 630 LIMITED - 2010-11-09
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2018-10-01
    IIF 14 - Director → ME
  • 17
    FORMAPLEX MACHINING LIMITED - 2021-02-16
    ENSCO 629 LIMITED - 2010-11-10
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-29 ~ 2018-10-01
    IIF 13 - Director → ME
  • 18
    FORMAPLEX HOLDINGS LIMITED - 2021-02-16
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-29 ~ 2018-10-01
    IIF 16 - Director → ME
  • 19
    WELLMAN THERMAL TECHNOLOGIES LIMITED - 2013-10-08
    icon of address Newfield Industrial Estate, Newfield Road, Oldbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -903 GBP2016-12-31
    Officer
    icon of calendar 2009-05-27 ~ 2012-03-26
    IIF 29 - Director → ME
  • 20
    BROOMCO (4159) LIMITED - 2008-07-29
    icon of address Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2012-03-26
    IIF 11 - Director → ME
    icon of calendar 2008-07-04 ~ 2012-03-26
    IIF 67 - Secretary → ME
  • 21
    TPG ENGINEERING LIMITED - 2020-11-24
    HUNT THERMAL TECHNOLOGIES LTD - 2016-05-27
    HUNT GRAHAM LIMITED - 2013-12-05
    WELLMAN HUNT GRAHAM LTD. - 2012-04-20
    WELLMAN GRAHAM LIMITED - 2009-07-31
    GRAHAM MANUFACTURING LIMITED - 1995-02-01
    HEAT TRANSFER LIMITED - 1977-12-31
    icon of address C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-08-04 ~ 2012-04-05
    IIF 5 - Director → ME
    icon of calendar 2003-08-04 ~ 2012-04-05
    IIF 59 - Secretary → ME
  • 22
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 38 - Director → ME
  • 23
    HRD LTD - 2004-01-16
    H.R.D. LIMITED - 1997-09-12
    HYDRO RESEARCH & DEVELOPMENT LIMITED - 1997-09-01
    HYDRO RESEARCH & DEVELOPMENT (UK) LIMITED - 1985-11-01
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 33 - Director → ME
  • 24
    VEXAMUS WATER LIMITED - 2009-05-16
    WATERLINK (UK) LIMITED - 2002-07-19
    AQUAFINE ENGINEERING SERVICES LIMITED - 1998-05-19
    ANGLIAN ENGINEERING SERVICES LIMITED - 1993-05-10
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 34 - Director → ME
  • 25
    HYDRO-LOGIC SERVICES (INTERNATIONAL) LIMITED - 2024-01-10
    HRD (ASIA PACIFIC) LTD - 2016-03-11
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 43 - Director → ME
  • 26
    M. & N. ELECTRICAL AND MECHANICAL SERVICES LIMITED - 2024-01-10
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 36 - Director → ME
  • 27
    HYDRO INTERNATIONAL PLC - 2016-09-12
    OUSTSTAR LIMITED - 1982-04-19
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 37 - Director → ME
  • 28
    HYDRO-LOGIC SYSTEMS LIMITED - 1985-05-07
    PEBBLEBERRY LIMITED - 1985-03-25
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    268,542 GBP2016-03-08
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 41 - Director → ME
  • 29
    WELLMAN THERMAL PRODUCTS LIMITED - 2015-08-05
    BROOMCO (3062) LIMITED - 2002-12-18
    icon of address Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    35,073 GBP2016-03-31
    Officer
    icon of calendar 2004-05-18 ~ 2012-03-26
    IIF 52 - Director → ME
    icon of calendar 2004-05-18 ~ 2012-03-26
    IIF 65 - Secretary → ME
  • 30
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2015-04-30
    IIF 23 - Director → ME
  • 31
    ROBEY BOILERS LIMITED - 2015-08-11
    ROBEY-WELLMAN BOILERS AND FURNACES LIMITED - 2015-08-03
    WELLMAN CUSTOMER SERVICE LIMITED - 2014-09-09
    icon of address 158 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2012-03-26
    IIF 10 - Director → ME
    icon of calendar 2004-12-03 ~ 2012-03-26
    IIF 71 - Secretary → ME
  • 32
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 39 - Director → ME
  • 33
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 40 - Director → ME
  • 34
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 32 - Director → ME
  • 35
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-28 ~ 2023-07-24
    IIF 42 - Director → ME
  • 36
    DIRECT DRAINS LIMITED - 2015-02-17
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2015-04-30
    IIF 21 - Director → ME
  • 37
    UK SERVICES NETWORK (HOLDINGS) LIMITED - 2011-12-29
    DE FACTO 1718 LIMITED - 2010-05-27
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2015-04-30
    IIF 19 - Director → ME
  • 38
    UKDN WATERFLOW LIMITED - 2012-03-21
    UK SERVICES NETWORK LIMITED - 2011-12-20
    DE FACTO 1717 LIMITED - 2010-05-18
    icon of address 4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2015-04-30
    IIF 24 - Director → ME
  • 39
    UKDN WATERFLOW LIMITED - 2015-11-11
    UKDN LIMITED - 2012-04-03
    THE UK DRAINAGE NETWORK LIMITED - 2011-12-20
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2015-04-30
    IIF 25 - Director → ME
  • 40
    UKDN WATERFLOW TECHNICAL SERVICES LIMITED - 2015-11-11
    THE WATERFLOW GROUP LIMITED - 2012-05-04
    THE WATERFLOW GROUP PLC - 2011-10-14
    WATERFLOW SERVICES LIMITED - 2004-08-26
    ONSITE SOUTH LIMITED - 2004-08-25
    WATER FLOW SERVICES LIMITED - 2001-10-15
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2015-04-30
    IIF 26 - Director → ME
  • 41
    icon of address Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 35 - Director → ME
  • 42
    VEXAMUS WATER (SCO) LIMITED - 2002-08-02
    WATERLINK (SCOTLAND) LIMITED - 2002-07-19
    icon of address Deloitte & Touche Llp, 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 30 - Director → ME
  • 43
    SPEED 9890 LIMITED - 2004-07-15
    icon of address Block A, The Courtyard, Langley Business Park Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ 2015-04-30
    IIF 17 - Director → ME
  • 44
    EX KPW LIMITED - 2014-03-03
    KP WELLMAN LTD - 2008-10-21
    DAWNVIEW ENGINEERING LIMITED - 2005-09-14
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2008-06-30
    IIF 50 - Director → ME
    icon of calendar 2005-08-22 ~ 2008-06-30
    IIF 64 - Secretary → ME
  • 45
    WELLMAN INFRASTRUCTURE PROJECTS (L) LIMITED - 2013-06-26
    icon of address 1 Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2012-03-26
    IIF 49 - Director → ME
    icon of calendar 2009-11-25 ~ 2012-03-26
    IIF 69 - Secretary → ME
  • 46
    WELLMAN PROCESS ENGINEERING LIMITED - 2014-03-05
    T N BUTLER HOLDINGS LIMITED - 1986-02-19
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2012-03-26
    IIF 51 - Director → ME
    icon of calendar 2003-08-04 ~ 2005-10-20
    IIF 2 - Director → ME
    icon of calendar 2008-09-09 ~ 2012-03-26
    IIF 63 - Secretary → ME
    icon of calendar 2003-08-04 ~ 2005-10-20
    IIF 55 - Secretary → ME
  • 47
    icon of address Allan House 10, John Princes Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2009-04-09
    IIF 12 - Director → ME
    icon of calendar 2003-08-04 ~ 2009-04-09
    IIF 62 - Secretary → ME
  • 48
    icon of address Newfield Road, Oldbury, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2012-03-26
    IIF 58 - Secretary → ME
  • 49
    FKI BABCOCK ROBEY LIMITED - 1994-08-22
    BABCOCK ROBEY LIMITED - 1989-09-08
    STONE BOILERS LTD - 1989-01-30
    STONE DANKS LIMITED - 1986-11-05
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2010-11-30
    IIF 60 - Secretary → ME
  • 50
    G.P. BURNERS (CIB) LIMITED - 2011-04-15
    FORUM 53 LIMITED - 1991-07-18
    icon of address Unit 1a, Griffin Industrial Estate, Penncricket Lane, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2012-03-26
    IIF 1 - Director → ME
    icon of calendar 2003-08-04 ~ 2012-03-26
    IIF 54 - Secretary → ME
  • 51
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2012-03-26
    IIF 28 - Director → ME
  • 52
    WELLMAN GRAHAM LTD. - 2010-10-20
    WELLMAN HUNT GRAHAM LIMITED - 2009-07-31
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-21 ~ 2012-03-26
    IIF 3 - Director → ME
    icon of calendar 2007-11-21 ~ 2012-03-26
    IIF 53 - 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.