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

Dening, Peter Neville

    Related profiles found in government register
  • Dening, Peter Neville
    British

    Registered addresses and corresponding companies
  • Dening, Peter Neville
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 54, Hagley Road, Birmingham, B16 8PE, England

      IIF 15
    • icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham, B16 8PE, England

      IIF 16
    • icon of address Upper House Farm, Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8QJ

      IIF 17 IIF 18 IIF 19
    • icon of address 7 Rainbow Hill Terrace, Worcester, Worcestershire, WR3 8NG

      IIF 23
  • Dening, Peter Neville
    British partner

    Registered addresses and corresponding companies
  • Dening, Peter Neville
    British surveyor

    Registered addresses and corresponding companies
  • Dening, Peter Neville

    Registered addresses and corresponding companies
  • Dening, Peter Neville
    British chartered surveyor born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hagley Road, Birmingham, B16 8PE, England

      IIF 69
    • icon of address Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham, B16 8PE

      IIF 70
    • icon of address Upper House Farm, Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8QJ

      IIF 71 IIF 72
  • Dening, Peter Neville
    British none born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper House Farm, House, Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8QJ, United Kingdom

      IIF 73
  • Dening, Peter Neville
    British partner born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham, B16 8PE, England

      IIF 74 IIF 75
    • icon of address Upper House Farm, Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8QJ

      IIF 76
  • Dening, Peter Neville
    British partner/chartered surveyor born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pennycuick Collins, 54 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 77
  • Dening, Peter Neville
    British surveyor born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper House Farm, Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8QJ

      IIF 78 IIF 79 IIF 80
  • Dening, Peter

    Registered addresses and corresponding companies
    • icon of address Upper House Farm, House, Stoke Bliss, Tenbury Wells, Worcestershire, WR15 8QJ, United Kingdom

      IIF 81
  • Dening, Peter Neville
    British surveyor born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Battersea Park Road, London, SW11 4ND

      IIF 82
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 64
  • 1
    icon of address 101 Lockhurst Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-11-19 ~ 2017-08-10
    IIF 46 - Secretary → ME
  • 2
    icon of address 64 Portland Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-25
    Officer
    icon of calendar 2001-08-10 ~ 2004-10-14
    IIF 13 - Secretary → ME
  • 3
    icon of address 23 Oxford Grove, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-06-30
    Officer
    icon of calendar 2008-07-23 ~ 2017-08-10
    IIF 17 - Secretary → ME
  • 4
    icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,741 GBP2023-06-30
    Officer
    icon of calendar 2008-09-04 ~ 2018-07-13
    IIF 26 - Secretary → ME
    icon of calendar 2000-02-14 ~ 2005-06-30
    IIF 23 - Secretary → ME
  • 5
    icon of address 86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-11-04 ~ 2017-11-28
    IIF 59 - Secretary → ME
  • 6
    icon of address 54 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    33,031 GBP2024-03-31
    Officer
    icon of calendar 2014-02-01 ~ 2018-08-01
    IIF 48 - Secretary → ME
  • 7
    icon of address C/o David Coleman And Company, First Floor Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,481 GBP2024-03-31
    Officer
    icon of calendar 2000-07-18 ~ 2003-03-25
    IIF 42 - Secretary → ME
  • 8
    icon of address 54 Hagley Hagley Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    83 GBP2024-06-30
    Officer
    icon of calendar 2013-06-14 ~ 2017-08-10
    IIF 44 - Secretary → ME
  • 9
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-10 ~ 2017-08-10
    IIF 45 - Secretary → ME
  • 10
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-12-24
    Officer
    icon of calendar 2008-11-20 ~ 2013-01-25
    IIF 5 - Secretary → ME
  • 11
    icon of address Pennycuick Collins, 54 Hagley Road, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,026 GBP2023-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2017-11-28
    IIF 21 - Secretary → ME
  • 12
    icon of address C/o Castle Estates (property Management Services) Ltd, 155 Marston Road, Stafford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22 GBP2024-02-29
    Officer
    icon of calendar 2010-03-26 ~ 2016-12-30
    IIF 64 - Secretary → ME
  • 13
    icon of address Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-02-23 ~ 2017-08-10
    IIF 25 - Secretary → ME
  • 14
    BORAY LIMITED - 1996-12-13
    icon of address Cottons, Cavendish House, 359-361 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-06-30
    Officer
    icon of calendar 2003-06-10 ~ 2011-08-03
    IIF 8 - Secretary → ME
  • 15
    icon of address Cottons, Cavendish House, 359-361 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-06-30
    Officer
    icon of calendar 2003-06-10 ~ 2011-08-03
    IIF 2 - Secretary → ME
  • 16
    icon of address York Laurent Ltd, 12-13 Frederick Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2008-05-21 ~ 2010-01-11
    IIF 32 - Secretary → ME
    icon of calendar 2002-01-29 ~ 2006-07-20
    IIF 11 - Secretary → ME
  • 17
    icon of address C/o Parsons Choice Property Management Limited Suite 18 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    icon of calendar 2017-08-10 ~ 2018-08-01
    IIF 70 - Director → ME
    icon of calendar 2010-01-19 ~ 2017-08-10
    IIF 61 - Secretary → ME
  • 18
    icon of address R/o 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-07-20 ~ 2017-08-10
    IIF 62 - Secretary → ME
  • 19
    icon of address C/o David Coleman And Company, Ff Rear 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-07-20 ~ 2017-08-10
    IIF 56 - Secretary → ME
  • 20
    CLAREMONT (BLISTON 2) MANAGEMENT COMPANY LIMITED - 2016-11-16
    icon of address C/o Pennycuick Collins, 54 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2016-09-07
    IIF 77 - Director → ME
    icon of calendar 2016-06-24 ~ 2018-03-23
    IIF 60 - Secretary → ME
  • 21
    icon of address 29 Warwick Row, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,499 GBP2024-12-31
    Officer
    icon of calendar 2000-07-18 ~ 2006-07-10
    IIF 41 - Secretary → ME
  • 22
    icon of address 86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2014-11-04 ~ 2017-11-28
    IIF 54 - Secretary → ME
  • 23
    icon of address Evelench Court Evelench Lane, Tibberton, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-07-31
    Officer
    icon of calendar 2011-11-01 ~ 2017-08-10
    IIF 1 - Secretary → ME
  • 24
    icon of address Midland Heart, 20 Bath Row, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 2008-04-22 ~ 2011-03-31
    IIF 39 - Secretary → ME
    icon of calendar 2002-07-01 ~ 2005-11-28
    IIF 68 - Secretary → ME
  • 25
    STEPSHARE PROPERTY MANAGEMENT LIMITED - 1989-10-26
    icon of address Midland Heart, 20 Bath Row, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    icon of calendar 2008-04-22 ~ 2011-03-31
    IIF 33 - Secretary → ME
    icon of calendar 2002-07-01 ~ 2006-03-31
    IIF 67 - Secretary → ME
  • 26
    icon of address 86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-11-04 ~ 2017-11-28
    IIF 53 - Secretary → ME
  • 27
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2010-08-23 ~ 2017-08-10
    IIF 74 - Director → ME
  • 28
    icon of address 2 Langford Close, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2007-12-04 ~ 2018-08-01
    IIF 72 - Director → ME
    icon of calendar 2007-12-04 ~ 2017-08-10
    IIF 19 - Secretary → ME
  • 29
    ZITACOURT LIMITED - 1995-02-10
    icon of address 3rd Floor International House, 20 Hatherton Street, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    490,904 GBP2024-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2005-08-09
    IIF 9 - Secretary → ME
  • 30
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2008-08-11 ~ 2017-08-10
    IIF 38 - Secretary → ME
  • 31
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-08 ~ 2013-02-03
    IIF 18 - Secretary → ME
    icon of calendar 2002-01-31 ~ 2006-01-20
    IIF 66 - Secretary → ME
  • 32
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    icon of calendar 2010-10-19 ~ 2018-08-01
    IIF 75 - Director → ME
  • 33
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-05-31
    Officer
    icon of calendar 2005-10-03 ~ 2010-05-17
    IIF 76 - Director → ME
    icon of calendar 2008-05-19 ~ 2016-06-18
    IIF 30 - Secretary → ME
  • 34
    icon of address 54 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    202 GBP2023-11-30
    Officer
    icon of calendar 2015-10-27 ~ 2018-08-01
    IIF 69 - Director → ME
  • 35
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    91 GBP2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2017-10-13
    IIF 16 - Secretary → ME
  • 36
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-03-27 ~ 2017-08-10
    IIF 57 - Secretary → ME
  • 37
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2008-12-02 ~ 2018-08-01
    IIF 79 - Director → ME
    icon of calendar 2008-12-02 ~ 2017-08-10
    IIF 35 - Secretary → ME
  • 38
    MEAUJO (549) LIMITED - 2001-10-10
    icon of address 2 Shelby Lane, Snitterfield, Stratford-upon-avon, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2008-09-19 ~ 2016-07-31
    IIF 29 - Secretary → ME
  • 39
    icon of address 54 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Equity (Company account)
    59,752 GBP2018-09-30
    Officer
    icon of calendar 2007-09-19 ~ 2018-08-31
    IIF 80 - Director → ME
    icon of calendar 2007-09-19 ~ 2018-08-31
    IIF 4 - Secretary → ME
  • 40
    icon of address 54 Hagley Road, Birmingham, West Midlands
    Active Corporate (3 parents, 50 offsprings)
    Equity (Company account)
    -1,511 GBP2025-03-31
    Officer
    icon of calendar 2011-06-21 ~ 2018-08-31
    IIF 73 - Director → ME
    icon of calendar 2011-06-21 ~ 2018-08-31
    IIF 81 - Secretary → ME
  • 41
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-22 ~ 2013-03-25
    IIF 20 - Secretary → ME
  • 42
    ESTATE MANAGEMENT 23 LIMITED - 1996-11-25
    icon of address Midland Heart, 20 Bath Row, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2023-12-31
    Officer
    icon of calendar 2008-04-22 ~ 2010-12-07
    IIF 36 - Secretary → ME
    icon of calendar 2002-11-01 ~ 2006-02-17
    IIF 65 - Secretary → ME
  • 43
    icon of address 54 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2017-08-10
    IIF 47 - Secretary → ME
  • 44
    icon of address C/o Lex Allan Limited The Auction House, 87-88 St Johns Road, Stourbridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2018-02-14
    IIF 27 - Secretary → ME
  • 45
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2008-09-11 ~ 2017-08-10
    IIF 24 - Secretary → ME
  • 46
    icon of address 86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-11-04 ~ 2017-11-28
    IIF 58 - Secretary → ME
  • 47
    icon of address Midland Heart, 20 Bath Row, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2023-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2011-03-31
    IIF 7 - Secretary → ME
  • 48
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2013-11-20 ~ 2017-08-10
    IIF 55 - Secretary → ME
  • 49
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2008-04-08 ~ 2017-08-10
    IIF 22 - Secretary → ME
  • 50
    icon of address 3rd Floor, 2-4 St. George's Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-24 ~ 2015-11-04
    IIF 82 - Director → ME
  • 51
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2000-05-16 ~ 2017-08-10
    IIF 15 - Secretary → ME
  • 52
    icon of address St Marys House, 68 Harborne Park Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-01 ~ 2005-12-01
    IIF 10 - Secretary → ME
  • 53
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-06-30
    Officer
    icon of calendar 2008-12-03 ~ 2017-08-10
    IIF 6 - Secretary → ME
  • 54
    icon of address C/o Inspire Property Management, 318 Stratford Road, Solihull, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2001-05-02 ~ 2017-08-10
    IIF 43 - Secretary → ME
  • 55
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-01-31
    Officer
    icon of calendar 2010-03-26 ~ 2017-08-10
    IIF 52 - Secretary → ME
  • 56
    icon of address Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    933,956 GBP2024-06-30
    Officer
    icon of calendar 2007-10-30 ~ 2017-07-25
    IIF 37 - Secretary → ME
    icon of calendar 2003-03-12 ~ 2006-01-31
    IIF 12 - Secretary → ME
  • 57
    icon of address Cannon Jones Estate Management, 47 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-08-10
    IIF 50 - Secretary → ME
  • 58
    icon of address Cannon Jones Estate Management, 47 High Street, Henley-in-arden, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-08-10
    IIF 49 - Secretary → ME
  • 59
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 2008-07-03 ~ 2017-03-31
    IIF 3 - Secretary → ME
    icon of calendar 2001-04-01 ~ 2006-01-24
    IIF 40 - Secretary → ME
  • 60
    icon of address C/o Pennycuick Collins, 54 Hagley Road, 54 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2008-11-14 ~ 2017-08-10
    IIF 31 - Secretary → ME
  • 61
    icon of address 47 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-09-05 ~ 2017-08-10
    IIF 51 - Secretary → ME
  • 62
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2018-08-01
    IIF 71 - Director → ME
    icon of calendar 2008-09-05 ~ 2017-08-10
    IIF 28 - Secretary → ME
  • 63
    icon of address Riverside House Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    700 GBP2024-03-25
    Officer
    icon of calendar 2014-12-19 ~ 2017-03-24
    IIF 63 - Secretary → ME
  • 64
    icon of address 47 High Street, Henley-in-arden, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-12-20 ~ 2018-10-25
    IIF 78 - Director → ME
    icon of calendar 2007-10-31 ~ 2018-10-25
    IIF 34 - Secretary → ME
    icon of calendar 2003-03-17 ~ 2006-01-31
    IIF 14 - 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.