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

Evans, Richard David

    Related profiles found in government register
  • Evans, Richard David
    British director alternative execution born in December 1972

    Registered addresses and corresponding companies
    • 56 Blackborough Road, Reigate, Surrey, RH2 7BX

      IIF 1
  • Evans, Richard David
    British investment banker born in December 1972

    Registered addresses and corresponding companies
    • 56 Blackborough Road, Reigate, Surrey, RH2 7BX

      IIF 2 IIF 3
  • Evans, Richard David
    born in December 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 37, First Street, London, E1W 3SJ

      IIF 4
  • Evans, Richard James
    British developer born in August 1973

    Registered addresses and corresponding companies
    • 40 Glendower Road, Peverell, Plymouth, Devon, PL3 4LA

      IIF 5
  • Evans, Richard David
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hillcrest Estate Management Limied, 5 Grove Road, Redland, Bristol, BS6 6UJ, United Kingdom

      IIF 6
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 7 IIF 8
  • Evans, Richard David
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Richard David
    British managing director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 16
  • Evans, Richard David
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, Fawcett Court, Fawcett Street, London, SW10 9HW, United Kingdom

      IIF 17 IIF 18
  • Evans, Richard David
    British banking, managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, Fawcett Court, Fawcett Street, London, SW10 9HW, United Kingdom

      IIF 19
  • Evans, Richard David
    British chief operating officer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The North Colonnade, Canary Wharf, London, E14 4BB, England

      IIF 20 IIF 21
  • Evans, Richard David
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS, United Kingdom

      IIF 22
  • Evans, Richard David
    British global solution lead, regulation & compliance born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 23
  • Evans, Richard James
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 24
  • Evans, Richard David
    British co director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel View, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

      IIF 25
  • Evans, Richard David
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel View, Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, BS37 8QP, England

      IIF 26 IIF 27 IIF 28
  • Evans, Richard David
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel View, Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, BS37 8QP, England

      IIF 29 IIF 30
    • Chapel View, Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, BS37 8QP, United Kingdom

      IIF 31
    • Chapel View, Westerleigh Road, Westerleigh, Bristol, BS37 8QP

      IIF 32 IIF 33
    • Westerleigh Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

      IIF 34
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 35
    • 6th Floor 60, Threadneedle Street, London, Greater London, EC2R 8HP, United Kingdom

      IIF 36
    • Chapel View, Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, BS37 8QP

      IIF 37
    • Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

      IIF 38
  • Evans, Richard David
    British executive director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel View, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS32 8QP

      IIF 39
  • Evans, Richard David
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

      IIF 40
  • Evans, Richard David
    British managing director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dna Property Services Ltd, Little Barn, Hailstones Farm, Redhill, Bristol, BS40 5TG, England

      IIF 41
  • Evans, Richard David
    British none born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel View, Westerleigh Road, Westerleigh, Bristol, BS37 8QP

      IIF 42
    • Chapel View, Westerleigh Road, Westerleigh, Bristol, BS37 8QP, United Kingdom

      IIF 43
    • Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol, BS37 8QP

      IIF 44
  • Evans, Richard James
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, The Worthys, Bradley Stoke, Bristol, Avon, BS32 8DH, England

      IIF 45
    • Barbican House, 36 New Street, The Barbican, Plymouth, Devon, PL1 2NA, United Kingdom

      IIF 46 IIF 47
  • Mr Richard Evans
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 48
  • Mr Richard David Evans
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 49
    • Harbour Key, Midway House, Staverton Technology Park, Staverton, GL51 6TQ, United Kingdom

      IIF 50
  • Richard Evans
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 51
  • Evans, Richard
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 52
    • Barbican House, 36 New Street, The Barbican, Plymouth, Devon, PL1 2NA, United Kingdom

      IIF 53
  • Mr Richard James Evans
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 54
  • Mr Richard Evans
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 55
  • Mr Richard David Evans
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Barn, Redhill, Bristol, BS40 5TG, England

      IIF 56
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    Barbican Accountants Ltd, Barbican House 36 New Street, The Barbican, Plymouth, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 47 - director → ME
  • 2
    Harbour Key Midway House, Staverton Technology Park, Staverton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-01-13 ~ now
    IIF 14 - director → ME
  • 3
    33 St. James's Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-15 ~ now
    IIF 22 - director → ME
  • 4
    ORCHARD REFLECTIONS LIMITED - 2025-02-05
    BCOMP 531 LIMITED - 2020-03-03
    Midway House Herrick Way, Staverton, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    -7,656 GBP2024-03-31
    Officer
    2021-06-28 ~ now
    IIF 35 - director → ME
  • 5
    Midway House Herrick Way, Staverton, Cheltenham, England
    Corporate (1 parent)
    Officer
    2016-12-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    Harbour Key Midway House, Staverton Technology Park, Staverton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-05-30 ~ now
    IIF 15 - director → ME
  • 7
    Barbican House 36 New Street, The Barbican, Plymouth, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 45 - director → ME
  • 8
    BCOMP 535 LIMITED - 2020-02-17
    Midway House Herrick Way, Staverton, Cheltenham, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -73,318 GBP2024-03-31
    Officer
    2021-09-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 9
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    77,067 GBP2024-01-31
    Officer
    2015-11-02 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Midway House Herrick Way, Staverton, Cheltenham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,900 GBP2024-03-31
    Officer
    2021-10-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-10-17 ~ now
    IIF 17 - llp-member → ME
  • 13
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-10-17 ~ now
    IIF 18 - llp-member → ME
  • 14
    Hillcrest Estate Management Limied 5 Grove Road, Redland, Bristol, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    8,000 GBP2023-12-28
    Officer
    2023-05-17 ~ now
    IIF 6 - director → ME
  • 15
    Harbour Key Midway House, Staverton Technology Park, Staverton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-04-17 ~ now
    IIF 11 - director → ME
  • 16
    Midway House Herrick Way, Staverton, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    -8,679 GBP2024-03-31
    Officer
    2021-10-19 ~ now
    IIF 9 - director → ME
  • 17
    Midway House Herrick Way, Staverton, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    -141,697 GBP2023-12-31
    Officer
    2021-01-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    C3 Apollo Court, Neptune Park, Plymouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-25 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 54 - Has significant influence or controlOE
  • 19
    Barbican Accountants Ltd, Barbican House 36 New Street, The Barbican, Plymouth, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 53 - director → ME
  • 20
    Harbour Key Midway House, Staverton Technology Park, Staverton, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-01-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    TEMPLECO 433 LIMITED - 2000-04-11
    30 Thurloe Street, London, England
    Corporate (11 parents)
    Equity (Company account)
    -39,192 GBP2024-03-31
    Officer
    2018-01-31 ~ now
    IIF 19 - director → ME
  • 22
    Harbour Key Midway House, Staverton Technology Park, Staverton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 12 - director → ME
  • 23
    Barbican Accountants Ltd, Barbican House 36 New Street, The Barbican, Plymouth, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 46 - director → ME
Ceased 27
  • 1
    OVERAUDIO LIMITED - 1998-02-26
    Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Corporate (4 parents, 1 offspring)
    Officer
    1998-02-09 ~ 2018-12-04
    IIF 40 - director → ME
  • 2
    KRINOS FOODS (UK) LIMITED - 1993-04-19
    CARAVILLE LIMITED - 1990-06-08
    Head Office Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,446,443 GBP2021-12-31
    Officer
    1997-06-01 ~ 2018-12-04
    IIF 39 - director → ME
  • 3
    WILLINGTON PROPERTY AND BUSINESS MANAGEMENT SERVICES LIMITED - 1990-02-08
    STANWEST LIMITED - 1988-01-18
    Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,834 GBP2021-12-31
    Officer
    1994-12-12 ~ 2018-12-04
    IIF 30 - director → ME
  • 4
    Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Corporate (4 parents)
    Officer
    2011-05-11 ~ 2018-12-04
    IIF 31 - director → ME
  • 5
    WESSEX CREMATORIA LIMITED - 1992-07-29
    SHARPBELL LIMITED - 1991-05-07
    Chapel View Westerleigh Road, Westerleigh, Bristol
    Corporate (4 parents, 5 offsprings)
    Officer
    2008-02-15 ~ 2018-12-04
    IIF 32 - director → ME
  • 6
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,219,113 GBP2023-12-31
    Officer
    2019-09-04 ~ 2022-11-11
    IIF 23 - director → ME
  • 7
    Chapel View Westerleigh Road, Westerleigh, Bristol
    Corporate (4 parents)
    Officer
    2002-11-27 ~ 2018-12-04
    IIF 33 - director → ME
  • 8
    Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55 GBP2023-07-31
    Officer
    2014-04-01 ~ 2019-11-26
    IIF 41 - director → ME
  • 9
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-02-28 ~ 2010-04-06
    IIF 4 - llp-member → ME
  • 10
    KENT COUNTY CREMATORIUM PUBLIC LIMITED COMPANY - 2010-11-05
    Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Corporate (4 parents)
    Officer
    2010-10-29 ~ 2018-12-04
    IIF 28 - director → ME
  • 11
    Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    404,339 GBP2021-12-31
    Officer
    2014-12-17 ~ 2018-12-04
    IIF 27 - director → ME
  • 12
    Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Dissolved corporate (4 parents)
    Equity (Company account)
    583,761 GBP2021-12-31
    Officer
    2014-12-17 ~ 2018-12-04
    IIF 26 - director → ME
  • 13
    95a Milehouse Villas Milehouse Road, Plymouth, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    3,100 GBP2023-11-30
    Officer
    2006-06-13 ~ 2007-05-25
    IIF 5 - director → ME
  • 14
    Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Corporate (4 parents)
    Officer
    1997-06-01 ~ 2018-12-04
    IIF 38 - director → ME
  • 15
    BEAZER ENVIRONMENTAL SERVICES LIMITED - 1992-07-09
    EAST RIDING PROPERTIES LIMITED - 1991-05-07
    STRONGDON LIMITED - 1989-11-03
    Chapel View Westerleigh Road, Westerleigh, Bristol
    Corporate (4 parents)
    Officer
    2008-02-15 ~ 2018-12-04
    IIF 42 - director → ME
  • 16
    BOAT SERVICES LIMITED - 2017-10-27
    HACKREMCO (NO. 2456) LIMITED - 2007-03-09
    22 Bishopsgate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -14,678,758 GBP2019-12-31
    Officer
    2007-03-29 ~ 2007-12-21
    IIF 1 - director → ME
  • 17
    One Ropemaker Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2014-04-17 ~ 2014-12-16
    IIF 20 - director → ME
  • 18
    One Ropemaker Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-04-17 ~ 2014-12-16
    IIF 21 - director → ME
  • 19
    THE ABERYSTWYTH CREMATORIUM COMPANY LIMITED - 2008-10-01
    TEMPLECO 280 LIMITED - 1996-01-17
    Chapel View Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol
    Corporate (4 parents)
    Officer
    2008-02-15 ~ 2018-12-04
    IIF 37 - director → ME
  • 20
    HACKREMCO (NO. 2463) LIMITED - 2007-03-30
    10 Paternoster Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-27 ~ 2008-11-27
    IIF 2 - director → ME
  • 21
    HACKREMCO (NO. 2464) LIMITED - 2007-03-30
    10 Paternoster Square, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-27 ~ 2008-11-27
    IIF 3 - director → ME
  • 22
    WESTERLEIGH GROUP LIMITED - 2008-12-31
    WESTERLEIGH GROUP PLC - 2007-11-01
    DESK PLC - 1999-03-02
    Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved corporate (4 parents)
    Equity (Company account)
    6,524,098 GBP2021-12-31
    Officer
    2003-09-30 ~ 2018-12-04
    IIF 29 - director → ME
  • 23
    Chapel View, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Corporate (4 parents, 4 offsprings)
    Officer
    2008-01-28 ~ 2018-12-04
    IIF 25 - director → ME
  • 24
    WESTERLEIGH CREMATORIA LIMITED - 2008-12-31
    WESTERLEIGH GROUP PLC - 1999-03-02
    NEXT GENERATION PLC - 1993-06-24
    WESSEX CREMATORIUMS PLC - 1991-05-07
    Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-02-15 ~ 2018-12-04
    IIF 44 - director → ME
  • 25
    ANTIN INFRASTRUCTURE WGH LIMITED - 2016-12-01
    ANTIN INFRASTRUCTURE AERO LIMITED - 2013-02-22
    Westerleigh Head Office Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Corporate (3 parents, 1 offspring)
    Officer
    2013-03-22 ~ 2018-12-04
    IIF 34 - director → ME
  • 26
    Westerleigh Head Office Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Corporate (6 parents, 1 offspring)
    Officer
    2016-12-19 ~ 2018-12-04
    IIF 36 - director → ME
  • 27
    Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    482,501 GBP2021-12-31
    Officer
    2010-09-17 ~ 2018-12-04
    IIF 43 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.