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

Preston, Anila Manique

    Related profiles found in government register
  • Preston, Anila Manique
    New Zealand company director born in September 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
  • Preston, Anila Manique
    New Zealand director born in September 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 39, Heta Road, Auckland, New Zealand

      IIF 5
  • Preston, Anila Manique
    New Zealand solicitor born in September 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
  • Preston, Anila Manique
    New Zealander solicitor born in September 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Weekfield Business Centre, Weekfield Farm, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 17
    • icon of address 39, Heta Road, New Plymouth, New Zealand, New Zealand

      IIF 18
  • Preston, Anila Manique
    New Zelander director born in September 1956

    Resident in New Zeland

    Registered addresses and corresponding companies
    • icon of address Tippens Wood Business Centre, Green Lane, Forest Road, Wokingham, Berkshire, RG40 5SH

      IIF 19
  • Preston, Anila Manique
    New Zealander company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weekfield Business Centre, Armoor Lane, Exton, Dulverton, TA22 9LD, United Kingdom

      IIF 20
    • icon of address Weekfield Farm, Armoor Lane, Exton, Dulverton, TA22 9LD, England

      IIF 21
    • icon of address Weekfield Farm, Exton, Dulverton, TA22 9LD, England

      IIF 22
  • Preston, Anila Manique
    New Zealander general counsel born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weekfield Business Centre, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 23
    • icon of address Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 24
  • Preston, Anila Manique
    New Zealander solicitor born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weekfield Business Centre, Armoor Lane, Dulverton, TA22 9LD, United Kingdom

      IIF 25
    • icon of address Weekfield Business Centre, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Weekfield Business Centre, Armoor Lane, Exton, Dulverton, TA22 9LD, United Kingdom

      IIF 29
    • icon of address Weekfield Business Centre, Weekfield Farm, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 30
    • icon of address Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, England

      IIF 31
    • icon of address Delegate House, 30a Hart Street, Henley-on-thames, RG9 2AL, England

      IIF 32
  • Preston, Anila Manique
    New Zealander solicitor born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weekfield Farm, Armoor Lane, Exton, Dulverton, TA22 9LD, England

      IIF 33
  • Preston, Anila Manique
    New Zealand solicitor born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Leadenhall Street, London, EC3V 4QT, United Kingdom

      IIF 34
  • Preston, Anila Manique
    New Zealander solicitor born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 35
  • Preston, Anila
    New Zealander company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 36
  • Preston, Anila Manique
    New Zealand

    Registered addresses and corresponding companies
    • icon of address 39 Heta Road, New Plymouth, New Zealand

      IIF 37
  • Preston, Anila Manique
    New Zealand company secretary

    Registered addresses and corresponding companies
    • icon of address 39 Heta Road, New Plymouth, New Zealand

      IIF 38
  • Preston, Anila Manique
    New Zealand solicitor

    Registered addresses and corresponding companies
    • icon of address 39 Heta Road, New Plymouth, New Zealand

      IIF 39
  • Mrs Anila Manique Preston
    New Zealander born in September 1956

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Weekfield Farm, Armoor Lane, Dilverton, Somerset, TA22 9LD, United Kingdom

      IIF 40
  • Mrs Anila Manique Preston
    New Zealander born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weekfield Business Centre, Armoor Lane, Dulverton, TA22 9LD, England

      IIF 41
    • icon of address Weekfield Business Centre, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 42 IIF 43
    • icon of address Weekfield Business Centre, Armoor Lane, Exton, Dulverton, TA22 9LD, United Kingdom

      IIF 44
    • icon of address Weekfield Farm, Armoor Lane, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 45
    • icon of address Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD

      IIF 46
    • icon of address Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, England

      IIF 47
    • icon of address Weekfield Farm, Exton, Dulverton, TA22 9LD, England

      IIF 48
    • icon of address Delegate House, 30a Hart Street, Henley-on-thames, RG9 2AL, England

      IIF 49
  • Preston, Anila Manique

    Registered addresses and corresponding companies
    • icon of address Weekfield Business Centre, Armoor Lane, Exton, Dulverton, TA22 9LD, United Kingdom

      IIF 50
    • icon of address Weekfield Farm, Armoor Lane, Dulverton, TA22 9LD, England

      IIF 51
    • icon of address Ctc Aspire, Highlands Farm Business Centre, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4PR, United Kingdom

      IIF 52
    • icon of address 93, Avenue Road Extension, Leicester, LE2 3EQ, England

      IIF 53
    • icon of address 39 Heta Road, New Plymouth, New Zealand

      IIF 54 IIF 55 IIF 56
  • Mrs Anila Manique Preston
    New Zealander born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, England

      IIF 59
    • icon of address Weekfield Farm, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 60
  • Mrs Anila Manique Preston
    New Zealander born in September 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weekfield Business Centre, Armoor Lane, Exton, Dulverton, Somerset, TA22 9LD, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Ctc Aspire Highlands Farm Business Centre, Rotherfield Greys, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 2
    icon of address Weekfield Farm Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    258,922 GBP2024-04-30
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Weekfield Business Centre Weekfield Farm, Exton, Dulverton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 4
    ZMANTEC LIMITED - 2016-10-31
    icon of address 16a Garsmere Parade, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -505 GBP2021-03-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Weekfield Farm Armoor Lane, Exton, Dulverton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 21 - Director → ME
  • 6
    EUROPA ORIGINS FOUNDATION LIMITED - 2022-05-19
    icon of address Weekfield Business Centre Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    FIRST ASIAN RETAKAFUL LIMITED - 2011-04-20
    icon of address Tippens Wood Business Centre Green Lane, Forest Road, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Dr Christopher Wellings, Highlands Farmhouse Highlands Lane, Rotherfield Greys, Henley-on-thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 8 - Director → ME
  • 9
    RESTORE.EARTH FOUNDATION LIMITED - 2021-06-10
    icon of address Weekfield Business Centre Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address 93 Avenue Road Extension, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 53 - Secretary → ME
  • 11
    icon of address 148 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Weekfield Business Centre, Armoor Lane, Dulverton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 13
    icon of address Weekfield Business Centre Armoor Lane, Exton, Dulverton, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -136,872 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    UNITED RETAKAFUL LIMITED - 2011-03-07
    REORIENT RETAKAFUL LIMITED - 2008-05-12
    REORIENT REINSURANCE SERVICES LIMITED - 2006-11-08
    icon of address Tippens Wood Business Centre Green Lane, Forest Road, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Weekfield Business Centre Weekfield Farm, Exton, Dulverton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 16
    icon of address Weekfield Business Centre, Armoor Lane, Dulverton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Weekfield Business Centre Armoor Lane, Exton, Dulverton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,950 GBP2024-05-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 29 - Director → ME
    icon of calendar 2019-05-31 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
  • 18
    icon of address Weekfield Farm Armoor Lane, Exton, Dulverton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-10-23 ~ 2005-05-12
    IIF 38 - Secretary → ME
  • 2
    icon of address Weekfield Business Centre Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2,119,000 GBP2024-02-29
    Officer
    icon of calendar 2020-09-17 ~ 2020-10-02
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-10-02
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 3
    AQIX LTD
    - now
    RES-DEL INTERNATIONAL LIMITED - 2006-11-24
    icon of address Digges Barn Out Elmstead Lane, Barham, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,196 GBP2024-06-30
    Officer
    icon of calendar 1998-12-24 ~ 2001-06-06
    IIF 15 - Director → ME
  • 4
    SWISSVAC HOLDINGS LIMITED - 2017-01-31
    C S M SOLUTIONS LIMITED - 2001-06-14
    icon of address Unit 4 Centurion Way Business Park, Alfreton Road, Derby, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-11 ~ 1999-11-25
    IIF 9 - Director → ME
  • 5
    icon of address 18 Whitecliff Crescent, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1999-12-02 ~ 2000-12-01
    IIF 14 - Director → ME
  • 6
    icon of address The Old Mill House, Mill Road, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    648,349 GBP2024-12-31
    Officer
    icon of calendar 1998-08-03 ~ 1998-08-12
    IIF 11 - Director → ME
  • 7
    icon of address 20 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,119 GBP2024-06-30
    Officer
    icon of calendar 2022-03-21 ~ 2022-05-10
    IIF 33 - Director → ME
    icon of calendar 2017-06-07 ~ 2019-06-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2019-06-28
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    EUROPA ORIGINS FOUNDATION LIMITED - 2022-05-19
    icon of address Weekfield Business Centre Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2022-02-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-02-16
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Tippens Wood Business Centre Green Lane, Forest Road, Wokingham, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-01 ~ 2011-12-31
    IIF 2 - Director → ME
  • 10
    REORIENT MANAGEMENT SERVICES LIMITED - 2008-01-28
    REORIENT MANAGING UNDERWRITING AGENCY LIMITED - 2007-02-21
    FA INSURANCE SERVICES LIMITED - 2004-02-26
    icon of address 49 Winnipeg Way, Broxbourne, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2008-10-01 ~ 2010-07-30
    IIF 3 - Director → ME
  • 11
    WINSULATE (HOLDINGS) LIMITED - 1995-04-26
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -537,369 GBP2020-12-31
    Officer
    icon of calendar 1992-05-01 ~ 1993-05-01
    IIF 10 - Director → ME
  • 12
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-08-07 ~ 1996-08-07
    IIF 13 - Director → ME
    icon of calendar 2002-08-27 ~ 2005-05-12
    IIF 54 - Secretary → ME
  • 13
    LEGISLATOR 1407 LIMITED - 1999-01-13
    1066 DIRECT LIMITED - 2021-12-21
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2002-08-27 ~ 2005-05-12
    IIF 58 - Secretary → ME
  • 14
    PRECIS (1405) LIMITED - 1996-03-12
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2002-08-27 ~ 2006-10-02
    IIF 39 - Secretary → ME
  • 15
    HASTINGS DIRECT ACCIDENT MANAGEMENT LIMITED - 2020-10-04
    LEGISLATOR 1507 LIMITED - 2000-12-12
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2002-08-27 ~ 2005-05-12
    IIF 57 - Secretary → ME
  • 16
    FIRST ASIAN TAKAFUL LIMITED - 2011-02-24
    icon of address Tippens Wood Business Centre Green Lane, Forest Road, Wokingham, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-01 ~ 2012-08-10
    IIF 19 - Director → ME
    icon of calendar 2008-10-01 ~ 2011-12-31
    IIF 1 - Director → ME
  • 17
    icon of address 18 Cow Roast, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    265 GBP2024-12-31
    Officer
    icon of calendar 1995-01-17 ~ 2010-01-16
    IIF 55 - Secretary → ME
  • 18
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-11 ~ 1998-11-20
    IIF 37 - Secretary → ME
  • 19
    GUILDSHELF (134) LIMITED - 1998-06-04
    PEOPLES CHOICE INSURANCE SERVICES LIMITED - 2000-04-10
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2005-05-12
    IIF 56 - Secretary → ME
  • 20
    icon of address Amp Secretaries,c/o Reorient Legal, 148 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-23 ~ 2001-12-31
    IIF 12 - Director → ME
  • 21
    ASD VENTURES LIMITED - 2020-08-24
    icon of address Kingsley Maybrook C/o Prima Coffee Ltd, Unitec House, 2 Albert Place, Finchley Central, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    155,895 GBP2023-12-31
    Officer
    icon of calendar 2020-09-06 ~ 2023-12-31
    IIF 23 - Director → ME
    icon of calendar 2020-08-16 ~ 2024-01-01
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2023-12-31
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    PEOPLES COFFEE OPERATIONS LIMITED - 2022-08-03
    PEOPLES COFFEE (OXFORD STREET) LIMITED - 2017-11-23
    icon of address Darwen Leisure Centre, Easy Coffee, The Green, Darwen, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -24,559 GBP2021-12-31
    Officer
    icon of calendar 2020-09-06 ~ 2020-12-06
    IIF 24 - Director → ME
  • 23
    REORIENT LEGAL LIMITED - 2011-02-24
    FA LAW LIMITED - 2005-10-26
    icon of address 148 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2005-10-28 ~ 2014-04-06
    IIF 7 - Director → ME
  • 24
    SMS + INSURE LIMITED - 2011-04-13
    icon of address Tippens Wood Business Centre Green Lane, Forest Road, Wokingham, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-01 ~ 2011-12-31
    IIF 4 - Director → ME
  • 25
    icon of address Kings Lodge Alcester Road, Flyford Flavell, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2013-07-01
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.