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

Thomas, Colin

    Related profiles found in government register
  • Thomas, Colin
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 306, Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 1
  • Thomas, Colin
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9 Egerton, Gardens, Essex, Seven Kings, IG3 9HP, England

      IIF 2
  • Thomas, Colin Brian
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 3
  • Thomas, Colin
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 4 IIF 5 IIF 6
    • Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 7
  • Thomas, Colin
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 8
    • Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 9
  • Thomas, Colin
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Egerton, Gardens, Essex, Seven Kings, IG3 9HP, England

      IIF 10
  • Thomas, Colin
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Egerton Gardens, Ilford, Essex, IG3 9HP

      IIF 11
  • Thomas, Colin
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Egerton Gardens, Ilford, IG3 9HP, England

      IIF 12 IIF 13
    • 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG3 9HP

      IIF 14
    • 9 Egerton, Gardens, Seven Kings, Ilford, Essex, IG3 9HP, England

      IIF 15 IIF 16
    • 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG39H, United Kingdom

      IIF 17
    • 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG39HP, England

      IIF 18
    • 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG39HP, United Kingdom

      IIF 19
    • 9 Egerton Gardens, Seven Kings, Ilford, IG3 9HP, England

      IIF 20
    • 9, Egerton Gdns, Ilford, IG3 9HP, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 9 Egerton, Gardens, Seven Kings, Essex, IG3 9HP, England

      IIF 23 IIF 24 IIF 25
  • Mr Colin Thomas
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9 Egerton, Gardens, Essex, Seven Kings, IG3 9HP, England

      IIF 26
  • Thomas, Colin

    Registered addresses and corresponding companies
    • 9 Egerton, Gardens, Seven Kings, Ilford, Essex, IG3 9HP, England

      IIF 27
    • 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG3 9HP, United Kingdom

      IIF 28
    • 9, Egerton Gardens, Seven Kings, Ilford, Essex, IG39HP, England

      IIF 29 IIF 30
    • 9, Egerton Gdns, Ilford, IG3 9HP, England

      IIF 31
    • 9 Egerton, Gardens, Seven Kings, Essex, IG3 9HP, England

      IIF 32 IIF 33
    • 9 Egerton, Gardens, Seven Kings, Essex, IG3 9HP, United Kingdom

      IIF 34
  • Mr Colin Brian Thomas
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 35
  • Thomas, Colin
    Northern Irish car valeting born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mailbox, 150 Wharfside Street, Ground Level, Birmingham, West Midlands, B1 1RD, United Kingdom

      IIF 36
  • Thomas, Colin
    Northern Irish car wash born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mailbox, Wharfside Street, Birmingham, B1 1RD, United Kingdom

      IIF 37
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 38
  • Thomas, Colin
    Northern Irish car wash management services born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 39
  • Thomas, Colin
    Northern Irish car wash support services born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H20, Car Valeting Centres, The Mailbox, Birmingham, West Midlands, B1 1RD, United Kingdom

      IIF 40
  • Thomas, Colin
    Northern Irish company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 41
  • Thomas, Colin
    Northern Irish director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mailbox, Wharfside Street, Birmingham, England, B1 1RD, United Kingdom

      IIF 42
    • The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, B1 1RD, United Kingdom

      IIF 43 IIF 44 IIF 45
    • The Mailbox (ground Level), 150 Wharfside Street, Birmingham, B1 1RD, England

      IIF 46
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 47 IIF 48 IIF 49
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 54 IIF 55
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, United Kingdom

      IIF 56
    • Clive Barn, Wem Road, Clive, Shrewsbury, SY4 3JH

      IIF 57
  • Thomas, Colin
    Northern Irish recruitment born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, B1 1RD, United Kingdom

      IIF 58
  • Thomas, Colin
    Northern Irish valeting services born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 59
  • Mr Colin Thomas
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Colin Thomas
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Egerton, Gardens, Essex, Seven Kings, IG3 9HP, England

      IIF 66
    • 9, Egerton Gardens, Ilford, IG3 9HP, England

      IIF 67
    • 9 Egerton, Gardens, Seven Kings, Ilford, Essex, IG3 9HP, England

      IIF 68
    • 9 Egerton Gardens, Seven Kings, Ilford, IG3 9HP, England

      IIF 69
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Mr Colin Thomas
    Northern Irish born in June 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 71
  • Mr Colin Thomas
    Northern Irish born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 72 IIF 73 IIF 74
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 76 IIF 77
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 48
  • 1
    9 Egerton Gardens, Seven Kings, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    84b Ashgrove Road Seven Kings, Seven Kings, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    9 Egerton Gardens, Seven Kings, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 15 - director → ME
    2014-09-08 ~ dissolved
    IIF 27 - secretary → ME
  • 4
    C/o H20 Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom
    Corporate (1 parent)
    Officer
    2012-09-18 ~ now
    IIF 58 - director → ME
  • 5
    The Apex, Sheriffs Orchard, Coventry
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 39 - director → ME
  • 6
    H20 Car Valeting Centres, The Mailbox, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 40 - director → ME
  • 7
    71 Halesowen Road, Netherton, Dudley, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,408 GBP2023-06-30
    Officer
    2018-12-17 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    9 Egerton Gardens, Seven Kings, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (3 parents)
    Equity (Company account)
    -39,246 GBP2023-06-30
    Officer
    2019-06-27 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 10
    306 Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 1 - director → ME
  • 11
    9 Egerton, Gardens, Seven Kings, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 25 - director → ME
  • 12
    9 Egerton Gdns, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-23 ~ dissolved
    IIF 21 - director → ME
    2011-11-10 ~ dissolved
    IIF 31 - secretary → ME
  • 13
    9 Egerton Gardens, Seven Kings, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 14 - director → ME
  • 14
    71 Halesowen Road, Netherton, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    -15,417 GBP2023-06-30
    Officer
    2018-11-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    H2o Car Valeting Centres, B1 1rd, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,058 GBP2018-06-30
    Officer
    2012-10-16 ~ dissolved
    IIF 43 - director → ME
  • 16
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -74,477 GBP2023-06-30
    Officer
    2012-10-16 ~ now
    IIF 53 - director → ME
  • 17
    71 Halesowen Road, Netherton, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    -6,526 GBP2023-06-30
    Officer
    2013-02-26 ~ now
    IIF 55 - director → ME
  • 18
    The Mailbox (ground Level), 150 Wharfside Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 46 - director → ME
  • 19
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -9,303 GBP2023-06-30
    Officer
    2013-02-25 ~ now
    IIF 47 - director → ME
  • 20
    H2o Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 44 - director → ME
  • 21
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -362,717 GBP2023-06-30
    Officer
    2013-02-25 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 22
    71 Halesowen Road, Netherton, Dudley, England
    Corporate (3 parents)
    Equity (Company account)
    -18,743 GBP2024-01-31
    Officer
    2023-01-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    H2o Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 37 - director → ME
  • 24
    H2o Car Valeting Centres, B1 1rd, The Mailbox, Wharfside Street, Birmingham, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 42 - director → ME
  • 25
    H2o Car Valeting Centres, The Mailbox, Wharfside Street, Birmingham, Outside Us & Canada, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 45 - director → ME
  • 26
    H2O VALETING CENTRES LIMITED - 2005-07-06
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2003-06-05 ~ dissolved
    IIF 57 - director → ME
  • 27
    9 Egerton Gardens, Seven Kings, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 33 - secretary → ME
  • 28
    9 Egerton Gardens, Seven Kings, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 32 - secretary → ME
  • 29
    9 Egerton Gardens, Seven Kings, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 23 - director → ME
  • 30
    9 Egerton Gardens, Essex, Seven Kings, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 31
    Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-20 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    9 Egerton, Gardens, Seven Kings, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-09 ~ dissolved
    IIF 24 - director → ME
  • 33
    71 Halesowen Road, Netherton, Dudley, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-27 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 34
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -42,410 GBP2023-06-30
    Officer
    2015-06-16 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    71 Halesowen Road, Netherton, Dudley, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    9 Egerton Gardens, Seven Kings, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-12 ~ dissolved
    IIF 30 - secretary → ME
  • 37
    9 Egerton Gardens, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 11 - director → ME
  • 38
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 39
    9 Egerton Gardens, Essex, Seven Kings, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 40
    Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 41
    VALET SPA (WORLD WIDE) LIMITED - 2015-09-16
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -10,017 GBP2022-06-30
    Officer
    2015-06-11 ~ now
    IIF 52 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    71 Halesowen Road, Netherton, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-03-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 43
    The Apex, Sheriffs Orchard, Coventry
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 59 - director → ME
  • 44
    71 Halesowen Road, Netherton, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 45
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    12,006 GBP2023-06-30
    Officer
    2015-06-16 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    -74,985 GBP2023-06-30
    Officer
    2015-06-16 ~ now
    IIF 50 - director → ME
  • 47
    9 Egerton Gardens, Seven Kings, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-07 ~ dissolved
    IIF 18 - director → ME
    2011-01-07 ~ dissolved
    IIF 29 - secretary → ME
  • 48
    71 Halesowen Road, Netherton, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-30 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    4 Gilbert Close, Hempstead, Gillingham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-01 ~ 2017-11-13
    IIF 28 - secretary → ME
  • 2
    84b Ashgrove Road Seven Kings, Seven Kings, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-19 ~ 2022-03-15
    IIF 12 - director → ME
  • 3
    CBT VALETING LTD - 2013-01-11
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ 2015-08-01
    IIF 36 - director → ME
  • 4
    180 Eastern Avenue, Redbridge, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2014-11-28 ~ 2015-07-13
    IIF 34 - secretary → ME
  • 5
    15 Roman Road, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-26 ~ 2013-03-06
    IIF 19 - director → ME
    2012-09-26 ~ 2013-02-20
    IIF 17 - 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.