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

Murphy, Paul

    Related profiles found in government register
  • Murphy, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address New Grove House, 3 Tansley Close, Dorridge Solihull, West Midlands, B93 8UB

      IIF 1
  • Murphy, Paul
    British co director

    Registered addresses and corresponding companies
    • icon of address 1, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9YL, England

      IIF 2
  • Murphy, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address New Grove House, 3 Tansley Close, Dorridge Solihull, West Midlands, B93 8UB

      IIF 3
  • Murphy, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address New Grove House, 3 Tansley Close, Dorridge Solihull, West Midlands, B93 8UB

      IIF 4 IIF 5
  • Murphy, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 20c Station Road Ind. Est., Station Road, Coleshill, Birmingham, B46 1JP, England

      IIF 6
    • icon of address New Grove House, 3 Tansley Close, Dorridge Solihull, West Midlands, B93 8UB

      IIF 7
    • icon of address Arkendale Hall, Marton Lane, Arkendale, Knaresborough, HG5 0QY, England

      IIF 8
    • icon of address 6, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB, England

      IIF 9
    • icon of address 8-10, Unicorn Hill, Redditch, Worcestershire, B97 4QN, England

      IIF 10
    • icon of address Unit 6, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB, England

      IIF 11 IIF 12
    • icon of address 3, Tansley Close, Dorridge Dorridge, Solihull, West Midlands, B93 8UB, United Kingdom

      IIF 13
    • icon of address 3, Tansley Close, Dorridge, Solihull, B93 8UB, England

      IIF 14
    • icon of address 3, Tansley Close, Dorridge, Solihull, West Midlands, B93 8UB, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address New Grove House, 3 Tansley Close, Dorridge, Solihull, B93 8UB, England

      IIF 20
    • icon of address New Grove House, 3 Tansley Close, Dorridge, Solihull, West Midlands, B93 8UB, United Kingdom

      IIF 21 IIF 22
    • icon of address 1, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9YL, United Kingdom

      IIF 23
    • icon of address 1, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9YL, England

      IIF 24 IIF 25
    • icon of address 1, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9YL, United Kingdom

      IIF 26
    • icon of address 10-12 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 27 IIF 28 IIF 29
    • icon of address 86, Glebe Road, Stratford-upon-avon, CV37 9JZ, England

      IIF 30
  • Murphy, Paul
    British sales and marketing executive born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52a, Station Road, Ashington, Northumberland, NE63 9UJ, England

      IIF 31
  • Murphy, Paul
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Grove House, 3 Tansley Close, Dorridge Solihull, West Midlands, B93 8UB

      IIF 32
  • Murphy, Paul
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scar End Barn, Weir, Bacup, Lancashire, OL13 8QB, United Kingdom

      IIF 33
    • icon of address Flat 20 Kingsgate Castle, Joss Gap Road, Broadstairs, CT10 3PH, England

      IIF 34
    • icon of address New Grove House, 3 Tansley Close, Dorridge Solihull, West Midlands, B93 8UB

      IIF 35
    • icon of address 3, Tansley Close, Dorridge Dorridge, Solihull, West Midlands, B93 8UB, United Kingdom

      IIF 36
    • icon of address 3, Tansley Close, Dorridge, Solihull, West Midlands, B93 8UB

      IIF 37
    • icon of address 3, Tansley Close, Dorridge, Solihull, West Midlands, B93 8UB, England

      IIF 38
    • icon of address 3, Tansley Close, Dorridge, Solihull, West Midlands, B93 8UB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address New Grove House, 3 Tansley Close, Dorridge, Solihull, B93 8UB, England

      IIF 44 IIF 45
    • icon of address New Grove House, 3 Tansley Close, Dorridge, Solihull, West Midlands, B93 8UB, United Kingdom

      IIF 46
    • icon of address 1, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9YL, England

      IIF 47
    • icon of address Mere Barn Farm, Milcote Road, Welford On Avon, Stratford-upon-avon, CV37 8AD, United Kingdom

      IIF 48
  • Murphy, Paul
    British company secretary/director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Grove House, 3 Tansley Close, Dorridge Solihull, West Midlands, B93 8UB

      IIF 49
    • icon of address 3, Tansley Close, Dorridge, Solihull, B93 8UB, England

      IIF 50
  • Murphy, Paul
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Grove House, 3 Tansley Close, Dorridge Solihull, West Midlands, B93 8UB

      IIF 51 IIF 52 IIF 53
  • Murphy, Paul
    British finance director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9YL, United Kingdom

      IIF 54
    • icon of address Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9YL

      IIF 55
  • Murphy, Paul
    British unemployed born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63c, Gold Street, Northampton, Northants, NN1 1RA, England

      IIF 56
  • Murphy, Paul
    British publican born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Just Beer Micropub, Swan And Salmon Yard, 32a Castlegate, Newark, Nottinghamshire, NG24 1BG, United Kingdom

      IIF 57
  • Murphy, Paul
    Irish director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Quarry Park Road, Cheam, Sutton, Surrey, SM1 2DR, England

      IIF 58
  • Murphy, Paul
    Irish operations director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundation House, Clarendon Road, Wallington, Surrey, SM6 8QX

      IIF 59
  • Mr Paul Murphy
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Tansley Close, Dorridge Dorridge, Solihull, West Midlands, B93 8UB

      IIF 60
    • icon of address 3, Tansley Close, Dorridge, Solihull, West Midlands, B93 8UB

      IIF 61
  • Murphy, Paul Gerard
    Irish director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 62
  • Mr Paul Gerard Murphy
    Irish born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 63
  • Paul Gerard Murphy
    Irish born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address New Grove House 3 Tansley Close, Dorridge, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2024-08-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2020-10-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address Mere Barn Farm Milcote Road, Welford On Avon, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,736 GBP2023-11-30
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address 3 Tansley Close, Dorridge, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,176 GBP2024-08-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 14 - Secretary → ME
  • 4
    icon of address Unit 20c Station Road Ind. Est. Station Road, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    432,224 GBP2024-04-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 21 - Secretary → ME
  • 5
    icon of address 3 Tansley Close, Dorridge, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -372 GBP2021-10-31
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address Arkendale Hall Marton Lane, Arkendale, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    461,987 GBP2023-12-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 8 - Secretary → ME
  • 7
    icon of address 3 Tansley Close, Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2017-12-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 3 Tansley Close, Dorridge, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 3 Tansley Close, Dorridge, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2020-11-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    icon of address 3 Tansley Close, Dorridge Dorridge, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    863 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2012-04-01 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Just Beer Micropub Swan And Salmon Yard, 32a Castlegate, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,693 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 57 - Director → ME
  • 12
    icon of address 3 Tansley Close, Dorridge, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    245,634 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    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
  • 14
    PBM CONSULTING AND CONSTRUCTION LIMITED - 2020-04-29
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Tansley Close, Dorridge, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-08-31
    Officer
    icon of calendar 2019-06-27 ~ dissolved
    IIF 43 - Director → ME
  • 16
    PERFECT PLACEMENTS RECRUITMENT SPECIALISTS LTD - 2012-11-08
    icon of address 6 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,990 GBP2024-05-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 9 - Secretary → ME
  • 17
    icon of address New Grove House 3 Tansley Close, Dorridge, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2019-03-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 18
    icon of address New Grove House 3 Tansley Close, Dorridge, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address 3 Tansley Close, Dorridge, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    91,564 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 15 - Secretary → ME
  • 20
    icon of address Unit 6 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 11 - Secretary → ME
  • 21
    icon of address 86 Glebe Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    204 GBP2024-03-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 30 - Secretary → ME
  • 22
    icon of address 3 Tansley Close, Dorridge, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-11-02 ~ dissolved
    IIF 19 - Secretary → ME
  • 23
    icon of address Flat 20 Kingsgate Castle, Joss Gap Road, Broadstairs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-20 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address Scar End Barn, Weir, Bacup, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    386 GBP2023-10-31
    Officer
    icon of calendar 2024-06-30 ~ dissolved
    IIF 33 - Director → ME
  • 25
    icon of address Unit 6 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 12 - Secretary → ME
  • 26
    S & J TRANSPORT LTD - 2020-10-16
    icon of address Unit 20c Station Road Ind. Est. Station Road, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,224,855 GBP2024-04-30
    Officer
    icon of calendar 2023-01-21 ~ now
    IIF 6 - Secretary → ME
  • 27
    LILLY WALSH & CO LIMITED - 2023-09-06
    icon of address 3 Tansley Close, Dorridge, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 18 - Secretary → ME
  • 28
    icon of address 3 Tansley Close, Dorridge, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 50 - Director → ME
  • 29
    icon of address T W Tasker Fca, 52a Station Road, Ashington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-05-03 ~ dissolved
    IIF 31 - Director → ME
  • 30
    icon of address 3 Tansley Close, Dorridge, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    5,504 GBP2023-12-31
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
Ceased 16
  • 1
    icon of address Oceans House, Noral Way, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-05-04 ~ 2016-12-30
    IIF 26 - Secretary → ME
  • 2
    icon of address 63c Gold Street, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    520,862 GBP2025-03-31
    Officer
    icon of calendar 2011-05-04 ~ 2023-06-03
    IIF 56 - Director → ME
  • 3
    icon of address Imet Emery Crescent Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2001-03-01 ~ 2002-04-15
    IIF 52 - Director → ME
    icon of calendar 2001-03-01 ~ 2002-07-17
    IIF 4 - Secretary → ME
  • 4
    icon of address 5 Blackstone Road, Stukeley Business Centre, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2002-04-15
    IIF 35 - Director → ME
    icon of calendar 2000-04-14 ~ 2002-07-17
    IIF 3 - Secretary → ME
  • 5
    icon of address 5 Blackstone Road, Stukeley Business Centre, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2002-04-15
    IIF 51 - Director → ME
    icon of calendar 2000-04-28 ~ 2002-07-17
    IIF 5 - Secretary → ME
  • 6
    DCS GROUP (UK) LIMITED - 2013-12-31
    icon of address Oceans House, Noral Way, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-07-09 ~ 2016-12-30
    IIF 25 - Secretary → ME
  • 7
    DCS GROUP (UK) PLC - 2014-01-03
    DCS EUROPE PLC - 2013-12-31
    DCS COMMODITIES LTD - 1998-12-01
    D.C.S. COMMODITIES LTD - 1998-04-17
    SHAKESPEARE PRODUCTS LIMITED - 1997-12-31
    icon of address Oceans House, Noral Way, Banbury, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2016-12-30
    IIF 47 - Director → ME
    icon of calendar 2006-08-01 ~ 2016-12-30
    IIF 2 - Secretary → ME
  • 8
    icon of address Shipton Ley High Street, Shipton-under-wychwood, Chipping Norton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2015-07-01
    IIF 55 - Director → ME
    icon of calendar 2011-01-31 ~ 2016-12-30
    IIF 24 - Secretary → ME
  • 9
    icon of address Shipton Ley High Street, Shipton-under-wychwood, Chipping Norton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2015-07-01
    IIF 54 - Director → ME
    icon of calendar 2010-12-15 ~ 2016-12-30
    IIF 23 - Secretary → ME
  • 10
    DEAL - TRACK LIMITED - 2012-10-18
    icon of address 10-12 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,256 GBP2017-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2016-12-31
    IIF 29 - Secretary → ME
  • 11
    DCS E-COMMERCE LIMITED - 2002-08-09
    icon of address 10-12 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -988,029 GBP2025-01-31
    Officer
    icon of calendar 2011-04-01 ~ 2016-12-31
    IIF 27 - Secretary → ME
  • 12
    icon of address 10-12 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2016-12-31
    IIF 28 - Secretary → ME
  • 13
    CELLBOND COMPOSITES LIMITED - 2008-08-27
    GEMMAINE LIMITED - 1988-01-18
    icon of address Imet Emery Crescent, Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,396,862 GBP2024-08-31
    Officer
    icon of calendar 1998-12-01 ~ 2002-04-15
    IIF 53 - Director → ME
    icon of calendar ~ 1995-11-28
    IIF 49 - Director → ME
    icon of calendar ~ 2002-07-17
    IIF 7 - Secretary → ME
  • 14
    icon of address Foundation House, Clarendon Road, Wallington, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-28 ~ 2014-12-19
    IIF 59 - Director → ME
  • 15
    PERFECT PERSONNEL (DRIVING) LTD - 2020-07-31
    icon of address 16 Hennals Avenue, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,191 GBP2024-06-30
    Officer
    icon of calendar 2019-04-20 ~ 2020-08-12
    IIF 10 - Secretary → ME
  • 16
    STUKELEY MANAGEMENT COMPANY LIMITED - 1988-09-02
    icon of address Unit 1 Stukeley Business Centre, Blackstone Road, Huntingdon, Cambridgeshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    6,196 GBP2023-04-30
    Officer
    icon of calendar 1998-11-26 ~ 2002-04-30
    IIF 32 - Director → ME
    icon of calendar 1998-11-26 ~ 2002-04-30
    IIF 1 - 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.