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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Edward Herrick Allingham

    Related profiles found in government register
  • Mr Edward Herrick Allingham
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Business Park, Mclean Road, Eglinton, Co. Derry, BT47 3XX, United Kingdom

      IIF 1
    • C/o Sagars Accountants, Gresham House, St. Pauls St, Leeds, LS1 2JG

      IIF 2
  • Mr Edward Allingham
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Whitehill Road, Eglinton, BT47 3JJ, United Kingdom

      IIF 3
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, BT47 3XX, United Kingdom

      IIF 4
  • Mr. Edward Herrick Allingham
    Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 5
  • Mr Edward Herrick Allingham
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 6 IIF 7
  • Mr Edward Allingham
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 8 IIF 9
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 10
  • Mr Edward Herrick Allingham
    Irish born in November 1990

    Resident in Northern Ireland

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

      IIF 11
  • Allingham, Edward Herrick
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Business Park, Mclean Road, Eglinton, Co. Derry, BT47 3XX, United Kingdom

      IIF 12
  • Allingham, Edward Herrick
    Irish managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 13
  • Mr Edward Herrick Allingham
    British born in November 1990

    Resident in Northern Ireland

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

      IIF 14
  • Mr Edward Allingham
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, BT47 3XX, United Kingdom

      IIF 15
  • Allingham, Edward
    Irish born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Whitehill Road, Eglinton, BT47 3JJ, United Kingdom

      IIF 16
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, BT47 3XX, United Kingdom

      IIF 17
  • Mr Edward Allingham
    Northern Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 18 IIF 19
  • Mr Edward Allingham
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Tee's House, London Road, Bishop's Stortford, CM23 3GW, England

      IIF 20
    • 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 21
    • Boudica House, 12 Palmer Road, London, SW11 4FA, England

      IIF 22
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, England

      IIF 23
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 24
    • Suit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 25
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 26
  • Allingham, Edward Herrick, Mr.
    Irish born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 27
    • Park Cottage, Shortgrove, Newport, Saffron Walden, CB11 3TX, England

      IIF 28
  • Allingham, Edward
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 29
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 30
  • Allingham, Edward
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, United Kingdom

      IIF 32
  • Allingham, Edward Herrick
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 33
  • Allingham, Edward Herrick
    Irish builder/developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 34
  • Allingham, Edward Herrick
    British builder born in June 1965

    Registered addresses and corresponding companies
    • 6 Millgrove Park, Eglinton, Londonderry

      IIF 35
  • Allingham, Edward Herrick
    Irish born in November 1990

    Resident in Northern Ireland

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

      IIF 36
    • 12, Sheskin Road, Greysteel, Londonderry, BT47 3EL, Northern Ireland

      IIF 37
  • Allingham, Edward
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Allingham House, Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, BT47 3XX, United Kingdom

      IIF 38
  • Allingham, Edward Herrick
    British born in November 1990

    Resident in Northern Ireland

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

      IIF 39
  • Allingham, Edward
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fairview, Church Hill, Ashdon, Saffron Walden, CB10 2HF, England

      IIF 40
  • Allingham, Edward Herrick
    United Kingdom born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 41 IIF 42
    • 41, Whitehill Road, Eglinton, Londonderry, BT47 3JT, United Kingdom

      IIF 43
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, United Kingdom

      IIF 44
    • Minshull House, 67, Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 45
  • Allingham, Edward Herrick
    United Kingdom construction born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Templemoyle House, 41 Whitehill Road, Eglinton, Co Londonderry, BT47 3JT

      IIF 46
  • Allingham, Edward Herrick
    United Kingdom developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 47 IIF 48
  • Allingham, Edward Herrick
    United Kingdom director born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41, Whitehall Road, Eglington, Co Derry, BT47 3JT, Northern Ireland

      IIF 49
  • Allingham, Edward Herrick
    United Kingdom property developer born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Whitehill Road, Eglinton, County Derry, BT47 3JT, Northern Ireland

      IIF 50
  • Allingham, Edward
    British born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Boudica House, 12 Palmer Road, London, SW11 4FQ, England

      IIF 51
    • 41, Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 52
    • Suit A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 53
  • Allingham, Edward
    British company director born in November 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Tee's House, London Road, Bishop's Stortford, CM23 3GW, England

      IIF 54
    • B132 Capital Building, 8 New Union Square, London, SW11 7AQ, United Kingdom

      IIF 55
    • Boudica House, 12 Palmer Road, London, SW11 4FA, England

      IIF 56
    • Temple Moyle House, 41 Whitehill Road, Eglinton, Londonderry, BT47 3JT, Northern Ireland

      IIF 57
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 58
  • Allingham, Edward

    Registered addresses and corresponding companies
    • 41, Whitehall Road, Eglinton, Co Derry, BT47 3JT, Northern Ireland

      IIF 59
child relation
Offspring entities and appointments 36
  • 1
    ABPHIA FARMS LIMITED
    14169368
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ABPHIA LIMITED
    13452699
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    ALVSTAP LIMITED
    05900316
    C/o Sagars Accountants Gresham House, St. Pauls St, Leeds
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2006-08-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    BAYSIDE LIMITED
    NI042273
    "moncrief", 19 Main Street, Eglinton, Co Londonderry
    Dissolved Corporate (7 parents)
    Officer
    2002-01-08 ~ 2003-03-31
    IIF 35 - Director → ME
  • 5
    BOUDICA GRILL LIMITED
    15013501
    12 Palmer Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-19 ~ 2023-07-24
    IIF 57 - Director → ME
    Person with significant control
    2023-07-19 ~ 2023-07-24
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    BOUDICA LIMITED
    12341334
    Boudica House, 12 Palmer Road, London, England
    Active Corporate (6 parents)
    Officer
    2019-11-29 ~ 2023-09-17
    IIF 51 - Director → ME
    Person with significant control
    2019-11-29 ~ 2023-09-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BOUDICA LONDON LIMITED
    - now 12341944
    BOUDICA CLUB LIMITED
    - 2022-05-05 12341944 12341557
    Boudica House, 12 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    BOUDICA RESTAURANT LIMITED
    - now 12341917
    BOUDICA LICENCE LIMITED
    - 2022-08-31 12341917
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    BOUDICA SHOW CLUB LIMITED
    12341710
    2nd Floor Tee's House, London Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    CAMBERLEY PROPERTY LTD
    - now 12341647
    BOUDICA MEMBERS CLUB LIMITED
    - 2021-03-17 12341647
    21-23 Croydon Road, Caterham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    CENTRAL GARDENS MANAGEMENT COMPANY LIMITED
    05199542
    C/o Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside, United Kingdom
    Active Corporate (12 parents)
    Officer
    2004-08-06 ~ 2009-10-01
    IIF 48 - Director → ME
  • 12
    CHATHAM PLACE (LIVERPOOL) LIMITED - now
    MONALV LIMITED
    - 2012-08-20 05900410 07824215
    Cg&co, 17 St Ann's Square, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2006-08-09 ~ 2007-01-17
    IIF 50 - Director → ME
  • 13
    COREALIA TIMBERFRAME LIMITED
    17029531
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2026-02-12 ~ now
    IIF 37 - Director → ME
  • 14
    E H ALLINGHAM CONSTRUCTION (N.I.) LIMITED
    NI666403 04492720... (more)
    Allingham House Campsie Business Park, Mclean Road, Eglinton, Co. Derry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    E H ALLINGHAM CONSTRUCTION SOUTH EAST LIMITED
    15983231
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    E.H. ALLINGHAM (CONSTRUCTION) LIMITED
    04323789 NF003754... (more)
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (7 parents)
    Officer
    2001-12-07 ~ now
    IIF 41 - Director → ME
  • 17
    E.H. ALLINGHAM CONSTRUCTION LTD
    NF003754 04323789... (more)
    41 Whitehill Road (the Office), Eglinton, Co Londonderry
    Converted / Closed Corporate (2 parents)
    Officer
    2004-07-28 ~ now
    IIF 46 - Director → ME
  • 18
    EHA FARMS LIMITED
    08974458
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2014-04-02 ~ now
    IIF 44 - Director → ME
  • 19
    EHA HEALTHCARE
    NI629510
    41 Whitehall Road, Eglinton, Co Derry
    Dissolved Corporate (4 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 49 - Director → ME
    2015-02-19 ~ dissolved
    IIF 59 - Secretary → ME
  • 20
    EHA PROPERTIES LIMITED
    - now 04280128
    SPEED 8906 LIMITED
    - 2001-09-25 04280128 03046894... (more)
    Cg&co, 17 St. Anns Square, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2001-09-19 ~ 2007-01-17
    IIF 47 - Director → ME
  • 21
    EHA RACING LIMITED
    09919538
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-12-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or control OE
  • 22
    EHA SPECIALIST JOINERY LTD
    - now 08201545
    FAWE STREET EHA LIMITED
    - 2014-02-11 08201545
    C/o Sagars Accountants Gresham House, 5-7 St. Pauls Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2012-09-04 ~ now
    IIF 43 - Director → ME
  • 23
    INTRINSIC INTERIORS LIMITED
    NI668969
    Allingham House Campsie Industrial Estate, Mclean Road, Eglinton, Derry, Co. Derry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 24
    KENSINGTON MEWS LMC LIMITED
    NI635102
    18-22 Carleton Street, Portadown, Co. Armagh, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2015-11-27 ~ 2022-12-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-01
    IIF 19 - Has significant influence or control OE
  • 25
    LACUNA/EHA LIMITED
    NI686514
    74a High Street, Holywood, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LIA K LTD
    11969311
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-08-17 ~ 2020-09-14
    IIF 52 - Director → ME
  • 27
    LONG LANE EHA LIMITED
    07389936
    Gresham House, 5-7 St Pauls Street, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2010-09-28 ~ now
    IIF 45 - Director → ME
  • 28
    OCEANA CAMELOT LTD
    13910240
    Boudica House, 12 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 29
    OCEANA CONSTRUCTION LTD
    - now 12341557
    CLUB BOUDICA LIMITED
    - 2023-07-05 12341557 12341944
    Suit A, 82 James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2019-11-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-11-29 ~ 2025-12-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 30
    OCEANA DEVELOPMENTS LIMITED
    12119758 16547800
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    OCEANA DEVELOPMENTS LIMITED
    16547800 12119758
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 32
    OCEANA GROUP HOLDINGS LIMITED
    16547312
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-06-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    OCEANA SPRINGWOOD LIMITED
    13908861
    Boudica House, 12 Palmer Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    THE ORCHARD KEDINGTON LIMITED
    15911948
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 35
    TOTAL PEACH LIMITED
    06428890
    Bridgehill Farm Thakeham Road, Coolham, Horsham, England
    Active Corporate (8 parents)
    Officer
    2022-07-01 ~ now
    IIF 40 - Director → ME
  • 36
    VALLEE DES ROSES LTD
    12796251
    Office/flat 4, 41 South Audley Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-08-06 ~ 2020-08-12
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.