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

Cassidy, Peter George

    Related profiles found in government register
  • Cassidy, Peter George
    British born in November 1958

    Resident in England

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

      IIF 1
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 2 IIF 3 IIF 4
    • Phoenix House, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY

      IIF 6
    • Phoenix House, Stoke Road, Elmstone, Hardwick, GL51 9SY, United Kingdom

      IIF 7 IIF 8
  • Cassidy, Peter George
    British builder born in November 1958

    Resident in England

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

      IIF 9
  • Cassidy, Peter George
    British commercial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, United Kingdom

      IIF 10
  • Cassidy, Peter George
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Leckhampton Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0AX

      IIF 11
    • 55, Gretton Road, Gotherington, GL52 9QU, United Kingdom

      IIF 12
  • Cassidy, Peter George
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 50-57, Gretton Road, Gotherington, Cheltenham, Gloucestershire, GL52 9QU

      IIF 13
    • 50-57, Gretton Road, Gotherington, Cheltenham, Gloucestershire, GL52 9QU, England

      IIF 14
    • 53-55, Gretton Road, Gotherington, Cheltenham, Gloucestershire, GL52 9QU, England

      IIF 15
    • 57, Gretton Road, Gotherington, Cheltenham, Gloucestershire, GL52 9QU, England

      IIF 16 IIF 17 IIF 18
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 19 IIF 20 IIF 21
    • Phoenix House, Stoke Road, Cheltenham, Gloucestershire, GL51 9SY, United Kingdom

      IIF 22 IIF 23
    • The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX

      IIF 24 IIF 25
    • The Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX, United Kingdom

      IIF 26
    • 55, - 57, Gretton Road, Gotherington, GL52 9QU, United Kingdom

      IIF 27
    • 55-57, Gretton Road, Gotherington, GL52 9QU, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 1, Castle Street, Worcester, WR1 3AA

      IIF 31 IIF 32
  • Cassidy, Peter George
    British printer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Leckhampton Road, Cheltenham, Glos, GL53 0AX

      IIF 33
  • Cassidy, Peter George
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chargrove Villas, Shurdington Road, Shurdington, Cheltenham, GL51 4XA, England

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

      IIF 35 IIF 36 IIF 37
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 38 IIF 39
    • Upper Beeches, Bushcombe Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9QL

      IIF 40
  • Cassidy, Peter George
    British cd/businessman born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Beeches, Bushcombe Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9QL

      IIF 41
  • Cassidy, Peter George
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 42
    • Phoenix House, Tewkesbury Road, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9SY, United Kingdom

      IIF 43
    • Upper Beeches, Bushcombe Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9QL

      IIF 44
  • Cassidy, Peter George
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Upper Beeches, Bushcombe Lane, Cheltenham, GL52 9QL, United Kingdom

      IIF 45
    • Upper Beeches, Bushcombe Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9QL

      IIF 46 IIF 47 IIF 48
  • Cassidy, Peter George
    British

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

      IIF 49
  • Mr Peter George Cassidy
    British born in November 1958

    Resident in England

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

      IIF 50
    • Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 51 IIF 52 IIF 53
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 55 IIF 56
  • Mr Peter George Cassidy
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chargrove Villas, Shurdington Road, Shurdington, Cheltenham, GL51 4XA, England

      IIF 57
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 58
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, United Kingdom

      IIF 59 IIF 60
    • Phoenix House, Tewkesbury Road, Cheltenham, GL51 9SY, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 47
  • 1
    BLOOM TV LIMITED
    09147988
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2014-07-25 ~ 2016-06-22
    IIF 12 - Director → ME
  • 2
    BUSINESS AIR CENTRE LIMITED
    02401838 01588506
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2003-11-25 ~ 2005-04-15
    IIF 44 - Director → ME
  • 3
    CELLAR SUPPLIES CHELTENHAM LIMITED
    04688305
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (8 parents)
    Officer
    2003-03-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CELLAR SUPPLIES LIMITED
    10061310
    Midway House Staverton Technology Park, Herrick Way, Staverton, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-03-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    CHARGROVE PADDOCK LIMITED
    09925579
    Midway House Staverton Technology Park, Herrick Way, Staverton, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-12-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHASE VIEW (PRESTBURY) MANAGEMENT LIMITED
    06786375
    134 Cheltenham Road, Gloucester, England
    Active Corporate (12 parents)
    Officer
    2009-01-08 ~ 2010-06-01
    IIF 40 - Director → ME
  • 7
    CHELTENHAM CREATIVE LIMITED
    07255044
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 15 - Director → ME
  • 8
    CIRENCESTER CREATIVE LIMITED
    07443083
    Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 13 - Director → ME
  • 9
    CLAVELL & HIND LIMITED
    - now 14061599
    HORSEGUARD LIMITED
    - 2022-05-09 14061599
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-05-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    COMMERCIAL MARKETING LIMITED
    09191536
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-08-28 ~ 2016-06-22
    IIF 29 - Director → ME
  • 11
    COTSWOLD CREATIVE LIMITED
    07437505
    Phoenix House Tewkesbury Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 16 - Director → ME
  • 12
    CREATIVE AGENCY NETWORK LIMITED - now
    THE HOTEL MARKETING GROUP LTD - 2017-12-07
    JOURNEY DIGITAL LIMITED
    - 2016-08-16 08924803 07413674
    CRESTSKY LIMITED
    - 2015-07-16 08924803
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2014-03-18 ~ 2016-06-23
    IIF 19 - Director → ME
  • 13
    ELMSTONE (CHELTENHAM) LIMITED
    - now 05871912
    MKA DEVELOPERS LIMITED
    - 2014-01-03 05871912
    MKA HOMES LIMITED
    - 2013-07-31 05871912
    PRESTBURY PARK DEVELOPMENTS LIMITED
    - 2010-11-16 05871912
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2006-07-10 ~ now
    IIF 37 - Director → ME
  • 14
    ELMSTONE BUSINESS PARK LIMITED
    13468134
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    ELMSTONE PARK LIMITED
    09845861
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ENOVERT ENERGY LIMITED - now
    CORY ENVIRONMENTAL ENERGY LIMITED - 2017-12-19
    ELLICOT LIMITED
    - 2003-12-24 03100837
    3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (30 parents)
    Officer
    1995-09-12 ~ 1998-09-04
    IIF 41 - Director → ME
  • 17
    EUROPEAN SKYTIME LIMITED
    03897323
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2000-05-10 ~ 2005-04-15
    IIF 48 - Director → ME
  • 18
    GLOUCESTER CREATIVE LIMITED
    07439972
    Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 14 - Director → ME
  • 19
    IN 2 DIGITAL & MAILING LIMITED
    - now 04893060
    FINISHING MATTERS LIMITED
    - 2009-05-13 04893060
    The Old School House, Leckhampton Road, Cheltenham, Glos
    Dissolved Corporate (6 parents)
    Officer
    2009-04-25 ~ dissolved
    IIF 33 - Director → ME
  • 20
    IN2PRINT LIMITED
    11113145 09354083... (more)
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 21
    IN2PRINT LTD
    - now 13832138 11113145... (more)
    IN4PRINT LIMITED
    - 2022-01-21 13832138 12441122... (more)
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 22
    IN2PRINT PART OF COMMERCIAL GROUP LIMITED
    - now 07257966
    SIMPLE SERVICING LIMITED
    - 2014-02-28 07257966
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2014-01-03 ~ now
    IIF 2 - Director → ME
    2010-05-18 ~ 2010-05-18
    IIF 45 - Director → ME
  • 23
    IN4PRINT LIMITED
    - now 12441122 13832138... (more)
    IN2PRINT LIMITED
    - 2022-01-21 12441122 09354083... (more)
    Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 24
    JOURNEY HOSPITALITY LIMITED - now
    JOURNEY HOLDINGS LIMITED - 2021-01-27
    THE HOTEL MARKETING GROUP LTD - 2019-03-21
    CREATIVE AGENCY NETWORK LIMITED
    - 2017-12-07 07413674 09149016... (more)
    JOURNEY DIGITAL LIMITED
    - 2015-07-15 07413674 08924803
    GROUP CREATIVE LIMITED
    - 2014-03-19 07413674
    Journey Head Office Elmstone Business Park, Stoke Road, Elmstone Hardwicke, Cheltenham, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2010-10-20 ~ 2016-06-22
    IIF 27 - Director → ME
  • 25
    LANGTON COURT MANAGEMENT (CHELTENHAM) COMPANY LTD
    06451176
    Walmer House, 32 Bath Street, Cheltenham, Glos
    Active Corporate (6 parents)
    Officer
    2007-12-12 ~ 2016-06-30
    IIF 46 - Director → ME
  • 26
    M K A DEVELOPMENTS LIMITED
    05548222
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (5 parents)
    Officer
    2005-08-30 ~ dissolved
    IIF 32 - Director → ME
  • 27
    NPTR LTD - now
    THEBESTOFCHELTENHAM LIMITED
    - 2012-08-02 06346738
    County House, St Marys Street, Worcester, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    2009-08-20 ~ 2012-05-03
    IIF 11 - Director → ME
  • 28
    OLDFIELD CRESCENT DEVELOPMENTS LIMITED
    05552824
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-09-02 ~ dissolved
    IIF 25 - Director → ME
  • 29
    P R DEVELOPERS (MONTPELLIER) LIMITED
    05978354
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2006-10-25 ~ dissolved
    IIF 24 - Director → ME
  • 30
    P.R. DEVELOPERS LIMITED
    - now 04403408
    FLINTSTONE'S QUARRY LIMITED
    - 2005-06-16 04403408
    Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2002-03-26 ~ dissolved
    IIF 31 - Director → ME
  • 31
    PIC PUBLIC RELATIONS LTD
    07867426
    Ashton Road, Beckford, Nr Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2013-12-31 ~ 2015-12-09
    IIF 23 - Director → ME
  • 32
    PIFFS ELM LIMITED
    - now 03260214
    IN 2 PRINT LIMITED
    - 2014-11-25 03260214 13832138... (more)
    ROLETIME LIMITED - 1996-10-17
    Phoenix House, Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Active Corporate (8 parents)
    Officer
    1997-12-01 ~ now
    IIF 6 - Director → ME
  • 33
    PINTOL LIMITED
    08829722
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 34
    PRICENEX LIMITED
    07431626
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2010-11-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PRINT GIANT LTD
    - now 03901497
    THE DIGITAL IMAGING COMPANY LIMITED
    - 2015-10-30 03901497
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (9 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 21 - Director → ME
  • 36
    RANDWICK DEVELOPMENTS LIMITED
    05839755
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    2006-06-07 ~ now
    IIF 36 - Director → ME
  • 37
    RHDAB LTD
    - now 09354083
    IN2PRINT LIMITED
    - 2017-12-13 09354083 11113145... (more)
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 38
    S ROBSON CONSTRUCTION LIMITED - now
    TOPTAG LIMITED
    - 2011-11-24 07394813
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2010-10-19 ~ 2011-09-30
    IIF 26 - Director → ME
  • 39
    SHURDINGTON ROAD DEVELOPMENTS LIMITED
    05673013
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Officer
    2006-01-12 ~ now
    IIF 35 - Director → ME
    2006-01-12 ~ now
    IIF 49 - Secretary → ME
  • 40
    SMITH'S (QUARRY OPERATIONS) LIMITED - now
    COTSWOLD HILL STONE & MASONRY LIMITED
    - 2007-07-06 04403401
    COTSWOLD HILL MASONARY LIMITED
    - 2002-04-26 04403401
    Alkerton Court, Eastington, Stonehouse, Gloucestershire
    Dissolved Corporate (8 parents)
    Officer
    2002-03-26 ~ 2007-01-25
    IIF 47 - Director → ME
  • 41
    STORMSIDE LIMITED
    06741371
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2008-11-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 42
    STROUD CREATIVE LIMITED
    07436854
    Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 18 - Director → ME
  • 43
    TEWKESBURY CREATIVE LIMITED
    07437043
    Phoenix House Stoke Road, Elmstone Hardwicke, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 17 - Director → ME
  • 44
    THE PRINTING CO (CHELTENHAM) LIMITED
    04619961
    Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    2024-01-29 ~ now
    IIF 1 - Director → ME
  • 45
    THREE BEES MEDIA LIMITED
    - now 08862223
    CHEEKY SPARROW LIMITED
    - 2014-08-06 08862223
    The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-13 ~ 2016-01-01
    IIF 22 - Director → ME
  • 46
    WAWOT LTD
    - now 09149016
    CREATIVE AGENCY NETWORK LIMITED
    - 2015-07-14 09149016 07413674... (more)
    Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-28 ~ dissolved
    IIF 28 - Director → ME
  • 47
    ZERIKO LIMITED
    08054055
    The Old School House, Leckhampton Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.