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

Perry, Deborah Jane

    Related profiles found in government register
  • Perry, Deborah Jane
    British company director born in February 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 82, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 1
    • icon of address 10, Lee Close, Stanstead Abbotts, Ware, Hertfordshire, SG12 8JN

      IIF 2
  • Perry, Deborah Jane
    British director born in February 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 10, Lee Close, Stanstead Abbott, Hertfordshire, SG12 8JN

      IIF 3
    • icon of address 29 The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 4 IIF 5 IIF 6
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 7 IIF 8 IIF 9
    • icon of address 10, Lee Close, Stanstead Abbotts, Ware, Hertfordshire, SG12 8JN, United Kingdom

      IIF 12
    • icon of address 8, Roundburrow Close, Warlingham, Surrey, CR6 9TT, England

      IIF 13
  • Perry, Deborah Jane
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10019229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Perry, Deborah Jane
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Castle Gate, Castle Street, Hertford, SG14 1HD, England

      IIF 15
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Puckeridge, Hertfordshire, SG12 8HG, England

      IIF 16
    • icon of address 7, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 17
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 18 IIF 19 IIF 20
  • Perry, Deborah Jane
    British

    Registered addresses and corresponding companies
    • icon of address 10, Lee Close, Stanstead Abbott, Hertfordshire, SG12 8JN

      IIF 23
    • icon of address 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 24
    • icon of address 29 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Herts, SG12 8HG

      IIF 25
  • Perry, Deborah Jane
    British direcotr

    Registered addresses and corresponding companies
    • icon of address 29 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Herts, SG12 8HG

      IIF 26
  • Perry, Deborah Jane
    British director

    Registered addresses and corresponding companies
  • Perry, Debbie
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10019237 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Perry, Debbie
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balinor, Braintree, Braintree, Essex, CM7 0PW, England

      IIF 38
    • icon of address 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 39
  • Perry, Debbie
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 40
  • Perry, Deborah Jane

    Registered addresses and corresponding companies
    • icon of address 29 The Maltings, Roydon Road, Stanstead Abbotos, Hertfordshire, SG12 8HG

      IIF 41
    • icon of address 10, Lee Close, Stanstead Abbott, Hertfordshire, SG12 8JN

      IIF 42
    • icon of address 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 43
    • icon of address 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 44
    • icon of address 7, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 45
    • icon of address 29 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Herts, SG12 8HG

      IIF 46 IIF 47 IIF 48
  • Miss Debbie Perry
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balinor, Braintree, Braintree, Essex, CM7 0PW, England

      IIF 52 IIF 53
    • icon of address 10019229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • icon of address 10019237 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Perrs, Debbie
    British director

    Registered addresses and corresponding companies
    • icon of address 29 The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 56
  • Miss Debbie Jane Perry
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balinor, Braintree, Braintree, Essex, CM7 0PW, England

      IIF 57
    • icon of address 17, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA, England

      IIF 58
    • icon of address 27a, Green Lane, Northwood, HA6 2PX, United Kingdom

      IIF 59
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 60
    • icon of address 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 61 IIF 62 IIF 63
    • icon of address First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 65
  • Perry, Debbie

    Registered addresses and corresponding companies
    • icon of address 29 The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4385, 10019216 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 4385, 10019229 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address 13370, Balinor, Braintree, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 4385, 08362558 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 2013-01-16 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 4385, 07876939 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 6
    BALINOR RESIDENTIAL LETTINGS LIMITED - 2016-02-19
    MERLIN (EAST) RESIDENTIAL LETTINGS LIMITED - 2016-01-04
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,510 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    BALINOR COMPANY SECRETARIES LIMITED - 2016-02-19
    MERLIN COMPANY SECRETARIES LIMITED - 2015-12-29
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    14,448 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    BALINOR PROPERTY MANAGEMENT LIMITED - 2016-02-19
    MERLIN ESTATES (EAST) LIMITED - 2016-01-04
    MERLIN COMPANY SECRETARIES LIMITED - 2011-04-12
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,651 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    BALINOR GROUP HOLDINGS LIMITED - 2016-02-20
    MERLIN (EAST) RESIDENTIAL LETTINGS LIMITED - 2013-03-04
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -910 GBP2015-12-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    HAMSARD 2629 LIMITED - 2003-05-15
    icon of address Tall Building, 2a Chestnut Grove, Balham, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    176 GBP2023-12-31
    Officer
    icon of calendar 2011-07-11 ~ 2016-02-01
    IIF 10 - Director → ME
    icon of calendar 2008-08-01 ~ 2011-07-14
    IIF 25 - Secretary → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2010-03-26 ~ 2013-04-16
    IIF 39 - Director → ME
    icon of calendar 2008-08-01 ~ 2011-09-01
    IIF 23 - Secretary → ME
  • 3
    icon of address 4385, 10019237 - Companies House Default Address, Cardiff
    Active Corporate (5 offsprings)
    Equity (Company account)
    -65,931 GBP2023-02-28
    Officer
    icon of calendar 2023-01-01 ~ 2024-09-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2024-09-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 4
    icon of address Fs Accountancy Limited, 7 Buckham Thorns Road, Westerham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    5,071 GBP2024-12-31
    Officer
    icon of calendar 2009-04-06 ~ 2011-09-01
    IIF 35 - Secretary → ME
  • 5
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2009-02-01 ~ 2011-04-01
    IIF 33 - Secretary → ME
  • 6
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2011-04-01
    IIF 26 - Secretary → ME
  • 7
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2011-04-01
    IIF 32 - Secretary → ME
  • 8
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,322 GBP2024-06-30
    Officer
    icon of calendar 2010-08-31 ~ 2011-03-28
    IIF 4 - Director → ME
  • 9
    I.D. PLUS LIMITED - 1999-09-13
    icon of address Field House, Hundon Road Barnardiston, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2009-01-14
    IIF 29 - Secretary → ME
  • 10
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    310 GBP2023-12-31
    Officer
    icon of calendar 2009-01-14 ~ 2011-04-01
    IIF 30 - Secretary → ME
  • 11
    icon of address Victoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    icon of calendar 2011-10-26 ~ 2016-02-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2010-08-31 ~ 2016-02-08
    IIF 8 - Director → ME
    icon of calendar 2009-05-20 ~ 2011-09-01
    IIF 48 - Secretary → ME
  • 13
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-09-25 ~ 2016-02-23
    IIF 21 - Director → ME
  • 14
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-18 ~ 2016-02-26
    IIF 9 - Director → ME
    icon of calendar 2009-04-06 ~ 2011-07-18
    IIF 34 - Secretary → ME
  • 15
    icon of address 4385, 07886499 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-14
    IIF 60 - Has significant influence or control OE
  • 16
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-04-01
    IIF 43 - Secretary → ME
  • 17
    icon of address 137 Newhall Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    33 GBP2022-04-30
    Officer
    icon of calendar 2010-08-31 ~ 2018-02-24
    IIF 7 - Director → ME
    icon of calendar 2008-08-01 ~ 2011-09-01
    IIF 67 - Secretary → ME
    icon of calendar 2008-08-01 ~ 2010-08-12
    IIF 42 - Secretary → ME
  • 18
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2011-04-01
    IIF 51 - Secretary → ME
  • 19
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,234 GBP2023-12-31
    Officer
    icon of calendar 2009-08-14 ~ 2011-04-01
    IIF 47 - Secretary → ME
  • 20
    icon of address 7 Marylebone Gardens, Manor Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2010-08-31 ~ 2010-09-27
    IIF 6 - Director → ME
    icon of calendar 2008-08-01 ~ 2010-09-27
    IIF 46 - Secretary → ME
  • 21
    BALINOR RESIDENTIAL LETTINGS LIMITED - 2016-02-19
    MERLIN (EAST) RESIDENTIAL LETTINGS LIMITED - 2016-01-04
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,510 GBP2016-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2016-02-01
    IIF 15 - Director → ME
  • 22
    BALINOR COMPANY SECRETARIES LIMITED - 2016-02-19
    MERLIN COMPANY SECRETARIES LIMITED - 2015-12-29
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    14,448 GBP2015-12-31
    Officer
    icon of calendar 2011-08-18 ~ 2016-01-01
    IIF 22 - Director → ME
  • 23
    BALINOR PROPERTY MANAGEMENT LIMITED - 2016-02-19
    MERLIN ESTATES (EAST) LIMITED - 2016-01-04
    MERLIN COMPANY SECRETARIES LIMITED - 2011-04-12
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,651 GBP2016-12-31
    Officer
    icon of calendar 2009-10-26 ~ 2016-01-01
    IIF 1 - Director → ME
    icon of calendar 2009-10-26 ~ 2015-01-12
    IIF 45 - Secretary → ME
  • 24
    icon of address Building 4 Dares Farm Business Park, Farnham Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,504 GBP2017-03-31
    Officer
    icon of calendar 2008-06-23 ~ 2011-03-31
    IIF 3 - Director → ME
    icon of calendar 2009-07-17 ~ 2011-03-31
    IIF 28 - Secretary → ME
  • 25
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-12 ~ 2011-10-12
    IIF 12 - Director → ME
    icon of calendar 2010-08-03 ~ 2011-03-31
    IIF 2 - Director → ME
    icon of calendar 2010-08-03 ~ 2011-03-31
    IIF 41 - Secretary → ME
  • 26
    icon of address Alpha Housing Services Ltd, 1st Floor 1 Charfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2023-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2011-04-01
    IIF 40 - Director → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-11-16 ~ 2009-11-16
    IIF 66 - Secretary → ME
  • 28
    icon of address 82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,726 GBP2016-12-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-08-21
    IIF 17 - Director → ME
  • 29
    icon of address Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2010-08-31 ~ 2011-03-10
    IIF 5 - Director → ME
    icon of calendar 2008-08-01 ~ 2011-03-25
    IIF 44 - Secretary → ME
  • 30
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2009-04-06 ~ 2011-04-01
    IIF 49 - Secretary → ME
  • 31
    icon of address 27a Green Lane, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,347 GBP2024-05-31
    Officer
    icon of calendar 2012-07-24 ~ 2016-02-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-04
    IIF 59 - Has significant influence or control OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 32
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-12-31
    IIF 65 - Has significant influence or control as a member of a firm OE
  • 33
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    327 GBP2023-12-31
    Officer
    icon of calendar 2009-08-21 ~ 2011-04-01
    IIF 50 - Secretary → ME
  • 34
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2011-04-01
    IIF 36 - Secretary → ME
  • 35
    icon of address Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-07-20 ~ 2018-02-24
    IIF 19 - Director → ME
  • 36
    icon of address 1 Heath View Drive, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2011-09-01
    IIF 24 - Secretary → ME
  • 37
    icon of address Victoria House, 178 -180 Fleet Road, Fleet, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-03-02 ~ 2011-04-01
    IIF 56 - Secretary → ME
  • 38
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2010-11-11
    IIF 27 - Secretary → ME
    icon of calendar 2008-11-19 ~ 2011-03-31
    IIF 31 - Secretary → ME
  • 39
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2015-12-10
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.