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

Barrow, David

    Related profiles found in government register
  • Barrow, David
    British accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 1
  • Barrow, David Paul
    British accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 2
    • icon of address 88, 88 Fishergate Hill, Preston, Lancs, PR1 8JD, United Kingdom

      IIF 3
    • icon of address 88, Fishergate Hill, Preston, PR1 8JD, United Kingdom

      IIF 4
  • Barrow, David Paul
    British chartered accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Globe Centre, St James Square, Accrington, BB5 0RE, United Kingdom

      IIF 5
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, CO7 7FD, United Kingdom

      IIF 6
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 7
    • icon of address 45, Highbury Road East, Lytham St. Annes, Lancashire, FY8 2RW, England

      IIF 8
    • icon of address 23 Bamber Street, Bamber Street, Peterborough, PE1 2HL, England

      IIF 9
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 10
    • icon of address 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, Great Britain

      IIF 11
    • icon of address 88, Fishergate Hill, Preston, Lancashire, PR1 8JD, England

      IIF 12
    • icon of address 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 13 IIF 14
  • Barrow, David Paul
    British chief finance officer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 15
  • Barrow, David Paul
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Carey Lane, London, EC2V 8AE

      IIF 16
    • icon of address 4, Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 17
  • Barrow, David Paul
    British finance director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD, England

      IIF 18
    • icon of address Coventry Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 19
  • Barrow, David
    British chartered accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Broughton Way, Whitehills Business Park, Blackpool, FY4 5QN, England

      IIF 20
  • Barrow, David Paul
    British accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 21
    • icon of address 4 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 22
  • Barrow, David Paul
    British chartered accountant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, St. James Square, The Globe Centre, Accrington, BB5 0RE, England

      IIF 23
    • icon of address Suite 1, The Globe Centre, Accrington, BB5 0RE, England

      IIF 24
    • icon of address Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 25 IIF 26
    • icon of address C/o Metroline Limited, Comfortdelgro House, 329 Edgware Road, Cricklewood, London, NW2 6JP, United Kingdom

      IIF 27
    • icon of address Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, FY8 3HT, England

      IIF 28
    • icon of address 88, Fishergate Hill, Preston, PR1 8JD, England

      IIF 29
  • Barrow, David Paul
    British chief operating officer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Broughton Way, Whitehills Business Park, Blackpool, FY4 5QN, England

      IIF 30 IIF 31
  • Barrow, David Paul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, St. James Square, The Globe Centre, Accrington, BB5 0RE, England

      IIF 32
    • icon of address Suite 1, The Globe Centre, Accrington, BB5 0RE, United Kingdom

      IIF 33
    • icon of address Suite 1, The Globe Centre, St. James Square, Accrington, BB5 0RE, England

      IIF 34 IIF 35 IIF 36
    • icon of address Suite 1, The Globe Centre, St James Square, Accrington, England, BB5 0RE, United Kingdom

      IIF 40 IIF 41
    • icon of address 93, Constitution Street, Edinburgh, EH6 7AE, Scotland

      IIF 42
    • icon of address Grafix House, 6 Boundary Road, Pendlebury, Swinton, Manchester, M27 4EQ, England

      IIF 43 IIF 44 IIF 45
    • icon of address Minerva House, Pendlebury Rd, Swinton, Manchester, M27 4EQ, United Kingdom

      IIF 47
  • Barrow, David Paul
    British finance director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Berkeley Drive, Bamber Bridge, Preston, Lancashire, PR5 6BY

      IIF 48
  • David, Barrow
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Green House, 42 Chase Side, Enfield, EN2 6NF, United Kingdom

      IIF 49
  • Barrow, David Paul

    Registered addresses and corresponding companies
    • icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex, CO7 7FD, United Kingdom

      IIF 50
    • icon of address 1, Carey Lane, London, EC2V 8AE

      IIF 51
    • icon of address Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 52
    • icon of address 88, 88 Fishergate Hill, Preston, Preston, Lancashire, PR1 8JD, United Kingdom

      IIF 53
    • icon of address Crown House, Manchester Road, Wilmslow, Cheshire, SK9 1BH, England

      IIF 54
  • Mr David Paul Barrow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowry House, Marble Street, Manchester, M2 3AW, England

      IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Farmhouse, Ballam Road, Lytham St. Annes, England
    Active Corporate (4 parents)
    Equity (Company account)
    12.55 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-02 ~ now
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 2
    HAMSARD 3755 LIMITED - 2024-04-24
    icon of address Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15,612 GBP2018-12-31
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,374 GBP2020-12-31
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    240,026 GBP2019-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Unit 15 Broughton Way, Whitehills Business Park, Blackpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    -247,431 GBP2019-12-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 10 - Director → ME
  • 8
    EURO ASIATIC FINANCE AND DEVELOPMENT COMPANY UK LTD. - 2015-09-21
    KBF (KBL) LIMITED - 2015-07-14
    KBF HOLDINGS (KBL) LIMITED - 2014-09-01
    icon of address 23 Bamber Street Bamber Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Minerva House, Pendlebury Rd, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 47 - Director → ME
  • 10
    RMS CLEARANCE LIMITED - 2010-06-09
    PIERRE FARBER INTERNATIONAL LIMITED - 2009-11-18
    ALTERNATIVE MARKETING CONCEPTS LIMITED - 1993-04-07
    HOOTER AGENCIES (UK) LIMITED - 1992-10-06
    HOOTER AGENCY (UK) LIMITED - 1991-09-13
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 44 - Director → ME
Ceased 39
  • 1
    BILLION ASSETS LIMITED - 2009-12-14
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2016-01-25
    IIF 29 - Director → ME
  • 2
    icon of address Lindisfarne, 206 St. Annes Road East, Lytham St. Annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    152 GBP2023-12-31
    Officer
    icon of calendar 2015-06-15 ~ 2016-02-22
    IIF 1 - Director → ME
  • 3
    icon of address Suite 1 The Globe Centre, St James Square, Accrington, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,098,656 GBP2018-11-30
    Officer
    icon of calendar 2019-05-21 ~ 2024-12-31
    IIF 38 - Director → ME
  • 4
    icon of address Suite 1, The Globe Centre St. James Square, The Globe Centre, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,002,545 GBP2018-11-30
    Officer
    icon of calendar 2019-05-21 ~ 2024-12-31
    IIF 35 - Director → ME
  • 5
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,254,921 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ 2017-09-19
    IIF 11 - Director → ME
    icon of calendar 2013-06-25 ~ 2016-07-06
    IIF 53 - Secretary → ME
  • 6
    icon of address C/o Metroline Limited Comfortdelgro House, 329 Edgware Road, Cricklewood, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-12 ~ 2024-12-31
    IIF 27 - Director → ME
  • 7
    CABFIND LIMITED - 2019-04-04
    icon of address Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-04 ~ 2024-12-31
    IIF 39 - Director → ME
  • 8
    C-MAC GROUP LIMITED - 2018-08-31
    C-MAC 2014 LIMITED - 2018-06-28
    icon of address Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ 2024-12-31
    IIF 25 - Director → ME
  • 9
    C-MAC GROUP UK LIMITED - 2018-08-31
    C-MAC PARTNERSHIP LIMITED - 2018-08-17
    icon of address Suite 1, The Globe Centre, St. James Square, Accrington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2018-05-25
    IIF 24 - Director → ME
    icon of calendar 2018-08-01 ~ 2024-12-31
    IIF 26 - Director → ME
  • 10
    icon of address Suite 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-18 ~ 2024-12-31
    IIF 32 - Director → ME
  • 11
    icon of address Suite 1, The Globe Centre, St James Square, Accrington, England, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-08 ~ 2024-12-31
    IIF 41 - Director → ME
  • 12
    C-MAC PARTNERSHIP LIMITED - 2018-08-31
    C-MAC GROUP UK LIMITED - 2018-08-17
    icon of address Suite 1 The Globe Centre, Accrington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2024-12-31
    IIF 33 - Director → ME
  • 13
    icon of address Suite 1, The Globe Centre, St James Square, Accrington, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-13 ~ 2024-12-31
    IIF 40 - Director → ME
  • 14
    icon of address Suite 1 The Globe Centre, St James Square, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2019-05-21 ~ 2024-12-31
    IIF 34 - Director → ME
  • 15
    COACH BOOKING SYSTEMS LIMITED - 2015-06-29
    icon of address Suite 1 St. James Square, The Globe Centre, Accrington, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    82,925 GBP2023-02-28
    Officer
    icon of calendar 2023-06-20 ~ 2024-12-31
    IIF 23 - Director → ME
  • 16
    icon of address Suite 1 The Globe Centre, St James Square, Accrington, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-09 ~ 2024-12-31
    IIF 5 - Director → ME
  • 17
    LANDLEGEND LTD - 2012-02-02
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,994,827 GBP2023-12-31
    Officer
    icon of calendar 2013-03-18 ~ 2016-04-18
    IIF 8 - Director → ME
    icon of calendar 2013-03-01 ~ 2016-03-02
    IIF 14 - Director → ME
  • 18
    REMMEX LIMITED - 1996-11-01
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -724,391 GBP2024-03-31
    Officer
    icon of calendar 2013-10-31 ~ 2017-09-19
    IIF 7 - Director → ME
    icon of calendar 2013-10-31 ~ 2016-07-06
    IIF 50 - Secretary → ME
  • 19
    icon of address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-20 ~ 2017-11-06
    IIF 6 - Director → ME
  • 20
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,050 GBP2023-12-31
    Officer
    icon of calendar 2013-11-01 ~ 2017-09-19
    IIF 2 - Director → ME
  • 21
    EPIC INVESTMENT PARTNERS LIMITED - 2014-12-11
    THE EQUITY PARTNERSHIP LIMITED - 2006-02-16
    NORTHFIELD LIMITED - 2001-04-25
    icon of address New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ 2015-01-09
    IIF 54 - Secretary → ME
  • 22
    XCAP SECURITIES PLC - 2014-02-05
    CAPCO CAPITAL LIMITED - 2009-09-04
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2014-06-20 ~ 2018-12-21
    IIF 15 - Director → ME
    icon of calendar 2014-12-09 ~ 2018-12-21
    IIF 52 - Secretary → ME
  • 23
    DRIVEFORTH LTD - 2012-12-03
    icon of address 3a Scott Crescent, Galashiels, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210,319 GBP2023-06-30
    Officer
    icon of calendar 2014-05-28 ~ 2016-08-15
    IIF 42 - Director → ME
  • 24
    BROCKHOLES ENTERPRISES LIMITED - 2024-09-18
    icon of address The Barn Berkeley Drive, Bamber Bridge, Preston, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2022-12-13
    IIF 48 - Director → ME
  • 25
    BUFFALO HEAD LTD - 2017-08-31
    icon of address 88 Fishergate Hill, Preston
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    108,248 GBP2016-02-29
    Officer
    icon of calendar 2014-12-15 ~ 2016-04-18
    IIF 12 - Director → ME
  • 26
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,003 GBP2024-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2016-01-25
    IIF 4 - Director → ME
  • 27
    icon of address Suite 1 The Globe Centre, St. James Square, Accrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-10-05 ~ 2024-12-31
    IIF 36 - Director → ME
  • 28
    icon of address 10 Hargreaves Street, Burnley
    Active Corporate (6 parents)
    Equity (Company account)
    571,653 GBP2022-08-31
    Officer
    icon of calendar 2023-05-09 ~ 2024-12-31
    IIF 37 - Director → ME
  • 29
    icon of address 4 Riversway Business Village, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2016-01-25
    IIF 3 - Director → ME
  • 30
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,526 GBP2024-01-31
    Officer
    icon of calendar 2014-03-28 ~ 2016-01-28
    IIF 13 - Director → ME
  • 31
    CHECKTAX LIMITED - 2016-10-06
    B.A.S. INTERNATIONAL HOLDINGS LIMITED - 1994-12-08
    CHECKTAX LIMITED - 1994-08-08
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2018-03-02
    IIF 43 - Director → ME
  • 32
    RMS INTERNATIONAL PLC - 2015-12-23
    BAS INTERNATIONAL HOLDINGS PLC - 2007-02-23
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2018-03-02
    IIF 46 - Director → ME
  • 33
    RMS INTERNATIONAL LIMITED - 2007-01-26
    R.M.S. WHOLESALERS INTERNATIONAL LIMITED - 1985-06-24
    R.M.S. (WHOLESALERS) LEIGH LIMITED - 1981-12-31
    icon of address Grafix House 6 Boundary Road, Pendlebury, Swinton, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2018-03-02
    IIF 45 - Director → ME
  • 34
    STONELEIGH BRIDGE LIMITED - 2014-08-08
    icon of address Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -52,270 GBP2022-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2016-01-28
    IIF 19 - Director → ME
  • 35
    PETERHOUSE ASSET MANAGEMENT LIMITED - 2018-01-11
    HUME CAPITAL MANAGEMENT LIMITED - 2015-09-04
    EPIC ASSET MANAGEMENT LIMITED - 2012-05-01
    PRIMECAST LIMITED - 2001-04-25
    icon of address 55 Hersham Road, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,614 GBP2024-06-30
    Officer
    icon of calendar 2014-07-23 ~ 2015-06-01
    IIF 16 - Director → ME
    icon of calendar 2014-12-09 ~ 2015-06-01
    IIF 51 - Secretary → ME
  • 36
    icon of address Chase Green House, 42 Chase Side, Enfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,406 GBP2023-12-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-12-31
    IIF 49 - Director → ME
  • 37
    icon of address 414 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-09-18 ~ 2017-09-19
    IIF 17 - Director → ME
  • 38
    icon of address 10-11 Austin Friars, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-11-23
    IIF 18 - Director → ME
  • 39
    icon of address 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -103,196 GBP2024-07-31
    Officer
    icon of calendar 2013-07-23 ~ 2017-09-19
    IIF 22 - 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.