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

Mr John Anderson Scotland Watson

    Related profiles found in government register
  • Mr John Anderson Scotland Watson
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 20, Tenterleas, St. Ives, PE27 5QP, England

      IIF 2
  • Watson, John Anderson Scotland
    British cfo born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Pendrill Court, Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, CB23 3UY, England

      IIF 3 IIF 4
  • Watson, John Anderson Scotland
    British chartered accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, John Anderson Scotland
    British chartered acct born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom

      IIF 26
  • Watson, John Anderson Scotland
    British chief finance officer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, John Anderson Scotland
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Watson, John Anderson Scotland
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, John Anderson Scotland
    British finance director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, England

      IIF 40
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom

      IIF 41 IIF 42
  • Watson, John Anderson Scotland
    British non executive director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, United Kingdom

      IIF 43
  • Watson, John Anderson Scotland
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saunderson House Ltd, 1 Long Lane, London, EC1A 9HF

      IIF 44
    • icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire, CB24 4UQ

      IIF 45
  • Watson, John Anderson Scotland
    British finance directors born in July 1965

    Registered addresses and corresponding companies
    • icon of address 10 Summerling Way, Bluntisham, Cambridgeshire, PE28 3XT

      IIF 46
  • Watson, John Anderson Scotland
    British

    Registered addresses and corresponding companies
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom

      IIF 47
    • icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire, CB24 4UQ

      IIF 48 IIF 49 IIF 50
  • Watson, John Anderson Scotland
    British chartered accountant

    Registered addresses and corresponding companies
  • Watson, John Anderson Scotland
    British chartered acct

    Registered addresses and corresponding companies
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom

      IIF 69
  • Watson, John Anderson Scotland
    British finance director

    Registered addresses and corresponding companies
    • icon of address 9, Laxton Grange, Bluntisham, Cambridgeshire, PE28 3XU, United Kingdom

      IIF 70
  • Watson, John Anderson Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 10 Blandford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 2
    JOHNNY WATSON LIMITED - 2016-06-16
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,153 GBP2024-03-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 4
    icon of address 2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 84 - Secretary → ME
  • 5
    icon of address 2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 81 - Secretary → ME
  • 6
    icon of address 2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 83 - Secretary → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2003-05-09 ~ dissolved
    IIF 68 - Secretary → ME
  • 9
    IPS PENSIONS LIMITED - 2007-05-03
    ALSTERS NO 10 LIMITED - 1998-10-12
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-01-27 ~ dissolved
    IIF 70 - Secretary → ME
  • 10
    THE IPS PARTNERSHIP LIMITED - 2008-09-23
    P.A. BARNES (FINANCIAL PLANNING) LIMITED - 2008-07-01
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-10-23 ~ dissolved
    IIF 66 - Secretary → ME
  • 11
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 43 - Director → ME
  • 12
    IFG INDEPENDENT FINANCIAL ADVISERS LIMITED - 1997-12-06
    IFG LIFE AND PENSIONS LIMITED - 1997-05-01
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2000-10-23 ~ dissolved
    IIF 63 - Secretary → ME
  • 13
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2007-08-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    SAUNDERSON HOUSE LIMITED - 1990-06-27
    BRIDGE HOUSE LIMITED - 1987-11-26
    H W F NUMBER THIRTY FOUR LIMITED - 1987-02-27
    icon of address Trinity House Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-07-29 ~ dissolved
    IIF 62 - Secretary → ME
  • 15
    D N SLATER ASSOCIATES LIMITED - 1998-03-12
    THE PENSION AND MORTGAGE BUREAUX LIMITED - 1997-05-01
    SCOPARIUS LIMITED - 1989-06-15
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2000-10-23 ~ dissolved
    IIF 58 - Secretary → ME
  • 16
    icon of address 10 Blandford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,360 GBP2024-03-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 71 - Secretary → ME
  • 17
    STARVOX LIMITED - 2002-03-11
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,528,296 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 29 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 77 - Secretary → ME
  • 18
    BETTWIN SERVICES LIMITED - 1999-07-14
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (14 parents, 8 offsprings)
    Profit/Loss (Company account)
    2,264,784 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 72 - Secretary → ME
  • 19
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -40,798 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-03-03 ~ now
    IIF 75 - Secretary → ME
  • 20
    VITALNOW LIMITED - 1999-07-13
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,979,280 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 32 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 76 - Secretary → ME
  • 21
    HICROSS PROPERTIES LIMITED - 1999-04-22
    icon of address 10 Blandford Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    287,207 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 73 - Secretary → ME
  • 22
    icon of address 2-3 Woodstock Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 82 - Secretary → ME
Ceased 30
  • 1
    BERKLEY JACOBS FINANCIAL SERVICES LIMITED - 1992-11-06
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 22 - Director → ME
    icon of calendar 2000-11-24 ~ 2015-04-07
    IIF 53 - Secretary → ME
  • 2
    THE PAL PARTNERSHIP LIMITED - 2005-11-16
    BRYAN WALLS AND PARTNERS LIMITED - 2005-08-22
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-23 ~ 2015-04-07
    IIF 10 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 51 - Secretary → ME
  • 3
    RICHARDS LONGSTAFF (EAST ANGLIA) LIMITED - 1990-01-23
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 9 - Director → ME
    icon of calendar 2013-04-30 ~ 2015-04-07
    IIF 85 - Secretary → ME
  • 4
    LINK FINANCIAL SYSTEMS LIMITED - 1996-10-30
    DELTA FINANCIAL SYSTEMS LIMITED - 1996-03-25
    icon of address Dashwood House, Old Broad Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    158,279 GBP2016-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2020-10-30
    IIF 27 - Director → ME
  • 5
    icon of address 119 Foxhall Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,962 GBP2023-12-31
    Officer
    icon of calendar 2004-07-09 ~ 2011-08-18
    IIF 26 - Director → ME
    icon of calendar 2004-07-09 ~ 2011-08-18
    IIF 69 - Secretary → ME
  • 6
    THE PAPER BAG FACTORY MANAGEMENT COMPANY LIMITED - 2015-11-25
    icon of address 129 Oxford Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2022-09-17
    IIF 79 - Secretary → ME
  • 7
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2015-04-07
    IIF 6 - Director → ME
    icon of calendar 2003-05-09 ~ 2015-04-07
    IIF 64 - Secretary → ME
  • 8
    IFG LIFE & PENSIONS LIMITED - 2002-04-24
    D.N. SLATER ASSOCIATES LIMITED - 1997-05-01
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-25 ~ 2015-04-07
    IIF 8 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 56 - Secretary → ME
  • 9
    IFG DIRECT LIMITED - 2003-12-22
    BOARDPRESS LIMITED - 1999-02-04
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-03-23 ~ 2015-04-07
    IIF 11 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 65 - Secretary → ME
  • 10
    IPS ACTUARIAL SERVICES LIMITED - 2007-05-03
    QUAYSHELFCO 364 LIMITED - 1991-10-09
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2015-04-07
    IIF 41 - Director → ME
  • 11
    JAMES HAY TRUSTEES LIMITED - 2003-04-01
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 38 - Director → ME
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 48 - Secretary → ME
  • 12
    ABBEY NATIONAL INDEPENDENT CONSULTING GROUP LIMITED - 2003-09-01
    ABBEY NATIONAL BENEFIT CONSULTING GROUP LIMITED - 1996-11-05
    GM BENEFIT CONSULTING GROUP LIMITED - 1994-07-20
    THE BRIDFORD GROUP LIMITED - 1992-12-29
    KILCARE LIMITED - 1990-08-13
    icon of address Suites B&c, First Floor, Milford House, 43-55 Milford Street, Salisbury
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 37 - Director → ME
  • 13
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Receiver Action Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 36 - Director → ME
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 49 - Secretary → ME
  • 14
    ABBEY NATIONAL WRAP MANAGERS LIMITED - 2007-04-05
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 39 - Director → ME
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 50 - Secretary → ME
  • 15
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2015-04-07
    IIF 40 - Director → ME
  • 16
    JOHN SIDDALL INTERNATIONAL LIMITED - 2000-06-13
    LOTHIAN HOUSE FUND MANAGERS LIMITED - 1996-05-14
    GLANCO (8) LIMITED - 1989-04-18
    icon of address Trinity House, Andersen Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 5 - Director → ME
    icon of calendar 2001-05-31 ~ 2015-04-07
    IIF 60 - Secretary → ME
  • 17
    HILLIARD WALLACE & PARTNERS LIMITED - 1996-05-01
    GLANCO (9) LIMITED - 1989-04-14
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 20 - Director → ME
    icon of calendar 2001-05-31 ~ 2015-04-07
    IIF 55 - Secretary → ME
  • 18
    JOHN SIDDALL ASSET MANAGEMENT LIMITED - 2000-06-13
    icon of address Trinity House Buckingway Business Park, Anderson Road, Swavesey, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 14 - Director → ME
    icon of calendar 2001-05-31 ~ 2015-04-07
    IIF 52 - Secretary → ME
  • 19
    IFG UK HOLDINGS LIMITED - 2021-12-23
    CLEAN UP LIMITED - 2007-07-25
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2006-12-19 ~ 2015-04-07
    IIF 42 - Director → ME
  • 20
    JAMES HAY PARTNERSHIP MANAGEMENT LIMITED - 2023-01-24
    IFG MANAGEMENT UK LIMITED - 2016-12-06
    SANTHOUSE WHITTINGTON (FINANCIAL SERVICES) LIMITED - 2005-09-12
    CLEAROFFER LIMITED - 1991-02-04
    icon of address Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-23 ~ 2015-04-07
    IIF 21 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 67 - Secretary → ME
  • 21
    VERVE EVENTS LIMITED - 2025-03-12
    VERVE LIVING LIMITED - 2006-06-14
    MICROSET LIMITED - 2002-03-11
    icon of address 4.7 Paintworks Paintworks, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313,253 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ 2024-12-20
    IIF 33 - Director → ME
    icon of calendar 2018-10-01 ~ 2024-12-20
    IIF 78 - Secretary → ME
  • 22
    icon of address Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -484,389 GBP2023-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-01-28
    IIF 4 - Director → ME
  • 23
    icon of address Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,308,303 GBP2023-12-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-01-28
    IIF 3 - Director → ME
  • 24
    RETIREMENT BENEFIT DOCUMENTATION LIMITED - 1991-07-02
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-23 ~ 2015-04-07
    IIF 13 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 57 - Secretary → ME
  • 25
    IFG HOLDINGS LIMITED - 2003-12-22
    SAXONDOWN LIMITED - 1990-11-07
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2015-04-07
    IIF 12 - Director → ME
    icon of calendar 2005-05-31 ~ 2015-04-07
    IIF 54 - Secretary → ME
  • 26
    DUNLAW PENSION TRUSTEES LIMITED - 1998-11-09
    STERLING EQUITIES LIMITED - 1979-12-31
    SIGNMARK INVESTMENTS LIMITED - 1979-12-31
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 35 - Director → ME
    icon of calendar 2010-03-10 ~ 2015-04-07
    IIF 86 - Secretary → ME
  • 27
    SAUNDERSON INSURANCE BROKERS LIMITED - 1990-06-27
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2015-04-07
    IIF 44 - Director → ME
  • 28
    icon of address Trinity House, Anderson Road, Swavesey, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2007-09-01
    IIF 46 - Director → ME
  • 29
    THE IPS PARTNERSHIP PLC - 2024-07-05
    THE IPS PARTNERSHIP LIMITED - 2008-09-23
    THE PAL PARTNERSHIP LIMITED - 2008-09-23
    PENSIONS ASSOCIATES LIMITED - 2005-11-16
    ABBARANE LIMITED - 1980-12-31
    icon of address Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 24 - Director → ME
    icon of calendar 2002-03-01 ~ 2015-04-07
    IIF 59 - Secretary → ME
  • 30
    THE SLATER GROUP PLC - 2014-01-31
    BRENTOAK ASSETS PLC - 1989-05-31
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2015-04-07
    IIF 23 - Director → ME
    icon of calendar 2000-10-23 ~ 2015-04-07
    IIF 61 - 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.