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

Richard Neal

    Related profiles found in government register
  • Richard Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 1
  • Richard Jonathan Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 2
  • Mr Richard Jonathan Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU

      IIF 3
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 4
  • Neal, Richard Jonathan
    British accountant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU, United Kingdom

      IIF 5
    • icon of address Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 6
    • icon of address The Biosphere, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5BX, England

      IIF 7
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 8
    • icon of address 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 9
    • icon of address 14, Younghall Close, Greenside, Ryton, Northumberland, NE40 4QG, England

      IIF 10 IIF 11
    • icon of address 10, Cadehill Road, Stocksfield, Northumberland, NE43 7PB, England

      IIF 12
  • Neal, Richard Jonathan
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teeside Technology Centre, Eston Road, Grangetown, Middlesbrough, TS6 6US, England

      IIF 13
    • icon of address 2, Burnside Close, Ovingham, Prudhoe, Northumberland, NE42 6BS, United Kingdom

      IIF 14
  • Neal, Richard Jonathan
    English company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eston, Road, Middlesbrough, TS6 6US, England

      IIF 15
  • Neal, Jonathan Richard
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Leukaemia Uk, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 16 IIF 17
  • Neal, Richard Jonathan
    British accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Materials Processing Institute, Eston Road, Middlesbrough, TS6 6US, England

      IIF 18
  • Neal, Richard Jonathan
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9d, Marquis Court, Low Prudhoe, Prudhoe, Northumberland, NE42 6PJ, England

      IIF 19
  • Mr Jonathan Richard Neal
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Jonathan Neal
    English born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burnside Close, Ovingham, Prudhoe, England, NE42 6BS, United Kingdom

      IIF 23
    • icon of address 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 24
    • icon of address St Mary's Vicarage, 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 25
  • Neal, Richard Jonathan
    English accountant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 2 Burnside Close, Ovingham, Prudhoe, Northumberland, NE42 6BS, United Kingdom

      IIF 26
  • Neal, Richard Jonathan
    English director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burnside Close, Ovingham, Prudhoe, England, NE42 6BS, United Kingdom

      IIF 27
  • Neal, Richard Jonathan
    English management consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Vicarage, 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 28
  • Neal, Richard Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address Fenholme House Cade Hill Road, Stocksfield, Northumberland, NE43 7PB

      IIF 29 IIF 30 IIF 31
  • Neal, Jonathan Richard

    Registered addresses and corresponding companies
  • Neal, Jonathan Richard
    British

    Registered addresses and corresponding companies
    • icon of address 14 Hathaway Court, The Esplanade, Rochester, Kent, ME1 1QX

      IIF 39
  • Neal, Jonathan Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Albion House, Borstal Street, Rochester, ME1 3HL

      IIF 40
  • Neal, Jonathan Richard
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 41
  • Neal, Jonathan Richard
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colebrook Ltd, The Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 42
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 43 IIF 44 IIF 45
    • icon of address 18, 4th Floor, 18 St Cross Street, Holborn, London, EC1 8UN, England

      IIF 48 IIF 49
    • icon of address Albion House, Borstal Street, Rochester, ME1 3HL

      IIF 50 IIF 51
    • icon of address 28, Church Field, Snodland, Kent, ME6 5AR, England

      IIF 52
  • Neal, Jonathan Richard
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 53 IIF 54
    • icon of address The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 55
    • icon of address 28, Church Field, Snodland, Kent, ME6 5AR

      IIF 56
    • icon of address 28, Church Field, Snodland, Kent, ME6 5AR, England

      IIF 57
  • Neal, Richard Jonathan

    Registered addresses and corresponding companies
    • icon of address Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU, United Kingdom

      IIF 58
  • Neal, Jonathan Richard
    Other

    Registered addresses and corresponding companies
    • icon of address Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 26
  • 1
    ADAPTIQ GROUP LTD - 2020-01-02
    HAMILTON & VIRDEE LTD - 2019-12-16
    icon of address 18 4th Floor, 18 St Cross Street, Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,207,440 GBP2024-01-31
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 49 - Director → ME
  • 2
    CROSSCO (1014) LIMITED - 2007-05-15
    icon of address The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -612,847 GBP2024-02-29
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 7 - Director → ME
  • 3
    EURO INVESTMENT FUND PLC - 2006-06-19
    POLAND INVESTMENT FUND PLC - 2005-09-06
    ORIENTROSE 6 PLC - 2005-03-03
    icon of address 10 Woodfalls Business Park, Gravelly Ways, Laddingford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2006-06-20 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address 10 Cadehill Road, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 42 - Director → ME
  • 7
    icon of address 14 Younghall Close, Greenside, Ryton, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,605 GBP2024-12-29
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 2 Burnside Close, Ovingham, Prudhoe, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,721 GBP2024-01-29
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,706 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 18 4th Floor, 18 St Cross Street, Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    686,677 GBP2025-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address Eston, Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 9d Marquis Court, Low Prudhoe, Prudhoe, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    432,730 GBP2024-12-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 19 - Director → ME
  • 13
    LEUKAEMIA UK LIMITED - 2017-11-01
    icon of address C/o Leukaemia Uk, 26 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address St Mary's Vicarage 2, Burnside Close, Ovingham, Prudhoe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TIMEC 1482 LIMITED - 2015-02-12
    icon of address Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -299,513 GBP2019-03-31
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,734 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    THE ELIMINATION OF LEUKAEMIA FUND LTD - 2017-11-01
    THE ELIMINATION OF LEUKAEMIA LTD - 2013-02-07
    LEUKAEMIA UK LTD - 2019-11-01
    icon of address C/o Leukaemia Uk, 26 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2015-01-03 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address Materials Processing Institute, Eston Road, Middlesbrough, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Teeside Technology Centre Eston Road, Grangetown, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,189 GBP2024-09-30
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Burnside Close, Ovingham, Prudhoe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 14 Younghall Close, Greenside, Ryton, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,801 GBP2024-12-29
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,763 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 44 - Director → ME
  • 25
    INEX MICROTECHNOLOGY LIMITED - 2014-03-24
    icon of address Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 26
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    EVER 1346 LIMITED - 2001-01-17
    icon of address Akenside House, 3 Akenside Hill, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-29 ~ 2003-10-01
    IIF 31 - Secretary → ME
  • 2
    SAILBUILD LIMITED - 2001-02-05
    icon of address Akenside House, 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2003-01-31
    IIF 29 - Secretary → ME
  • 3
    icon of address The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2013-02-09
    IIF 55 - Director → ME
  • 4
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2012-11-30
    IIF 33 - Secretary → ME
  • 5
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-15 ~ 2012-11-30
    IIF 36 - Secretary → ME
  • 6
    FSE SERVICES LIMITED - 2012-07-03
    FINANCE SOUTH EAST SERVICES LIMITED - 2009-08-05
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-15 ~ 2012-11-30
    IIF 32 - Secretary → ME
  • 7
    icon of address Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    610 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2015-04-30
    IIF 57 - Director → ME
  • 8
    WWW.IWISHUWOZHERE.COM LIMITED - 2010-03-30
    FLEET PROMOTIONAL PACKAGING GROUP LIMITED - 2013-09-03
    FLEET PROMOTIONAL HOLDINGS LIMITED - 2012-05-14
    icon of address Fleet House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    62,933 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-04-30
    IIF 52 - Director → ME
  • 9
    FLEET PROMOTIONAL PACKAGING LIMITED - 2012-07-04
    icon of address Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,518,719 GBP2024-12-31
    Officer
    icon of calendar 2013-04-29 ~ 2015-04-30
    IIF 56 - Director → ME
  • 10
    FINANCE SOUTH EAST LIMITED - 2012-01-06
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-11-30
    IIF 59 - Secretary → ME
  • 11
    SOUTH EAST FUND MANAGERS LIMITED - 2012-01-31
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (9 parents, 33 offsprings)
    Officer
    icon of calendar 2009-05-20 ~ 2012-11-30
    IIF 53 - Director → ME
    icon of calendar 2008-07-01 ~ 2012-11-30
    IIF 37 - Secretary → ME
  • 12
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-11-30
    IIF 38 - Secretary → ME
  • 13
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2025-05-31
    Officer
    icon of calendar 2020-06-16 ~ 2025-07-03
    IIF 41 - Director → ME
  • 14
    AKENSIDE QUAYS LIMITED - 2007-02-19
    HOMEGONE LIMITED - 2002-02-13
    icon of address Akenside House, 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-02 ~ 2001-12-05
    IIF 30 - Secretary → ME
  • 15
    TIMEC 1382 LIMITED - 2014-03-24
    TIMEC 1382 LIMITED - 2012-11-29
    INEX MICROTECHNOLOGY LIMITED - 2013-09-19
    icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,836,234 GBP2025-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2023-01-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-15
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 16
    BLAKEDEW 693 LIMITED - 2007-10-08
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2012-11-30
    IIF 35 - Secretary → ME
  • 17
    icon of address First Floor Linea House, Harvest Crescent, Fleet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2012-11-30
    IIF 54 - Director → ME
    icon of calendar 2010-02-05 ~ 2012-11-30
    IIF 34 - Secretary → ME
  • 18
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,119 GBP2021-06-30
    Officer
    icon of calendar 2003-01-27 ~ 2003-12-08
    IIF 39 - Secretary → ME
  • 19
    DENTICURE LIMITED - 2016-11-02
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    127,362 GBP2021-05-31
    Officer
    icon of calendar 2007-10-08 ~ 2009-01-27
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.