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

Brown, Andrew

    Related profiles found in government register
  • Brown, Andrew
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Orton Enterprise Centre, Bakewell Road, Peterborough, Cambridgeshire, PE2 6XU, United Kingdom

      IIF 1
  • Brown, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rochester Row, London, SW1P 1QT, United Kingdom

      IIF 2
  • Brown, Andrew
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Andrew
    British vice president uk & ireland games publisher born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1AF, England

      IIF 7
  • Brown, Andrew
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, John Russell
    British chartered surveyor born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154 156, Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 11
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 12 IIF 13 IIF 14
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 16
    • Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH, England

      IIF 17
    • The Leys 6 Botley Road, Chesham, Buckinghamshire, HP5 1XG

      IIF 18 IIF 19 IIF 20
    • 23, Princes Street, London, W1B 2LX, United Kingdom

      IIF 24 IIF 25
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 26
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 27
  • Brown, John Russell
    British chartered surveyors born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 28
  • Brown, John Russell
    British company director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cpas Sovereign Court One (unit 3), University Of Warwick Science Park, Coventry, CV4 7EZ, England

      IIF 29
    • 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 30 IIF 31 IIF 32
  • Brown, John Russell
    British director born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Botley Road, Chesham, Buckinghamshire, HP5 1XG, United Kingdom

      IIF 33
    • 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 34 IIF 35
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 36
  • Andrew Brown
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, United Kingdom

      IIF 37
  • Brown, Andrew
    British financial advisor born in February 1965

    Registered addresses and corresponding companies
    • Valley View Farm, Honey Hill Blean, Canterbury, Kent, CT2 9JR

      IIF 38
  • Brown, Andrew
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 51a, High Street, Leamington Spa, CV31 1LN, England

      IIF 39
  • Brown, Andrew
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59, Upton Road, Torquay, TQ1 4AJ, England

      IIF 40
  • Mr John Brown
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 41
  • Brown, Andrew John Russell
    British chartered surveyor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, United Kingdom

      IIF 42
    • 27 Chartridge Lane, Chesham, Buckinghamshire, HP5 2JL

      IIF 43
  • Brown, Andrew John Russell
    British property developer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairfax House, 15 Fulwood Place, London, WC1V 6AY, England

      IIF 44
  • Brown, Andrew John Russell
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 45
  • Brown, John Russell
    born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 46
  • Brown, Andrew John Russell
    English chartered surveyor born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 47
    • 4, Botley Road, Chesham, Buckinghamshire, HP5 1XG, England

      IIF 48
    • Hollingsworth Lodge, 4 Botley Road, Chesham, Buckinghamshire, HP5 1XG, England

      IIF 49
    • Hollingsworth Lodge, 4 Botley Road, Chesham, HP5 1XG, United Kingdom

      IIF 50
    • Christian Holt House, 45 Denmark Road, Kilburn, London, NW6 5BP

      IIF 51
    • 23, Princes Street, London, Select, W1B 2LX, United Kingdom

      IIF 52
  • Brown, Andrew John Russell
    English director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 53 IIF 54
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 55
  • Brown, Andrew John Russell
    English property developer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 56 IIF 57
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 58
  • Mr John Russell Brown
    British born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 59 IIF 60
  • Brown, Andrew John Russell
    British

    Registered addresses and corresponding companies
    • 23, Princes Street, London, Select, W1B 2LX, United Kingdom

      IIF 61
  • Brown, Andrew John Russell
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 62
  • Andrew Brown
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59, Upton Road, Torquay, TQ1 4AJ, England

      IIF 63
  • Mr John Brown
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 64 IIF 65
  • Brown, John Russell
    British company director

    Registered addresses and corresponding companies
    • 20, Upper Grosvenor Street, London, W1K 9PB

      IIF 66
  • Brown, John Russell
    British chartered surveyor born in March 1945

    Registered addresses and corresponding companies
    • 78 Hivings Hill, Chesham, Buckinghamshire, HP5 2PG

      IIF 67
  • Mr Andrew Brown
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 51a, High Street, Leamington Spa, CV31 1LN, England

      IIF 68
  • Brown, Andrew John Russell
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 69
  • Brown, Andrew John Russell
    British property developer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 154, Station Road, Amersham, HP6 5DW, England

      IIF 70
  • Brown, John Russell

    Registered addresses and corresponding companies
    • Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 71
  • Mr Andrew John Russell Brown
    English born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 72
child relation
Offspring entities and appointments
Active 28
  • 1
    Flat 1 51a High Street, Leamington Spa, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    ASHMILL ALLENHAYS LIMITED - 2001-03-09
    GILONE LIMITED - 2001-01-05
    23 Princes Street, London, Select
    Dissolved corporate (3 parents)
    Officer
    2001-03-14 ~ dissolved
    IIF 32 - director → ME
  • 3
    154 Station Road, Amersham, England
    Corporate (4 parents)
    Equity (Company account)
    11,319 GBP2023-12-31
    Officer
    2016-06-16 ~ now
    IIF 53 - director → ME
  • 4
    STRENGTH AND SHIELD LIMITED - 1999-03-08
    ALNERY NO. 1639 LIMITED - 1997-06-25
    154 Station Road, Amersham, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2,438,354 GBP2023-12-31
    Officer
    2005-02-07 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    Amersham Court, 154 Station Road, Amersham, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    561 GBP2019-12-31
    Officer
    2017-06-13 ~ dissolved
    IIF 42 - director → ME
    IIF 16 - director → ME
  • 6
    154 Station Road, Amersham, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 62 - llp-designated-member → ME
  • 7
    154 Station Road, Amersham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2017-08-16 ~ dissolved
    IIF 10 - director → ME
  • 8
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,528 GBP2018-12-31
    Officer
    2013-12-20 ~ dissolved
    IIF 55 - director → ME
    IIF 27 - director → ME
    2013-12-20 ~ dissolved
    IIF 71 - secretary → ME
  • 9
    ASH MILL CHILLINGTON LIMITED - 2012-11-29
    154 Station Road, Amersham, England
    Corporate (3 parents)
    Equity (Company account)
    20,807 GBP2023-12-31
    Officer
    2011-09-15 ~ now
    IIF 47 - director → ME
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    BDBCO NO.575 LIMITED - 2002-06-25
    23 Princes Street, London, Select
    Dissolved corporate (2 parents)
    Officer
    2010-11-23 ~ dissolved
    IIF 49 - director → ME
    2002-07-01 ~ dissolved
    IIF 25 - director → ME
  • 11
    ASH MILL DEVELOPMENTS WORCESTER LIMITED - 2015-10-22
    2nd Floor Regis House, 45 King William Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    2015-10-20 ~ dissolved
    IIF 58 - director → ME
    IIF 26 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    154 Station Road, Amersham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-10 ~ now
    IIF 8 - director → ME
  • 13
    59 Upton Road, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    Ash Mill Developments, 23 Princes Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-09-20 ~ dissolved
    IIF 50 - director → ME
    2007-09-10 ~ dissolved
    IIF 23 - director → ME
  • 15
    23 Princes Street, London, Select, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-10-26 ~ dissolved
    IIF 52 - director → ME
    2006-10-26 ~ dissolved
    IIF 61 - secretary → ME
  • 16
    CRYSTAL FINANCIAL PLANNING LIMITED - 2007-05-16
    424 Margate Road, Ramsgate, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-12-18 ~ dissolved
    IIF 38 - director → ME
  • 17
    ASH MILL WARWICK LIMITED - 2014-01-16
    154 Station Road, Amersham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,720 GBP2023-12-31
    Officer
    2012-10-19 ~ dissolved
    IIF 70 - director → ME
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 18
    154 Station Road, Amersham, England
    Corporate (4 parents)
    Equity (Company account)
    96,098 GBP2024-03-31
    Officer
    2012-06-01 ~ now
    IIF 45 - llp-designated-member → ME
    IIF 46 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 19
    154 Station Road, Amersham, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,547,927 GBP2023-12-31
    Officer
    2013-06-24 ~ now
    IIF 14 - director → ME
  • 20
    154 Station Road, Amersham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-06 ~ now
    IIF 54 - director → ME
    IIF 13 - director → ME
  • 21
    Christian Holt House, 45 Denmark Road, Kilburn, London
    Corporate (7 parents)
    Officer
    2015-01-01 ~ now
    IIF 51 - director → ME
  • 22
    154 Station Road, Amersham, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,894,625 GBP2023-12-31
    Officer
    2014-12-19 ~ now
    IIF 56 - director → ME
    IIF 15 - director → ME
  • 23
    ASH MILL LEWES LIMITED - 2014-12-19
    ASH MILL LEWIS LIMITED - 2002-07-16
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-24 ~ dissolved
    IIF 69 - director → ME
    2002-10-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 24
    AGHOCO 2019 LIMITED - 2021-03-10
    Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2022-06-29 ~ now
    IIF 3 - director → ME
  • 25
    PARTNERTRANS UK LIMITED - 2008-08-28
    Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,327,642 GBP2020-09-30
    Officer
    2022-06-29 ~ now
    IIF 4 - director → ME
  • 26
    AGHOCO 2018 LIMITED - 2021-03-10
    Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2022-06-29 ~ now
    IIF 5 - director → ME
  • 27
    AGHOCO 2017 LIMITED - 2021-03-10
    Knowledge Centre, Wyboston Lakes, Wyboston, Bedfordshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2022-06-29 ~ now
    IIF 6 - director → ME
  • 28
    WESTON BIRT SCHOOL LIMITED - 2013-09-05
    Cpas Sovereign Court One (unit 3), University Of Warwick Science Park, Coventry, England
    Corporate (5 parents)
    Officer
    2020-10-30 ~ now
    IIF 29 - director → ME
Ceased 21
  • 1
    36 Tyndall Court, Commerce Road, Peterborough, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2012-03-16 ~ 2013-07-01
    IIF 48 - director → ME
  • 2
    82 St. John Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -506,777 GBP2021-06-30
    Officer
    2018-05-09 ~ 2022-04-13
    IIF 1 - director → ME
  • 3
    ASHMILL ALLENHAYS LIMITED - 2001-03-09
    GILONE LIMITED - 2001-01-05
    23 Princes Street, London, Select
    Dissolved corporate (3 parents)
    Officer
    2001-03-14 ~ 2001-06-08
    IIF 66 - secretary → ME
  • 4
    STRENGTH AND SHIELD LIMITED - 1999-03-08
    ALNERY NO. 1639 LIMITED - 1997-06-25
    154 Station Road, Amersham, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2,438,354 GBP2023-12-31
    Officer
    1997-06-25 ~ 2024-01-18
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-09
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 5
    SYDNEY WHARF MANAGEMENT COMPANY LIMITED - 2009-02-26
    Unit 23 Leafield Industrial Estate, Neston, Corsham, Wiltshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-07-21 ~ 2012-07-25
    IIF 43 - director → ME
    2008-03-27 ~ 2012-07-25
    IIF 34 - director → ME
  • 6
    COOPER MARPLES LIMITED - 1996-10-22
    PESANTY LIMITED - 1996-07-30
    1 Deloitte Llp, 1 City Square, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    1996-10-02 ~ 2001-06-28
    IIF 22 - director → ME
  • 7
    BROWNS LONDON RESIDENTIAL LIMITED - 1997-01-23
    The Old School House, Walliswood, Dorking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,270 GBP2018-06-30
    Officer
    1996-11-08 ~ 2010-08-16
    IIF 21 - director → ME
  • 8
    ELY PROPERTIES LIMITED - 2016-08-19
    14 David Mews, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,334 GBP2023-06-30
    Officer
    1997-10-08 ~ 1998-01-26
    IIF 67 - director → ME
  • 9
    RABY VILLA MANAGEMENT COMPANY LIMITED - 2009-02-26
    Raby Villa Sydney Wharf, Bathwick, Bath, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2008-03-27 ~ 2011-01-01
    IIF 33 - director → ME
  • 10
    Garden Apartment Colonsay, Church Hill, Kingswear, Devon
    Corporate (6 parents)
    Equity (Company account)
    5,575 GBP2023-10-31
    Officer
    2005-10-18 ~ 2007-04-26
    IIF 35 - director → ME
  • 11
    CAPITA (SCC) LIMITED - 2013-03-12
    CAPITA QUEST TRUSTEES LIMITED - 2012-12-17
    The Riverway Centre, Riverway, Stafford, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    -15,520,735 GBP2021-12-31
    Officer
    2016-06-22 ~ 2017-07-17
    IIF 2 - director → ME
  • 12
    4 Fulford Place, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-29
    Officer
    2017-06-29 ~ 2022-06-29
    IIF 9 - director → ME
  • 13
    THE GREAT ST HELEN'S TRUST - 2023-02-03
    114 Queen Victoria Street, London, United Kingdom
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    10,629,415 GBP2023-12-31
    Officer
    2002-08-22 ~ 2021-02-09
    IIF 20 - director → ME
  • 14
    154 Station Road, Amersham, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,547,927 GBP2023-12-31
    Officer
    2013-06-24 ~ 2013-12-13
    IIF 44 - director → ME
  • 15
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    2013-09-06 ~ 2017-06-22
    IIF 17 - director → ME
  • 16
    ASH MILL (BATH) LIMITED - 2004-05-25
    15 Carnyorth Terrace, St. Just, Penzance, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,012,456 GBP2024-03-31
    Officer
    2002-05-14 ~ 2007-01-09
    IIF 19 - director → ME
  • 17
    Acorn House, 116-118 Shoreditch High Street, London
    Corporate (13 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2003-01-22 ~ 2015-09-14
    IIF 18 - director → ME
  • 18
    C/o Clarke & Simpson Well Close Square, Framlingham, Woodbridge, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    -764 GBP2023-12-31
    Officer
    2001-11-08 ~ 2004-01-22
    IIF 31 - director → ME
  • 19
    ENTERTAINMENT & LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 2010-03-22
    THE EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION (UK) LTD. - 2002-10-07
    EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 1996-02-13
    Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, England
    Corporate (24 parents, 5 offsprings)
    Officer
    2009-10-23 ~ 2011-11-04
    IIF 7 - director → ME
  • 20
    Ljl Property Management, 113a Fore St, Kingsbridge, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    11,351 GBP2024-07-31
    Officer
    1999-02-03 ~ 2000-10-23
    IIF 28 - director → ME
  • 21
    1 Vigo Mews, Tavistock, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-01-04 ~ 2003-01-15
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.