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

Williams, David John

    Related profiles found in government register
  • Williams, David John
    British business owner born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Bank Lane, Lerwick, Shetland, ZE1 0DT, Scotland

      IIF 1
  • Williams, David John
    British chocolatier born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Invercauld Road, Braemar, Aberdeenshire, AB35 5YP, United Kingdom

      IIF 2
    • icon of address Unit 4, Lion's Face Workshop, Invercauld Industrial Estate, Braemar, Aberdeenshire, AB35 5XQ, Scotland

      IIF 3
  • Williams, David John
    British company director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Norsecroft, Ladysmith Road, Scalloway, Shetland, ZE1 0XD, Scotland

      IIF 4
  • Williams, David John
    British director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dalvorar, Linn O'dee Road, Braemar, Ballater, AB35 5WT, Scotland

      IIF 5
  • Williams, David
    British teacher born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Church Lane, Garforth, Leeds, West Yorkshire, LS25 1HB

      IIF 6
  • Williams, David
    British chef born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Woodsorrel Road, Liverpool, L15 6UD, England

      IIF 7
  • Williams, David
    British manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Independence House, Adelaide Street, Heywood, OL10 4HF, England

      IIF 8
  • Williams, David
    British youtube creator born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cygnet Cottage, Swan Lane, The Lee, Great Missenden, HP16 9NU, England

      IIF 9
  • Williams, David
    British director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 38 Shaftesbury Road, Cheadle Heath, Stockport, Cheshire, SK3 0SH

      IIF 10
  • Williams, David Christopher
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Whittington, Worcester, WR5 2RQ

      IIF 11 IIF 12
    • icon of address Woodend, Crown East Lane, Lower Broadheath, Worcester, WR2 6RH, England

      IIF 13
  • Williams, David Christopher
    British manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Lane, Whittington, Worcester, Worcs, WR5 2RQ

      IIF 14
  • Williams, David Christopher
    British tax consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Checketts Lane Industrial Estate, Checketts Lane, Worcester, Worcs, WR3 7JW

      IIF 15
  • Williams, David
    British tax consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Victoria Square, Droitwich, Worcestershire, WR9 8DS, United Kingdom

      IIF 16
  • Mr David John Williams
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dalvorar, Linn O'dee Road, Braemar, Ballater, AB35 5WT, Scotland

      IIF 17
    • icon of address 10, Invercauld Road, Braemar, Aberdeenshire, AB35 5YP, United Kingdom

      IIF 18
    • icon of address Unit 4, Lion's Face Workshop, Invercauld Industrial Estate, Braemar, Aberdeenshire, AB35 5XQ, Scotland

      IIF 19
    • icon of address Norsecroft, Ladysmith Road, Scalloway, Shetland, ZE1 0XD, Scotland

      IIF 20
  • Williams, David
    British chef born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kendal House, Office Suite, 11 C Frederick Road Pendleton, Manchester, Greater Manchester, M6 6NZ, United Kingdom

      IIF 21
  • Williams, David
    British security controller born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Parkend Road, Wirral, CH42 9JA, United Kingdom

      IIF 22
  • Williams, David Christopher

    Registered addresses and corresponding companies
    • icon of address Cubbold Cottage, Parsonage Lane, Ombersley, Worcestershire, WR9 0HR

      IIF 23 IIF 24
    • icon of address Church Farm, Church Lane, Whittingham, Worcester, WR5 2RQ, United Kingdom

      IIF 25
    • icon of address Church Farm, Church Lane, Whittington, Worcester, WR5 2RQ

      IIF 26
    • icon of address Old Rectory Barn, Holt Heath, Holt Heath, Worcester, Worcs, WR6 6NG, United Kingdom

      IIF 27
    • icon of address Old Rectory Barn, Holt Heath, Worcester, WR6 6NG, United Kingdom

      IIF 28 IIF 29
    • icon of address The Swan, Old Road, Whittington, Worcester, Worcestershire, WR5 2RL

      IIF 30
  • Williams, David Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Pigeon House Barn, Dingle Road, Leigh, Worcestershire, WR6 5JX

      IIF 31
    • icon of address Cubbold Cottage, Parsonage Lane, Ombersley, Worcestershire, WR9 0HR

      IIF 32 IIF 33
    • icon of address Church Farm, Church Lane, Whittington, Worcester, WR5 2RQ

      IIF 34
    • icon of address 2 Checketts Lane, Worcester, WR3 7JW

      IIF 35
    • icon of address 2 Crown East House Cottage, Crown East, Worcester, Worcestershire, WR2 5TR

      IIF 36 IIF 37
    • icon of address Old Rectory Barn, Holt Heath, Worcester, WR6 6NG, United Kingdom

      IIF 38
    • icon of address Old Rectory Barn, Holt Heath, Worcester, Worcestershire, WR6 6NG, United Kingdom

      IIF 39
    • icon of address Old Rectory Barn, Holt Heath, Worcester, Worcs, WR6 6NG, United Kingdom

      IIF 40
  • Williams, David Christopher
    British accountant

    Registered addresses and corresponding companies
    • icon of address Cubbold Cottage, Parsonage Lane, Ombersley, Worcestershire, WR9 0HR

      IIF 41
    • icon of address 2 Crown East House Cottage, Crown East, Worcester, Worcestershire, WR2 5TR

      IIF 42
  • Mr David Williams
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Church Lane, Garforth, Leeds, West Yorkshire, LS25 1HB

      IIF 43
  • Williams, Chris
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syntley Farm, Astley, Stourport On Severn, DY13 0RH, United Kingdom

      IIF 44
  • Williams, David Christopher Merrick
    British managing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 45
  • Mr David Williams
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cygnet Cottage, Swan Lane, The Lee, Great Missenden, HP16 9NU, England

      IIF 46
    • icon of address 103 Woodsorrel Road, Liverpool, L15 6UD, England

      IIF 47
  • Williams, Christopher

    Registered addresses and corresponding companies
    • icon of address 2, Crown East House Cottages, Crown East, Worcester, Worcestershire, WR2 5TR, England

      IIF 48
  • Mr David Williams
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Victoria Square, Droitwich, Worcestershire, WR9 8DS, United Kingdom

      IIF 49
  • Williams, David Christopher Merrick
    British accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syntley Farm, Astley, Nr Stourport On Severn, Worcestershire, DY13 0RH, United Kingdom

      IIF 50
    • icon of address Syntley Farm, Astley, Stourport-on-severn, Worcestershire, DY13 0RH, United Kingdom

      IIF 51
  • Williams, David Christopher Merrick
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syntley Farm, Astley, Stourport-on-severn, DY13 0RH, England

      IIF 52
  • Mr Chris Williams
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syntley Farm, Astley, Stourport On Severn, DY13 0RH, United Kingdom

      IIF 53
  • Mr David Christopher Williams
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 54
  • Mr David Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Parkend Road, Wirral, CH42 9JA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address 61 Bridge Street Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -77,829 GBP2024-09-30
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cygnet Cottage Swan Lane, The Lee, Great Missenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    MIRRIE DANCERS LIMITED - 2020-11-13
    icon of address Unit 4 Lion's Face Workshop, Invercauld Industrial Estate, Braemar, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -16,608 GBP2024-01-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 9 Church Lane, Garforth, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -726,373 GBP2025-05-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Norsecroft Ladysmith Road, Scalloway, Shetland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Syntley Farm, Astley, Stourport On Severn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    K.M.S.EXPRESS LTD - 2017-07-12
    icon of address Independence House, Adelaide Street, Heywood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-20 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Kendal House Office Suite, 11 C Frederick Road Pendleton, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 21 - Director → ME
  • 10
    BRAEMAR CHOCOLATE SHOP LTD - 2020-11-13
    icon of address 10 Invercauld Road, Braemar, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 25 Parkend Road, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    icon of address 14 Victoria Square, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    88,435 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 Victoria Square, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-30 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Dalvorar Linn O'dee Road, Braemar, Ballater, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    ADVANCE ELECTRICAL INSTALLATIONS LIMITED - 2002-02-07
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-09 ~ 2004-10-01
    IIF 41 - Secretary → ME
  • 2
    icon of address Holly Cottage, Kings End Road, Powick, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -123,795 GBP2024-12-31
    Officer
    icon of calendar 2003-11-17 ~ 2009-04-01
    IIF 42 - Secretary → ME
  • 3
    icon of address 14 Victoria Square, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ 2011-06-14
    IIF 37 - Secretary → ME
  • 4
    icon of address Unit 2 Nash Road, Park Farm North, Redditch, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    616,557 GBP2024-02-29
    Officer
    icon of calendar 1996-08-14 ~ 1996-10-25
    IIF 32 - Secretary → ME
  • 5
    SWAN HOTEL (UPTON) LIMITED - 2008-02-14
    icon of address The Crown & Sandys Main Road, Ombersley, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,836 GBP2024-09-30
    Officer
    icon of calendar 2007-03-01 ~ 2011-11-10
    IIF 26 - Secretary → ME
  • 6
    icon of address The Swan Old Road, Whittington, Worcester, Worcestershire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    82,030 GBP2024-09-30
    Officer
    icon of calendar 1997-09-06 ~ 2011-11-10
    IIF 27 - Secretary → ME
  • 7
    icon of address 14 Victoria Square, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2011-06-14
    IIF 35 - Secretary → ME
  • 8
    OFF PLAN INVESTMENT PROPERTIES LTD - 2011-10-12
    icon of address 14 Victoria Square, Droitwich, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    3,198 GBP2025-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2011-06-14
    IIF 48 - Secretary → ME
  • 9
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -119,975 GBP2018-09-30
    Officer
    icon of calendar 2007-09-24 ~ 2011-11-10
    IIF 38 - Secretary → ME
  • 10
    icon of address 179 Commercial Street, Lerwick, Shetland, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2020-06-10
    IIF 1 - Director → ME
  • 11
    icon of address Mill House Bungalow Mill Lane, Wychbold, Droitwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-09-02 ~ 2010-12-31
    IIF 39 - Secretary → ME
  • 12
    THE FLEET INN (TWYNING) LIMITED - 2015-02-12
    icon of address Bamfords Trust House, 85 -89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -77,893 GBP2017-09-30
    Officer
    icon of calendar 2010-11-11 ~ 2011-11-10
    IIF 28 - Secretary → ME
  • 13
    icon of address 18 Northwick Close, Worcester
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    715,515 GBP2024-03-31
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 24 - Secretary → ME
  • 14
    PREMIER LETTING LIMITED - 2005-03-24
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-18 ~ 2009-03-06
    IIF 31 - Secretary → ME
  • 15
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,790 GBP2016-04-13
    Officer
    icon of calendar 2009-10-01 ~ 2010-01-01
    IIF 14 - Director → ME
    icon of calendar 2009-03-03 ~ 2009-03-28
    IIF 11 - Director → ME
  • 16
    icon of address 152 Droitwich Road, Fernhill Heath, Worcester, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2023-10-31
    Officer
    icon of calendar 2003-06-12 ~ 2004-01-28
    IIF 23 - Secretary → ME
  • 17
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-06-01 ~ 2018-09-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-19
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 18
    KINGS ARMS (OMBERSLEY) LIMITED - 2012-02-24
    icon of address The Crown And Sandys Main Road, Ombersley, Droitwich, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,970 GBP2024-09-30
    Officer
    icon of calendar 2010-11-09 ~ 2011-11-10
    IIF 29 - Secretary → ME
  • 19
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    370 GBP2019-09-30
    Officer
    icon of calendar 2008-07-15 ~ 2011-11-10
    IIF 40 - Secretary → ME
  • 20
    icon of address 14 Victoria Square, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,700 GBP2019-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-03-26
    IIF 13 - Director → ME
    icon of calendar 2016-12-01 ~ 2020-03-18
    IIF 52 - Director → ME
    icon of calendar 2016-11-14 ~ 2016-11-14
    IIF 50 - Director → ME
  • 21
    SCOFF AND QUAFF LIMITED - 2005-01-25
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-15 ~ 2004-09-15
    IIF 33 - Secretary → ME
  • 22
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -33,120 GBP2017-09-30
    Officer
    icon of calendar 2009-10-08 ~ 2011-11-10
    IIF 30 - Secretary → ME
  • 23
    icon of address The Crown And Sandys Main Road, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -259,896 GBP2017-09-30
    Officer
    icon of calendar 2010-08-23 ~ 2011-11-10
    IIF 25 - Secretary → ME
  • 24
    TRENDIWEAR LIMITED - 2001-06-25
    icon of address Eden Point Building B 3rd Floor, Three Acres Lane, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -909,418 GBP2023-12-31
    Officer
    icon of calendar 1996-07-08 ~ 1998-09-01
    IIF 10 - Director → ME
  • 25
    icon of address Wishing Well Nurseries Ltd, 76 Droitwich Road, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,069 GBP2024-06-30
    Officer
    icon of calendar 2002-03-08 ~ 2011-03-31
    IIF 36 - Secretary → ME
  • 26
    WORCESTER TILE CENTRE LIMITED - 2007-12-21
    icon of address Priory Lodge, London Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,009 GBP2018-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2010-07-14
    IIF 15 - Director → ME
    icon of calendar 2007-03-01 ~ 2010-07-14
    IIF 34 - 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.