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

Smeaton, Andrew Faviell

    Related profiles found in government register
  • Smeaton, Andrew Faviell
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ

      IIF 1
  • Smeaton, Andrew Faviell
    British commercial director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hill Street, Haverfordwest, SA61 1QQ, Wales

      IIF 2
  • Smeaton, Andrew Faviell
    British company directio born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY, England

      IIF 3
  • Smeaton, Andrew Faviell
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 4
    • icon of address Office 1, 21 Hill Street, Haverfordwest, Pembrokeshire, SA61 1QQ, Wales

      IIF 5
    • icon of address Office 1, 21 Hill Street, Haverforwest, SA61 1QQ

      IIF 6
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ, United Kingdom

      IIF 7 IIF 8
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY

      IIF 9
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Lericestershire, LE14 2AY, England

      IIF 10
    • icon of address 14, Spring Lane Wymondham, Wymondham, Melton Mowbray, Lecestershire, LE14 2AY, England

      IIF 11
    • icon of address 26, Park Road, Melton Mowbray, LE13 1TT, England

      IIF 12
    • icon of address 26, Park Road, Melton Mowbray, LE13 1TT, United Kingdom

      IIF 13
    • icon of address 26, Park Road, Melton Mowbray, Lecestershire, LE13 1TT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 26, Park Road, Melton Mowbray, Leicestershire, LE13 1TT

      IIF 17
    • icon of address 26, Park Road, Melton Mowbray, Leicestershire, LE13 1TT, England

      IIF 18 IIF 19 IIF 20
    • icon of address The Old Rectory Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ

      IIF 21 IIF 22 IIF 23
  • Smeaton, Andrew Faviell
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Spring Lane, Melton Mowbray, Lecestershire, LE14 2AY, United Kingdom

      IIF 35
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY, England

      IIF 36
    • icon of address The Old Rectory Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ

      IIF 37
  • Smeaton, Andrew Faviell
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospero House, Rothesay Road, Luton, LU1 1QZ, England

      IIF 38
  • Smeaton, Andrew
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY

      IIF 39
  • Smeaton, Andrew Faviell
    British

    Registered addresses and corresponding companies
  • Smeaton, Andrew Faviell
    British company director

    Registered addresses and corresponding companies
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ, United Kingdom

      IIF 54
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY

      IIF 55
    • icon of address 26, Park Road, Melton Mowbray, Lecestershire, LE13 1TT, United Kingdom

      IIF 56
    • icon of address The Old Rectory Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ

      IIF 57 IIF 58 IIF 59
  • Smeaton, Andrew Faviell
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory Wymondham, Melton Mowbray, Lecestershire, LE14 2AZ

      IIF 64
  • Mr Andrew Faviell Smeaton
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 65
    • icon of address Office 1, 21 Hill Street, Hill Street, Haverfordwest, SA61 1QQ, Wales

      IIF 66
    • icon of address Office 1, 21 Hill Street, Haverforwest, SA61 1QQ

      IIF 67
    • icon of address Prospero House, Rothesay Road, Luton, LU1 1QZ, England

      IIF 68
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, LE14 2AY, England

      IIF 69 IIF 70
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY, England

      IIF 71
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Lericestershire, LE14 2AY, England

      IIF 72
    • icon of address 26, Park Road, Melton Mowbray, LE13 1TT, United Kingdom

      IIF 73
    • icon of address 26, Park Road, Melton Mowbray, Leicestershire, LE13 1TT

      IIF 74 IIF 75
  • Andrew Smeaton
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Spring Lane, Wymondham, Melton Mowbray, Leicestershire, LE14 2AY

      IIF 76
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (5 parents)
    Equity (Company account)
    128,442 GBP2024-06-30
    Officer
    icon of calendar 2001-07-25 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,540 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 3
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    109,305 GBP2024-06-30
    Officer
    icon of calendar 1999-10-13 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, Lericestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,265 GBP2024-09-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SHAPELY STYLES LIMITED - 1990-03-19
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,586 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,317 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    MARITIME AUTO HIRE LIMITED - 2017-02-06
    icon of address 26 Park Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2000-03-31 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2000-03-31 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    REACHPASS LIMITED - 1988-02-03
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,357 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 9
    EXPOST LOGISTICS LIMITED - 2023-12-20
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    71 GBP2024-03-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -40,714 GBP2024-03-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    6,279 GBP2025-03-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 1 21 Hill Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,610 GBP2024-09-30
    Officer
    icon of calendar 1996-03-28 ~ now
    IIF 7 - Director → ME
    icon of calendar 1996-03-28 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -5,629 GBP2024-12-31
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 12 - Director → ME
  • 15
    EAST MERCIA DEVELOPMENTS (NEWCASTLE) LIMITED - 1988-03-21
    KEYLEVER LIMITED - 1987-06-05
    icon of address 21 Office 1, Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,338 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 16
    SHARPBOLD LIMITED - 1988-05-27
    icon of address 21 Office 1, 21 Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,287 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
  • 17
    icon of address Office 1 21 Hill Street, Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    131,900 GBP2024-03-31
    Officer
    icon of calendar 1999-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 18
    icon of address Office 1 21 Hill Street, Haverforwest, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,770 GBP2024-09-30
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PROPERTY MANAGEMENT (INSURANCE) SERVICES LIMITED - 2005-02-22
    icon of address 26 Park Road, Melton Mowbray, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,002 GBP2018-03-31
    Officer
    icon of calendar 2002-12-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    ORIYA LIMITED - 1988-02-16
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    387 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
  • 21
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 36 - Director → ME
Ceased 26
  • 1
    icon of address Prospero House, Rothesay Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2017-07-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 68 - Has significant influence or control OE
  • 2
    FORAY 519 LIMITED - 2002-12-06
    icon of address C/o Frp Advisory, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    438,992 GBP2020-03-30
    Officer
    icon of calendar 1993-04-15 ~ 2016-10-25
    IIF 37 - Director → ME
    icon of calendar 1993-04-15 ~ 2016-10-25
    IIF 64 - Secretary → ME
  • 3
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,540 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 50 - Secretary → ME
  • 4
    IDEAPRESS LIMITED - 1990-01-23
    icon of address Sovereign House, 184 Nottingham Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    77.90 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-12-16
    IIF 21 - Director → ME
    icon of calendar ~ 1996-12-16
    IIF 51 - Secretary → ME
  • 5
    JOBMINI LIMITED - 1990-01-18
    icon of address Sovereign House, 184 Nottingham Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    133 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-12-16
    IIF 1 - Director → ME
    icon of calendar ~ 1996-12-16
    IIF 41 - Secretary → ME
  • 6
    FREEPROFIT LIMITED - 1990-01-18
    icon of address Sovereign House, 184 Nottingham Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-12-16
    IIF 29 - Director → ME
    icon of calendar ~ 1996-12-16
    IIF 58 - Secretary → ME
  • 7
    FUTURESUPER LIMITED - 1990-01-18
    icon of address Sovereign House, 184 Nottingham Road, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-12-16
    IIF 31 - Director → ME
    icon of calendar ~ 1996-12-16
    IIF 52 - Secretary → ME
  • 8
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    109,305 GBP2024-06-30
    Officer
    icon of calendar 1999-10-13 ~ 2008-04-28
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-30
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address The Corn Exchange High Street, Thrapston, Kettering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2007-03-16 ~ 2022-11-30
    IIF 9 - Director → ME
    icon of calendar 2007-03-16 ~ 2022-11-30
    IIF 55 - Secretary → ME
  • 10
    icon of address 56 Westcliffe Road, Ruskington, Sleaford, England
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2024-03-31
    Officer
    icon of calendar 2006-10-02 ~ 2022-11-30
    IIF 27 - Director → ME
    icon of calendar 2006-10-02 ~ 2022-11-30
    IIF 62 - Secretary → ME
  • 11
    icon of address 15 Shenley Pavilions, Shenley Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -783 GBP2024-12-31
    Officer
    icon of calendar 2003-02-07 ~ 2019-10-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 65 - Has significant influence or control OE
  • 12
    SHAPELY STYLES LIMITED - 1990-03-19
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,586 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 48 - Secretary → ME
  • 13
    LOCKBOLD LIMITED - 1989-03-20
    icon of address 21 Rodney Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,648 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-23
    IIF 24 - Director → ME
    icon of calendar ~ 1993-06-23
    IIF 47 - Secretary → ME
  • 14
    icon of address 56 Westcliffe Road, Ruskington, Sleaford, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2005-02-16 ~ 2023-09-01
    IIF 56 - Secretary → ME
  • 15
    REACHPASS LIMITED - 1988-02-03
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,357 GBP2025-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 49 - Secretary → ME
  • 16
    EXPOST LOGISTICS LIMITED - 2023-12-20
    icon of address 21 Hill Street, Haverfordwest, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    71 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2017-08-15
    IIF 18 - Director → ME
    icon of calendar 2015-01-28 ~ 2017-08-15
    IIF 40 - Secretary → ME
  • 17
    icon of address Philbeach House, Dale, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2016-12-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-08-15
    IIF 19 - Director → ME
  • 18
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, Leicestershire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -40,714 GBP2024-03-31
    Officer
    icon of calendar 2015-05-20 ~ 2017-08-15
    IIF 20 - Director → ME
  • 19
    SORTSIGN LIMITED - 1989-03-20
    icon of address 2 Gamma House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -757 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-01-17
    IIF 32 - Director → ME
    icon of calendar ~ 2009-04-01
    IIF 43 - Secretary → ME
  • 20
    TREATCAUSE LIMITED - 1988-12-07
    icon of address Unit B17 Laser Quay, Medway City Estate, Rochester, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-05-27 ~ 2010-11-30
    IIF 30 - Director → ME
    icon of calendar ~ 1995-09-22
    IIF 33 - Director → ME
    icon of calendar 2003-05-27 ~ 2010-07-30
    IIF 57 - Secretary → ME
    icon of calendar ~ 1996-04-30
    IIF 53 - Secretary → ME
  • 21
    EAST MERCIA DEVELOPMENTS (KENT) LIMITED - 1989-01-17
    NOWMASS LIMITED - 1988-06-17
    icon of address 21 Rodney Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-23
    IIF 23 - Director → ME
    icon of calendar ~ 1993-06-23
    IIF 44 - Secretary → ME
  • 22
    EAST MERCIA DEVELOPMENTS (NEWCASTLE) LIMITED - 1988-03-21
    KEYLEVER LIMITED - 1987-06-05
    icon of address 21 Office 1, Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    3,338 GBP2025-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 46 - Secretary → ME
  • 23
    SHARPBOLD LIMITED - 1988-05-27
    icon of address 21 Office 1, 21 Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,287 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 45 - Secretary → ME
  • 24
    icon of address 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2007-08-30 ~ 2016-10-25
    IIF 28 - Director → ME
    icon of calendar 2007-08-30 ~ 2016-10-25
    IIF 60 - Secretary → ME
  • 25
    icon of address Office 1 21 Hill Street, Hill Street, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    131,900 GBP2024-03-31
    Officer
    icon of calendar 1999-11-22 ~ 2018-11-30
    IIF 59 - Secretary → ME
  • 26
    ORIYA LIMITED - 1988-02-16
    icon of address 14 Spring Lane, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    387 GBP2024-03-31
    Officer
    icon of calendar ~ 2018-11-30
    IIF 42 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.