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

Rees, Martin Gareth

    Related profiles found in government register
  • Rees, Martin Gareth
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, DA11 0TA, United Kingdom

      IIF 1
    • icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, TN1 2JN, England

      IIF 2 IIF 3
  • Rees, Martin Gareth
    British businessman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 4
  • Rees, Martin Gareth
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, Kent, England, TN12 2JN, England

      IIF 5
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 6 IIF 7
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 8 IIF 9
  • Rees, Martin Gareth
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 10
  • Rees, Martin Gareth
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Rees, Martin Gareth
    British managing director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 22
  • Mr Martin Gareth Rees
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, DA11 0TA, United Kingdom

      IIF 23
    • icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, Kent, England, TN12 2JN, England

      IIF 24
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 25
    • icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, TN1 2JN, England

      IIF 26 IIF 27
  • Rees, Martin Gareth
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 28
  • Rees, Martin Gareth
    British chairman born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsbp, Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, ST4 8HX, United Kingdom

      IIF 29
    • icon of address Rsbp, Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, ST4 8HX, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Rees, Martin Gareth
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2/2, 9 Brand Place, Goven, Glasgow, G51 1DR, Scotland

      IIF 35 IIF 36
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 37
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 38
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 39 IIF 40
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, ST4 8HX, England

      IIF 41 IIF 42
    • icon of address Alderflat Drive, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 43 IIF 44
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 45 IIF 46 IIF 47
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Newstead Industrial Estate, Alderflat Drive, Trentham, Staffordhsire, ST4 8HX, England

      IIF 51
    • icon of address 32a, Broadwater Down, Tunbridge Wells, Kent, TN2 5NX, United Kingdom

      IIF 52
  • Rees, Martin Gareth
    British

    Registered addresses and corresponding companies
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 53
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 54
  • Rees, Martin Gareth
    British director

    Registered addresses and corresponding companies
    • icon of address The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 55
  • Rees, Martin Gareth

    Registered addresses and corresponding companies
    • icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, TN1 2JN, England

      IIF 56
  • Mr Martin Gareth Rees
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 57
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 58
    • icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 59
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2020-12-07 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    BROOMCO (4044) LIMITED - 2006-10-27
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-24 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-08-07 ~ now
    IIF 53 - Secretary → ME
  • 5
    icon of address 1st Floor Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2025-07-11
    IIF 41 - Director → ME
  • 2
    DRAKESPUR LIMITED - 2000-01-12
    icon of address Newstead Industrial Estate, Alderflat Drive, Trentham, Staffordhsire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2025-07-11
    IIF 51 - Director → ME
  • 3
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ 2025-07-11
    IIF 32 - Director → ME
  • 4
    SECKLOE 232 LIMITED - 2009-10-27
    icon of address 9-29 Rixon Road, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2007-05-31
    IIF 17 - Director → ME
  • 5
    CASTLINE LIMITED - 2006-10-31
    icon of address 9-29 Rixon Road, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-20 ~ 2004-12-15
    IIF 9 - Director → ME
  • 6
    BUSHBOARD LIMITED - 2006-10-31
    BELLGLEN LIMITED - 1986-10-21
    BUSHBOARD PARKER LIMITED - 1999-11-01
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2025-07-11
    IIF 46 - Director → ME
  • 7
    THE CHARTWELL GROUP PLC - 1994-06-03
    CARPET TILE COMPANY PLC(THE) - 1989-09-21
    CHIME COMMUNICATIONS PLC - 2015-10-19
    GLARMEAD PLC - 1986-06-09
    icon of address Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (4 parents, 32 offsprings)
    Officer
    icon of calendar ~ 1994-06-02
    IIF 16 - Director → ME
  • 8
    CHARTWELL GROUP LIMITED - 1989-09-21
    WINDLEMEX LIMITED - 1989-06-28
    THE CARPET TILE COMPANY LIMITED - 1994-09-29
    CHIME SERVICES LIMITED - 1997-10-24
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Officer
    icon of calendar ~ 1994-10-10
    IIF 20 - Director → ME
  • 9
    AMWELL SYSTEMS LIMITED - 2000-01-12
    icon of address Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2025-07-11
    IIF 42 - Director → ME
  • 10
    INTERCEDE 1457 LIMITED - 1999-09-13
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2006-10-11
    IIF 21 - Director → ME
    icon of calendar 2002-11-12 ~ 2006-10-11
    IIF 54 - Secretary → ME
  • 11
    GRAPHIC PRODUCTS LIMITED - 1998-04-08
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2006-10-11
    IIF 19 - Director → ME
    icon of calendar 2002-11-12 ~ 2006-10-11
    IIF 55 - Secretary → ME
  • 12
    CHARLES BARRETT METALWORK LTD. - 1996-11-07
    SUANSTEVE LIMITED - 1996-01-04
    LYCETT AND PLATT LIMITED - 1996-01-10
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2025-07-11
    IIF 47 - Director → ME
  • 13
    INTERCEDE 2420 LIMITED - 2011-08-08
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2025-07-11
    IIF 44 - Director → ME
  • 14
    VENESTA CUBICLES LIMITED - 1994-11-04
    ARMITAGE VENESTA WASHROOMS SYSTEMS LIMITED - 1996-12-16
    VENESTA CUBICLE SYSTEMS LIMITED - 1996-12-06
    ARMITAGE WASHROOMS LIMITED - 2015-01-19
    ARMITAGE VENESTA WASHROOM SYSTEMS LIMITED - 2007-06-13
    icon of address The Bathroom Works, National Avenue, Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-28 ~ 1998-02-02
    IIF 22 - Director → ME
  • 15
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ 2025-07-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2022-12-06
    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
    INTERCEDE 2409 LIMITED - 2011-04-14
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-13 ~ 2025-07-11
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2021-05-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-28 ~ 2025-07-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-06-24
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-17 ~ 2025-07-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2022-12-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-13 ~ 2025-07-11
    IIF 40 - Director → ME
  • 20
    PLASMARC HOLDINGS LIMITED - 1997-09-11
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Officer
    icon of calendar ~ 1994-06-16
    IIF 18 - Director → ME
  • 21
    COMLAW NO. 458 LIMITED - 1998-04-14
    icon of address Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2025-07-11
    IIF 35 - Director → ME
  • 22
    COMLAW NO. 457 LIMITED - 1998-03-30
    icon of address Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2025-07-11
    IIF 36 - Director → ME
  • 23
    INTERCEDE 2419 LIMITED - 2011-08-08
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2025-07-11
    IIF 43 - Director → ME
  • 24
    EFFEM EQUINE HOLDINGS LTD - 2007-08-13
    SPILLERS SPECIALITY FEEDS HOLDINGS LIMITED - 2003-08-01
    OVAL (1358) LIMITED - 1998-11-18
    icon of address 3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2002-12-31
    IIF 4 - Director → ME
  • 25
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-31 ~ 2025-07-11
    IIF 38 - Director → ME
  • 26
    RETROSHIELD LIMITED - 1999-06-24
    icon of address The Old Mill House Zenon, The Stream, Ditton, Aylesford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,014 GBP2024-03-31
    Officer
    icon of calendar 1999-06-16 ~ 2002-11-29
    IIF 8 - Director → ME
  • 27
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-11 ~ 2025-07-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2025-07-11
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    INTERCEDE BIDCO LIMITED - 2011-05-10
    INTERCEDE 2410 LIMITED - 2011-04-14
    RSBP 2011 LIMITED - 2011-08-31
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ 2025-07-11
    IIF 48 - Director → ME
  • 29
    DESKPOST LIMITED - 1990-10-23
    SARGENTS LIMITED - 2006-08-04
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-13 ~ 2002-12-16
    IIF 14 - Director → ME
  • 30
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-19 ~ 2025-07-11
    IIF 11 - Director → ME
  • 31
    icon of address Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-19 ~ 2025-07-11
    IIF 12 - Director → ME
  • 32
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ 2025-07-11
    IIF 30 - Director → ME
  • 33
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ 2025-07-11
    IIF 34 - Director → ME
  • 34
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ 2025-07-11
    IIF 31 - Director → ME
  • 35
    icon of address Rsbp Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ 2025-07-11
    IIF 29 - Director → ME
  • 36
    icon of address Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ 2025-07-11
    IIF 33 - Director → ME
  • 37
    icon of address Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ 2025-07-11
    IIF 37 - Director → ME
  • 38
    THE WASHROOM ACCESSORIES COMPANY LIMITED - 2010-11-11
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-10 ~ 2025-07-11
    IIF 50 - Director → ME
  • 39
    BROOMCO (4074) LIMITED - 2007-03-28
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-27 ~ 2025-07-11
    IIF 13 - Director → ME
  • 40
    PLASMARC LIMITED - 1992-01-16
    PLASTICS MARKETING COMPANY LIMITED - 1989-11-03
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    P NUMBER 1 LIMITED - 1997-04-21
    BELL POTTINGER LIMITED - 1998-03-27
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    icon of calendar ~ 1994-06-16
    IIF 15 - Director → ME
  • 41
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2006-07-13
    IIF 10 - Director → ME
  • 42
    BROOMCO (4073) LIMITED - 2007-03-28
    icon of address Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-27 ~ 2025-07-11
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.