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

Mr Graham Joseph Holding

    Related profiles found in government register
  • Mr Graham Joseph Holding
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-21 Bowlers Croft, Cranes Industrial Estate, Basildon, Essex., SS14 3DX

      IIF 1
    • icon of address Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 2
    • icon of address 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 3
    • icon of address 40, Broadway Lane, Bournemouth, BH8 0AA, England

      IIF 4 IIF 5
    • icon of address Boultwoods Farm, Rayne Hatch, Stisted, Braintree, CM77 8BY, England

      IIF 6
    • icon of address Boultwoods, Rayne Hatch, Stisted, Braintree, CM77 8BY, England

      IIF 7
    • icon of address Boultwoods, Rayne Hatch, Stisted, Braintree, Essex, CM77 8BY

      IIF 8
    • icon of address Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 9
    • icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, WV16 4BB, United Kingdom

      IIF 10 IIF 11
    • icon of address 17/21 Bowlers Croft, Basildon, Essex, SS14 3DX

      IIF 12 IIF 13
    • icon of address 159 King Street, Rutherglen, Glasgow, G73 1BZ, United Kingdom

      IIF 14
    • icon of address 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 15
    • icon of address 204, Ravenswood Avenue, Ipswich, Suffolk, IP3 9TR, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 17, Laburnum Grove, Norwich, NR10 4LY, England

      IIF 18
    • icon of address Carlton House, Market Place, Reepham, Norwich, NR10 4JJ, England

      IIF 19 IIF 20 IIF 21
    • icon of address Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 22
    • icon of address Herne House, 17a Laburnum Grove, Reapham, NR10 4LY, United Kingdom

      IIF 23
    • icon of address 17a, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 24
    • icon of address Carlton House, Market Place, Reepham, NR10 4JJ, United Kingdom

      IIF 25 IIF 26
    • icon of address Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, England

      IIF 27
    • icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, England

      IIF 28
  • Holding, Graham Joseph
    British commercial director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17/21 Bowlers Croft, Basildon, Essex, SS14 3DX

      IIF 29
  • Holding, Graham Joseph
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-21 Bowlers Croft, Cranes Industrial Estate, Basildon, Essex., SS14 3DX

      IIF 30
    • icon of address 17/21 Bowlers Croft, Basildon, Essex, SS14 3DX

      IIF 31
    • icon of address 204, Ravenswood Avenue, Ipswich, IP3 9TR, United Kingdom

      IIF 32
  • Holding, Graham Joseph
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hangar 40, Halfpenny Green Airport, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 33
    • icon of address Hangar 40, Halfpenny Green Airport, Ruth Silk Way, Bobbington, Wolverhampton, DY7 5DY, United Kingdom

      IIF 34
    • icon of address Hangar 42 Ruth Silk Way, Crab Lane, Bobbington, Stourbridge, DY7 5DY, England

      IIF 35
    • icon of address 3, Durrant Road, Bournemouth, BH2 6NE, United Kingdom

      IIF 36
    • icon of address 40, Broadway Lane, Bournemouth, BH8 0AA, England

      IIF 37 IIF 38
    • icon of address Boultwoods Farm, Rayne Hatch, Stisted, Braintree, CM77 8BY, England

      IIF 39
    • icon of address Boultwoods, Rayne Hatch, Stisted, Braintree, CM77 8BY, England

      IIF 40
    • icon of address Lasyard House, Underhill Street, Bridgnorth, WV16 4BB, United Kingdom

      IIF 41 IIF 42
    • icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, WV16 4BB, United Kingdom

      IIF 43 IIF 44
    • icon of address 17/21 Bowlers Croft, Basildon, Essex, SS14 3DX

      IIF 45
    • icon of address 159 King Street, Rutherglen, Glasgow, G73 1BZ, United Kingdom

      IIF 46
    • icon of address 204, Ravenswood Avenue, Ipswich, Suffolk, IP3 9TR, England

      IIF 47
    • icon of address 204, Ravenswood Avenue, Ipswich, Suffolk, IP3 9TR, United Kingdom

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
    • icon of address 17, Laburnum Grove, Norwich, NR10 4LY, England

      IIF 50
    • icon of address Carlton House, Market Place, Reepham, Norwich, NR10 4JJ, England

      IIF 51 IIF 52 IIF 53
    • icon of address Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 54
    • icon of address 17a, 17a Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 55
    • icon of address 17a, Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 56
    • icon of address Carlton House, Market Place, Reepham, NR10 4JJ, United Kingdom

      IIF 57
    • icon of address Herne House, 17a Laburnum Grove, Reepham, NR10 4LY, United Kingdom

      IIF 58 IIF 59
    • icon of address Herne House, 17a Laburnum Grove, Reepham, NR104LY, United Kingdom

      IIF 60
    • icon of address Namair Maintenance, Draycot Aerodrome, Chiseldon, Swindon, Wiltshire, SN4 0HX, United Kingdom

      IIF 61
  • Holding, Graham Joseph
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Market Place, Reepham, NR10 4JJ, United Kingdom

      IIF 62
  • Mr Graham Holding
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Market Place, Reepham, NR10 4JJ, England

      IIF 63
    • icon of address Carlton House, Market Place, Reepham, NR10 4JJ, United Kingdom

      IIF 64
  • Holding, Graham
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 65
  • Holding, Graham Joseph
    British commercial director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dandalan Close, Ipswich, Suffolk, IP1 5BW, England

      IIF 66
  • Holding, Graham Joseph
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dandalan Close, Ipswich, Suffolk, IP1 5BW, Uk

      IIF 67
    • icon of address 55, Dandalan Close, Ipswich, Suffolk, IP1 5BW, United Kingdom

      IIF 68
  • Holding, Graham Joseph
    British energy consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boultwoods Farm, Rayne Hatch, Stisted, Braintree, Essex, CM77 8BT

      IIF 69
  • Holding, Graham
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Market Place, Reepham, NR10 4JJ, England

      IIF 70
    • icon of address Carlton House, Market Place, Reepham, NR10 4JJ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Lasyard House, Underhill Street, Bridgenorth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Carlton House, Market Place, Reepham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 3
    icon of address Boultwoods Rayne Hatch, Stisted, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 4
    icon of address 17/21 Bowlers Croft, Basildon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    359,513 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address Herne House, 17a Laburnum Grove, Reepham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SKYWARD GROUP LIMITED - 2019-03-01
    icon of address Carlton House, Market Place, Reepham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address Boultwoods Farm, Rayne Hatch, Stisted, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    MARRTOL LIMITED - 1989-11-24
    icon of address 17-21 Bowlers Croft, Cranes Industrial Estate, Basildon, Essex.
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address 17/21 Bowlers Croft, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,065 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 159 King Street Rutherglen, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -13,561 GBP2024-11-30
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 204 Ravenswood Avenue, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,786 GBP2023-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 3 Durrant Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,798 GBP2024-10-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    icon of address Boultwoods, Rayne Hatch, Stisted, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    icon of address Boultwoods Rayne Hatch, Stisted, Braintree, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -26,224 GBP2024-03-31
    Officer
    icon of calendar 2011-03-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Draycot Aerodrome, Draycott Foliat, Swindon
    Active Corporate (2 parents)
    Equity (Company account)
    -11,991 GBP2023-12-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address Saracens House, 25 St Margarets Green, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 21
    icon of address Lasyard House Underhill Street, Crab Lane, Bridgnorth, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address Carlton House, Market Place, Reepham, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 23
    icon of address C/o Libertas 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    319 GBP2018-03-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 24
    icon of address Boultwoods Rayne Hatch, Stisted, Braintree, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 66 - Director → ME
  • 25
    icon of address Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,655 GBP2021-06-30
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Lasyard House, Underhill Street, Bridgnorth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Suite 47 Administrator For Insolvent Companies Re 14509049, Aviator Aero Academy Insolvent Temp Address, Hagley, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-11-28 ~ 2023-08-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 2023-08-07
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address 17/21 Bowlers Croft, Basildon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    359,513 GBP2024-03-31
    Officer
    icon of calendar 2021-02-18 ~ 2021-02-26
    IIF 45 - Director → ME
  • 3
    icon of address Maple Tree House Administrator For Insolvent Companies Re 11984934, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    -76,386 GBP2022-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2019-09-27
    IIF 48 - Director → ME
  • 4
    icon of address Maple Tree House Administrator For Insolvent Companies Re 12220786, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    -44,165 GBP2022-09-30
    Officer
    icon of calendar 2019-09-21 ~ 2024-05-21
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ 2024-05-21
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Maple Tree House Administrator For Insolvent Companies, 2 Windsor Street. Bromsgrove. Temp For, Bromsgrove, Worcestershire, England
    Dissolved Corporate
    Equity (Company account)
    -16,679 GBP2022-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2024-07-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-10-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Eton Business Park, Eton Hill Road, Radcliffe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -38,185 GBP2024-09-30
    Officer
    icon of calendar 2008-12-08 ~ 2009-08-01
    IIF 67 - Director → ME
  • 7
    icon of address Namair Maintenance Draycot Aerodrome, Chiseldon, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    268 GBP2024-03-31
    Officer
    icon of calendar 2023-11-27 ~ 2024-08-19
    IIF 61 - Director → ME
  • 8
    icon of address Herne House, 17a Laburnum Grove, Reepham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ 2019-09-30
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-10-09
    IIF 28 - Has significant influence or control OE
  • 9
    icon of address 47 Newlands Close. Second Floor C/o Administrator For Insolvent Companies 12996294, Temp Address For Tjg Aviation Ltd Now Insolvent, Hagley, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,985 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2023-08-07
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2024-05-11
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Boultwoods Farm Rayne Hatch, Stisted, Braintree, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-12-31
    IIF 69 - Director → ME
  • 11
    icon of address Unit 40 Ruth Silk Way, Halfpenny Green Airport, Bobbington, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,369 GBP2021-06-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 59 - Director → ME
  • 12
    icon of address Lasyard House, Underhill Street, Bridgnorth, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,871 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2023-04-25
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2023-04-25
    IIF 24 - Has significant influence or control OE
  • 13
    icon of address Eden, Weston Road, Weston On Trent, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,829 GBP2024-07-31
    Officer
    icon of calendar 2022-02-02 ~ 2025-01-15
    IIF 65 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.