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

Evans, Jonathan

    Related profiles found in government register
  • Evans, Jonathan
    British co director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorothea Mitchell Hall, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PH, United Kingdom

      IIF 1
  • Evans, Jonathan
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Jonathan
    British company secretary born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Jonathan
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leycroft, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PE

      IIF 15
  • Evans, Jonathan
    British none born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temple House, Temple Balsall, Knowle, Solihull, West Midlands, B93 0AN, United Kingdom

      IIF 16
  • Evans, Jonathan
    British post office director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Jonathan
    British retired born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cbso Centre, Berkley Street, Birmingham, B1 2LF, England

      IIF 23
    • icon of address 15-20, Phoenix Place, London, WC1X 0DA, England

      IIF 24 IIF 25 IIF 26
    • icon of address Freeling House, Phoenix Place, London, WC1X 0DL, United Kingdom

      IIF 27
  • Evans, Jonathan
    British royal mail director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Jonathan
    British it automation & control born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, England

      IIF 31
  • Evans, Jonathan
    British

    Registered addresses and corresponding companies
  • Evans, Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address Leycroft, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PE

      IIF 43
  • Evans, Jonathan
    Uk company director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cherry Green, Fairfield Road, Aldeburgh, Suffolk, IP15 5JS, England

      IIF 44
    • icon of address 12, Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, Suffolk, IP12 1BL, United Kingdom

      IIF 45
    • icon of address 12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL

      IIF 46
    • icon of address The Hollies, Snape Road, Sudbourne, Woodbridge, Suffolk, IP12 2AT

      IIF 47
  • Evans, Jonathan
    Uk director born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cherry Green, Fairfield Road, Aldeburgh, Suffolk, IP15 5JS, England

      IIF 48
    • icon of address 12, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL

      IIF 49
  • Evans, Jonathan
    Uk man. dir. born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deben Mill Business Centre, Melton, Woodbridge, Suffolk, IP12 1BL

      IIF 50
  • Mr Jonathan Evans
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Beever And Struthers, One Express, 1 George Leigh Street, Manchester, Greater Manchester, M4 5DL, England

      IIF 51
  • Evans, Jonathan Haydn
    Welsh

    Registered addresses and corresponding companies
    • icon of address 14 Parkes Quay, Stourport On Severn, Worcestershire, DY13 9HJ

      IIF 52
  • Evans, Jonathan
    Welsh director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, WR15 8JY, United Kingdom

      IIF 53
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 54 IIF 55
  • Evans, Jonathan

    Registered addresses and corresponding companies
    • icon of address Freeling House, Phoenix Place, London, WC1X 0DL, United Kingdom

      IIF 56
    • icon of address The Hollies, Snape Road, Sudbourne, Woodbridge, Suffolk, IP12 2AT

      IIF 57
  • Evans, Jonathan
    Uk director

    Registered addresses and corresponding companies
    • icon of address 2, Cherry Green, Fairfield Road, Aldeburgh, Suffolk, IP15 5JS, England

      IIF 58
  • Mr Jonathan Haydn Evans
    Welsh born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 59
  • Evans, Jonathan Haydn
    Welsh director born in May 1953

    Resident in Worcestershire

    Registered addresses and corresponding companies
    • icon of address 14 Parkes Quay, Stourport On Severn, Worcestershire, DY13 9HJ

      IIF 60
    • icon of address 14, Parkes Quay, Stourport On Severn, Worcestershire, DY139HJ, United Kingdom

      IIF 61
  • Mr Jonathan Evans
    Welsh born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 62 IIF 63
  • Jonathan Evans
    Welsh born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunt House Farm, Frith Common, Nr Tenbury Wells, WR15 8JY, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Aims, Bridge House, River Side North, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 61 - Director → ME
  • 2
    icon of address C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,634 GBP2024-03-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    WPIS LTD - 2006-09-01
    icon of address 2 Cherry Green, Fairfield Road, Aldeburgh, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-23 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2007-06-23 ~ dissolved
    IIF 58 - Secretary → ME
  • 4
    icon of address Frances House, 9-11 Brunswick Street, Belfast
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 1988-10-21 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    THE CBSO PENSION SCHEME LIMITED - 2013-09-10
    icon of address Cbso Centre, Berkley Street, Birmingham, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Temple House Temple Balsall, Knowle, Solihull, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    APT (TOTAL POWER SOLUTIONS) LTD - 2004-08-16
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2023-07-31
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    icon of address Dorothea Mitchell Hall Station Road, Claverdon, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    47,659 GBP2024-12-31
    Officer
    icon of calendar 2011-03-24 ~ 2015-03-25
    IIF 1 - Director → ME
  • 2
    POST OFFICE CUSTOMER MANAGEMENT LIMITED - 2001-03-26
    SUBSCRIPTION SERVICES LIMITED - 1999-11-09
    BARTON HOUSE SERVICES LIMITED - 1989-10-10
    icon of address 100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-22 ~ 2010-05-27
    IIF 37 - Secretary → ME
  • 3
    icon of address 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2010-05-27
    IIF 9 - Director → ME
  • 4
    PARCELFORCE LIMITED - 2003-02-25
    LOFTHAVEN LIMITED - 1990-08-23
    icon of address 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-30 ~ 2010-05-27
    IIF 11 - Director → ME
  • 5
    icon of address 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2010-05-27
    IIF 19 - Director → ME
    icon of calendar 2001-06-01 ~ 2010-05-27
    IIF 42 - Secretary → ME
  • 6
    FIRST RATE TRAVEL SERVICES HOLDINGS LIMITED - 2006-03-07
    FRTS 1 LIMITED - 2002-06-13
    INTERCEDE 1750 LIMITED - 2001-12-03
    icon of address Great West House, Great West Road, Brentford, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-22 ~ 2002-01-31
    IIF 13 - Director → ME
  • 7
    FIRST RATE TRAVEL SERVICES LIMITED - 2006-02-23
    FRTS 2 LIMITED - 2002-06-11
    INTERCEDE 1743 LIMITED - 2001-11-26
    icon of address Great West House, Great West Road, Brentford, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2002-01-31
    IIF 12 - Director → ME
  • 8
    RMGLS HOLDCO LIMITED - 2024-03-13
    ROYAL MAIL INVESTMENTS LIMITED - 2021-09-03
    CONSIGNIA INVESTMENTS LIMITED - 2002-11-04
    POST OFFICE INVESTMENTS LIMITED - 2001-03-26
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1999-10-22 ~ 2010-05-27
    IIF 35 - Secretary → ME
  • 9
    IRED REDEFINING DOCUMENT MANAGEMENT LTD - 2008-07-31
    ROYAL MAIL DOCUMENT MANAGEMENT SERVICES LIMITED - 2007-12-05
    icon of address 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2010-05-27
    IIF 2 - Director → ME
    icon of calendar 2007-05-25 ~ 2010-05-27
    IIF 43 - Secretary → ME
  • 10
    JONCHRIS LTD - 2006-09-01
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,895,325 GBP2021-08-31
    Officer
    icon of calendar 2006-03-30 ~ 2014-04-08
    IIF 49 - Director → ME
  • 11
    TONY DOBSON GOLF SHOPS LIMITED - 1994-01-28
    TONY DOBSON GOLF LIMITED - 1993-11-22
    icon of address 12 Deben Mill Business Centre, Old Maltings Approach, Melton, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-07 ~ 2014-04-08
    IIF 44 - Director → ME
  • 12
    BPOST INTERNATIONAL (UK) LIMITED - 2015-12-11
    BPOST ASIA (HOLDINGS) LIMITED - 2012-08-02
    CITIPOST (HOLDINGS) LIMITED - 2011-10-18
    SUBSCRIPTION SERVICES LIMITED - 2002-08-01
    PRIMETEX LTD - 1999-11-09
    icon of address Unit 3, Heathrow Logistics Park, Bedfont Road, Feltham, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,159,570 GBP2021-12-31
    Officer
    icon of calendar 1999-11-09 ~ 2002-07-12
    IIF 14 - Director → ME
  • 13
    icon of address C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-10-20 ~ 2004-03-19
    IIF 4 - Director → ME
    icon of calendar 2004-03-19 ~ 2009-04-28
    IIF 41 - Secretary → ME
  • 14
    WPIS LTD. - 2008-08-19
    JOHN CATT EDUCATIONAL LIMITED - 2006-09-01
    WOODSIDE PARK EDUCATIONAL LIMITED - 1991-09-27
    INTERNATIONAL SCHOOL OF LONDON LIMITED - 1990-07-31
    DWIGHT FRANKLIN LIMITED - 1977-12-31
    icon of address 6 Friern Barnet Lane, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2006-08-31
    IIF 47 - Director → ME
    icon of calendar ~ 2001-07-05
    IIF 57 - Secretary → ME
  • 15
    NISSO TRUST - 1998-09-25
    icon of address Trimble, Itton, Chepstow, Monmouthshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-05-20 ~ 2010-08-01
    IIF 50 - Director → ME
  • 16
    GLOBALTRACE LTD - 2003-02-25
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2010-05-27
    IIF 7 - Director → ME
  • 17
    icon of address 15 Riduna Park 15 Riduna Park, Station Road, Melton, Woodbridge, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,601 GBP2018-10-31
    Officer
    icon of calendar 2001-10-31 ~ 2014-04-08
    IIF 46 - Director → ME
  • 18
    QUADRANT CATERING LIMITED - 1998-04-03
    TRUSHELFCO (NO.2254) LIMITED - 1997-08-06
    icon of address 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2010-05-27
    IIF 6 - Director → ME
  • 19
    POSTEL PROPERTIES LIMITED - 1983-01-25
    icon of address 11 Ironmonger Lane, London
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2013-12-31
    IIF 29 - Director → ME
    icon of calendar 2000-06-22 ~ 2002-01-21
    IIF 22 - Director → ME
  • 20
    WEST UNIT NOMINEES LIMITED - 1979-12-31
    icon of address 11 Ironmonger Lane, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2013-12-31
    IIF 30 - Director → ME
    icon of calendar 2000-06-22 ~ 2002-01-21
    IIF 21 - Director → ME
  • 21
    POST OFFICE COUNTERS LTD - 2001-10-01
    icon of address 100 Wood Street, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 1995-03-01 ~ 2001-11-13
    IIF 15 - Director → ME
    icon of calendar 1999-10-22 ~ 2010-01-07
    IIF 32 - Secretary → ME
  • 22
    icon of address 15-20 Phoenix Place, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2021-01-28
    IIF 26 - Director → ME
  • 23
    icon of address 15-20 Phoenix Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-09 ~ 2021-01-28
    IIF 25 - Director → ME
  • 24
    MAIL RAIL TRADING LTD - 2018-02-26
    icon of address 15-20 Phoenix Place, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2016-01-27
    IIF 27 - Director → ME
    icon of calendar 2015-01-27 ~ 2016-01-27
    IIF 56 - Secretary → ME
  • 25
    icon of address 15-20 Phoenix Place, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-13 ~ 2021-01-28
    IIF 24 - Director → ME
  • 26
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-01-04 ~ 2010-05-27
    IIF 40 - Secretary → ME
  • 27
    RM RESERVE LIMITED - 2014-10-17
    ROYAL MAIL LIMITED - 2013-08-29
    TRUSHELFCO (NO. 2120) LIMITED - 1996-01-30
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-06 ~ 2010-05-27
    IIF 5 - Director → ME
  • 28
    INTERCEDE 2204 LIMITED - 2007-10-31
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-31 ~ 2010-05-27
    IIF 36 - Secretary → ME
  • 29
    CONSIGNIA ENTERPRISES LIMITED - 2002-11-04
    POST OFFICE ENTERPRISES LIMITED - 2001-03-26
    SHELFCO (NO.1622) LIMITED - 1999-05-10
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-30 ~ 2010-05-27
    IIF 33 - Secretary → ME
  • 30
    ANGARD 1 LIMITED - 2006-08-16
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-22 ~ 2007-03-16
    IIF 8 - Director → ME
  • 31
    CONSIGNIA FINANCE (NO.2) LIMITED - 2002-11-04
    POST OFFICE FINANCE (NO. 2) LIMITED - 2001-03-26
    TRUSHELFCO (NO. 1412) LIMITED - 1989-06-07
    icon of address 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-22 ~ 2010-05-27
    IIF 38 - Secretary → ME
  • 32
    CONSIGNIA FINANCE LIMITED - 2002-11-04
    POST OFFICE FINANCE LIMITED - 2001-03-26
    TRUSHELFCO (NO.1413) LIMITED - 1989-06-07
    icon of address 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-22 ~ 2010-05-27
    IIF 39 - Secretary → ME
  • 33
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2001-01-24 ~ 2010-05-27
    IIF 34 - Secretary → ME
  • 34
    CONSIGNIA PENSIONS TRUSTEES LIMITED - 2002-11-04
    POST OFFICE PENSIONS TRUSTEES LIMITED - 2001-06-18
    HACKREMCO (NO.1166) LIMITED - 1996-09-17
    icon of address 11 Ironmonger Lane, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2013-12-31
    IIF 28 - Director → ME
    icon of calendar 1997-04-01 ~ 2001-12-31
    IIF 18 - Director → ME
  • 35
    icon of address 15 Riduna Park Station Road, Melton, Woodbridge, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-18 ~ 2014-04-08
    IIF 45 - Director → ME
  • 36
    APT (TOTAL POWER SOLUTIONS) LTD - 2004-08-16
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2023-07-31
    Officer
    icon of calendar 2007-08-31 ~ 2018-09-20
    IIF 52 - Secretary → ME
  • 37
    TRILLIUM (NELSON) PROPERTIES LIMITED - 2013-09-02
    LAND SECURITIES TRILLIUM (NELSON) PROPERTIES LIMITED - 2009-01-26
    POST OFFICE DEVELOPMENTS LIMITED - 2007-03-08
    icon of address Level 16 5 Aldermanbury Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2006-09-11
    IIF 10 - Director → ME
  • 38
    icon of address 100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-05 ~ 2010-05-27
    IIF 3 - Director → ME
    icon of calendar 1999-12-14 ~ 2000-03-15
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.