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

Prior, Katherine Alexandra

child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 50 - Secretary → ME
  • 2
    COURTCHART LIMITED - 1999-01-15
    BAE SYSTEMS (CONSULTANCY SERVICES) LIMITED - 2002-03-22
    BRITISH AEROSPACE (CONSULTANCY SERVICES) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 25 - Secretary → ME
  • 3
    ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED - 2025-06-02
    ROYAL ORDNANCE (1984) PENSION SCHEME TRUSTEES LIMITED - 1999-07-22
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents, 86 offsprings)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 64 - Director → ME
  • 4
    BAE SYSTEMS SHARED SERVICES (OVERSEAS) LIMITED - 2022-03-16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 39 - Secretary → ME
  • 5
    BVT SURFACE FLEET MARITIME AFFAIRS LIMITED - 2008-07-02
    BVT SURFACE FLEET MARITIME LIMITED - 2009-10-30
    VT MARITIME AFFAIRS LIMITED - 2008-07-01
    icon of address C/i Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 57 - Secretary → ME
  • 6
    ESSELTE BUSINESS SYSTEMS HOLDINGS LIMITED - 1993-04-01
    LEGIBUS FOURTEEN LIMITED - 1979-12-31
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2020-06-05 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    ESSELTE BUSINESS SYSTEMS LIMITED - 1993-04-01
    ESSELTE MANAGEMENT SERVICES LIMITED - 1980-12-31
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2020-06-05 ~ dissolved
    IIF 63 - Secretary → ME
  • 8
    ESSELTE LETRASET LIMITED - 1996-01-01
    LETRASET LIMITED - 1985-09-01
    LETRASET INTERNATIONAL LIMITED - 1980-12-31
    icon of address Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2020-06-05 ~ dissolved
    IIF 62 - Secretary → ME
  • 9
    IBICO LIMITED - 2000-02-11
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2020-06-05 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    GBC UNITED KINGDOM HOLDINGS, LTD. - 2008-06-19
    LIONCALL LIMITED - 1998-01-15
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2020-06-05 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address Walter Scott House, 10, Old Gloucester Road, Ross-on-wye, Herefordshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    21,820,615 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 19 - Secretary → ME
  • 12
    icon of address Victory Point Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    7,388,055 GBP2023-03-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 51 - Secretary → ME
  • 13
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 41 - Secretary → ME
  • 14
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 61 - Secretary → ME
  • 15
    icon of address Walter Scott House, 10 Old Gloucester Road, Ross-on-wye, Herefordshire
    Active Corporate (6 parents)
    Equity (Company account)
    402,400 GBP2019-12-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 45 - Secretary → ME
  • 16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 58 - Secretary → ME
Ceased 48
  • 1
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2022-01-17
    IIF 2 - Secretary → ME
  • 2
    AUTOMATION SOFTWARE LIMITED - 1989-01-25
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 70 - Director → ME
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 10 - Secretary → ME
  • 3
    ACCO HOLDINGS (U.K.) - 1990-08-01
    WATLING 5000 - 1987-11-12
    ACCO-REXEL GROUP HOLDINGS PLC - 1994-02-22
    ACCO EUROPE PLC - 2005-07-19
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2022-01-17
    IIF 11 - Secretary → ME
  • 4
    ACCO COMPANY LIMITED - 1989-01-25
    ACCO-REXEL LIMITED - 1995-12-01
    ACCO EUROPE LIMITED - 1992-12-01
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2022-01-17
    IIF 12 - Secretary → ME
  • 5
    OFREX GROUP PUBLIC LIMITED COMPANY - 1985-07-10
    OFREX GROUP HOLDINGS PLC. - 1992-12-01
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 73 - Director → ME
    icon of calendar 2019-09-23 ~ 2022-01-17
    IIF 6 - Secretary → ME
  • 6
    GOULDITAR NO. 255 LIMITED - 1992-12-08
    BRITISH AEROSPACE (FARNBOROUGH 3) LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 59 - Secretary → ME
  • 7
    BRITISH AEROSPACE (FINANCE) LIMITED - 2000-02-23
    AGENTHOUSE LIMITED - 1995-12-28
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-07
    IIF 31 - Secretary → ME
  • 8
    CLV LIMITED - 2001-08-15
    CHARTMATTER LIMITED - 1998-08-07
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-15
    IIF 40 - Secretary → ME
  • 9
    INTERCEDE 880 LIMITED - 1991-07-29
    BAESEMA LIMITED - 1999-02-22
    BRITISH AEROSPACE LAND AND SEA SYSTEMS LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-08-28
    IIF 56 - Secretary → ME
  • 10
    BRITISH AEROSPACE (NOMINEES) LIMITED - 2000-02-23
    PLUSWEALTHY LIMITED - 1988-11-04
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 23 - Secretary → ME
  • 11
    BAE SYSTEMS SDT (UK) LIMITED - 2025-01-09
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-07
    IIF 28 - Secretary → ME
  • 12
    SMSCMC (UK) LIMITED - 2025-01-10
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-07
    IIF 46 - Secretary → ME
  • 13
    ROYAL ORDNANCE SENIOR STAFF PENSION SCHEME TRUSTEES LIMITED - 2025-06-02
    ROYAL ORDNANCE (1984) PENSION SCHEME TRUSTEES LIMITED - 1999-07-22
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (5 parents, 86 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ 2025-07-04
    IIF 55 - Secretary → ME
  • 14
    GEC-MARCONI LIMITED - 1998-09-04
    MARCONI COMPANY LIMITED(THE) - 1990-04-24
    MARCONI ELECTRONIC SYSTEMS LIMITED - 2000-02-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ 2025-06-02
    IIF 37 - Secretary → ME
  • 15
    BRITISH AIRCRAFT CORPORATION (COMMERCIAL-AIRCRAFT) LIMITED - 1982-12-13
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED - 1988-04-05
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ 2025-08-07
    IIF 52 - Secretary → ME
  • 16
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 18 - Secretary → ME
  • 17
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 24 - Secretary → ME
  • 18
    BVT SURFACE FLEET (OVERSEAS) LIMITED - 2009-10-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 34 - Secretary → ME
  • 19
    BVT SURFACE FLEET (PROJECTS) LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS (PROJECTS) LTD - 2008-07-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-08-14
    IIF 16 - Secretary → ME
  • 20
    BVT SURFACE FLEET INTEGRATED SUPPORT LIMITED - 2009-10-30
    VT SERVICES LIMITED - 2003-10-07
    AV SEAWORK LIMITED - 1998-04-23
    BVT SURFACE FLEET INTEGRATED SERVICES LIMITED - 2008-07-02
    BIDGALLANT LIMITED - 1987-07-06
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 33 - Secretary → ME
  • 21
    BVT SURFACE FLEET SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-02
    VT SHIPBUILDING INTERNATIONAL LIMITED - 2008-07-01
    BVT SURFACE FLEET INTERNATIONAL LIMITED - 2009-10-30
    VT PRIME CONTRACTS LIMITED - 2003-01-06
    VT PARTNER NO 3 LIMITED - 2002-11-14
    BONDCO 927 LIMITED - 2002-05-28
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-08-14
    IIF 20 - Secretary → ME
  • 22
    BVT SURFACE FLEET LIMITED - 2009-10-30
    BAE SYSTEMS SURFACE FLEET SOLUTIONS LIMITED - 2008-07-01
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-31
    IIF 29 - Secretary → ME
  • 23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 38 - Secretary → ME
  • 24
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 35 - Secretary → ME
  • 25
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 27 - Secretary → ME
  • 26
    icon of address 3 The Old Barns Manor Farm, Chilmark, Salisbury, Wiltshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    8,153,010 GBP2024-12-31
    Officer
    icon of calendar 2024-12-18 ~ 2025-09-30
    IIF 17 - Secretary → ME
  • 27
    BONDSHOLD LIMITED - 1988-12-01
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 68 - Director → ME
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 3 - Secretary → ME
  • 28
    MUCHKEEP LIMITED - 1994-05-31
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 65 - Director → ME
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 13 - Secretary → ME
  • 29
    CROSSLINK TECHNOLOGY LIMITED - 2005-09-06
    CUMMING CONSULTANTS LIMITED - 2009-03-23
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,836 GBP2019-12-31
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 22 - Secretary → ME
  • 30
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 72 - Director → ME
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 8 - Secretary → ME
  • 31
    icon of address Unit 16 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    332,411 GBP2022-12-31
    Officer
    icon of calendar 2024-12-18 ~ 2025-08-07
    IIF 36 - Secretary → ME
  • 32
    EUROPLANE LIMITED - 1998-09-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 44 - Secretary → ME
  • 33
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 60 - Secretary → ME
  • 34
    REMPLOY SERVICES LIMITED - 1988-03-21
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 47 - Secretary → ME
  • 35
    icon of address Suite 204 Warner House 123 Castle Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2024-12-18 ~ 2025-09-30
    IIF 21 - Secretary → ME
  • 36
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 49 - Secretary → ME
  • 37
    icon of address 8 Oriel Court, Omega Park, Alton, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -324,543 GBP2020-08-31
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-24
    IIF 53 - Secretary → ME
  • 38
    NOBO HOLDINGS LIMITED - 1986-11-10
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 71 - Director → ME
    icon of calendar 2019-09-23 ~ 2022-01-17
    IIF 14 - Secretary → ME
  • 39
    MANUCLARET LIMITED - 1985-06-11
    BUDGIE OFFICE PRODUCTS LIMITED - 1992-11-11
    BUDGIE OFFICE PRODUCTS COMPANY LIMITED - 1986-11-07
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 67 - Director → ME
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 4 - Secretary → ME
  • 40
    icon of address 65, Shrivenham Hundred Business, Park, Watchfield, Swindon, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,053,139 GBP2020-09-30
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-15
    IIF 30 - Secretary → ME
  • 41
    icon of address 9 The Old Barns Manor Farm, Chilmark, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,728 GBP2024-12-31
    Officer
    icon of calendar 2024-12-18 ~ 2025-09-30
    IIF 43 - Secretary → ME
  • 42
    FOURSQUARES OPERATIONS LIMITED - 2007-05-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,984,547 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-31
    IIF 26 - Secretary → ME
  • 43
    BRITISH AIRCRAFT CORPORATION ('E' NOMINEES) LIMITED - 1989-05-03
    EURODYNAMICS (UK) LIMITED - 1998-09-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 54 - Secretary → ME
  • 44
    SPACE VENTURES LIMITED - 1998-09-15
    BRITISH & COLONIAL AEROPLANE CO. (1936) LIMITED - 1987-09-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 42 - Secretary → ME
  • 45
    CUMBERLAND GRAPHICS LIMITED - 2016-11-21
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 74 - Director → ME
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 7 - Secretary → ME
  • 46
    SHIP WEAPON SYSTEMS MANAGEMENT LIMITED - 1998-09-15
    BRITISH AIRCRAFT CORPORATION (A.T.) LIMITED - 1988-04-05
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-07-04
    IIF 32 - Secretary → ME
  • 47
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 75 - Director → ME
    icon of calendar 2020-06-05 ~ 2022-01-17
    IIF 5 - Secretary → ME
  • 48
    AGETRIM LIMITED - 1988-12-21
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-14 ~ 2025-07-04
    IIF 48 - 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.