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 Simon John Cashmore

    Related profiles found in government register
  • Mr Simon John Cashmore
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom

      IIF 1
  • Simon John Cashmore
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, DE56 1SW, United Kingdom

      IIF 2
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 3
  • Simon John Cashmore
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 The Common, Quarndon, Derby, DE22 5JY, England

      IIF 4
  • Mr Simon Cashmore
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX, England

      IIF 5
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 6
  • Cashmore, Simon John
    British accountant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mallard Way, Pride Park, Derby, DE24 8GX, United Kingdom

      IIF 7
    • icon of address Tcl House, 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Covey Farm Pitsford Road, Chapel Brampton, Northampton, Northamptonshire, NN6 8BE

      IIF 12
  • Cashmore, Simon John
    British chairman born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcourt Group, Foster Street, Hull, HU8 8BT, United Kingdom

      IIF 13
  • Cashmore, Simon John
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, DE56 1SW, United Kingdom

      IIF 14
    • icon of address Tcl House, 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 15
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 16 IIF 17
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Exeter House, 1 Amor Way, Letchworth Garden City, SG6 1UG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address The Old Rectory, 46 Leicester Road, Narborough, LE19 2DF, United Kingdom

      IIF 33
    • icon of address 1 Meadowdale, Meadow Dale, Newtownabbey, BT37 0UT, Northern Ireland

      IIF 34
    • icon of address Office G1, Tanfield Lea Business Centre, Tanfield Lea North Industrial Estate, Stanley, Co.durham, DH9 9DB, England

      IIF 35
  • Cashmore, Simon John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 The Common, Quarndon, Derby, Derbyshire, DE22 5JY, England

      IIF 36
    • icon of address Tcl House, 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 37 IIF 38
    • icon of address 10, Crown House, Hornbeam Square North, Hornbeam Business Park, Harrogate, North Yorkshire, HG2 8PB, England

      IIF 39
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 40 IIF 41
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 42
    • icon of address 1, Pegasus Way, Bowerhill, Melksham, Wiltshire, SN12 6TR

      IIF 43
  • Cashmore, Simon John
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Covey Garden Centre And Nursery, Pitsford Road, Chapel Brampton, Northampton, NN6 8BE, United Kingdom

      IIF 44 IIF 45
    • icon of address Tcl House, 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Covey Garden Centre And Nursery, Pitsford Road, Chapel Brampton, Northampton, NN6 8BE, United Kingdom

      IIF 49
  • Cashmore, Simon John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 50
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 51
  • Cashmore, Simon John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England

      IIF 52 IIF 53
    • icon of address Sovereign House, 2 Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 54
    • icon of address Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle, Staffs, ST5 6SS

      IIF 55
    • icon of address Unit 3 Arlington Court, Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, ST5 6SS, United Kingdom

      IIF 56
  • Cashmore, Simon John
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covey Garden Centre And Nursery, Pitsford Road, Chapel Brampton, Northampton, NN6 8BE, United Kingdom

      IIF 57
  • Cashmore, Simon John
    British chartered accountant born in April 1970

    Registered addresses and corresponding companies
    • icon of address 6 Foxes Walk, Allestree, Derby, Derbyshire, DE22 2FG

      IIF 58
  • Cashmore, Simon John
    British

    Registered addresses and corresponding companies
  • Cashmore, Simon John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Thatch Close, Darley Abbey, Derby, DE22 1EA

      IIF 62
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    957,702 GBP2022-12-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address 30 The Common Quarndon, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 Mallard Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    21,939 GBP2017-03-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 53 - Director → ME
  • 6
    BRYLAND EXTINGUISHER SERVICES LIMITED - 1999-08-12
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,642,049 GBP2022-08-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 40 - Director → ME
  • 7
    PRIVATESPAN LIMITED - 1988-07-25
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    353,166 GBP2018-12-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 54 - Director → ME
  • 8
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 1 Meadowdale Meadow Dale, Newtownabbey, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 34 - Director → ME
  • 10
    ROLLERSTEAM LIMITED - 2001-05-24
    icon of address Exeter House, 1 Amor Way, Letchworth Garden City, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,575,499 GBP2020-09-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Exeter House, 1 Amor Way, Letchworth Garden City, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 31 - Director → ME
  • 12
    DRAX TECHNOLOGY (UK) LTD - 2021-01-12
    icon of address Exeter House, 1 Amor Way, Letchworth Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    194,171 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 50 - Director → ME
  • 14
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,521,260 GBP2020-07-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address 12 Mallard Way, Pride Park, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,562 GBP2022-07-31
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 10 Crown House, Hornbeam Square North, Hornbeam Business Park, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 39 - Director → ME
  • 17
    METRO BUILDING SERVICES LIMITED - 2023-05-01
    METRO ENERGY LTD - 2020-01-24
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 23 - Director → ME
  • 19
    MALACHY LIMITED - 1998-07-27
    MISSIONTRIAL LIMITED - 1997-07-10
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    721,185 GBP2021-01-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    25,354 GBP2021-01-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 20 - Director → ME
  • 21
    20-24 KINGS BENCH STREET LTD - 2005-08-22
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 24 - Director → ME
  • 23
    CDS GROUP HOLDINGS LIMITED - 2022-08-19
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 22 - Director → ME
  • 24
    PERFECT BALANCE OSTEOPATHY LIMITED - 2012-05-17
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,915 GBP2024-06-29
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    POWERPOINT FIRE AND SECURITY LIMITED - 2021-03-08
    icon of address The Old Rectory, 46 Leicester Road, Narborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 33 - Director → ME
  • 26
    PRESTIGE ALARMS LIMITED - 2011-11-18
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    350,921 GBP2020-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 26 - Director → ME
  • 27
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 16 - Director → ME
  • 28
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Office G1 Tanfield Lea Business Centre, Tanfield Lea North Industrial Estate, Stanley, Co.durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,083 GBP2020-04-30
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 35 - Director → ME
  • 30
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 57 - Director → ME
  • 31
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -289,532 GBP2021-01-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 18 - Director → ME
  • 32
    K & S (507) LIMITED - 2003-09-24
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 28 - Director → ME
  • 33
    icon of address Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 8 - Director → ME
  • 34
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 42 - Director → ME
  • 35
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    129,360 GBP2022-10-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 52 - Director → ME
Ceased 20
  • 1
    ASHCOURT CONTRACTS GROUP LIMITED - 2018-10-19
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (6 parents, 24 offsprings)
    Profit/Loss (Company account)
    2,028,386 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-08-19 ~ 2020-10-31
    IIF 13 - Director → ME
  • 2
    icon of address 8 Chester Avenue, Allestree, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,582 GBP2020-04-30
    Officer
    icon of calendar 1997-09-01 ~ 1998-06-30
    IIF 58 - Director → ME
  • 3
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2020-08-28
    IIF 10 - Director → ME
  • 4
    icon of address Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle-under-lyme, Staffordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2020-04-20
    IIF 56 - Director → ME
  • 5
    icon of address Unit 3 Arlington Court Cannel Row, Silverdale, Newcastle, Staffs
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2020-04-20
    IIF 55 - Director → ME
  • 6
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    909,980 GBP2016-08-31
    Officer
    icon of calendar 2017-08-15 ~ 2020-08-28
    IIF 15 - Director → ME
  • 7
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-24 ~ 2020-08-28
    IIF 49 - Director → ME
  • 8
    LIGHTCARD LIMITED - 1998-01-06
    HANSLOPE SERVICES LIMITED - 2004-06-24
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    624,051 GBP2016-05-31
    Officer
    icon of calendar 2016-08-12 ~ 2020-08-28
    IIF 47 - Director → ME
  • 9
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-24 ~ 2020-08-28
    IIF 37 - Director → ME
  • 10
    CDS GROUP HOLDINGS LIMITED - 2022-08-19
    icon of address Sovereign House 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-07-16 ~ 2023-02-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NEWINCCO 779 LIMITED - 2007-12-14
    PLAYFORCE HOLDINGS LIMITED - 2009-04-09
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-24 ~ 2020-08-28
    IIF 38 - Director → ME
  • 12
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    633,132 GBP2015-08-31
    Officer
    icon of calendar 2016-06-30 ~ 2020-08-28
    IIF 48 - Director → ME
  • 13
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-24 ~ 2020-08-28
    IIF 43 - Director → ME
  • 14
    COLOURCRAFT INTERNATIONAL LIMITED - 2008-09-02
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,288 GBP2018-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2020-08-28
    IIF 46 - Director → ME
  • 15
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2020-08-28
    IIF 12 - Director → ME
    icon of calendar 2007-02-01 ~ 2007-03-13
    IIF 62 - Secretary → ME
  • 16
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2020-08-28
    IIF 11 - Director → ME
    icon of calendar 2007-01-29 ~ 2007-03-13
    IIF 59 - Secretary → ME
  • 17
    icon of address Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2007-03-13
    IIF 60 - Secretary → ME
  • 18
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-02 ~ 2020-08-28
    IIF 44 - Director → ME
  • 19
    SEEBECK 111 LIMITED - 2014-04-17
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-02 ~ 2020-08-28
    IIF 45 - Director → ME
  • 20
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2007-01-26 ~ 2020-08-28
    IIF 9 - Director → ME
    icon of calendar 2007-01-26 ~ 2007-03-13
    IIF 61 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.