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

Ward, Gregory

    Related profiles found in government register
  • Ward, Gregory
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 - 15, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 1
    • icon of address 13, Flemming Court, Castleford, WF10 5HW, England

      IIF 2 IIF 3 IIF 4
    • icon of address 13 Flemming Court, Flemming Court, Castleford, WF10 5HW, England

      IIF 6
    • icon of address 13 Flemming Court, Whistler Drive, Castleford, WF10 5HW, England

      IIF 7
    • icon of address 13, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW

      IIF 8 IIF 9 IIF 10
    • icon of address 13, Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW, England

      IIF 11 IIF 12
    • icon of address 13, Flemming Court, Whistler Drive, Glasshoughton, Castleford, WF10 5HW

      IIF 13 IIF 14 IIF 15
    • icon of address 13-14, Flemming Court, Castleford, WF10 5HW, England

      IIF 16 IIF 17 IIF 18
    • icon of address 13-14, Flemming Court, Castleford, West Yorkshire, WF10 5HW

      IIF 27 IIF 28
    • icon of address 13-14, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 29
    • icon of address Sinclair Building, 18-20 Eagle Street, Glasgow, G4 9XA, Scotland

      IIF 30
    • icon of address 78-82 Carnethie Street, Rosewell, Midlothian, EH24 9AW

      IIF 31
    • icon of address Cedarwood, Silchester Road, Bramley, Tadley, RG26 5DG, England

      IIF 32
  • Ward, Gregory
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Gregory
    British managing director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedarwood, Silchester Road, Bramley, Tadley, RG26 5DG, England

      IIF 40
  • Ward, Gregory
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Flemming Court, Castleford, WF10 5HW, England

      IIF 41
    • icon of address 13, Flemming Court, Castleford, West Yorkshire, WF10 5HW, England

      IIF 42
  • Ward, Gregory
    British director born in September 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 51, Updown Hill, Windlesham, Surrey, GU20 6DL, United Kingdom

      IIF 43
  • Mr Gregory Ward
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pound Meadow, Sherfield-on-loddon, Hook, RG27 0EP, England

      IIF 44
    • icon of address The Manor, Silchester Road, Bramley, Tadley, RG26 5DG, England

      IIF 45
  • Ward, Gregory
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Sky Business Park, Eversley Way, Egham, Surrey, TW20 8RF, United Kingdom

      IIF 46
  • Ward, Gregory
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Sky Business Park, Eversley Way, Egham, Surrey, TW20 8RF, United Kingdom

      IIF 47
    • icon of address Woodgate House, London Road, Windlesham, Surrey, GU20 6PJ

      IIF 48 IIF 49
  • Ward, Gregory
    British managing director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, London Road, Windlesham, Surrey, GU20 6PJ

      IIF 50
  • Ward, Gregory Michael
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, St. Ann's Road, London, N15 3TD, England

      IIF 51 IIF 52
  • Ward, Gregory
    British ceo / founder born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-47 Boleyn Road, Flat 12, London, N16 8JS, United Kingdom

      IIF 53
  • Ward, Gregory
    British director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316, St. Ann's Road, London, N15 3TD, United Kingdom

      IIF 54
  • Ward, Gregory

    Registered addresses and corresponding companies
    • icon of address 43-47 Boleyn Road, Flat 12, London, N16 8JS, United Kingdom

      IIF 55
  • Mr Gregory Michael Ward
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, St. Ann's Road, London, N15 3TD

      IIF 56
    • icon of address 316, St. Ann's Road, London, N15 3TD, United Kingdom

      IIF 57
  • Ward, Gregory Michael
    British digital advertising consultant born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nt Accountancy, 43 Lynton Mead, London, N20 8DG, United Kingdom

      IIF 58
  • Ward, Gregory Michael
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nt Accountancy, 43 Lynton Mead, London, N20 8DG, United Kingdom

      IIF 59
  • Mr Gregory Ward
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-47 Boleyn Road, Flat 12, London, N16 8JS, United Kingdom

      IIF 60
  • Mr Gregory Ward
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316, St. Ann's Road, London, N15 3TD, United Kingdom

      IIF 61
  • Mr Gregory Michael Ward
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nt Accountancy, 43 Lynton Mead, London, N20 8DG, United Kingdom

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 48
  • 1
    ACCESS CONTRACTING LTD - 1996-10-24
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 10 - Director → ME
  • 2
    STEEL CHIMNEYS (1982) LIMITED - 1989-06-08
    INDUSTRIAL CHIMNEY CO.(EDGLEY)LIMITED - 1982-08-06
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Nt Accountancy, 43 Lynton Mead, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,250,887 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,671,155 GBP2021-12-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 20 - Director → ME
  • 6
    EXCEPTION BIDCO LIMITED - 2021-05-07
    icon of address 13 Flemming Court, Castleford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 5 - Director → ME
  • 7
    EXCEPTION MIDCO 1 LIMITED - 2021-05-07
    icon of address 13 Flemming Court, Castleford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 2 - Director → ME
  • 8
    EXCEPTION MIDCO 2 LIMITED - 2021-05-07
    icon of address 13 Flemming Court, Castleford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 4 - Director → ME
  • 9
    PRIYOME LTD - 2017-11-02
    icon of address 43-47 Boleyn Road Flat 12, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2017-08-03 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 10
    GUARDIAN ELECTRICAL SOLUTIONS LIMITED - 2016-06-25
    icon of address 13 Flemming Court Flemming Court, Castleford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    3,432 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,089,003 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address Sinclair Building, 18-20 Eagle Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    896,630 GBP2021-12-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,084,200 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 36 - Director → ME
  • 15
    INDEPTH CLEANING SERVICES LIMITED - 1990-08-29
    INDEPTH SERVICES LIMITED - 2002-07-24
    HELMBROOK LIMITED - 1988-02-17
    icon of address 13 Flemming Court Whistler Drive, Castleford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 35 Arthur Martin-leake, High Cross, Ware, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,299 GBP2024-05-31
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    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
  • 17
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    282,153 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address 13 - 15 Flemming Court, Castleford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 1 - Director → ME
  • 19
    M & P DRY RISERS LIMITED - 2017-06-30
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    271,167 GBP2018-03-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 21 - Director → ME
  • 21
    ABLE BATHING & BUILDING CONTRACTORS LIMITED - 2014-03-21
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,216,040 GBP2020-03-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 25 - Director → ME
  • 22
    TASKER WINDOW CLEANING LIMITED - 2010-06-21
    NATIONWIDE WINDOW CLEANING LIMITED - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 18 - Director → ME
  • 23
    AA ACCESS (SPECIALISTS) LTD - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 16 - Director → ME
  • 24
    HIGH ACCESS MAINTENANCE LIMITED - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 23 - Director → ME
  • 25
    PM LEEDS LIMITED - 2019-03-05
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    438,813 GBP2016-06-30
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 26 - Director → ME
  • 26
    RANDOTTE (NO. 521) LIMITED - 2003-11-12
    icon of address 78-82 Carnethie Street, Rosewell, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 31 - Director → ME
  • 27
    PREMIER TECHNICAL SERVICES GROUP PLC - 2019-08-30
    PREMIER TECHNICAL SERVICES GROUP LIMITED - 2015-01-30
    HALLCO 1404 LIMITED - 2008-08-18
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 27 - Director → ME
  • 28
    icon of address Nt Accountancy, 43 Lynton Mead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,959 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    NATIONAL CRADLE MAINTENANCE LIMITED - 2013-07-29
    N.C.M. (INSTALLATIONS) LIMITED - 2004-10-05
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 28 - Director → ME
  • 30
    ACESCOTT SPECIALIST SERVICES LIMITED - 2019-10-01
    icon of address 13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 14 - Director → ME
  • 31
    THOR LIGHTNING PROTECTION LIMITED - 2013-06-28
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 8 - Director → ME
  • 32
    PIMCO 2941 LIMITED - 2014-10-15
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 9 - Director → ME
  • 33
    icon of address 13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 15 - Director → ME
  • 34
    PTSG SPECIALIST M AND E LIMITED - 2022-06-24
    icon of address 13 Flemming Court, Whistler Drive, Glasshoughton, Castleford
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 13 - Director → ME
  • 35
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,023,128 GBP2020-03-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 24 - Director → ME
  • 36
    icon of address The Manor Silchester Road, Bramley, Tadley, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,952 GBP2024-05-31
    Officer
    icon of calendar 2010-02-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 7 Sky Business Park, Eversley Way, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 46 - Director → ME
  • 38
    icon of address Cedarwood Silchester Road, Bramley, Tadley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 39
    CHAINACTION PROJECTS LIMITED - 1993-11-17
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 37 - Director → ME
  • 40
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -498 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Chaucer Industrial Estate, Dittons Road, Polegate, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    918,000 GBP2024-09-30
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 42 - Director → ME
  • 42
    HOTCHKISS METRIDUCT LIMITED - 1993-03-30
    icon of address System Hygienics Ltd Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,585,955 GBP2024-09-30
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 41 - Director → ME
  • 43
    TOTAL ENVIRONMENTAL AND MECHANICAL SERVICES (NORTHERN) LIMITED - 2016-05-26
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    982,409 GBP2021-12-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 17 - Director → ME
  • 44
    TRINITY PROTECTION SYSTEMS LIMITED - 2014-08-14
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 11 - Director → ME
  • 45
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    336,476 GBP2015-11-30
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 22 - Director → ME
  • 46
    icon of address 13-14 Flemming Court, Castleford, West Yorkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,024,059 GBP2016-03-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 29 - Director → ME
  • 47
    UK SAFETY (SERVICES) LIMITED - 2015-10-01
    icon of address 13 Flemming Court, Whistler Drive, Castleford, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,388,270 GBP2024-09-30
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 38 - Director → ME
  • 48
    icon of address 13 Flemming Court, Castleford, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    712,254 GBP2016-01-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address 35 Arthur Martin-leake, High Cross, Ware, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,299 GBP2024-05-31
    Officer
    icon of calendar 2022-08-19 ~ 2022-08-26
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SHELFCO 855 LIMITED - 2008-10-28
    BISON HOLDINGS LIMITED - 2017-09-23
    icon of address Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-23 ~ 2009-10-08
    IIF 48 - Director → ME
  • 3
    SHELFCO 856 LIMITED - 2008-10-22
    BISON MANUFACTURING LIMITED - 2017-09-23
    icon of address Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2009-10-08
    IIF 49 - Director → ME
  • 4
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2014-08-07
    IIF 50 - Director → ME
  • 5
    icon of address Woodgate House, London Road, Windlesham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,948 GBP2015-06-30
    Officer
    icon of calendar 2010-04-01 ~ 2013-04-02
    IIF 47 - Director → ME
    icon of calendar 2010-04-01 ~ 2010-04-01
    IIF 43 - Director → ME
  • 6
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -498 GBP2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-02-23
    IIF 52 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.