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

Elsegood, Philip Graham

    Related profiles found in government register
  • Elsegood, Philip Graham
    British

    Registered addresses and corresponding companies
  • Elsegood, Philip Graham
    British accountant

    Registered addresses and corresponding companies
    • icon of address Gosland House Bowes Gate Road, Bunbury, Tarporley, Cheshire, CW6 9QA

      IIF 42
  • Elsegood, Philip Graham
    British director

    Registered addresses and corresponding companies
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 43
  • Elsegood, Philip Graham
    British chartered accountant born in March 1958

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Cock Lane Southend, Bradfield, Berkshire, RG7 6HN

      IIF 44
  • Elsegood, Philip Graham
    British company director born in March 1958

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Cock Lane Southend, Bradfield, Berkshire, RG7 6HN

      IIF 45
  • Elsegood, Philip Graham
    British director born in March 1958

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Cock Lane Southend, Bradfield, Berkshire, RG7 6HN

      IIF 46 IIF 47
  • Elsegood, Philip Graham
    British financial director born in March 1958

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Cock Lane Southend, Bradfield, Berkshire, RG7 6HN

      IIF 48
  • Elsegood, Philip Graham

    Registered addresses and corresponding companies
    • icon of address The Thatched Cottage, Cock Lane Southend, Bradfield, Berkshire, RG7 6HN

      IIF 49 IIF 50
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 51 IIF 52
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 53
    • icon of address Gosland House Bowes Gate Road, Bunbury, Tarporley, Cheshire, CW6 9QA

      IIF 54
  • Elsegood, Philip Graham
    British accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 55
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 56 IIF 57
  • Elsegood, Philip Graham
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Elsegood, Philip Graham
    British financial director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY, England

      IIF 70
  • Elsegood, Philip Graham
    British chartered accountant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY

      IIF 71
child relation
Offspring entities and appointments
Active 25
  • 1
    A.& D. CARTWRIGHT DISTRIBUTORS LIMITED - 2007-04-18
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    A. & D. CARTWRIGHT DISTRIBUTORS LIMITED - 2015-03-17
    REDUCED SETTING LIMITED - 2007-04-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    ADVANCE ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    EMBERSPARK LIMITED - 1997-12-12
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    BARWELL ENTERPRISES LIMITED - 2015-03-16
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    CABLE MANAGEMENT CENTRE LIMITED - 2015-03-17
    BCS 93 LIMITED - 1993-07-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    CABLE MANAGEMENT CENTRE (SOUTH WEST) LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    UK TOOLS LIMITED - 1995-10-16
    U.K. ENGINEERING SUPPLIES LIMITED - 1994-02-17
    UK TOOLS LIMITED - 1991-01-01
    GUSTLAKE LIMITED - 1988-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    EDMUNDSON DISTRIBUTION LIMITED - 2015-03-30
    MAXMOR TRUSTEES LIMITED - 2009-03-23
    J. & T. ROBINSON GROUP LIMITED - 1989-03-30
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    NEWPALM LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-04 ~ now
    IIF 55 - Director → ME
  • 10
    E.P.H. SUPPLIES (WHOLESALE) LIMITED - 2015-03-17
    OBTAIN OTHER LIMITED - 2007-04-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    G C G ELECTRICAL WHOLESALERS LIMITED - 2015-03-17
    G.C.G. ELECTRICAL WHOLESALERS (BRIERLEY HILL) LIMITED - 1990-04-30
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 12
    JBM HOLDINGS LIMITED - 2015-03-17
    J.B.M. ELECTRICAL DISTRIBUTORS LIMITED - 1994-06-01
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    J.E. WILDBORE LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    JACK HINTON (ELECTRICAL) LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    J S C ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    ACTIONHANDLE LIMITED - 1999-02-25
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    JUNETIME LIMITED - 2004-08-26
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-03-09 ~ now
    IIF 57 - Director → ME
  • 17
    MARLOWE NOMINEES LIMITED - 2015-03-17
    EDMUNDSON NOMINEES LIMITED - 1992-01-28
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-19 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    PULSE ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 19
    icon of address Pricewaterhousecoopers, 9 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-09-19 ~ now
    IIF 54 - Secretary → ME
  • 20
    ROWLEY ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 21
    SCOTT-COPPOLA ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 7 - Secretary → ME
  • 22
    SABEL ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 38 - Secretary → ME
  • 23
    O'GRADY ENTERPRISES LIMITED - 2002-03-30
    UK PLANT LIMITED - 1987-01-16
    MARTLET CONSTRUCTION SERVICES LIMITED - 1985-05-23
    STEPHEN WILSON SERVICES LIMITED - 1982-03-01
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 42 - Secretary → ME
  • 24
    TUFF RUSCOE HOLDINGS LIMITED - 2015-03-17
    GRINDCO 510 LIMITED - 2007-05-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 36 - Secretary → ME
  • 25
    WATERHOUSE ELECTRICAL WHOLESALERS LIMITED - 2015-03-17
    WATERHOUSE ENGINEERING COMPANY LIMITED(THE) - 1987-04-28
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 33
  • 1
    UK STEELSTOCK LIMITED - 2006-04-20
    DUNERA LIMITED - 1986-06-26
    icon of address Parkway House Unit 6, Parkway Industrial Estate, Pacific Avenue, Wednesbury, West Midlands, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1995-01-30 ~ 1995-02-09
    IIF 45 - Director → ME
  • 2
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2024-07-31
    IIF 71 - Director → ME
    icon of calendar 2017-01-14 ~ 2024-07-31
    IIF 51 - Secretary → ME
  • 3
    CAUSETEAM LIMITED - 1987-11-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 61 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 18 - Secretary → ME
  • 4
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1994-08-31
    IIF 49 - Secretary → ME
  • 5
    INHOCO 159 LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-12 ~ 2024-07-31
    IIF 70 - Director → ME
    icon of calendar 1995-02-09 ~ 2015-10-01
    IIF 20 - Secretary → ME
  • 6
    FEATHER HAT LIMITED - 2007-04-25
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2024-07-31
    IIF 19 - Secretary → ME
  • 7
    IMMENSEMOVEMENT LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 23 - Secretary → ME
  • 8
    PROGRESSIVEVISION LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 22 - Secretary → ME
  • 9
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 53 - Secretary → ME
  • 10
    PTS TOOL SPECIALISTS LIMITED - 2003-02-04
    P.T.S. EDMUNDSON TOOLS LIMITED - 1979-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,569,317 GBP2024-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2024-07-31
    IIF 10 - Secretary → ME
  • 11
    J.E. WILDBORE LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2015-02-25
    IIF 69 - Director → ME
  • 12
    icon of address 2 Chapel Road, Southwick, Brighton
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ 2024-07-31
    IIF 67 - Director → ME
  • 13
    GOULDITAR NO. 442 LIMITED - 1996-04-30
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-07 ~ 2024-07-31
    IIF 12 - Secretary → ME
  • 14
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2014-02-21
    IIF 21 - Secretary → ME
  • 15
    LOCKWELL LECTRICS LIMITED - 2011-12-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2024-07-31
    IIF 56 - Director → ME
    icon of calendar 2015-11-18 ~ 2024-07-31
    IIF 52 - Secretary → ME
  • 16
    EXETER ELECTRICAL WHOLESALERS LIMITED - 2024-10-11
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 60 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 16 - Secretary → ME
  • 17
    ELECTRICAL AND RADIO DISTRIBUTORS LIMITED - 2016-10-27
    ERD (SOUTH WEST) LIMITED - 1977-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -937,352 GBP2024-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2024-07-31
    IIF 11 - Secretary → ME
  • 18
    TITLEIMAGE LIMITED - 1991-08-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (6 parents, 66 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 1995-06-14
    IIF 47 - Director → ME
    icon of calendar ~ 1995-06-14
    IIF 50 - Secretary → ME
  • 19
    WESTERN ELECTRICAL WHOLESALE LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 59 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 17 - Secretary → ME
  • 20
    ROWLEY ELECTRICAL DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2015-02-25
    IIF 58 - Director → ME
  • 21
    SHIP - ELEC (ELECTRICAL WHOLESALERS) LIMITED - 2019-08-30
    icon of address Unit 2 Ellis Way, Questor, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2022-05-20 ~ 2024-07-31
    IIF 64 - Director → ME
  • 22
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-11-01 ~ 1994-08-31
    IIF 44 - Director → ME
    icon of calendar ~ 1994-08-31
    IIF 1 - Secretary → ME
  • 23
    COWLEIGH LIMITED - 2008-01-14
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-07-15 ~ 1994-08-31
    IIF 48 - Director → ME
    icon of calendar 1993-06-29 ~ 1994-08-31
    IIF 2 - Secretary → ME
  • 24
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2024-07-31
    IIF 63 - Director → ME
  • 25
    TATTON STREET INVESTMENTS LIMITED - 2003-02-06
    EDMUNDSON ELECTRICAL LIMITED - 1992-01-02
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-09-19 ~ 2024-07-31
    IIF 8 - Secretary → ME
  • 26
    TUFF RUSCOE HOLDINGS LIMITED - 2015-03-17
    GRINDCO 510 LIMITED - 2007-05-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-28 ~ 2015-02-25
    IIF 68 - Director → ME
  • 27
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-29 ~ 2002-05-13
    IIF 41 - Secretary → ME
  • 28
    U.K. ELECTRIC LIMITED - 2013-08-30
    U.K. SPARES LIMITED - 1995-12-19
    STEARN SPARES LIMITED - 1993-11-23
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1993-12-20 ~ 1994-08-31
    IIF 46 - Director → ME
    icon of calendar 1992-08-21 ~ 1994-08-31
    IIF 3 - Secretary → ME
  • 29
    EDMUNDSON DISTRIBUTION LIMITED - 2009-03-23
    D I R ELECTRICAL WHOLESALE SUPPLIERS LIMITED - 1994-11-11
    COUNTINDEX LIMITED - 1990-07-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1996-09-19 ~ 2024-07-31
    IIF 9 - Secretary → ME
  • 30
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    LANEGUILD LIMITED - 2001-08-06
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -974,995 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 66 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 13 - Secretary → ME
  • 31
    WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,089,704 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 65 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 14 - Secretary → ME
  • 32
    CONTROL OPTIONS LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 62 - Director → ME
    icon of calendar 2013-07-26 ~ 2024-07-31
    IIF 15 - Secretary → ME
  • 33
    COWLEIGH WHOLESALE (MALVERN) LIMITED - 2003-02-06
    DAWNSMART LIMITED - 1986-09-02
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-04-01 ~ 1994-08-31
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.