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

Holme, Christopher

    Related profiles found in government register
  • Holme, Christopher
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wotton Road, Ashford, Kent, TN23 6LL

      IIF 1
  • Holme, Christopher
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 California, Martlesham, Woodbridge, Suffolk, IP12 4DE, England

      IIF 2
  • Holme, Christopher
    British lawyer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove House, Lutyens Close, Chineham Court, Basingstoke, Hampshire, RG24 8AG, England

      IIF 3 IIF 4
    • icon of address Horizon, Honey Lane, Hurley, Maidenhead, SL6 6RJ, England

      IIF 5
  • Holme, Christopher
    British solicitor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood, Chineham Park, Crockford Lane, Chineham, Hampshire, RG24 8AL, England

      IIF 6
    • icon of address 46, Bedford Square, London, WC1B 3DP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Spencer Wing, Ramsgate Road, Margate, Kent, CT9 4BG

      IIF 11 IIF 12
    • icon of address Trosley House, The Willows, Bethersden Road, Shadoxhurst, Kent, TN26 1ND, United Kingdom

      IIF 13
    • icon of address Trosley House, The Willows, Shadoxhurst, TN26 1ND, England

      IIF 14
    • icon of address Trosley House, The Willows, The Willows, Shadoxhurst, Kent, TN26 1ND, United Kingdom

      IIF 15
    • icon of address 2, Wellington Way, West Malling, Kent, ME19 4LD

      IIF 16
  • Holme, Christopher
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albert Road Depot, Albert Road, Bristol, BS2 0XS

      IIF 17
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 18
  • Holme, Christopher
    British local government officer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Goodmayes Road, Ilford, Essex, IG3 9UZ, United Kingdom

      IIF 19
  • Holme, Christopher
    British services head resources, development and renewal born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Boulevard, Woodford Green, London, IG8 8GW

      IIF 20
  • Holme, Christopher
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Way, West Malling, Maidstone, Kent, ME19 4LD

      IIF 21
  • Holme, Christopher
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Marmion Way, Ashford, TN23 5HY, England

      IIF 22
    • icon of address Trosley House, The Willows, Shadoxhurst, Kent, TN26 1ND, England

      IIF 23
    • icon of address Trosley House, The Willows, Shadoxhurst, TN26 1ND, England

      IIF 24
    • icon of address 21 California, Martlesham, Woodbridge, Suffolk, IP12 4DE, England

      IIF 25
  • Mr Christopher Holme
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, 6, Bethersden Road, Ashford, TN261ND, England

      IIF 26
  • Holme, Christopher
    British solicitor born in December 1958

    Registered addresses and corresponding companies
  • Holme, Christopher
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 36
  • Mr Christopher Holme
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 37
  • Holme, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 114-116, Goodmayes Road, Ilford, Essex, IG3 9UZ, United Kingdom

      IIF 38
    • icon of address 46, Bedford Square, London, WC1B 3DP, United Kingdom

      IIF 39
    • icon of address The Spencer Wing, Ramsgate Road, Margate, Kent, CT9 4BG

      IIF 40
  • Holme, Christopher
    born in December 1958

    Registered addresses and corresponding companies
    • icon of address Belmont, Smarden Road, Pluckley, Ashford, TN27 0SN

      IIF 41
  • Mr Chris Holme
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Marmion Way, Ashford, TN23 5HY, England

      IIF 42
  • Hole, Christopher, Mr
    British director born in July 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Gwynedd Gardens, Townhill, Swansea, SA1 6LQ, United Kingdom

      IIF 43 IIF 44
  • Mr Christopher Holme
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Willows, Bethersden Road, Shadoxhurst, Ashford, TN26 1ND, United Kingdom

      IIF 45
  • Holme, Christopher

    Registered addresses and corresponding companies
    • icon of address Grove House, Lutyens Close, Chineham Court, Basingstoke, Hampshire, RG24 8AG, England

      IIF 46 IIF 47 IIF 48
    • icon of address 6th Floor, Hasilwood House, 60, Bishopsgate, London, EC2N 4AW, England

      IIF 49 IIF 50 IIF 51
    • icon of address The Spencer Wing, Ramsgate Road, Margate, Kent, CT9 4BG

      IIF 53
    • icon of address Chancery House, 3 Hatchlands Road, Redhill, Surrey, RH1 6AA

      IIF 54 IIF 55
    • icon of address Trosley House, The Willows, Shadoxhurst, Kent, TN26 1ND, United Kingdom

      IIF 56
    • icon of address Trosley House, The Willows, Shadoxhurst, TN26 1ND, England

      IIF 57
    • icon of address 1, Motcombe Meadow, The Street, Shaftesbury, SP7 9EZ, England

      IIF 58
    • icon of address 51, Rue De St Omer, Tangry, 62550, France

      IIF 59
  • Mr Christopher Hole
    British born in May 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, Gwynedd Gardens, Townhill, Swansea, SA1 6LQ

      IIF 60
  • Holme, Chris

    Registered addresses and corresponding companies
    • icon of address Chancery House, 3 Hatchlands Road, Redhill, Surrey, RH1 6AA

      IIF 61
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 32 Marmion Way, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,108 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Atina House 2nd Floor 5, Bench Street, Dover, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37 GBP2016-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 31 Gwynedd Gardens, Townhill, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,971 GBP2021-08-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Spencer Wing, Ramsgate Road, Margate, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 31 Gwynedd Gardens, Townhill, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 43 - Director → ME
Ceased 40
  • 1
    ASHCOURT ROWAN PENSION TRUSTEES LIMITED - 2013-04-30
    ASHCOURT PENSION TRUSTEES LIMITED - 2010-03-29
    icon of address 1 New Walk Place, Leicester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2000-02-17 ~ 2001-04-17
    IIF 35 - Director → ME
  • 2
    icon of address The Observatory, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2001-04-17
    IIF 32 - Director → ME
  • 3
    ASHCOURT ASSET MANAGEMENT LIMITED - 2000-01-05
    icon of address 5th Floor 61 Aldwych, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ 2000-08-08
    IIF 31 - Director → ME
  • 4
    BRACHERS (EDS) LIMITED - 1997-01-16
    BRACHERS (CCS) LIMITED - 2012-02-08
    icon of address Somerfield House, 59 London Road, Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1997-02-07 ~ 2005-04-30
    IIF 30 - Director → ME
  • 5
    OSMIUM ENERGY SUPPLY LIMITED - 2015-07-14
    BRISTOL ENERGY LIMITED - 2020-10-02
    BRISTOL ENERGY TECHNOLOGY & SERVICES (SUPPLY) LIMITED - 2015-07-16
    BRISTOL ENERGY & TECHNOLOGY SERVICES (SUPPLY) LIMITED - 2018-02-14
    icon of address Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ 2021-06-30
    IIF 36 - Director → ME
  • 6
    icon of address 59-60 Russell Square, London
    Active Corporate (19 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,822,688 GBP2022-10-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2009-08-31
    IIF 21 - LLP Member → ME
  • 7
    BISHOP + SEWELL SECRETARIES LIMITED - 2006-08-22
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (8 parents, 80 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2010-07-13
    IIF 39 - Secretary → ME
  • 8
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,544,174 GBP2016-02-28
    Officer
    icon of calendar 2014-07-10 ~ 2017-05-05
    IIF 5 - Director → ME
    icon of calendar 2016-03-01 ~ 2017-05-05
    IIF 46 - Secretary → ME
  • 9
    BRACHERS LIMITED - 2009-03-30
    icon of address Somerfield House, 59 London Road, Maidstone, Kent
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar 1997-02-21 ~ 2005-04-30
    IIF 27 - Director → ME
  • 10
    icon of address Somerfield House, 59 London Road, Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar 1996-12-24 ~ 2005-04-30
    IIF 28 - Director → ME
  • 11
    icon of address Brachers Llp, Somerfield House, London Road, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar 1993-08-04 ~ 2005-04-30
    IIF 29 - Director → ME
  • 12
    icon of address 1 Motcombe Meadow, The Street, Shaftesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,339,207 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2024-01-16
    IIF 58 - Secretary → ME
  • 13
    icon of address Albert Road Depot, Albert Road, Bristol
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2023-11-28
    IIF 17 - Director → ME
  • 14
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2014-09-25 ~ 2017-05-05
    IIF 6 - Director → ME
  • 15
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,133,653 GBP2016-02-28
    Officer
    icon of calendar 2014-07-10 ~ 2017-05-05
    IIF 4 - Director → ME
    icon of calendar 2016-03-01 ~ 2017-05-05
    IIF 47 - Secretary → ME
  • 16
    BROADREACH PLASTICS LIMITED - 2008-01-30
    COSPEED LIMITED - 2012-04-19
    icon of address Horizon Honey Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -488,435 GBP2016-02-28
    Officer
    icon of calendar 2014-05-15 ~ 2017-05-05
    IIF 3 - Director → ME
    icon of calendar 2016-03-01 ~ 2017-05-05
    IIF 48 - Secretary → ME
  • 17
    DATUM BUCHANAN LIMITED - 2009-06-15
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2009-05-21
    IIF 7 - Director → ME
  • 18
    DAVENANT CENTRE(THE) - 2025-08-20
    icon of address 114-116 Goodmayes Road, Ilford, Essex
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,271,103 GBP2024-03-31
    Officer
    icon of calendar 2009-08-13 ~ 2016-09-22
    IIF 19 - Director → ME
    icon of calendar 2009-09-03 ~ 2016-09-22
    IIF 38 - Secretary → ME
  • 19
    DESIGN ENVIRONMENTAL AND ENGINEERING LIMITED - 2009-03-20
    ORANGE PIP 2008 LIMITED - 2008-12-24
    icon of address 59/60 Russell Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-13 ~ 2009-03-10
    IIF 8 - Director → ME
  • 20
    icon of address 77 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,338,060 GBP2022-06-26
    Officer
    icon of calendar 2013-01-30 ~ 2014-08-07
    IIF 56 - Secretary → ME
    icon of calendar 2017-06-30 ~ 2023-10-26
    IIF 49 - Secretary → ME
  • 21
    icon of address 77 Cornhill, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    68,628 GBP2022-06-25
    Officer
    icon of calendar 2017-06-30 ~ 2023-10-26
    IIF 52 - Secretary → ME
    icon of calendar 2012-05-28 ~ 2014-08-07
    IIF 54 - Secretary → ME
  • 22
    icon of address 77 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    105,102 GBP2022-06-30
    Officer
    icon of calendar 2019-10-14 ~ 2023-10-26
    IIF 50 - Secretary → ME
  • 23
    icon of address 77 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    218,657 GBP2022-06-25
    Officer
    icon of calendar 2017-06-30 ~ 2023-10-26
    IIF 51 - Secretary → ME
    icon of calendar 2012-06-28 ~ 2014-08-07
    IIF 61 - Secretary → ME
    icon of calendar 2012-06-13 ~ 2014-08-07
    IIF 55 - Secretary → ME
  • 24
    THINK155 LIMITED - 2016-01-06
    THINK 155 LIMITED - 2010-10-19
    icon of address 18 Rees Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-09-30
    Officer
    icon of calendar 2009-09-14 ~ 2010-10-18
    IIF 9 - Director → ME
  • 25
    icon of address Rm 171016, Management Offices William Harvey Hospital, Kennington Road, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -88,590 GBP2019-03-31
    Officer
    icon of calendar 2011-09-12 ~ 2012-12-03
    IIF 13 - Director → ME
    icon of calendar 2010-04-01 ~ 2012-12-03
    IIF 53 - Secretary → ME
  • 26
    PREMIER PHARMACEUTICALS LIMITED - 2008-09-16
    VAUGHAN DATA LIMITED - 1997-09-16
    icon of address 2nd Floor, Connect 38 1 Dover Place, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2011-05-20
    IIF 1 - Director → ME
  • 27
    icon of address Lydd Aero Club, Lydd Airport, Lydd, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,463 GBP2025-04-30
    Officer
    icon of calendar 2012-07-06 ~ 2022-07-31
    IIF 15 - Director → ME
  • 28
    LE ROUX FINVEST LTD - 2022-09-08
    IMARCO LTD - 2018-02-28
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-10-30 ~ 2021-04-01
    IIF 25 - Director → ME
  • 29
    OCEAN REGENERATION TRUST C.I.C - 2013-04-05
    icon of address Harford Street Multicentre, 115 Harford Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    186,752 GBP2024-03-31
    Officer
    icon of calendar 2008-05-28 ~ 2012-02-29
    IIF 20 - Director → ME
  • 30
    icon of address 85 Great Portland Street, First Floor, London 85, Great Portland Street, First Floor, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-09-12 ~ 2018-06-01
    IIF 2 - Director → ME
  • 31
    PREMIER GOLD TRUSTEES LIMITED - 2024-04-20
    SWISS CAPITAL TRUSTEES LTD - 2015-05-11
    icon of address 85 Great Portland Street, First Floor, London 85, Great Portland Street, First Floor, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-11 ~ 2018-06-01
    IIF 57 - Secretary → ME
  • 32
    J.B.BROOKS TRUST COMPANY LIMITED(THE) - 2015-06-30
    PREMIER GOLD SECURITIES LTD - 2017-05-16
    PREMIER GOLD HOLDINGS LTD - 2017-05-09
    icon of address 85 Great Portland Street, First Floor, London 85, Great Portland Street, First Floor, London, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2018-06-01
    IIF 23 - Director → ME
  • 33
    PREMIER GOLD SECURITIES LTD - 2017-05-09
    PREMIER GOLD HOLDINGS LTD - 2017-05-11
    PREMIER GOLD 1916 LTD - 2017-05-09
    icon of address 85 Great Portland Street, First Floor, London 85, Great Portland Street, First Floor, London, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-05-11 ~ 2018-06-01
    IIF 24 - Director → ME
  • 34
    VPOD SOLUTIONS LIMITED - 2023-12-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,777,500 GBP2021-05-31
    Officer
    icon of calendar 2009-04-16 ~ 2010-02-17
    IIF 16 - Director → ME
  • 35
    icon of address The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ 2007-03-31
    IIF 41 - LLP Member → ME
  • 36
    REAL-IZE365 LTD - 2022-11-08
    icon of address 1 The Street, Motcombe, Shaftesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-01-07
    IIF 59 - Secretary → ME
  • 37
    EAST KENT MEDICAL SERVICES LIMITED - 2019-12-09
    INTERCEDE 1158 LIMITED - 1996-02-01
    icon of address 1 & 3 Almond House Betteshanger Road, Betteshanger, Deal, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,396,458 GBP2024-03-31
    Officer
    icon of calendar 2011-09-12 ~ 2012-12-03
    IIF 12 - Director → ME
    icon of calendar 2010-04-01 ~ 2012-12-03
    IIF 40 - Secretary → ME
  • 38
    LONDON COMPOUNDING DISPENSARY LIMITED - 2009-10-26
    icon of address 27 Mortimer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,773,336 GBP2023-12-31
    Officer
    icon of calendar 2009-02-11 ~ 2012-02-11
    IIF 10 - Director → ME
  • 39
    PATHFINDER PROMOTIONS LIMITED - 2002-02-07
    ASHMORE (CCS) LIMITED - 1999-10-27
    icon of address 26 Fisher Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-16 ~ 2001-07-20
    IIF 33 - Director → ME
  • 40
    TOWRY ASSET MANAGEMENT LIMITED - 2017-01-27
    ASHCOURT ASSET MANAGEMENT LIMITED - 2009-12-22
    ASHMORE ASSET MANAGEMENT LIMITED - 2000-01-05
    ASHCOURT ROWAN ASSET MANAGEMENT LIMITED - 2016-01-25
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,000 GBP2023-12-31
    Officer
    icon of calendar 1999-09-28 ~ 2001-04-17
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.