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

Taylor, Mark Andrew

    Related profiles found in government register
  • Taylor, Mark Andrew
    British ceo born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 1
  • Taylor, Mark Andrew
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 3 IIF 4
    • London Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 5
  • Taylor, Mark Andrew
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 6
  • Taylor, Mark Andrew
    British police officer born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Workbox, Wharf Road, Penzance, Cornwall, TR18 4FG, England

      IIF 7
  • Taylor, Mark Andrew
    British police officer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 8
  • Taylor, Mark Ashton
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 9
    • 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England

      IIF 10 IIF 11
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 12 IIF 13
    • Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 14 IIF 15
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 16
    • Floor 5, Fountain House, South Parade, Leeds, LS1 5QX, England

      IIF 17
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 18
    • Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 19
    • Flat 7, Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 20
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 21 IIF 22 IIF 23
  • Taylor, Mark Ashton
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 24
    • Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 25
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 26
  • Taylor, Mark Ashton
    British solicitor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 27
  • Taylor, Mark
    British garage door & automation speci born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 81 Hillington, Ilfracombe, Devon, EX34 8LU

      IIF 28
  • Taylor, Mark William
    British mechanical engineer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bishops Close, Cawood, Selby, YO8 3SX, United Kingdom

      IIF 29
  • Taylor, Mark
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ryder Gardens, Rainham, Essex, RM13 7LS, England

      IIF 30
  • Taylor, Mark Andrew
    British

    Registered addresses and corresponding companies
    • Brooklands, 11 Old Parr Road, Banbury, Oxon, OX16 5HT

      IIF 31 IIF 32
  • Taylor, Mark Andrew
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, Oxon, OX16 5HT, England

      IIF 33
    • Brooklands, 11 Old Parr Road, Banbury, Oxon, OX16 5HT

      IIF 34 IIF 35
    • Shipston Lodge, Armistice Close, Shipston-on-stour, Warwickshire, CV36 4QG, England

      IIF 36
  • Mr Mark Andrew Taylor
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 37
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 38 IIF 39
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 40
    • London Office, 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 41
    • Suite A, 82 James Carter Road, Mildenhall, Suffolk, IP28 7DE, England

      IIF 42 IIF 43
    • The Workbox, Wharf Road, Penzance, Cornwall, TR18 4FG, England

      IIF 44
  • Mr Mark Taylor
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11 Old Parr Road, Banbury, Oxfordshire, OX16 5HT

      IIF 45
    • 14 Dashwood Road, Banbury, Oxfordshire, OX16 5HD

      IIF 46
  • Mr Mark Andrew Taylor
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 47
  • Taylor, Mark Ashton
    British general counsel born in March 1962

    Resident in Singapore

    Registered addresses and corresponding companies
    • King's Centre 390, Havelock Road, Singapore, 169662, Singapore

      IIF 48
  • Mr Mark Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 - 5 Market Square, Ilfacombe, Devon, EX34 9AU

      IIF 49
    • 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England

      IIF 50
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 51
    • Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 52
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND, United Kingdom

      IIF 53
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 54
    • Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 55
    • Flat 7, Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 56
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 57 IIF 58
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 59
  • Mr Mark Taylor
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ryder Gardens, Rainham, Essex, RM13 7LS, England

      IIF 60
  • Taylor, Mark Ashton
    British general counsel

    Registered addresses and corresponding companies
    • 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 61
  • Taylor, Mark
    British voluntary worker born in October 1967

    Registered addresses and corresponding companies
    • 15 Arthurs Way, Kettering, Northamptonshire, NN16 0SY

      IIF 62
  • Taylor, Mark Ashton
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 63
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, Devon, EX4 8JQ, England

      IIF 64
    • Suite D Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, United Kingdom

      IIF 65
    • 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 66 IIF 67
  • Taylor, Mark Ashton
    British lawyer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chine Farm Place, Main Road Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 68
  • Taylor, Mark Ashton
    British solicitor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Mark
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, OX16 5HT, United Kingdom

      IIF 73
  • Taylor, Mark
    British chartered insurance broker born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vineyard Hub, Former Mitchell Dryers (main Entrance), Denton Holme, Carlisle, CA2 5DU, England

      IIF 74
  • Mr Mark Ashton Taylor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ, England

      IIF 75
  • Taylor, Mark
    British driver born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bishops Close, Cawood, YO8 3SX, United Kingdom

      IIF 76
  • Taylor, Mark Ashton

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 77
    • 12 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LL, England

      IIF 78
    • Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 79
    • Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, England

      IIF 80
  • Taylor, Mark
    British engineer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ryder Gardens, Rainham, Essex, RM13 7LS, United Kingdom

      IIF 81
  • Mr Mark William Taylor
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bishops Close, Cawood, Selby, YO8 3SX, United Kingdom

      IIF 82 IIF 83
  • Ashton Taylor, Mark
    British managing director born in March 1962

    Registered addresses and corresponding companies
  • Ashton Taylor, Mark
    British solicitor born in March 1962

    Registered addresses and corresponding companies
    • 49 Charminster Road, Bournemouth, Dorset, BH8 8UE

      IIF 92 IIF 93
    • Rowland House Hinton Road, Bournemouth, BH1 2EG

      IIF 94 IIF 95
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 96
    • 34 Middle Mill Road, East Malling, West Malling, ME19 6PS

      IIF 97
  • Ashton Taylor, Mark
    British

    Registered addresses and corresponding companies
  • Ashton Taylor, Mark
    British managing director

    Registered addresses and corresponding companies
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 105
  • Ashton Taylor, Mark
    British solicitor

    Registered addresses and corresponding companies
  • Ashton-taylor, Mark
    British

    Registered addresses and corresponding companies
    • 7 Chine Farm Place, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 112
  • Taylor, Mark

    Registered addresses and corresponding companies
    • Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 113
    • Unit 2&3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 114
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 115
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 116 IIF 117 IIF 118
    • 14, Ryder Gardens, Rainham, Essex, RM13 7LS, United Kingdom

      IIF 119
    • Worsley Lodge, Common Hill Road, Braishfield, Romsey, SO51 0QF, England

      IIF 120 IIF 121 IIF 122
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, England

      IIF 123
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 124
  • Mark Andrew Taylor
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Countrywide House, 23 West Bar, Banbury, OX16 9SA, United Kingdom

      IIF 125 IIF 126
  • Mr Mark Taylor
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Bishops Close, Cawood, YO8 3SX, United Kingdom

      IIF 127
  • Mark Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, TN14 7LG, United Kingdom

      IIF 128
  • Mark Taylor
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Ryder Gardens, Rainham, RM13 7LS, United Kingdom

      IIF 129
  • Mr Mark Ashton Taylor
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 130
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, EX4 8JQ

      IIF 131
    • Suite D, Venny Bridge, Exeter, EX4 8JQ, United Kingdom

      IIF 132
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 133
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG, England

      IIF 134
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, TN14 7LG, United Kingdom

      IIF 135
    • Flat 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 136
  • Ashton Taylor, Mark

    Registered addresses and corresponding companies
    • 7 Chine Farm Place, Main Road, Knockholt, Sevenoaks, Kent, TN14 7LG

      IIF 137
    • 34 Middle Mill Road, East Malling, West Malling, ME19 6PS

      IIF 138 IIF 139 IIF 140
child relation
Offspring entities and appointments
Active 39
  • 1
    1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-06-30
    Officer
    2020-07-01 ~ dissolved
    IIF 123 - secretary → ME
  • 2
    12 Orchard Court Heron Road, Exeter, England
    Dissolved corporate (6 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 77 - secretary → ME
  • 3
    CVM FINANCE AND LEASING LIMITED - 2019-02-14
    7 Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 18 - director → ME
  • 4
    1 - 5 Market Square, Ilfacombe, Devon
    Corporate (2 parents)
    Equity (Company account)
    68,001 GBP2023-06-30
    Officer
    2006-06-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    WINDFLEET PROJECTS LIMITED - 2016-04-08
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    325 GBP2024-03-31
    Officer
    2016-03-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 6
    ALTORIVA LIMITED - 2016-04-07
    Suite D, Pinbrook Court, Venny Bridge, Exeter
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,506 GBP2016-06-29
    Officer
    2003-06-30 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 7
    Suite D Pinbrook Court, Venny Bridge, Exeter, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 65 - director → ME
  • 8
    Flat 7, Chine Farm Place, Main Road, Sevenoaks, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 9
    ASSURED RECYCLING LIMITED - 2024-03-16
    Sinon House, The Hyde, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    7 Chine Farm Place Main Road, Knockholt, Sevenoaks, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2019-10-02 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -943 GBP2022-04-30
    Officer
    2020-04-30 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Vineyard Hub Former Mitchell Dryers (main Entrance), Denton Holme, Carlisle, England
    Corporate (5 parents)
    Officer
    2022-09-15 ~ now
    IIF 74 - director → ME
  • 13
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    144,284 GBP2024-03-31
    Officer
    2023-02-10 ~ now
    IIF 120 - secretary → ME
  • 14
    THE JEFF GROUP LIMITED - 2021-06-21
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-11-30
    Officer
    2023-02-10 ~ now
    IIF 121 - secretary → ME
  • 15
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    6,553 GBP2024-03-31
    Officer
    2023-02-10 ~ now
    IIF 122 - secretary → ME
  • 16
    Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 15 - director → ME
  • 17
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-23 ~ dissolved
    IIF 13 - director → ME
  • 18
    LUCKY SEVEN LIMITED - 2017-07-20
    Flat 7 Chine Farm Place Main Road, Knockholt, Sevenoaks, Kent
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 19
    Suite D Pinbrook Court, Venny Bridge, Exeter, Devon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,217 GBP2016-06-29
    Officer
    2011-07-08 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 20
    London Office 167-169 Great Portland Street, 5th Floor, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    Suite D Pinbrook Court, Venny, Bridge, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 68 - director → ME
  • 22
    14 Ryder Gardens, Rainham, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    3 Bishops Close, Cawood, Selby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,664 GBP2022-03-31
    Officer
    2018-01-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 24
    Flat 7, Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,346 GBP2023-12-31
    Officer
    2017-05-05 ~ now
    IIF 79 - secretary → ME
  • 26
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,316 GBP2023-08-31
    Officer
    2008-05-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-05-14 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    81 GBP2023-07-31
    Officer
    2013-07-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-07-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TAYLORED LIFE COMPANY LIMITED - 2015-06-17
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2014-12-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    12 Orchard Court Heron Road, Sowton Industrial Estate, Exeter, Devon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2017-05-05 ~ dissolved
    IIF 78 - secretary → ME
  • 30
    14 Ryder Gardens, Rainham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,495 GBP2022-10-31
    Officer
    2021-09-16 ~ dissolved
    IIF 81 - director → ME
    2021-09-16 ~ dissolved
    IIF 119 - secretary → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 31
    12 Orchard Court Heron Road, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-29
    Officer
    2017-04-08 ~ dissolved
    IIF 63 - director → ME
  • 32
    OPT2XL LIMITED - 2015-06-17
    The Workbox, Wharf Road, Penzance, Cornwall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,928 GBP2024-03-31
    Officer
    2009-09-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2013-07-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,573 GBP2024-03-31
    Officer
    2020-03-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-07 ~ now
    IIF 22 - director → ME
  • 36
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-07 ~ now
    IIF 21 - director → ME
  • 37
    TWO GINS LIMITED - 2020-03-16
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 26 - director → ME
  • 38
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2023-12-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 39
    7 Chine Farm Place Main Road, Knockholt, Sevenoaks, Kent
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-05-07 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    CVM FINANCE AND LEASING LIMITED - 2019-02-14
    7 Chine Farm Place Main Road, Knockholt, Sevenoaks, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    2018-02-13 ~ 2018-10-16
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 2
    NORFLEET LIMITED - 2014-12-01
    1 Pearson House, 206 Heritage Way, Gosport, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-08 ~ 2016-10-17
    IIF 70 - director → ME
  • 3
    11th Floor 66 Chiltern Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-07-07 ~ 2008-05-13
    IIF 91 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 98 - secretary → ME
  • 4
    ARROW SEISMIC NEWCO LIMITED - 2006-07-07
    4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-07-07 ~ 2008-05-13
    IIF 84 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 103 - secretary → ME
  • 5
    8th Floor 25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-21 ~ 2008-05-13
    IIF 86 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 99 - secretary → ME
  • 6
    4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-12-06 ~ 2008-05-13
    IIF 85 - director → ME
    2006-12-06 ~ 2008-05-13
    IIF 105 - secretary → ME
  • 7
    17 Hanover Square, London
    Corporate (2 parents)
    Equity (Company account)
    -8,951 GBP2022-05-31
    Officer
    2020-05-26 ~ 2021-08-16
    IIF 114 - secretary → ME
  • 8
    17 Hanover Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -58,872 GBP2022-12-31
    Officer
    2020-12-17 ~ 2021-08-16
    IIF 113 - secretary → ME
  • 9
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-26 ~ 2023-11-09
    IIF 116 - secretary → ME
  • 10
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -566 GBP2023-05-31
    Officer
    2020-05-26 ~ 2023-05-11
    IIF 118 - secretary → ME
  • 11
    CHARGE OIL LIMITED - 2015-04-27
    ARROW SEISMIC INVEST VII LIMITED - 2012-07-04
    Moorland View, Clapham Station, Clapham, North Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -13,928,204 GBP2023-12-31
    Officer
    2007-07-23 ~ 2008-05-13
    IIF 89 - director → ME
    2007-07-23 ~ 2008-05-13
    IIF 101 - secretary → ME
  • 12
    BROOKLANDS 2 LIMITED - 2016-10-24
    11 Old Parr Road, Banbury, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    5,478,020 GBP2023-06-30
    Officer
    2003-03-24 ~ 2020-03-10
    IIF 34 - director → ME
    2003-03-24 ~ 2020-03-10
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GENESIS EXPLORATION & PRODUCTION LIMITED - 2009-10-16
    GENESIS EXPLORATION LIMITED - 2004-01-08
    Suite 4a 160 London Road, Sevenoaks, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2004-03-01 ~ 2006-02-06
    IIF 109 - secretary → ME
  • 14
    GENESIS EXPLORATION (NORTH SEA) LIMITED - 2009-10-16
    Genesis House, 1 & 2 The Grange High Street, Westerham, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-10-20 ~ 2006-02-06
    IIF 111 - secretary → ME
  • 15
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-12-17 ~ 2021-06-23
    IIF 76 - director → ME
    Person with significant control
    2020-12-17 ~ 2021-06-23
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 16
    TECHMARINE INDUSTRIES LIMITED - 2006-05-30
    72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2004-03-05 ~ 2008-06-24
    IIF 108 - secretary → ME
  • 17
    24 Higher Shapter Street, Topsham, Devon
    Dissolved corporate (1 parent)
    Officer
    2002-05-23 ~ 2010-01-01
    IIF 112 - secretary → ME
  • 18
    1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2021-04-12 ~ 2023-07-11
    IIF 124 - secretary → ME
    Person with significant control
    2021-09-16 ~ 2022-06-10
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    144,284 GBP2024-03-31
    Officer
    2021-06-21 ~ 2021-10-19
    IIF 11 - director → ME
  • 20
    THE JEFF GROUP LIMITED - 2021-06-21
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2020-11-30
    Officer
    2019-11-08 ~ 2021-10-19
    IIF 10 - director → ME
    Person with significant control
    2019-11-08 ~ 2021-06-21
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Corporate (3 parents)
    Equity (Company account)
    6,553 GBP2024-03-31
    Officer
    2021-09-27 ~ 2021-10-19
    IIF 9 - director → ME
    2021-06-29 ~ 2021-09-27
    IIF 115 - secretary → ME
  • 22
    Eel Pie Island, Twickenham, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-03-31
    Officer
    1997-04-03 ~ 1997-04-11
    IIF 93 - director → ME
  • 23
    C/o Ground Floor St Paul's House, 23 Park Square, Leeds, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-07-21 ~ 2021-07-28
    IIF 17 - director → ME
    Person with significant control
    2021-07-21 ~ 2022-09-06
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 24
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    2022-06-22 ~ 2024-07-25
    IIF 12 - director → ME
  • 25
    Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-26 ~ 2022-08-30
    IIF 14 - director → ME
    Person with significant control
    2022-07-26 ~ 2022-08-30
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 26
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2022-06-23 ~ 2022-09-15
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 27
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    Castle Road, Eurolink Commercial Park, Sittingbourne, Kent
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10,793,873 GBP2023-12-31
    Officer
    2004-03-18 ~ 2006-04-05
    IIF 138 - secretary → ME
  • 28
    RIEBER SHIPPING LIMITED - 2006-07-10
    OCEAN CONTRACTORS LIMITED - 2005-11-17
    Christine Ham, 20 Wolsley Close, Dartford
    Dissolved corporate (3 parents)
    Officer
    2006-07-07 ~ 2011-11-24
    IIF 48 - director → ME
    2007-01-01 ~ 2012-03-01
    IIF 61 - secretary → ME
  • 29
    DOWNE HOUSE CONSULTANTS LTD - 2010-11-22
    TECHMARINE LIMITED - 2005-10-14
    Gorsey Down Farm, Ricketts Hill Road, Tatsfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    132,599 GBP2024-02-29
    Officer
    2004-03-01 ~ 2006-04-20
    IIF 139 - secretary → ME
  • 30
    GENESIS PETROLEUM CORPORATION LIMITED - 2005-11-14
    160 London Road, Suite 4a London Road, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-03-02 ~ 2006-02-06
    IIF 110 - secretary → ME
  • 31
    Old Workshop High Street, Llanhilleth, Abertillery, Gwent
    Dissolved corporate (1 parent)
    Officer
    1999-02-02 ~ 1999-02-03
    IIF 95 - director → ME
    1999-06-17 ~ 2002-08-01
    IIF 104 - secretary → ME
  • 32
    BVIPR LIMITED - 2016-04-15
    14 Lendy Place, Sunbury-on-thames, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -604,646 GBP2023-10-31
    Officer
    2017-08-04 ~ 2021-08-23
    IIF 80 - secretary → ME
  • 33
    Suite D Pinbrook Court, Venny, Bridge, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2006-06-14 ~ 2007-04-18
    IIF 96 - director → ME
    2003-05-29 ~ 2007-04-18
    IIF 106 - secretary → ME
  • 34
    ADMARES GROUP LIMITED - 2020-12-03
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-04-04 ~ 2024-03-26
    IIF 117 - secretary → ME
  • 35
    24 Higher Shapter Street, Topsham, Devon
    Corporate (3 parents)
    Equity (Company account)
    41,097 GBP2024-03-31
    Officer
    1999-02-09 ~ 2000-02-01
    IIF 94 - director → ME
    2000-02-01 ~ 2008-09-09
    IIF 140 - secretary → ME
  • 36
    WAVE DIGITAL EXPERIENCE LTD - 2022-05-10
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-02-28
    Officer
    2019-02-25 ~ 2019-03-01
    IIF 16 - director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 37
    ARROW SEISMIC INVEST II LIMITED - 2015-04-16
    4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-07-07 ~ 2008-05-13
    IIF 88 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 102 - secretary → ME
  • 38
    ARROW SEISMIC INVEST III LIMITED - 2015-04-16
    4 The Heights, Brooklands, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-07-07 ~ 2008-05-13
    IIF 90 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 100 - secretary → ME
  • 39
    ARROW SEISMIC LIMITED - 2012-07-30
    ARROW SEISMIC INVEST IV LIMITED - 2006-07-07
    4 The Heights, Brooklands, Weybridge, Surrey
    Corporate (3 parents)
    Officer
    2006-07-07 ~ 2008-05-13
    IIF 87 - director → ME
    2007-01-01 ~ 2008-05-13
    IIF 137 - secretary → ME
  • 40
    LONSDALE RISK SOLUTIONS LIMITED - 2010-12-09
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -522,615 GBP2023-12-31
    Officer
    2012-04-12 ~ 2013-02-19
    IIF 66 - director → ME
    2012-03-01 ~ 2012-03-12
    IIF 67 - director → ME
  • 41
    ATB1 LIMITED - 1997-07-08
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    186 GBP2023-05-31
    Officer
    1997-05-15 ~ 1997-06-18
    IIF 92 - director → ME
  • 42
    C/o Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, England
    Corporate (2 parents)
    Equity (Company account)
    -248,983 GBP2023-06-30
    Officer
    2016-11-17 ~ 2020-12-01
    IIF 36 - director → ME
    Person with significant control
    2016-11-17 ~ 2019-10-25
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    12 Orchard Court Heron Road, Exeter, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-29
    Person with significant control
    2017-04-08 ~ 2017-05-04
    IIF 132 - Ownership of shares – 75% or more OE
  • 44
    SPIRIT EUROPE LTD - 2018-05-02
    BAYERNGAS UK LIMITED - 2017-12-11
    GENESIS PETROLEUM CORPORATION LIMITED - 2009-10-06
    GENESIS PETROLEUM CORPORATION PLC - 2009-09-09
    ZARI RESOURCES PLC - 2005-11-14
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (3 parents, 1 offspring)
    Officer
    2005-11-14 ~ 2006-03-08
    IIF 107 - secretary → ME
  • 45
    Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, Oxon, England
    Corporate (2 parents)
    Equity (Company account)
    326,410 GBP2023-06-30
    Officer
    2016-09-05 ~ 2020-12-01
    IIF 33 - director → ME
    Person with significant control
    2016-09-05 ~ 2020-12-01
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    Banbury Heights Nursing Home, 11 Old Parr Road, Banbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -437,690 GBP2023-06-30
    Officer
    2018-04-26 ~ 2020-12-01
    IIF 73 - director → ME
  • 47
    OPT2XL LIMITED - 2015-06-17
    The Workbox, Wharf Road, Penzance, Cornwall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,928 GBP2024-03-31
    Person with significant control
    2016-09-03 ~ 2021-09-03
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    BROOKLANDS 1 LIMITED - 2016-10-24
    14 Dashwood Road, Banbury, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    3,092,491 GBP2023-06-30
    Officer
    2003-03-24 ~ 2020-03-10
    IIF 35 - director → ME
    2003-03-24 ~ 2020-03-10
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    866,114 GBP2024-03-31
    Officer
    2000-07-28 ~ 2002-02-11
    IIF 62 - director → ME
  • 50
    TWO GINS LIMITED - 2020-03-16
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-03-10 ~ 2020-07-30
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    ALTO RIVA LIMITED - 2000-08-24
    55-56 Balena Close, Poole, England
    Corporate (4 parents)
    Equity (Company account)
    1,554,632 GBP2023-10-31
    Officer
    1999-10-07 ~ 2000-06-01
    IIF 97 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.