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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Adam Marks

    Related profiles found in government register
  • Mr Stuart Adam Marks
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 1
    • 15 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 2
  • Stuart Adam Marks
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 3
  • Marks, Stuart Adam
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 4
  • Marks, Stuart Adam
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lester House, 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 5
  • Marks, Stuart Adam
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 6
    • Abc Buildings, Quay Street, Manchester, M3 4AE, England

      IIF 7
  • Mr Stuart Adam Marks
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 8 IIF 9
    • 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 10 IIF 11
    • 20, Broad Lane, Hale, Altrincham, WA15 0DF, England

      IIF 12
    • 315, Hale Road, Hale Barns, Altrincham, WA15 8SS, England

      IIF 13
    • 20, Broad Lane, Hale, Cheshire, WA15 0DF, United Kingdom

      IIF 14
    • C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15, New Road, Manchester, M26 1LS

      IIF 15
    • Unit 45 Greenheys Business Centre, Pencroft Way, Manchester, M15 6JJ, England

      IIF 16
  • Marks, Stuart Adam
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 17 IIF 18
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 19
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 20
    • Broadmead 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, England

      IIF 21
    • Rift House, 200 Eureka Park, Upper Pemberton, Ashford, Kent, TN25 4AZ, England

      IIF 22
    • 20, Broad Lane, Hale, Cheshire, WA15 0DF, United Kingdom

      IIF 23
    • 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 24
    • 11a, Lloyd Street North, Manchester Science Park, Manchester, M15 6SE, England

      IIF 25
  • Marks, Stuart Adam
    British chairman born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 26
  • Marks, Stuart Adam
    British co director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 27 IIF 28
  • Marks, Stuart Adam
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF, United Kingdom

      IIF 29
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 30 IIF 31 IIF 32
    • Broadmead, Broad Lane, Hale, Altrincham, WA15 0DF, England

      IIF 36
    • The Firs, Bowdon, Altrincham, Cheshire, WA14 2TE, United Kingdom

      IIF 37
    • 15 The Metal Box Factory, 30 Great Guildford Street, London, SE1 0HS, United Kingdom

      IIF 38
    • East Cloister, House Of Commons, London, SW1A 0AA

      IIF 39
    • 6th Floor/73, King Street, Manchester, M2 4NG, United Kingdom

      IIF 40
  • Marks, Stuart Adam
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 41 IIF 42 IIF 43
    • Lester House, 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 48
    • Unit 6, Warth Industrial Park, Warth Road, Bury, BL9 9NB, United Kingdom

      IIF 49
    • Unit 6, Warth Industrial Park, Warth Road, Bury, Lancashire, BL9 9NB, United Kingdom

      IIF 50
    • Broadmead, 20 Broad Lane, Hale, Cheshire, WA15 0DF, England

      IIF 51
    • 68 Mayford Road, London, Mayford Road, London, SW12 8SN

      IIF 52
  • Marks, Stuart Adam
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lester House, 19-21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 53 IIF 54
  • Marks, Stuart Adam
    British

    Registered addresses and corresponding companies
  • Marks, Stuart Adam
    British company director

    Registered addresses and corresponding companies
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 58
  • Marks, Stuart Adam
    British director

    Registered addresses and corresponding companies
    • Broadmead 20 Broad Lane, Hale, Altrincham, Cheshire, WA15 0DF

      IIF 59
child relation
Offspring entities and appointments 43
  • 1
    A2OM INTERNATIONAL LIMITED
    - now 06917905 06521917
    RAMSDEN GRANGE LTD - 2009-08-01
    No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2013-04-03 ~ 2016-11-29
    IIF 51 - Director → ME
  • 2
    APPRECIATE LIMITED - now
    APPRECIATE PLC - 2023-03-16
    APPRECIATE GROUP PLC - 2023-03-16
    PARK GROUP PLC - 2019-11-05
    PARK FOOD GROUP PUBLIC LIMITED COMPANY
    - 1998-09-22 01711939
    TONGMOVE LIMITED - 1983-06-22
    Valley Rd, Birkenhead, Merseyside
    Active Corporate (39 parents, 31 offsprings)
    Officer
    1995-05-23 ~ 1996-05-21
    IIF 35 - Director → ME
  • 3
    CHASECHECK LIMITED
    - now 02546304 02548716
    HANDLING SOLUTIONS LIMITED
    - 1994-01-28 02546304 02548716... (more)
    PHS NELSON LIMITED
    - 1991-06-27 02546304
    KEEPFACTOR LIMITED
    - 1990-11-19 02546304
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (12 parents)
    Officer
    ~ 1996-10-01
    IIF 27 - Director → ME
    ~ 1993-12-16
    IIF 56 - Secretary → ME
  • 4
    DELIVER E HUB LTD
    10547511
    Abc Buildings, Quay Street, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-12-06 ~ 2025-01-28
    IIF 7 - Director → ME
  • 5
    DRIVERMETRICS LIMITED
    08706852
    No 1, The Cranfield Innovation Centre, Cranfield University Technology Park, Cranfield, Bedfordshire, England
    Active Corporate (12 parents)
    Officer
    2013-09-27 ~ 2016-11-29
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    ECO PACKAGING PRODUCTS LTD
    12461490
    C/o Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15, New Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2021-08-04 ~ 2023-11-28
    IIF 36 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EVOPRO LIMITED - now
    MPIE LIMITED
    - 2016-11-28 06991293
    Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (4 parents)
    Officer
    2015-11-06 ~ 2016-09-29
    IIF 52 - Director → ME
  • 8
    FLUUSH LIMITED
    12262865
    20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2019-10-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FSH.COM LIMITED
    - now 03981246
    PCO 249 LIMITED
    - 2000-09-11 03981246 03981238... (more)
    Inrix Uk Limited, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2000-05-17 ~ 2012-08-22
    IIF 32 - Director → ME
  • 10
    G2 INTERACTIVE LIMITED - now
    GREY INTERACTIVE SERVICES LIMITED
    - 2006-12-11 02749663 02252717... (more)
    MODULE COMMUNICATIONS GROUP LIMITED
    - 1999-10-12 02749663 02252717... (more)
    COMUNIK 8 LIMITED
    - 1997-02-18 02749663 02363911
    Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (33 parents)
    Officer
    1996-04-03 ~ 2001-04-06
    IIF 34 - Director → ME
    1997-09-29 ~ 1998-08-03
    IIF 57 - Secretary → ME
  • 11
    GEOMETRY GLOBAL LIMITED - now
    G2 BRANDING AND DESIGN LIMITED - 2014-02-06
    GEOMETRY BRAND CONSULTING LIMITED - 2006-10-27
    COMUNIK 8 LIMITED
    - 2003-03-11 02363911 02749663
    MODULE COMMUNICATIONS LTD.
    - 1997-02-18 02363911 02252717... (more)
    SCREEN MEDIA PRODUCTION LIMITED - 1993-10-19
    HOTOKE LIMITED - 1989-06-15
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (37 parents)
    Officer
    1996-12-17 ~ 2001-04-06
    IIF 47 - Director → ME
    1996-12-17 ~ 1999-03-12
    IIF 59 - Secretary → ME
  • 12
    GREENMILE ELECTRICAL LTD
    12501333
    31 Armitage Avenue, Little Hulton, Manchester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HAMILTON HEATH ESTATES (NO. 2) LIMITED
    05725206 09689043... (more)
    Unit 30 Eton Business Park, Radcliffe, Manchester, England
    Active Corporate (7 parents)
    Officer
    2012-06-14 ~ 2017-10-26
    IIF 53 - Director → ME
  • 14
    HAMILTON HEATH ESTATES LIMITED
    - now 03774069 03317104... (more)
    HAMILTON HEATH COMMERCIAL LIMITED - 2001-03-12
    T J C PROPERTIES LTD - 2000-06-08
    BRAIDWELL PROPERTIES LTD - 1999-07-27
    Unit 30 Eton Business Park, Radcliffe, Manchester, England
    Active Corporate (8 parents)
    Officer
    2012-06-14 ~ 2017-10-26
    IIF 54 - Director → ME
  • 15
    HAMILTON HEATH GROUP LIMITED - now
    HH ACQUISITION LIMITED
    - 2019-01-04 07982676
    HAMILTON HEATH ACQUISITION LIMITED
    - 2012-03-29 07982676
    Unit 30 Eton Business Park, Radcliffe, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-03-15 ~ 2017-10-26
    IIF 5 - Director → ME
  • 16
    HAMILTON HEATH HOLDINGS LIMITED
    - now 05533029
    JELLINGHAM LTD - 2005-09-06
    Lester House, 19-21 Broad Street, Bury, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2012-06-14 ~ 2017-10-26
    IIF 48 - Director → ME
  • 17
    INRIX GLOBAL SERVICES LIMITED - now
    ITIS GLOBAL SERVICES LIMITED
    - 2014-01-09 04936660
    ITIS UK LIMITED
    - 2008-12-11 04936660
    Fifth Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2003-10-17 ~ 2012-08-22
    IIF 30 - Director → ME
  • 18
    INRIX HOLDINGS LIMITED
    - now 03461748
    INRIX HOLDINGS PLC - 2012-02-10
    ITIS HOLDINGS PLC
    - 2012-02-10 03461748
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (22 parents)
    Officer
    1997-11-06 ~ 2012-08-22
    IIF 45 - Director → ME
  • 19
    INRIX MEDIA LTD
    - now 03022633
    TRAFFICLINK (UK) LIMITED
    - 2012-01-10 03022633
    METRO NETWORKS (UK) LIMITED - 2001-01-29
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Active Corporate (25 parents)
    Officer
    2007-12-06 ~ 2012-08-22
    IIF 20 - Director → ME
  • 20
    INRIX UK LTD.
    - now 03258799
    INTEGRATED TRANSPORT INFORMATION SERVICES LIMITED
    - 2012-01-19 03258799
    INTEGRATED TRAFFIC INFORMATION SYSTEMS LIMITED
    - 1997-09-04 03258799
    TOPSINGLE LIMITED
    - 1996-10-18 03258799
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Active Corporate (20 parents)
    Officer
    1996-10-18 ~ 2012-08-22
    IIF 21 - Director → ME
  • 21
    INTELESANT LIMITED
    08227235
    11a Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (11 parents)
    Officer
    2012-10-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    ITIS INVESTMENTS LIMITED
    06441150
    5th Floor, Station House, Stamford New Road, Altrincham
    Dissolved Corporate (8 parents)
    Officer
    2007-11-29 ~ 2012-08-22
    IIF 43 - Director → ME
  • 23
    JAMJAR DIRECT LTD
    08737760
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (4 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 49 - Director → ME
  • 24
    L MARKS LIMITED
    07756651
    20 Broad Lane, Hale, Altrincham, Cheshire
    Active Corporate (9 parents)
    Officer
    2011-08-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 25
    LIV TO PITCH LIMITED
    10302017
    20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2016-07-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 26
    LIV TO RUN LIMITED
    10296089
    20 Broad Lane, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    MONTY MARKS PRODUCTIONS LIMITED
    12880815
    20 Broad Lane, Hale, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2020-09-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 28
    NOVCOM 24 LIMITED - now
    DESTICORP LIMITED
    - 2001-03-26 03961877
    PCO 246 LIMITED - 2000-05-04
    C/o Inrix Holdings Limited Fifth Floor, Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2000-05-11 ~ 2000-08-02
    IIF 44 - Director → ME
  • 29
    ONLINE SOLUTIONS LIMITED - now
    PARK ONLINE LIMITED - 1998-08-13
    ONLINE SOLUTIONS LIMITED
    - 1998-07-16 02859368 01865065
    FEATUREWORLD LIMITED
    - 1993-10-28 02859368
    Valley Road, Birkenhead, Merseyside
    Dissolved Corporate (13 parents)
    Officer
    1993-10-18 ~ 1996-10-01
    IIF 33 - Director → ME
  • 30
    OPAL LOANS LIMITED - now
    LINK BRAND SOLUTIONS LIMITED - 2004-07-20
    JETLAG INTERNATIONAL LIMITED
    - 2002-07-15 01682107
    PARK FOOD (CHESTERFIELD) LTD - 1991-02-15
    MILLSTORE LIMITED - 1987-11-06
    Valley Road, Birkenhead
    Active Corporate (20 parents)
    Officer
    1994-05-03 ~ 1996-05-21
    IIF 31 - Director → ME
  • 31
    OUR DELI LIMITED
    11845117
    315 Hale Road, Hale Barns, Altrincham, England
    Active Corporate (6 parents)
    Person with significant control
    2019-02-25 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PARK CONNECT LIMITED - now
    CONSUS CONTACT MANAGEMENT LIMITED - 2003-10-31
    PARK ONLINE LIMITED - 2002-06-10
    HANDLING SOLUTIONS LIMITED
    - 1998-08-13 02548716 02546304... (more)
    CHASECHECK LIMITED
    - 1994-01-28 02548716 02546304
    Valley Road, Birkenhead, Merseyside
    Active Corporate (28 parents)
    Officer
    ~ 1996-10-01
    IIF 28 - Director → ME
    ~ 1993-12-16
    IIF 55 - Secretary → ME
  • 33
    PHASE V COMMUNICATIONS LIMITED - now
    CME SCHOLAR LIMITED - 2015-07-17
    PHASE V COMMUNICATIONS LIMITED - 2008-04-17
    MODULE HARDWARE SALES LIMITED
    - 2003-01-02 03312245
    HALLCO 127 LIMITED
    - 1997-02-27 03312245 05659473... (more)
    The Johnson Building, 77 Hatton Garden, London
    Dissolved Corporate (16 parents)
    Officer
    1997-02-17 ~ 2001-04-06
    IIF 42 - Director → ME
    1998-09-21 ~ 1999-03-12
    IIF 58 - Secretary → ME
  • 34
    PINK JAMJAR LTD
    08737757
    Unit 6 Warth Industrial Park, Warth Road, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 50 - Director → ME
  • 35
    POLICY RESEARCH UNIT LIMITED
    07960177
    East Cloister, House Of Commons, London
    Active Corporate (19 parents)
    Officer
    2019-03-01 ~ 2022-10-27
    IIF 39 - Director → ME
  • 36
    S A MARKS LIMITED
    09692695
    20 Broad Lane, Hale, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2015-07-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 37
    SOUTH MANCHESTER SYNAGOGUE LIMITED
    06525914
    The Firs, Bowdon, Altrincham, Cheshire
    Active Corporate (43 parents)
    Officer
    2008-09-09 ~ 2009-01-21
    IIF 46 - Director → ME
    2012-01-19 ~ 2018-01-04
    IIF 37 - Director → ME
  • 38
    THE IDEAS COMPANY EBT LIMITED
    09220050
    6th Floor/73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 40 - Director → ME
  • 39
    THE IDEAS COMPANY INC LIMITED
    - now 08375663
    MANCHESTER INNOVATION PROJECTS LIMITED - 2013-02-18
    M-sparc, Gaerwen, Isle Of Anglesey, Wales
    Active Corporate (5 parents)
    Officer
    2013-11-20 ~ 2016-10-26
    IIF 22 - Director → ME
  • 40
    TRAFFICLINK LIMITED
    - now 03998314
    HILLGATE (149) LIMITED - 2000-06-06
    5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (19 parents)
    Officer
    2007-12-06 ~ 2012-08-22
    IIF 41 - Director → ME
  • 41
    VANZZ LTD
    13568896
    20 Broad Lane, Hale, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 42
    VODAFONE AUTOMOTIVE UK LIMITED - now
    VODAFONE AUTOMOTIVE LIMITED - 2015-03-31
    COBRA UK LIMITED - 2015-03-31
    NAVTRAK LTD.
    - 2008-02-07 03751493 06316456
    Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    1999-04-09 ~ 2007-03-26
    IIF 26 - Director → ME
  • 43
    YRSTORE LIMITED
    - now 08152426
    LUMA SUPPORT SERVICES LIMITED - 2013-07-11
    Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-08-14 ~ 2021-11-05
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.