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

Cooper, David

    Related profiles found in government register
  • Cooper, David
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Manor Road, Salford, M6 8QN, England

      IIF 1
  • Cooper, David
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 2
  • Cooper, David
    British sales director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Longsight Road, Holcombe Brook, Ramsbottom, Bury, Lancashire, BL0 9TD, United Kingdom

      IIF 3
  • Cooper, David
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coin Street Neighbourhood Centre, 108 Stamford Street, London, SE1 9NH

      IIF 4
  • Cooper, David
    British engineering consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Napier Court, Gander Lane, Barlborough, Chesterfield, S43 4PZ, United Kingdom

      IIF 5
  • Cooper, David
    British group treasurer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Cooper, David
    English director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Cooper, David Alan
    British consulting engineer born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birling House, Gilberts Drive, East Dean, East Sussex, BN20 0DL

      IIF 8 IIF 9 IIF 10
  • Cooper, David Alan
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 11
  • Cooper, David Alan
    British managing director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birling House, Gilberts Drive, East Dean, East Sussex, BN20 0DL

      IIF 12 IIF 13
  • Cooper, David Paul
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Cooper, David Paul
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 16
  • Cooper, David Paul
    British salesman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Croydon Road, West Wickham, BR4 9HZ, United Kingdom

      IIF 17
  • Cooper, David
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stone Buildings, London, WC2A 3TH, England

      IIF 18
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 19 IIF 20 IIF 21
  • Cooper, David
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 22
    • icon of address Fleet House, 8-12 New Bridge Street, London, EC4V 6AL, England

      IIF 23
    • icon of address The Island House, The Island, Midsomer Norton, Radstock, Somerset, BA3 2DZ, England

      IIF 24
  • Cooper, David
    British solicitor born in June 1942

    Resident in England

    Registered addresses and corresponding companies
  • Cooper, David
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 35
  • Mr David Cooper
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Bury Business Centre, Kay Street, Bury, BL9 6BU, England

      IIF 36
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 37
  • Mr David Cooper
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Napier Court, Gander Lane, Barlborough, Chesterfield, S43 4PZ, United Kingdom

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mr David Cooper
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 40
  • Cooper, David
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges House, 2 Bromley Rd, Beckenham, Kent, BR3 5JE, England

      IIF 41
    • icon of address 2 Oscar Close, Purley, CR8 2LU, England

      IIF 42
    • icon of address 2, Oscar Close, Purley, Surrey, CR8 2LU, England

      IIF 43
  • Cooper, David
    British solicitor

    Registered addresses and corresponding companies
  • Cooper, David Alan
    British chartered engineer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Gildredge Road, Eastbourne, East Sussex, BN21 4RL

      IIF 48
    • icon of address 84, Sutherland Avenue, Petts Wood, Orpington, Kent, BR5 1RB, England

      IIF 49
  • Cooper, David Alan
    British consultant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 50
  • Cooper, Paul David
    British holiday rep born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr David Alan Cooper
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, United Kingdom

      IIF 52
  • Mr David Cooper
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Mr David Paul Cooper
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooper, David Alan

    Registered addresses and corresponding companies
    • icon of address 8 Marianne Park, Hastings, East Sussex, TN35 5PT

      IIF 56
  • Cooper, David

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • icon of address 2 Oscar Close, Purley, CR8 2LU, England

      IIF 58
  • Mr Paul David Cooper
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
  • Mr David Cooper
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 60
    • icon of address 3, Wilton Crescent, London, SW1X 8RN, United Kingdom

      IIF 61 IIF 62
    • icon of address Fleet House, 8-12 New Bridge Street, London, EC4V 6AL, England

      IIF 63 IIF 64
  • Mr David Alan Cooper
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archer House, Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW, England

      IIF 65
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Babbacombe Cliff Railway, Babbacombe Downs Road, Torquay, Devon
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2009-08-01 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,678 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-12-09 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 17 Napier Court Gander Lane, Barlborough, Chesterfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,252 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    FACIAL AESTHETICS CENTRE LTD - 2018-09-10
    icon of address 19 Beauchamp Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -557,452 GBP2023-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 34 Old Bexley Business Park, Bourne Road, Bexley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    ENTHEOS RECRUITMENT LIMITED - 2015-10-09
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45 GBP2016-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Island House The Island, Midsomer Norton, Radstock, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,669 GBP2023-12-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    NEWTYLE NOMINEES LIMITED - 2017-07-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,385,322 GBP2015-11-30
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 19 - Director → ME
  • 15
    LIFT & ESCALATOR CONSULTANCY SERVICES LIMITED - 1995-08-16
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    429,544 GBP2024-07-31
    Officer
    icon of calendar 1991-08-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 1 Fetter Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-12-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    CURRAL LIMITED - 1988-01-25
    icon of address 76 Rochester Row, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,387,426 GBP2024-03-31
    Officer
    icon of calendar 1994-10-31 ~ now
    IIF 27 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address 2 Longsight Road Holcombe Brook, Ramsbottom, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 3 - Director → ME
  • 21
    icon of address Fleet House, 8-12 New Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2014-04-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 22
    ELMTIME LIMITED - 1998-12-09
    icon of address Level 6 Design Centre East, Chelsea Harbour, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ now
    IIF 34 - Director → ME
  • 23
    SURFDOME SURF SHOP LIMITED - 2006-04-10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 24
    icon of address 2 Stone Buildings, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 18 - Director → ME
  • 25
    Company number 02967075
    Non-active corporate
    Officer
    icon of calendar 1995-07-26 ~ now
    IIF 28 - Director → ME
    icon of calendar 1995-07-26 ~ now
    IIF 46 - Secretary → ME
Ceased 17
  • 1
    icon of address 41a Beach Road, Littlehampton, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    11,432 GBP2023-12-24
    Officer
    icon of calendar 2020-10-26 ~ 2021-10-05
    IIF 48 - Director → ME
  • 2
    GOULDENS PREMISES LIMITED - 2003-03-31
    icon of address 21 Tudor Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1999-12-16 ~ 2003-12-08
    IIF 25 - Director → ME
  • 3
    ASHBURTON PROPERTIES LIMITED - 2006-05-23
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2001-05-24
    IIF 32 - Director → ME
    icon of calendar 2000-11-13 ~ 2001-05-24
    IIF 45 - Secretary → ME
  • 4
    ELECTRICAL ENGINEERS (A.S.E.E.) EXHIBITION LIMITED - 1979-12-31
    icon of address Newby Crouch, 35-37 Creek Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2007-02-17
    IIF 12 - Director → ME
  • 5
    icon of address 18 Lower Sloane Street, Lower Sloane Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,353 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-01-12
    IIF 29 - Director → ME
  • 6
    WIDE ACTION LIMITED - 1984-06-01
    icon of address Coin Street Neighbourhood Centre, 108 Stamford Street, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2024-12-19 ~ 2025-04-03
    IIF 4 - Director → ME
  • 7
    icon of address St Georges House, 2 Bromley Rd, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2013-02-28
    IIF 41 - Director → ME
  • 8
    icon of address Park View Balby Road, Balby, Doncaster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,101 GBP2020-01-31
    Officer
    icon of calendar 2020-03-13 ~ 2025-02-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2025-02-06
    IIF 36 - Has significant influence or control OE
  • 9
    icon of address Newby Crouch, 35-37 Creek Road, East Molesey, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2007-02-17
    IIF 13 - Director → ME
  • 10
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    16,613 GBP2024-02-28
    Officer
    icon of calendar 2021-03-13 ~ 2023-03-31
    IIF 35 - Director → ME
  • 11
    icon of address Christopher Young Limited, 1a The Martlets, Burgess Hill, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    597,911 GBP2024-05-31
    Officer
    icon of calendar 1999-03-17 ~ 1999-10-11
    IIF 30 - Director → ME
    icon of calendar 1999-03-17 ~ 1999-10-11
    IIF 47 - Secretary → ME
  • 12
    LIFT & ESCALATOR CONSULTANCY SERVICES LIMITED - 1995-08-16
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    429,544 GBP2024-07-31
    Officer
    icon of calendar 1999-06-01 ~ 2002-11-01
    IIF 56 - Secretary → ME
  • 13
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate
    Total Assets Less Current Liabilities (Company account)
    239,859 GBP2015-06-30
    Officer
    icon of calendar 2013-07-10 ~ 2015-11-26
    IIF 43 - Director → ME
  • 14
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2022-12-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2022-12-16
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ST WILFRID'S HOSPICE RETAIL COMPANY LIMITED - 2017-11-09
    ST. WILFRID'S HOSPICE (EASTBOURNE) TRADING COMPANY LIMITED - 2012-09-14
    ST WILFRID'S HOSPICE SHOP LIMITED - 2009-09-30
    WERNELL LIMITED - 1988-03-16
    icon of address 1 Broadwater Way, Eastbourne, East Sussex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-05 ~ 2009-02-22
    IIF 9 - Director → ME
  • 16
    icon of address 49 Gildredge Road, Eastbourne, England
    Active Corporate (17 parents)
    Equity (Company account)
    642,814 GBP2021-12-31
    Officer
    icon of calendar 2007-03-20 ~ 2008-05-14
    IIF 10 - Director → ME
    icon of calendar 2001-01-16 ~ 2007-01-16
    IIF 8 - Director → ME
  • 17
    ALDENHOLD LIMITED - 2007-11-07
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    293,585 GBP2023-12-31
    Officer
    icon of calendar 1999-07-22 ~ 2004-07-15
    IIF 31 - Director → ME
    icon of calendar 1999-07-22 ~ 2003-01-23
    IIF 44 - 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.