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

Mr Michael David Naylor

    Related profiles found in government register
  • Mr Michael David Naylor
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Tax Sense, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 1
    • 43, Old Street, Fareham, PO14 3HQ, England

      IIF 2
  • Naylor, Michael David
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Old Street, Fareham, PO14 3HQ, England

      IIF 3
  • Naylor, Michael David
    British project manager it born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Old Street, Hill Head, Fareham, Hampshire, PO14 3HQ

      IIF 4
  • Snowdon, Tracey Maxine
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mainstone House, Trumpet, Ledbury, Herefordshire, HR8 2RA, United Kingdom

      IIF 5
  • Findlay, Robert
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wayside Cottage, Lichfield Road, Wishaw, Sutton Coldfield, West Midlands, B76 9PP

      IIF 6
  • Findlay, Robert John
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 7
  • Findlay, Robert John
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 8 IIF 9
  • Findlay, Robert John
    British consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 10
  • Findlay, Robert John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Tdc Po Box 2, C/o Tdc Po Box 2, Corby, Northamptonshire, NN17 1FE

      IIF 11 IIF 12
    • 9, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 13
    • 9, Gresley, Tamworth, Staffs, B77 2HN, England

      IIF 14
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 15
  • Mr. Robert John Findlay
    English born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Franklin Fields, Corby, NN17 1DJ, England

      IIF 16
  • Findlay, Robert John
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, United Kingdom

      IIF 17
  • Mr Mark Dale Lloyd
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunter Lodge, Betton Mews, Betton Strange, Shrewsbury, Shropshire, SY5 6JA, England

      IIF 18
  • Naylor, Michael David
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kooringa, 3 Kooringa, Warlingham, Surrey, CR6 9JP, England

      IIF 19
  • Mr Robert Findlay
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ridding Close, Corby, NN18 8EH, England

      IIF 20
    • 57, Stephenson Way, Corby, NN17 1DB, England

      IIF 21
  • Mrs Annette Jane Newman
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 37, Wesley Road, North Wootton, King's Lynn, Norfolk, PE30 3XA, United Kingdom

      IIF 22
  • Mrs Tracey Maxine Snowdon
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Heol Waun Fawr, Caerphilly, CF83 1SA, Wales

      IIF 23
  • Ms Tracey Maxine Snowdon
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Roadlands, Greenway Lane, Charlton Kings, Cheltenham, Gloucestershire, GL52 6LB, England

      IIF 24
    • Kemp House, ., 152 - 160 City Road, London, EC1V 2NX, England

      IIF 25
  • Lloyd, Mark Dale
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunter Lodge, Betton Mews, Betton Strange, Shrewsbury, Shropshire, SY5 6JA, England

      IIF 26
  • Mr Robert John Findlay
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ridding Close, Corby, NN18 8EH, England

      IIF 27
    • 8, Ryder Court, Corby, NN18 9NX, England

      IIF 28 IIF 29 IIF 30
    • C/o Tdc Po Box 2, C/o Tdc Po Box 2, Crucible Road, Corby, NN17 1FE, England

      IIF 31
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, England

      IIF 32
  • Mr Robert John Findlay
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, United Kingdom

      IIF 33
  • Mr Robin Findlay
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, England

      IIF 34
  • Newman, Annette Jane
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Whitehall, Gosberton, Lincolnshire, PE11 4HQ, United Kingdom

      IIF 35
  • Snowdon, Tracey Maxine
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Roadlands, Greenway Lane, Charlton Kings, Cheltenham, Gloucestershire, GL52 6LB, England

      IIF 36
    • Kemp House, ., 152 - 160 City Road, London, EC1V 2NX, England

      IIF 37
  • Findlay, Robert
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stephenson Way, Corby, NN17 1DB, England

      IIF 38
  • Findlay, Robert John
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ridding Close, Corby, NN18 8EH, England

      IIF 39
    • 8, Ryder Court, Corby, NN18 9NX, England

      IIF 40 IIF 41 IIF 42
    • Po Box 2, Corby, Po Box 2, Corby, NN17 1FE, United Kingdom

      IIF 43
    • The Ivy House, Franklin Fields, Corby, NN17 1DJ, England

      IIF 44
    • 9, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 45
  • Findlay, Robert John
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Franklin Fields, Corby, NN17 1DJ, England

      IIF 46
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, United Kingdom

      IIF 47
    • The Ivy House, Franklin Fields, Corby, Northants, NN17 1DJ

      IIF 48 IIF 49
  • Findlay, Robert John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21, Ridding Close, Corby, NN18 8EH, England

      IIF 50
    • C/o Tdc Po Box 2, C/o Tdc Po Box 2, Crucible Road, Corby, NN17 1FE, England

      IIF 51
    • The Ivy House, Franklin Fields, Corby, Northants, NN17 1DJ

      IIF 52
    • The Ivy House Franklin Fields, Franklin Fields, Corby, Corby, NN17 1DJ, England

      IIF 53
    • 09, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 54
  • Findlay, Robert John
    United Kingdom company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ryder House, Ryder Court, Corby, Northants, NN18 9NX, England

      IIF 55
  • Mr Ewen Alexander Corrie Murray
    United Kingdom born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sunnirise, South Shields, NE34 8DP, United Kingdom

      IIF 56
  • Findlay, Robin
    British director born in March 1961

    Registered addresses and corresponding companies
    • 18 Franklin Fields, Corby, Northamptonshire, NN17 1DJ

      IIF 57
  • Murray, Ewen Alexander Corrie
    United Kingdom sales director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Sunnirise, South Shields, Tyne And Wear, NE34 8DP, United Kingdom

      IIF 58
  • Findlay, Robin
    English operations director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 59
  • Waylen, Andrea Elizabeth, Doctor
    United Kingdom director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampton House, Warminster Rd, Near Bath, Avon, BA2 6SG

      IIF 60
  • Findlay, Robert John
    British

    Registered addresses and corresponding companies
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 61
  • Findlay, Robert John
    British company director

    Registered addresses and corresponding companies
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 62
  • Findlay, Robert John
    British director

    Registered addresses and corresponding companies
    • The Ivy House, Franklin Fields, Corby, Northants, NN17 1DJ

      IIF 63
  • Findlay, Robert John

    Registered addresses and corresponding companies
    • 9, Gresley, Tamworth, Staffordshire, B77 2HN, United Kingdom

      IIF 64
    • 62 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 13
  • 1
    SUPERSEAL TYNESIDE LIMITED - 2006-09-15
    TYRESEAL TYNESIDE LIMITED - 2005-09-21
    18 Sunnirise, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,389 GBP2019-11-30
    Officer
    2005-09-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2 Roadlands Greenway Lane, Charlton Kings, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,068 GBP2023-11-30
    Officer
    2018-11-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    43 Old Street, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2017-08-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ETHICAL AND INDEPENDENT (SOCIAL WORK) SOLUTIONS LIMITED - 2013-04-23
    ETHICAL AND INDEPENDENT SOLUTIONS LIMITED - 2010-12-02
    1 Heol Waun Fawr, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-07-02
    Officer
    2010-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-11-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    TRAINING & WORK EXPERIENCE FOR STUDENTS (TWES) LIMITED - 2017-05-08
    C/o Tdc Po Box 2, C/o Tdc Po Box 2 Cruible Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2017-05-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    Kemp House ., 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    131 GBP2024-09-30
    Officer
    2008-09-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    Hunter Lodge Betton Mews, Betton Strange, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2017-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-07-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    Ryder House, Ryder Court, Corby, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-11-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    21 Ridding Close, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-10-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    57 Stephenson Way, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-08-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
Ceased 24
  • 1
    OXYGEN HOLISTIC LIVING COMMUNITY INTEREST COMPANY - 2022-11-16
    OXYGEN HOLISTIC LIVING LTD - 2021-06-30
    FOSTERING FAMILIES LTD - 2021-02-18
    The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,188 GBP2019-07-31
    Officer
    2018-11-01 ~ 2019-09-03
    IIF 44 - Director → ME
  • 2
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2015-04-20 ~ 2018-05-01
    IIF 53 - Director → ME
  • 3
    57 Stephenson Way, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    1997-04-14 ~ 2008-12-04
    IIF 8 - Director → ME
  • 4
    Ryder House, Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1997-07-01 ~ 2007-07-27
    IIF 49 - Director → ME
  • 5
    Hampton House, Warminster Road, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2009-10-03 ~ 2020-10-08
    IIF 60 - Director → ME
  • 6
    TRAINING & WORK EXPERIENCE FOR STUDENTS (TWES) LIMITED - 2017-05-08
    C/o Tdc Po Box 2, C/o Tdc Po Box 2 Cruible Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2003-06-23 ~ 2005-05-12
    IIF 48 - Director → ME
    2017-05-06 ~ 2019-04-30
    IIF 46 - Director → ME
    2003-06-23 ~ 2012-02-01
    IIF 66 - Secretary → ME
  • 7
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-22
    Officer
    2003-06-23 ~ 2012-02-19
    IIF 13 - Director → ME
    2003-06-23 ~ 2012-02-19
    IIF 64 - Secretary → ME
  • 8
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-07-15 ~ 2022-07-18
    IIF 51 - Director → ME
    2017-03-07 ~ 2020-02-08
    IIF 17 - Director → ME
    Person with significant control
    2022-03-15 ~ 2022-07-18
    IIF 31 - Has significant influence or control OE
    2019-01-11 ~ 2020-02-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2017-03-28 ~ 2020-02-08
    IIF 47 - Director → ME
    Person with significant control
    2017-03-28 ~ 2020-02-08
    IIF 33 - Has significant influence or control OE
  • 10
    4385, 11512058: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -12,129 GBP2019-08-31
    Officer
    2019-11-25 ~ 2020-06-14
    IIF 59 - Director → ME
  • 11
    57 Stephenson Way, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2007-03-06 ~ 2009-07-15
    IIF 57 - Director → ME
    2009-01-19 ~ 2009-07-15
    IIF 52 - Director → ME
    2009-01-19 ~ 2009-07-15
    IIF 63 - Secretary → ME
  • 12
    Ryder House, Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2011-07-23 ~ 2012-02-19
    IIF 45 - Director → ME
    2006-02-22 ~ 2011-04-04
    IIF 7 - Director → ME
  • 13
    203, Tax Sense West Street, Fareham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    123,351 GBP2022-11-30
    Officer
    2017-11-03 ~ 2023-03-10
    IIF 19 - Director → ME
    Person with significant control
    2017-11-03 ~ 2019-10-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1997-12-30 ~ 2011-01-01
    IIF 6 - Director → ME
  • 15
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    1997-12-30 ~ 2011-03-01
    IIF 11 - Director → ME
    2011-10-01 ~ 2012-02-19
    IIF 12 - Director → ME
  • 16
    RUBYMEAR LIMITED - 1988-10-31
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1995-01-01 ~ 2011-03-01
    IIF 10 - Director → ME
    1996-09-01 ~ 2011-03-01
    IIF 65 - Secretary → ME
  • 17
    21 Ridding Close, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-11-18 ~ 2024-09-15
    IIF 50 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-05-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    37 Wesley Road, North Wootton, King's Lynn, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2016-04-19 ~ 2020-07-15
    IIF 35 - Director → ME
    Person with significant control
    2016-04-19 ~ 2020-07-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1996-09-01 ~ 2012-02-19
    IIF 9 - Director → ME
    1996-09-01 ~ 2012-02-19
    IIF 62 - Secretary → ME
  • 20
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2011-05-16 ~ 2012-02-19
    IIF 14 - Director → ME
  • 21
    57 Stephenson Way, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2005-02-21 ~ 2012-02-19
    IIF 15 - Director → ME
  • 22
    Ryder House, Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2011-06-21 ~ 2012-02-19
    IIF 54 - Director → ME
    2006-06-05 ~ 2012-02-19
    IIF 61 - Secretary → ME
  • 23
    Titchfield Community Centre, Mill Street, Titchfield Fareham, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    99,863 GBP2024-01-31
    Officer
    2006-01-31 ~ 2008-09-08
    IIF 4 - Director → ME
  • 24
    8 Ryder Court, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2010-08-05 ~ 2012-02-19
    IIF 55 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.