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

Horne, David

    Related profiles found in government register
  • Horne, David
    British director of information born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, 18b St Catharines Road, Broxbourne, Hertfordshire, EN10 7LE

      IIF 1 IIF 2
  • Horne, David
    British information technology directo born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Laurels, 18b St Catharines Road, Broxbourne, Hertfordshire, EN10 7LE

      IIF 3
  • Grace, David
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Park Court, Pryford Road, West Byfleet, Surrey, KT14 6SD

      IIF 4
  • Horne, David
    born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b The Laurels, St. Catherines Road, Broxbourne, EN10 7LE

      IIF 5
    • 25, Moorgate, London, EC2R 6AY, Uk

      IIF 6 IIF 7
  • Howard, Peter
    British co director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hall, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY

      IIF 8
  • Howard, Peter
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, North Street, Horsham, West Sussex, RH12 1RN, United Kingdom

      IIF 9
    • 28, Main Street, Ratby, Leicester, LE6 0JG, England

      IIF 10
    • The Hall, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY

      IIF 11
  • Howard, Peter
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ

      IIF 12
    • 28, Main Street, Ratby, Leicester, LE6 0JG, England

      IIF 13
  • Howard, Peter
    British engineer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hall, Marston Trussell, Market Harborough, Leicestershire, LE16 9TY

      IIF 14 IIF 15
  • Howard, Peter
    British investor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, North Street, Horsham, West Sussex, RH12 1RN, England

      IIF 16
  • Howard, Peter
    British none born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Partners, Unit 19 The Manor, Main Street, Tur Langton, LE8 0PJ, United Kingdom

      IIF 17
  • Grace, David William
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, Otford, Sevenoaks, Kent, TN14 5PG

      IIF 18
  • Gray, David William
    British councillor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ

      IIF 19
  • Mr Peter Howard
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Main Street, Ratby, Leicester, LE6 0JG, England

      IIF 20 IIF 21
  • Grace, David
    British board member born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 43 Upper Grosvenor Street, London, W1K 2NJ

      IIF 22
  • Howard, Peter
    born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marston Trussell Hall, Marston Trussell, Market Harborough, LE16 9TY

      IIF 23
  • Grace, David William
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 100, Cannon Street, London, EC4N 6EU

      IIF 24
    • Suite 1, 3rd Floor 11-12, St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 25
    • Unit 7, Highams Park Industrial Estate, Jubilee Avenue Highams Park, London, E4 9JD

      IIF 26
  • Grace, David William
    British chartered accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 27
    • Monmouth House, 38-40 Artillery Lane, London, E1 7LS

      IIF 28
    • Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 29
  • Hollingworth, Laurence David Edgar
    British board member born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kirby Street, London, EC1N 8TE, England

      IIF 30
  • Hollingworth, Laurence David Edgar
    British commercial advisor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Barn, Upper Pavenhill, Purton, Swindon, Wiltshire, SN5 4DQ, England

      IIF 31
  • Hollingworth, Laurence David Edgar
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rivergreen Centre, Aykley Heads, Durham, DH1 5TS, United Kingdom

      IIF 32
  • Hollingworth, Laurence David Edgar
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rivergreen Centre, Aykley Heads, Durham, DH1 5TS, England

      IIF 33
    • The Cottage, Ridge Court, The Ridge, Epsom, Surrey, KT18 7EP, England

      IIF 34
    • 20, Garrick Street, London, WC2E 9BT, England

      IIF 35
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
    • Commodity Quay, St Katharine Docks, London, E1W 1BF, United Kingdom

      IIF 37
    • Unit B2, Stirling Court, Stirling Road, Swindon, Wiltshire, SN3 4TQ, United Kingdom

      IIF 38
  • Hollingworth, Laurence David Edgar
    British investment banker born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 39 IIF 40
  • Hollingworth, Laurence David Edgar
    British stockbroker born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woolstone Lodge, Woolstone, Faringdon, Oxfordshire, SN7 7QL

      IIF 41 IIF 42
  • Grace, David William
    born in January 1957

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 43
  • Gray, David William
    born in August 1962

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 44
  • Hollingworth, Laurence David Edgar
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grace, David William, Mr.
    British chartered accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 49
  • Mr David William Grace
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Monmouth House, 38-40 Artillery Lane, London, E1 7LS, England

      IIF 50
    • 5 Park Court, Pryford Road, West Byfleet, Surrey, KT14 6SD

      IIF 51
  • Kininmonth, Peter David Howard
    born in February 1961

    Registered addresses and corresponding companies
    • Flagship, Cadogan Pier, Chelsea Embankment, London, SW3 5RJ, United Kingdom

      IIF 52 IIF 53
    • Pugs Hole Farm, Frenchmoor, West Tytherley, Salisbury, SP5 1PA

      IIF 54 IIF 55
  • Kininmonth, Peter David Howard
    British company director born in February 1961

    Registered addresses and corresponding companies
    • Childer Hill House, Bentworth, Alton, Hampshire, GU34 5JR

      IIF 56 IIF 57
  • Kininmonth, Peter David Howard
    British stockbroker born in February 1961

    Registered addresses and corresponding companies
    • Flat 2 17 Elvaston Place, London, SW7 5QF

      IIF 58
  • Hollingworth, Laurence David Edgar
    British stockbroker born in May 1958

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    BROOMCO (1680) LIMITED - 1999-01-22
    73 Cornhill, London
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2020-08-28 ~ now
    IIF 19 - director → ME
  • 2
    27 Old Gloucester Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    956,122 GBP2023-12-31
    Officer
    2018-09-01 ~ now
    IIF 36 - director → ME
  • 3
    5 Park Court, Pryford Road, West Byfleet, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    190,794 GBP2022-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    CROSSCO (1337) PLC - 2015-08-13
    CROSSCO (1337) LIMITED - 2014-03-20
    The Rivergreen Centre, Aykley Heads, Durham, England
    Corporate (13 parents, 1 offspring)
    Officer
    2021-09-29 ~ now
    IIF 33 - director → ME
  • 5
    ATOM HOLDCO LIMITED - 2025-03-20
    The Rivergreen Centre, Aykley Heads, Durham, United Kingdom
    Corporate (14 parents, 1 offspring)
    Officer
    2022-10-14 ~ now
    IIF 32 - director → ME
  • 6
    THE GENERAL WELFARE OF THE BLIND - 2005-04-12
    INCORPORATED ASSOCIATION FOR PROMOTING THE GENERAL WELFARE OF THE BLIND(THE) - 1991-07-26
    2nd Floor 100 Cannon Street, London
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2017-08-14 ~ dissolved
    IIF 24 - director → ME
  • 7
    HORACE CLARKSON PLC - 2001-05-30
    H. CLARKSON (HOLDINGS) LIMITED - 1981-12-31
    Commodity Quay, St Katharine Docks, London, United Kingdom
    Corporate (9 parents, 14 offsprings)
    Officer
    2020-07-23 ~ now
    IIF 37 - director → ME
  • 8
    43-45 Devizes Road, Swindon, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    22,020 GBP2023-06-30
    Officer
    2014-06-23 ~ now
    IIF 40 - director → ME
  • 9
    COMMON PURPOSE GLOBAL CUSTOMISED LIMITED - 2021-01-19
    Monmouth House, 38-40 Artillery Lane, London
    Corporate (7 parents, 1 offspring)
    Officer
    2017-10-26 ~ now
    IIF 28 - director → ME
  • 10
    HOSPICE OF HOPE ROMANIA LIMITED - 2019-07-18
    11 High Street, Otford, Sevenoaks, Kent
    Corporate (13 parents, 1 offspring)
    Officer
    2022-02-09 ~ now
    IIF 18 - director → ME
  • 11
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-12-09 ~ now
    IIF 48 - llp-member → ME
  • 12
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-12-09 ~ now
    IIF 45 - llp-member → ME
    2004-03-03 ~ now
    IIF 53 - llp-member → ME
  • 13
    INSIDE FILMS 2 LLP - 2004-02-18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (190 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-03-03 ~ now
    IIF 52 - llp-member → ME
  • 14
    43 Upper Grosvenor Street, London
    Corporate (36 parents)
    Officer
    2020-12-02 ~ now
    IIF 22 - director → ME
  • 15
    Park House, North Street, Horsham, West Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    15,414 GBP2023-12-31
    Officer
    2021-07-27 ~ now
    IIF 9 - director → ME
  • 16
    DRAPER ESPRIT PLC - 2021-11-08
    INGLEBY (1994) PLC - 2016-06-09
    20 Garrick Street, London, England
    Corporate (9 parents, 16 offsprings)
    Officer
    2024-01-02 ~ now
    IIF 35 - director → ME
  • 17
    Monmouth House, 38-40 Artillery Lane, London, England
    Corporate (11 parents, 4 offsprings)
    Officer
    2017-10-26 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 50 - Has significant influence or controlOE
  • 18
    28 Main Street, Ratby, Leicester, England
    Corporate (3 parents)
    Officer
    2019-06-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    MANAGEADD LIMITED - 1998-06-23
    28 Kirby Street, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,583,435 GBP2022-12-31
    Officer
    2018-10-22 ~ now
    IIF 30 - director → ME
  • 20
    Business Partners Unit 19 The Manor, Main Street, Tur Langton, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,032 GBP2020-06-30
    Officer
    2014-02-04 ~ dissolved
    IIF 17 - director → ME
  • 21
    28 Main Street, Ratby, Leicester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    17,924 GBP2023-06-30
    Officer
    2013-09-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 22
    Park House, North Street, Horsham, West Sussex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,350,838 GBP2023-12-31
    Officer
    2008-12-09 ~ now
    IIF 16 - director → ME
  • 23
    17-19 Station Road West, Oxted, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    57 GBP2023-12-31
    Officer
    2020-01-08 ~ now
    IIF 49 - director → ME
Ceased 27
  • 1
    LODGEDELL LIMITED - 1989-02-24
    27 Palace Gate, London
    Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-03-25
    Officer
    1994-04-17 ~ 1997-03-14
    IIF 58 - director → ME
  • 2
    ATLANTIC EQUITIES LLP - 2023-08-22
    HISPANIOLA LLP - 2003-09-17
    C/o 31st Floor, 40 Bank Street, London
    Corporate (26 parents, 1 offspring)
    Officer
    2004-01-01 ~ 2011-09-11
    IIF 46 - llp-member → ME
  • 3
    CAZENOVE & CO. LIMITED - 2001-03-22
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-04-30 ~ 2004-03-07
    IIF 57 - director → ME
  • 4
    25 Bank Street, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-04-30
    IIF 60 - director → ME
  • 5
    43-45 Devizes Road, Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2012-09-01 ~ 2013-12-16
    IIF 39 - director → ME
  • 6
    Monmouth House, 38-40 Artillery Lane, London, England
    Corporate (2 parents)
    Officer
    2017-07-31 ~ 2024-01-31
    IIF 27 - director → ME
  • 7
    SMITH & WILLIAMSON FINANCIAL SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON PENSION CONSULTANCY LIMITED - 2007-03-12
    RIGHTDALE LIMITED - 1996-01-11
    45 Gresham Street, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    2,397,000 GBP2023-12-31
    Officer
    2001-11-22 ~ 2006-06-30
    IIF 3 - director → ME
  • 8
    SMITH & WILLIAMSON FUND ADMINISTRATION LIMITED - 2022-06-10
    SMITH & WILLIAMSON UNIT TRUST MANAGERS LIMITED - 2004-08-13
    45 Gresham Street, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    5,709,000 GBP2023-12-31
    Officer
    2001-11-22 ~ 2006-06-30
    IIF 2 - director → ME
  • 9
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LLP - 2022-06-14
    SWIM NEWCO LLP - 2013-05-03
    45 Gresham Street, London, United Kingdom
    Corporate (103 parents)
    Officer
    2013-05-07 ~ 2016-02-24
    IIF 6 - llp-member → ME
  • 10
    SMITH & WILLIAMSON INVESTMENT SERVICES LIMITED - 2022-06-14
    SMITH & WILLIAMSON INVESTMENT MANAGEMENT LIMITED - 2013-05-03
    SMITH & WILLIAMSON SECURITIES - 1997-11-14
    45 Gresham Street, London, United Kingdom
    Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    39,234,000 GBP2023-12-31
    Officer
    2001-07-19 ~ 2006-06-30
    IIF 1 - director → ME
  • 11
    14 Cottage Common, Loughton, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-06 ~ 2020-03-10
    IIF 26 - director → ME
  • 12
    GIL MANAGEMENT CONSULTING LIMITED - 2015-09-09
    MOSELEY INDUSTRIES LIMITED - 2012-05-25
    23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,196 GBP2023-12-31
    Officer
    1998-01-21 ~ 2004-03-16
    IIF 11 - director → ME
  • 13
    GREENRAY TURBINES (LINCOLN) LIMITED - 2018-06-12
    PLATESTEM LIMITED - 1999-04-16
    C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1999-04-15 ~ 2004-03-16
    IIF 15 - director → ME
  • 14
    TRUSHELFCO (NO. 915) LIMITED - 1986-05-07
    25 Bank Street, Canary Wharf, London
    Corporate (4 parents)
    Officer
    ~ 1994-04-30
    IIF 59 - director → ME
  • 15
    GREENRAY TURBINES LIMITED - 2018-06-12
    GREENRAY PROJECTS LIMITED - 1994-12-15
    C/o Ernst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    ~ 2004-03-16
    IIF 14 - director → ME
  • 16
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-02-03 ~ 2011-04-06
    IIF 55 - llp-member → ME
  • 17
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-02-04 ~ 2010-04-06
    IIF 47 - llp-member → ME
    2005-02-25 ~ 2010-04-06
    IIF 5 - llp-member → ME
    2005-03-29 ~ 2010-04-06
    IIF 23 - llp-member → ME
    2005-03-09 ~ 2010-04-06
    IIF 54 - llp-member → ME
  • 18
    JPMORGAN CAZENOVE LIMITED - 2009-03-16
    CAZENOVE & CO. LTD - 2005-02-25
    CAZENOVE 2001 - 2001-03-22
    C/o Mazars Llp, 30, Old Bailey, London
    Dissolved corporate (4 parents)
    Officer
    2002-09-12 ~ 2005-02-04
    IIF 41 - director → ME
  • 19
    CAZENOVE SERVICE COMPANY - 2005-02-25
    C/o Mazars Llp, 30, Old Bailey, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2001-04-23
    IIF 42 - director → ME
    2001-01-02 ~ 2001-04-23
    IIF 56 - director → ME
  • 20
    GREENRAY INTERNATIONAL LIMITED - 2018-11-14
    HAYFORGE LIMITED - 1990-08-21
    Richmond Lodge 28 Bond Street, Hedon, Hull, England
    Corporate (4 parents)
    Equity (Company account)
    6,855 GBP2023-12-31
    Officer
    ~ 2004-03-16
    IIF 8 - director → ME
  • 21
    50 Broadway, Suite 1, 7th Floor, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,762,496 GBP2023-05-31
    Officer
    2022-11-01 ~ 2023-10-11
    IIF 25 - director → ME
  • 22
    1 Embankment Place, London
    Corporate (981 parents, 28 offsprings)
    Officer
    2002-12-31 ~ 2017-06-30
    IIF 43 - llp-member → ME
    2002-12-31 ~ 2004-02-29
    IIF 44 - llp-member → ME
  • 23
    RECYCLING TECHNOLOGIES GROUP LIMITED - 2021-12-13
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-11-12 ~ 2023-02-21
    IIF 38 - director → ME
  • 24
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,344,443 GBP2020-12-31
    Officer
    2019-05-21 ~ 2021-12-20
    IIF 31 - director → ME
  • 25
    EVELYN PARTNERS LLP - 2025-03-31
    SMITH & WILLIAMSON LLP - 2022-06-27
    SWL NEWCO LLP - 2012-04-30
    45 Gresham Street, London, United Kingdom
    Corporate (129 parents)
    Officer
    2013-05-07 ~ 2016-02-24
    IIF 7 - llp-member → ME
  • 26
    28 Main Street, Ratby, Leicester, England
    Corporate (3 parents)
    Officer
    2012-10-01 ~ 2016-04-16
    IIF 12 - director → ME
  • 27
    UTILICO GLOBAL INCOME PLUS TRUST PLC - 2018-05-03
    The Cottage Ridge Court, The Ridge, Epsom, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-26 ~ 2018-07-18
    IIF 34 - 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.