Christopher BALL - OFFICER REPORT



Age: 56 years
Nationality: British


OFFICER APPOINTMENTS


Status Role/ Occupation Appointed on Resigned on Company Name Company Status Dissolution attribution
Resigned Director/
Company Director
11 Aug 2022 26 Nov 2023 ACG NEW OPCO LIMITED (14290771) Active
Resigned Director/
Company Director
10 Aug 2022 26 Nov 2023 ACG NEW HOLDCO LIMITED (14288775) Active
Resigned Director/
Company Director
08 Nov 2021 26 Nov 2023 NORTHERN CARE HOMES (STONESWOOD) LTD (04909988) Active
Resigned Director/
Company Director
08 Nov 2021 26 Nov 2023 NORTHERN CARE HOMES LIMITED (03306217) Active
Resigned Director/
Company Director
11 Jan 2021 26 Nov 2023 ACG P02 LTD (11959833) Active
Resigned Director/
Company Director
11 Jan 2021 26 Nov 2023 AUTOGRAPH CARE GROUP FINANCE LTD (11666266) Active
Resigned Director/
Company Director
11 Jan 2021 26 Nov 2023 AUTOGRAPH CARE GROUP LTD (11666274) Active
Resigned Director/
Company Director
11 Jan 2021 26 Nov 2023 ACG P01 LTD (11850380) Active
Resigned Director/
Company Director
11 Jan 2021 26 Nov 2023 ACG OPERATIONS LTD (11666292) Active
Resigned Director/
Company Director
11 Jan 2021 26 Nov 2023 ACG P03 LTD (12251875) Active
Resigned Director/
Company Director
11 Jan 2021 26 Nov 2023 ACG P04 LTD (13039773) Active
Resigned Director/
Company Director
11 Jan 2021 26 Nov 2023 AUTOGRAPH CARE GROUP HOLDINGS LTD (11666267) Active
Resigned Director/
Company Director
11 Jan 2021 26 Nov 2023 WALTON MANOR LTD (04830106) Active
Resigned Director/
Company Director
11 Jan 2021 26 Nov 2023 ST. CATHERINE'S CARE HOMES LIMITED (04234156) Active
Resigned Director/
Company Director
13 Jul 2020 08 Oct 2020 MMCG (4) LIMITED (12738220) Active
Resigned Director/
Director
28 May 2020 08 Oct 2020 REASCH PROPERTY MANAGEMENT LIMITED (12630567) Active
Resigned Director/
Managing Director
21 Aug 2019 22 Aug 2019 STOURPORT ON SEVERN CARE LIMITED (07510328) Active
Resigned Director/
Managing Director
21 Aug 2019 22 Aug 2019 THR NUMBER 31 LIMITED (09803652) Active
Resigned Director/
Managing Director
21 Aug 2019 22 Aug 2019 THR NUMBER 29 LIMITED (12082968) Active
Resigned Director/
Director
21 Aug 2019 08 Oct 2020 RIPON STOURPORT CARE LIMITED (11899707) Active
Resigned Director/
Managing Director
21 Aug 2019 22 Aug 2019 THR NUMBER 30 LIMITED (08083117) Active
Resigned Director/
Director
01 May 2019 08 Oct 2020 BUCKINGHAM (RUSHDEN OPCO) LIMITED (11972256) Active
Resigned Director/
Director
01 May 2019 08 Oct 2020 BUCKINGHAM (BUCKS OPCO) LIMITED (11973555) Active
Resigned Director/
Director
01 May 2019 08 Oct 2020 BUCKINGHAM (MALVERN OPCO) LIMITED (11973514) Active
Resigned Director/
Director
24 Apr 2019 08 Oct 2020 BUCKINGHAM LACE HILL (BRISBANE PARENT) LIMITED (11959810) Active
Resigned Director/
Director
17 Apr 2019 01 Feb 2022 BUCKINGHAM LACE HILL LIMITED (11950725) Active
Resigned Director/
Director
29 Oct 2018 08 Oct 2020 BUCKINGHAM DEVCO LIMITED (11647731) Active
Resigned Director/
Director
26 Oct 2018 08 Oct 2020 BUCKINGHAM DEVELOPMENT HOLDINGS LIMITED (11645736) Active
Resigned Director/
Director
15 Oct 2018 08 Oct 2020 CCH HOLDINGS LIMITED (11622261) Active - Proposal to Strike off
0%
Resigned? Director/
Company Director
26 Jan 2018 ALIUM BIDCO LIMITED (11171517) Dissolved
31 Dec 2019
77%
Resigned? Director/
Company Director
26 Jan 2018 ALIUM PARENT LIMITED (11171603) Dissolved
31 Dec 2019
77%
Resigned? Director/
Company Director
19 Jan 2018 ALIUM HOLDCO LIMITED (11160317) Dissolved
31 Dec 2019
78%
Resigned Director/
Company Director
31 Mar 2017 08 Oct 2020 MMCG (3) LIMITED (10702326) Active
Resigned Director/
Company Director
16 Feb 2017 08 Oct 2020 MMCG (2) LIMITED (10622354) Active
Resigned Director/
Company Director
21 Nov 2016 29 Jun 2018 KENTS HILL CARE LIMITED (04535541) Active
Resigned Director/
Company Director
21 Nov 2016 29 Jun 2018 BOND HEALTHCARE MIDCO LIMITED (06777030) Active
Resigned Director/
Company Director
21 Nov 2016 29 Jun 2018 CHESTNUT COURT CARE LIMITED (05754525) Active
Resigned Director/
Company Director
21 Nov 2016 08 Oct 2020 ACER HEALTHCARE OPERATIONS LIMITED (10248411) Active
Resigned Director/
Company Director
21 Nov 2016 29 Jun 2018 CEDAR COURT (CRANLEIGH) CARE LIMITED (05992308) Active
Resigned Director/
Company Director
21 Nov 2016 29 Jun 2018 PARKVIEW HOUSE CARE LIMITED (05233630) Active
Resigned Director/
Company Director
21 Nov 2016 29 Jun 2018 BOND HEALTHCARE HOLDINGS LIMITED (10056571) Active
Resigned Director/
Company Director
21 Nov 2016 29 Jun 2018 APPLETREE COURT CARE LIMITED (05555819) Active
Resigned Director/
Company Director
21 Nov 2016 29 Jun 2018 ABINGDON COURT CARE LIMITED (05558413) Active
Resigned Director/
Company Director
21 Nov 2016 29 Jun 2018 HIGHFIELD (SAFFRON WALDEN) CARE LIMITED (02070946) Active
Resigned Director/
Company Director
28 Oct 2016 29 Jun 2018 BOND PROPCO LIMITED (10451035) Active
Resigned? Director/
Company Director
22 Jan 2016 REASCH HOLDINGS LIMITED (09965330) Active
Resigned Director/
Company Director
21 Jan 2016 23 Aug 2018 LISS CARE LIMITED (09962938) Active
Resigned? Director/
Company Director
21 Jan 2016 REASCH DEVELOPMENTS LIMITED (09962607) Active
Resigned Director/
Director
02 Oct 2015 08 Oct 2020 PNC STAFF SOLUTIONS LIMITED (09805264) Active - Proposal to Strike off
0%
Resigned Director/
Company Director
20 May 2015 21 Dec 2018 DEANSGATE LANE MANAGEMENT COMPANY LIMITED (07049959) Active
Resigned Director/
Company Director
25 Apr 2015 24 Jul 2015 ICE MANCHESTER SUBCO LIMITED (09561364) Active
Resigned Director/
Company Director
24 Apr 2015 24 Jul 2015 ICE MANCHESTER PROPCO LIMITED (09560419) Active
Resigned Director/
Director
20 Feb 2015 23 Aug 2018 LISS DEVELOPMENTS LIMITED (08179647) Liquidation
0%
Resigned Director/
Director
20 Feb 2015 08 Oct 2020 REASCH CARE LIMITED (08179564) Active - Proposal to Strike off
0%
Resigned Director/
Company Director
09 May 2014 08 Oct 2020 MMCG HOLDINGS LIMITED (09031660) Active
Resigned Director/
Company Director
09 May 2014 27 Feb 2015 AUTISM CARE (UK) HOLDINGS LIMITED (09031726) Liquidation
0%
Resigned Director/
Company Director
26 Feb 2014 08 Oct 2020 MARIA MALLABAND 17 LIMITED (08913357) Active
Resigned Director/
Company Director
26 Feb 2014 08 Oct 2020 MARIA MALLABAND 16 LIMITED (08913269) Active
Resigned Director/
Company Director
10 Dec 2013 27 Feb 2015 AUTISM CARE (BEDFORD) LIMITED (08809155) Active
Resigned Director/
Company Director
08 Nov 2013 08 Oct 2020 MARIA MALLABAND 15 LIMITED (08767427) Active
Resigned Director/
Director
13 Aug 2013 08 Oct 2020 MARIA MALLABAND 14 LIMITED (08649042) Active
Resigned Director/
Company Director
17 Jun 2013 01 Aug 2016 AAG HOMES LIMITED (08571625) Active
Resigned Director/
Director
11 Jun 2013 08 Oct 2020 MARIA MALLABAND 13 LIMITED (08565356) Active
Resigned Director/
Company Director
13 May 2013 08 Oct 2020 COUNTRYWIDE CARE HOMES (3) LIMITED (08526454) Active
Resigned Director/
Director
30 Apr 2013 08 Oct 2020 COUNTRYWIDE BELMONT LIMITED (08510786) Active
Resigned Director/
Director
22 Mar 2013 08 Oct 2020 MARIA MALLABAND 12 LIMITED (08458849) Active
Resigned Director/
Company Director
15 Dec 2011 27 Feb 2015 AUTISM CARE UK (4) LIMITED (07884044) Active
Resigned Director/
Company Director
15 Dec 2011 08 Oct 2020 MARIA MALLABAND 11 LIMITED (07883905) Active
Resigned Director/
Company Director
15 Dec 2011 04 Jun 2020 HOMEFIELD GRANGE LIMITED (07883922) Active
Resigned Director/
Company Director
05 Sep 2011 27 Feb 2015 AUTISM CARE UK (3) LIMITED (07762575) Active
Resigned Director/
Company Director
17 Aug 2011 08 Oct 2020 MARIA MALLABAND 9 LIMITED (07742948) Active
Resigned Director/
Company Director
21 Jul 2011 08 Oct 2020 COUNTRYWIDE CARE HOMES (2) LIMITED (07714184) Active
Resigned Director/
Company Director
27 Apr 2011 08 Oct 2020 SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED (07615488) Active
Resigned Director/
Director
04 Apr 2011 08 Oct 2020 COUNTRYWIDE CARE HOMES LIMITED (07590616) Active
Resigned Director/
Company Director
31 Mar 2011 08 Oct 2020 MARIA MALLABAND 8 LIMITED (07586937) Active
Resigned Director/
Director
24 Nov 2010 08 Oct 2020 MARIA MALLABAND 7 LIMITED (07450044) Active
Resigned Director/
Director
12 Oct 2010 08 Oct 2020 MARIA MALLABAND CARE SOLUTIONS LIMITED (07405068) Active
Resigned Director/
Company Director
13 Aug 2010 08 Oct 2020 MARIA MALLABAND HOME CARE LIMITED (07344941) Active
Resigned Director/
Company Director
26 May 2010 27 Feb 2015 AUTISM CARE UK (2) LIMITED (07266463) Active
Resigned Director/
Director
29 Apr 2010 08 Oct 2020 DOLPHIN CARE HOMES GROUP LIMITED (06705416) Active
Resigned Director/
Director
07 Apr 2010 08 Oct 2020 BELVOIR VALE CARE HOMES LIMITED (03335922) Active
Resigned Director/
Company Director
26 Mar 2010 08 Oct 2020 MMCG LIMITED (07187186) Active - Proposal to Strike off
0%
Resigned Director/
Director
17 Feb 2010 08 Oct 2020 RETIREMENT DEVELOPMENTS LIMITED (06416963) Active
Resigned Director/
Director
29 Jan 2010 08 Oct 2020 MARIA MALLABAND (6) LIMITED (07140006) Active
Resigned Director/
Director
01 Oct 2009 08 Oct 2020 MONREAD LODGE NURSING HOME LIMITED (03064433) Active
Resigned Director/
Company Director
21 Aug 2009 08 Oct 2020 SOUTH WALES CARE (2) LIMITED (06997747) Active
Resigned Director/
Finance Director
14 Aug 2009 08 Oct 2020 MARIA MALLABAND LIMITED (02156720) Active
Resigned Director/
Company Director
14 Aug 2009 08 Oct 2020 BOWERFIELD HOUSE LIMITED (02221521) Active
Resigned Director/
Director
14 Aug 2009 08 Oct 2020 ALEXANDRA CARE HOMES LIMITED (02028638) Active
Resigned Secretary/
Director
25 Jun 2009 29 Apr 2010 CHALEMERE LIMITED (03460394) Active
Resigned Director/
Director
25 Jun 2009 08 Oct 2020 CHALEMERE LIMITED (03460394) Active
Resigned Director/
Company Director
08 Jun 2009 08 Oct 2020 CORINTHIAN CARE LIMITED (02946829) Active
Resigned Director/
Company Director
03 Jun 2009 08 Oct 2020 RADIANT PRODUCT SERVICES LIMITED (04610566) Active
Resigned Director/
Company Director
03 Jun 2009 08 Oct 2020 BIRCH HEATH LODGE LIMITED (03504862) Active
Resigned Director/
Company Director
27 Apr 2009 27 Feb 2015 AUTISM CARE (UK) LIMITED (03997337) Active
Resigned Director/
Company Director
24 Apr 2009 08 Oct 2020 TORCHCARE LIMITED (01848437) Active
Resigned Director/
Company Director
24 Apr 2009 27 Feb 2015 AUTISM CARE (NORTH WEST) LIMITED (04298661) Active
Resigned Director/
Company Director
24 Apr 2009 27 Feb 2015 SOUTH WALES CARE LIMITED (04506393) Liquidation
0%
Resigned Director/
Company Director
24 Apr 2009 27 Feb 2015 AUTISM CARE (PROPERTIES) LIMITED (02785715) Active
Resigned Director/
Company Director
24 Apr 2009 27 Feb 2015 BURGESS CARE LIMITED (03156981) Active
Resigned Director/
Company Director
19 Mar 2009 08 Oct 2020 MARIA MALLABAND PROPERTIES (5) LIMITED (06852197) Active
Resigned Director/
Director
01 Dec 2008 11 Nov 2020 LEEDS CARE ASSOCIATION LIMITED (04510637) Active
Resigned Director/
Company Director
10 Oct 2008 08 Oct 2020 MARIA MALLABAND PROPERTIES (4) LIMITED (06720513) Active
Resigned Director/
Company Director
10 Oct 2008 08 Oct 2020 MARIA MALLABAND PROPERTIES (3) LIMITED (06720507) Active
Resigned Director/
Company Director
07 Oct 2008 06 Jun 2014 ICE UK PROPERTIES (MMPL), LTD (06245927) Active
Resigned Director/
Company Director
06 Oct 2008 08 Oct 2020 MARIA MALLABAND CARE HOMES (2) LIMITED (05709273) Active
Resigned Director/
Company Director
06 Oct 2008 08 Oct 2020 ABBEY-VIEW NURSING HOME LIMITED (NI025726) Active - Proposal to Strike off
0%
Resigned Director/
Company Director
06 Oct 2008 08 Oct 2020 THOMAS HENRY MALLABAND LIMITED (05211949) Active
Resigned Director/
Company Director
06 Oct 2008 27 Feb 2015 AUTISM CARE PROPERTIES (2) LIMITED (06511089) Active
Resigned Director/
Company Director
06 Oct 2008 08 Oct 2020 MARIA MALLABAND CARE HOMES LIMITED (03096548) Active
Resigned Director/
Company Director
06 Oct 2008 08 Oct 2020 MARIA MALLABAND CARE GROUP LIMITED (03135910) Active
Resigned Director/
Ceo
01 Jun 2008 05 Sep 2008 THEBIGWORD INTERPRETING SERVICES LIMITED (06232449) Active
Resigned Secretary/
Company Director
01 Dec 2005 20 Dec 2007 THEBIGWORD GROUP LIMITED (05551907) Active
Resigned Director/
Company Director
01 Dec 2005 05 Sep 2008 THEBIGWORD GROUP LIMITED (05551907) Active
Resigned Secretary/
Accountant
25 Sep 2001 20 Dec 2007 THEBIGWORD LIMITED (04027586) Active
Resigned Secretary/
Accountant
25 Sep 2001 20 Dec 2007 WORDSYNK LIMITED (01926324) Active
Resigned Secretary/
Accountant
25 Sep 2001 20 Dec 2007 MITAKA LIMITED (01650079) Active
Resigned Secretary/
Accountant
25 Sep 2001 20 Dec 2007 MULTILINGUAL SERVICES LIMITED (02708292) Active
Resigned Secretary/
Accountant
25 Sep 2001 20 Dec 2007 CARMONA UK LIMITED (02989964) Active
Resigned Secretary/
Accountant
25 Sep 2001 20 Dec 2007 LINK UP MITAKA LIMITED (01789968) Active
Resigned Director/
Accountant
25 Sep 2001 05 Sep 2008 CARMONA UK LIMITED (02989964) Active
Resigned Director/
Accountant
25 Sep 2001 05 Sep 2008 WORDSYNK LIMITED (01926324) Active
Resigned Director/
Accountant
25 Sep 2001 05 Sep 2008 THEBIGWORD LIMITED (04027586) Active
Resigned Director/
Accountant
25 Sep 2001 05 Sep 2008 LINK UP MITAKA LIMITED (01789968) Active
Resigned Director/
Accountant
25 Sep 2001 05 Sep 2008 MULTILINGUAL SERVICES LIMITED (02708292) Active
Resigned Director/
Accountant
25 Sep 2001 05 Sep 2008 MITAKA LIMITED (01650079) Active
Number of active appointments: 0
Number resignations: 126
Average tenure of active positions: no data
Average tenure of resigned positions: 5.6 years
Dissolution Rate: 8.7%
Average Dissolution Attribution: 1.8%



CO-DIRECTORS

Name
ACG P02 LTD -Active
ACG P01 LTD -Active
ACG P03 LTD -Active
ACG P04 LTD -Active
CCH HOLDINGS LIMITED -Active - Proposal to Strike off
PNC STAFF SOLUTIONS LIMITED -Active - Proposal to Strike off
REASCH CARE LIMITED -Active - Proposal to Strike off
MMCG LIMITED -Active - Proposal to Strike off
ABBEY-VIEW NURSING HOME LIMITED -Active - Proposal to Strike off
 
Yuheng ZHENG
Mark Oliver RICE
Nicola Jayne AYLIFF
Andrew David FRASER-DALE
Kieron STEELE
James DINWOODIE
Peter Stuart CAMERON
Amanda Marie ROBINSON
Taylor Junzo SAKAMOTO
Mark Ronald Sydney BEADLE
Andrea Kim KINKADE
Fraser James PEARCE
Mark BEADLE
Adam WELSH
Christina CHAPMAN
Paul WALSH
Adam WELSH
Christopher James STORR
Keith John MADDIN
Edward Hugh MCNEILL
Joshua GOULD
Daren Robert HARRIS
Andrew James Pater COMBER
Nigel MYERS
Nigel MYERS
Andrew Graham LIGHTOWLER
Nigel Bennett SCHOFIELD
Peter Martin HILL
Paul Anthony Keith JEFFREY
Clare Anne RICHES
Luis Alberto SANGIOVANNI
Mark Andrew DALEY
Colman MOHER
Daniel James BOOTH
Charles Taylor PICKETT
Edward Hugh MCNEILL
Alistair Maxwell HOW
Michael Anthony CATT
James HART
Leanne GREGG
Harvey ZEMMEL
Amanda Marie ROBINSON
John Marcus FLANNELLY
Kenneth Macangus MACKENZIE
Andrew Stewart BROWN
Gordon Stanley BLAND
Donald Alasdair CAMPBELL
Hazel Jayne GRIFFITHS
Christopher James STORR
Farina TAYUB
Adam WELSH
Anthony Chester John ACTON
Alistair Maxwell HOW
Anthony Chester John ACTON
Michael Neville BULLAS
Garry Charles LEVITT
Ali Nihat ARKAN
Ali Nihat ARKAN
Jason David LOCK
Sarah Jane SANDERS
Zoe Amy RIZZUTO
Helen Jayne WETHERALL
Peter Martin HILL
Paul Anthony Keith JEFFERY
He Weishi ALLAN
John STASINOS
Scott BRINKER
Adam MABRY
Justin Antony James TYDEMAN
Matthew STEVENS
Peter Anthony SCOTT
Marcus Lee MILLS
Scott ANDERSON
Thomas SANDERS
Nadarajah LOGESWARAN
Martin James COOPER
Gordon George SANDERS
Troy MCHENRY
John STASINOS
Mark CLAYTON
Roger Kenneth DYSON
Bernadette Judith BYRNE
Diane CHEESEBROUGH
James MERCER
Rachel WOMACK
Joanne CROSSLAND
Paul MARRINER
Kevin Nigel FRANKLIN
Joshua GOULD
Gary THOMPSON
Karen Jayne MILNER
Kenneth SENDEL
Paul GALLAGHER
James MERCER
Timothy SCHOEN
Jonathan Hayes WRIGLEY
Bernadette Judith BYRNE
Kenneth SENDEL
Stephen Clifford BULLAS
John Gilbert ALLOTT
Matthew Leigh TOYNTON
Matthew Leigh TOYNTON
Charlotte BURGAN
Sarah BURGAN
Rachel WOMACK
Mike BULLAS
Grace THOMAS
Jeremy Waring EARNSHAW
Peter Gervais FAGAN
Daniel Richard MYERS
Leslie James CHAPLIN
Paul Graham BRADLEY
Zoe Elizabeth ARMSTRONG
Dzenana DELIC
Gillian Gaynor COUPLAND
James Edward BURGAN
Christopher John WOMACK
MARIA MALLABAND CARE GROUP LIMITED
Peter Gervais FAGAN
Victoria CRADDOCK
David John Paul MCGOFF
David John Paul MCGOFF
Christopher Andrew MCGOFF
Joshua GOULD
Philip John BURGAN
Lynne Frances BURGAN
John Charles WRIGHT
Yasmin KARIM
Michele GOULD
Julie Ann, Dr BROWN
Maria Elizabeth TWAROWSKI
Janet Mary DILWORTH
Nicola COVENEY
Charles Edward HOLDSWORTH
Laurence Jeremy GOULD
David HOBMAN
Stephen JOHNSON
INHOCO FORMATIONS LIMITED
Barbara Elizabeth GANNON
Alan Patrick GANNON
Paul Antony HIGGINS
Gillian Anne KIRTLAND
John Hamilton MCLAUCHLAN
INSTANT COMPANIES LIMITED
WILLOUGHBY CORPORATE REGISTRARS LIMITED
FORM 10 SECRETARIES FD LTD
INCORPORATE SECRETARIAT LIMITED
Kay Frances GREENHALGH
Neil GREENHALGH
INCORPORATE DIRECTORS LIMITED
Clinton John RIDOUT
James Anthony HALTON
Gladys Mary LEYDEN
SECRETARIAL APPOINTMENTS LIMITED
Peter Henry HANNAH
CORPORATE APPOINTMENTS LIMITED
Richard Feather WHEATER
Andrew Paul GLENNON
Teresa Maria BEGGS
Carol Ann WHITEHEAD
Brian Edward DANIEL
David Anthony HALEY
Peter Gordon HODKINSON
Graeme Stuart LEE
Mark John LAMBERT
Jacqueline Margaret MARSDEN
Peter MIRFIN
Nigel Goodwin MITCHELL
Richard Hassall BEECH
William Alexander Gordon LORIMER
Anthony David CATE
Vinod BULDAWOO
Erika Ann Catherine CLAYTON
BTC (DIRECTORS) LTD
Christopher BALL
BRITANNIA COMPANY FORMATIONS LIMITED
Mark James BROWNE
DEANSGATE COMPANY FORMATIONS LIMITED
John Brian, Dr WESTWOOD
Ian Mark HARRIS
Peter William LANE
Howard HARDY
Steven Robert HARDY
Nicholas Sowden BUTLER
YORK PLACE COMPANY SECRETARIES LIMITED
YORK PLACE COMPANY NOMINEES LIMITED
Penelope Julia MILLER
Howard Kenneth KELLY
Dianne Adrienne MILLER
Alistair John NICHOL
Edna Joyce MOUNT
James Selwood MOUNT
Elizabeth Sandra UNDERHILL
SWIFT INCORPORATIONS LIMITED
Angela Jane JACKSON
Robert Ivor JACKSON
L & A SECRETARIAL LIMITED
L & A REGISTRARS LIMITED
David TOMLINSON
Kevin TOMLINSON


UK SANCTIONS

There are no name matches on the UK sanctions list. See more details here: sanctions




OTHER LISTED OFFICERS WHO COULD BE THE SAME PERSON



Name Date of birth Nationality
Do you have a dispute with a business?
Make it public
ctrl=0.1516318321228=0.00+0.00+0.01+0.14+0.00