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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Westbrook, Andrew John
    Born in July 1981
    Individual (39 offsprings)
    Officer
    icon of calendar 2020-05-07 ~ now
    OF - Director → CIF 0
  • 2
    Donaldson, Robert Henry
    Born in July 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-05-07 ~ now
    OF - Director → CIF 0
  • 3
    Taylor, John Robert
    Born in October 1968
    Individual (44 offsprings)
    Officer
    icon of calendar 2020-06-22 ~ now
    OF - Director → CIF 0
  • 4
    RSM UK HOLDINGS LIMITED - 2023-10-03
    BAKER TILLY HOLDINGS LIMITED - 2006-11-27
    BAKER TILLY UK HOLDINGS LIMITED - 2016-12-09
    icon of address6th Floor, 25, Farringdon Street, London, England
    Active Corporate (11 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Maslen, Christopher John
    Chartered Accountant born in March 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-07-08 ~ 1996-02-27
    OF - Director → CIF 0
  • 2
    Duley, Alan
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2018-10-23
    OF - Secretary → CIF 0
  • 3
    Randall, Jonathan Andrew
    Accountant born in October 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2014-09-18
    OF - Director → CIF 0
  • 4
    Ross, Robert Morrison
    Accountant born in October 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ 2020-01-15
    OF - Director → CIF 0
  • 5
    Halliday, John
    Insurance Broker born in December 1944
    Individual
    Officer
    icon of calendar ~ 1996-02-27
    OF - Director → CIF 0
    Halliday, John
    Financial Adviser
    Individual
    Officer
    icon of calendar 1991-07-08 ~ 1996-02-27
    OF - Secretary → CIF 0
  • 6
    Hamer, Ronald
    Chartered Accountant born in May 1943
    Individual
    Officer
    icon of calendar ~ 1991-07-08
    OF - Director → CIF 0
    Hamer, Ronald
    Individual
    Officer
    icon of calendar ~ 1991-07-08
    OF - Secretary → CIF 0
  • 7
    Jones, Jillian Margaret
    Accountant born in October 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ 2020-06-22
    OF - Director → CIF 0
  • 8
    Bugden, James Edwin
    Chartered Accountant born in December 1945
    Individual
    Officer
    icon of calendar 1995-06-01 ~ 2010-12-07
    OF - Director → CIF 0
    Bugden, James Edwin
    Individual
    Officer
    icon of calendar 1996-02-27 ~ 1997-12-23
    OF - Secretary → CIF 0
  • 9
    Gwilliam, David
    Chartered Accountant born in July 1963
    Individual (25 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 10
    Parritt, Clive Anthony
    Chartered Accountant born in May 1943
    Individual (10 offsprings)
    Officer
    icon of calendar 1996-02-27 ~ 2001-02-28
    OF - Director → CIF 0
  • 11
    Harding-rolls, Simon Michael Reginald
    It Director born in October 1959
    Individual
    Officer
    icon of calendar 2020-01-15 ~ 2020-06-23
    OF - Director → CIF 0
  • 12
    Foss, Penrose Margaret Helen
    Solicitor born in December 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-15 ~ 2020-06-22
    OF - Director → CIF 0
  • 13
    Warner, John David
    Chartered Accountant born in October 1947
    Individual
    Officer
    icon of calendar 2001-02-28 ~ 2010-03-31
    OF - Director → CIF 0
    Warner, John David
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1997-12-23 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 14
    Longe, Laurence Peter
    Chartered Accountant born in January 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2020-10-12
    OF - Director → CIF 0
  • 15
    Tristem, Nigel John
    Chartered Accountant born in December 1960
    Individual (36 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2020-01-15
    OF - Director → CIF 0
parent relation
Company in focus

ARRANDCO INVESTMENTS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ARRANDCO INVESTMENTS LIMITED
    Info
    Registered number 00971268
    icon of address6th Floor, 25 Farringdon Street, London EC4A 4AB
    PRIVATE LIMITED COMPANY incorporated on 1970-01-29 (55 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    CIF 0
  • ARRANDCO INVESTMENTS LIMITED
    S
    Registered number 00971268
    icon of address6th Floor, 25, Farringdon Street, London, England, EC4A 4AB
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    SELLAR PROPERTIES (CENTRAL 2) LIMITED - 1996-04-03
    INTERGRID LIMITED - 1995-12-11
    icon of addressFleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    RSM UK CONSULTING LIMITED - 2015-10-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    RSM CORPORATE FINANCE LIMITED - 2015-10-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    WBS GRANVILLE LIMITED - 2004-07-26
    GRANVILLE BAIRD ONE LIMITED - 2000-08-03
    BENTLEY JENNISON GRANVILLE LIMITED - 2006-04-11
    RSM TENON FINANCIAL MANAGEMENT LIMITED - 2013-09-30
    BENTLEY JENNISON FINANCIAL MANAGEMENT LIMITED - 2009-12-29
    GRANVILLE BAIRD WEALTH MANAGEMENT LIMITED - 2001-10-04
    icon of address6th Floor, 25 Farringdon Street, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    TENON FINANCIAL SERVICES LIMITED - 2009-12-29
    RSM TENON FINANCIAL SERVICES LIMITED - 2011-10-10
    LEMONTREE WEALTH LIMITED - 2013-01-04
    OLD MILL FINANCIAL SERVICES LIMITED - 2001-03-08
    RSM TENON INVESTMENT SOLUTIONS LIMITED - 2013-09-30
    icon of address6th Floor, 25 Farringdon Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    RSM UK MANAGEMENT LIMITED - 2018-03-02
    BAKER TILLY (OVERSEAS) LIMITED - 2018-02-22
    RSM (OVERSEAS) LIMITED - 2015-10-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    RSM PENSION TRUSTEES LIMITED - 2015-10-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 10
    RSM RESTRUCTURING ADVISORY LIMITED - 2015-10-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    RSM EMPLOYER SERVICES LIMITED - 2015-10-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 12
    RSM RISK ADVISORY SERVICES LIMITED - 2015-10-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 13
    RSM TAX AND ACCOUNTING LIMITED - 2015-09-23
    RSM UK TAX AND ACCOUNTING LIMITED - 2015-10-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 14
    RSM TAX AND ADVISORY SERVICES LIMITED - 2015-10-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    RSM UK AUDIT LIMITED - 2015-10-26
    RSM AUDIT LIMITED - 2015-09-23
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 16
    RSM UK GROUP LIMITED - 2015-10-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 17
    ARRANDCO & CO LIMITED - 2016-08-09
    RSM & CO (UK) LIMITED - 2015-10-26
    RSM UK HOLDINGS LIMITED - 2016-12-09
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 18
    BANKS & PARTNERS LIMITED - 2003-06-20
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239,121 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 19
    PARKRACE PROPERTIES LIMITED - 1990-05-21
    HALPERN AND WOOLF TRUSTEE COMPANY LIMITED - 1994-08-25
    icon of address6th Floor 25 Farringdon Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address7th Floor 21 Lombard Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 22
    RSM UK CONSULTING (OUTPERFORM) LIMITED - 2015-10-26
    icon of address6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 23
    AVONTREND LIMITED - 2004-04-22
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 24
    RSM HR LIMITED - 2016-04-01
    icon of address6th Floor, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 25
    SHARPHOST LIMITED - 2001-09-11
    BAKER TILLY CORPORATE FINANCE LIMITED - 2001-11-22
    BAKER TILLY & CO LIMITED - 2015-10-26
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 26
    RIGHT HAND HR LTD - 2016-04-01
    H.R. ADVANTAGE LIMITED - 2014-10-01
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    113,217 GBP2015-04-30
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 27
    RSM SERVICES LIMITED - 2018-02-09
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 28
    ARRANDCO NI LIMITED - 2017-01-23
    icon of addressThe Ewart 4th Floor, 3 Bedford Square, Belfast, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 29
    OUTPERFORM UK LIMITED - 2015-10-26
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 30
    FIRST HOSTED LIMITED - 2021-11-01
    icon of address6th Floor, 25 Farringdon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 31
    RSM EMPLOYER SERVICES LIMITED - 2022-07-01
    BAKER TILLY REVAS LIMITED - 2015-10-26
    icon of address6th Floor, 25 Farringdon Street, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 32
    BAKER TILLY MANAGEMENT LIMITED - 2018-03-02
    BAKER TILLY SERVICES LIMITED - 2008-10-01
    icon of address6th Floor 25 Farringdon Street, London
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 33
    BAKER TILLY PENSION TRUSTEES LIMITED - 2015-10-26
    RSM PENSION TRUSTEES LIMITED - 2021-11-01
    icon of address6th Floor 25 Farringdon Street, London
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 34
    icon of address7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address3rd Floor T Bromley, 15-17 London Road, Bromley, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-27 ~ 2022-10-31
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    MAWLAW 554 LIMITED - 2001-07-30
    ARRANDCO PRODUCTS LIMITED - 2019-04-01
    icon of addressShaw Gibbs, 264 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,062 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    CASSON BECKMAN INSURANCE SERVICES LIMITED - 1999-02-19
    RSM INSURANCE SERVICES LIMITED - 2018-02-09
    BAKER TILLY INSURANCE SERVICES LIMITED - 2015-10-26
    BASEDOT LIMITED - 1988-08-18
    HALPERN AND WOOLF INSURANCE SERVICES LIMITED - 1994-08-08
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-17 ~ 2017-08-03
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – More than 50% but less than 75% OE
    CIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of addressAshwood, Marina, Kingswinford, South Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,010 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-09 ~ 2024-09-19
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.