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 5
  • 1
    Johal, Markhan Singh
    Born in October 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 1991-11-26 ~ now
    OF - Director → CIF 0
    Mr Markhan Singh Johal
    Born in October 1951
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mr Marcus Suknam Johal
    Born in December 1979
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Pickard, Steven
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-23 ~ now
    OF - Secretary → CIF 0
  • 4
    Khan, Zulfcar
    Born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    OF - Director → CIF 0
  • 5
    Johal, Billue Tiwrath Singh
    Born in December 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-24 ~ now
    OF - Director → CIF 0
Ceased 22
  • 1
    Khera, Karamjit Singh
    Wholesaler born in August 1934
    Individual
    Officer
    icon of calendar 1991-11-26 ~ 2005-12-15
    OF - Director → CIF 0
  • 2
    Gould, Robert Charles
    Chartered Surveyor born in April 1960
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2006-12-31
    OF - Director → CIF 0
  • 3
    Hopkins, Trevor Gordon
    Dur born in September 1941
    Individual
    Officer
    icon of calendar 2000-06-16 ~ 2001-04-27
    OF - Director → CIF 0
    Hopkins, Trevor Gordon
    Individual
    Officer
    icon of calendar 1998-11-14 ~ 2001-04-27
    OF - Secretary → CIF 0
  • 4
    Lowe, Robert
    General Manager born in May 1951
    Individual
    Officer
    icon of calendar 2003-10-21 ~ 2011-07-01
    OF - Director → CIF 0
  • 5
    Rybczak, Myron
    Finance Director born in February 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2005-09-30
    OF - Director → CIF 0
    Rybczak, Myron
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2005-04-30
    OF - Secretary → CIF 0
  • 6
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1991-11-28 ~ 1991-11-26
    OF - Nominee Director → CIF 0
  • 7
    Johal, Markhan Singh
    Wholesaler
    Individual (10 offsprings)
    Officer
    icon of calendar 1991-11-26 ~ 1994-07-01
    OF - Secretary → CIF 0
    Mr Markham Singh Johal
    Born in October 1951
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Fletcher, Alan Keith
    Director born in April 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ 2013-03-27
    OF - Director → CIF 0
  • 9
    Wallace, James Keillor
    Finance Director born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-13 ~ 2002-10-01
    OF - Director → CIF 0
    Wallace, James Keillor
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-13 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 10
    Mills, Geoffrey Norman John
    Chairman born in August 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2017-08-05
    OF - Director → CIF 0
    Mills, Geoffrey Norman John
    Director born in August 1958
    Individual (3 offsprings)
    icon of calendar 2021-02-16 ~ 2022-08-03
    OF - Director → CIF 0
  • 11
    Johal, Marcus Suknam
    Director born in December 1979
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2024-12-17
    OF - Director → CIF 0
  • 12
    Pathak, Rameshchandra Balubhai
    Chartered Accountant born in July 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-01 ~ 1998-11-01
    OF - Director → CIF 0
    Pathak, Rameshchandra Balubhai
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-01 ~ 1998-11-01
    OF - Secretary → CIF 0
  • 13
    Fairley, Peter Robert
    Finance Director born in October 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2020-05-29
    OF - Director → CIF 0
    Fairley, Peter Robert
    Finance Director
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2005-05-31
    OF - Secretary → CIF 0
  • 14
    Crookes, Michael Anthony
    Individual
    Officer
    icon of calendar 2001-04-28 ~ 2001-07-13
    OF - Secretary → CIF 0
  • 15
    Sangha, Surat Singh
    Wholesaler born in August 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 1991-11-26 ~ 2003-10-17
    OF - Director → CIF 0
  • 16
    Kaur, Sharan
    Manager
    Individual (17 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2024-12-23
    OF - Secretary → CIF 0
  • 17
    Khan, Zulfcar
    Sales Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-06 ~ 2024-03-06
    OF - Director → CIF 0
  • 18
    Mcleod, Lynda Jocelyn
    Finance Director born in September 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2003-05-19
    OF - Director → CIF 0
    Mcleod, Lynda Jocelyn
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2003-05-19
    OF - Secretary → CIF 0
  • 19
    Hidson, David Barry
    Director born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-06 ~ 2022-10-24
    OF - Director → CIF 0
  • 20
    Johal, Billue Tiwrath Singh
    Company Director born in December 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-03-06 ~ 2024-03-06
    OF - Director → CIF 0
  • 21
    Harris, Robin
    Director born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ 2024-06-14
    OF - Director → CIF 0
  • 22
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1991-11-28 ~ 1991-11-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HYPERAMA PLC

Previous name
HYPERAMA INTERNATIONAL LIMITED - 1994-10-28
Standard Industrial Classification
46390 - Non-specialised Wholesale Of Food, Beverages And Tobacco
Brief company account
Average Number of Employees
02024-02-01 ~ 2025-01-31
02023-02-01 ~ 2024-01-31
Turnover/Revenue
43,000 GBP2024-02-01 ~ 2025-01-31
39,000 GBP2023-02-01 ~ 2024-01-31
Cost of Sales
-33,000 GBP2024-02-01 ~ 2025-01-31
-29,000 GBP2023-02-01 ~ 2024-01-31
Gross Profit/Loss
10,000 GBP2024-02-01 ~ 2025-01-31
9,000 GBP2023-02-01 ~ 2024-01-31
Distribution Costs
-3,000 GBP2024-02-01 ~ 2025-01-31
-2,000 GBP2023-02-01 ~ 2024-01-31
Administrative Expenses
-6,000 GBP2024-02-01 ~ 2025-01-31
-5,000 GBP2023-02-01 ~ 2024-01-31
Operating Profit/Loss
3,000 GBP2024-02-01 ~ 2025-01-31
3,000 GBP2023-02-01 ~ 2024-01-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-02-01 ~ 2025-01-31
0 GBP2023-02-01 ~ 2024-01-31
Interest Payable/Similar Charges (Finance Costs)
-1,000 GBP2024-02-01 ~ 2025-01-31
-1,000 GBP2023-02-01 ~ 2024-01-31
Profit/Loss on Ordinary Activities Before Tax
3,000 GBP2024-02-01 ~ 2025-01-31
3,000 GBP2023-02-01 ~ 2024-01-31
Profit/Loss
2,000 GBP2024-02-01 ~ 2025-01-31
2,000 GBP2023-02-01 ~ 2024-01-31
Comprehensive Income/Expense
4,000 GBP2024-02-01 ~ 2025-01-31
2,000 GBP2023-02-01 ~ 2024-01-31
Equity
Called up share capital
0 GBP2025-01-31
0 GBP2024-01-31
0 GBP2023-02-01
Capital redemption reserve
2,000 GBP2025-01-31
2,000 GBP2024-01-31
2,000 GBP2023-02-01
Revaluation reserve
1,000 GBP2025-01-31
3,000 GBP2024-01-31
3,000 GBP2023-02-01
Retained earnings (accumulated losses)
14,000 GBP2025-01-31
12,000 GBP2024-01-31
10,000 GBP2023-02-01
Equity
21,000 GBP2025-01-31
17,000 GBP2024-01-31
15,000 GBP2023-02-01
Profit/Loss
Retained earnings (accumulated losses)
2,000 GBP2024-02-01 ~ 2025-01-31
2,000 GBP2023-02-01 ~ 2024-01-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,000 GBP2024-02-01 ~ 2025-01-31
2,000 GBP2023-02-01 ~ 2024-01-31
Dividends Paid
Retained earnings (accumulated losses)
-0 GBP2024-02-01 ~ 2025-01-31
-0 GBP2023-02-01 ~ 2024-01-31
Dividends Paid
-0 GBP2024-02-01 ~ 2025-01-31
-0 GBP2023-02-01 ~ 2024-01-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-0 GBP2024-02-01 ~ 2025-01-31
-0 GBP2023-02-01 ~ 2024-01-31
Equity - Income/Expense Recognised Directly
-0 GBP2024-02-01 ~ 2025-01-31
-0 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2024-02-01 ~ 2025-01-31
0 GBP2023-02-01 ~ 2024-01-31
Cash and Cash Equivalents
0 GBP2025-01-31
1,000 GBP2024-01-31
0 GBP2023-02-01
Cash at bank and in hand
0 GBP2025-01-31
1,000 GBP2024-01-31
Audit Fees/Expenses
0 GBP2024-02-01 ~ 2025-01-31
0 GBP2023-02-01 ~ 2024-01-31
Wages/Salaries
3,000 GBP2024-02-01 ~ 2025-01-31
3,000 GBP2023-02-01 ~ 2024-01-31
Social Security Costs
0 GBP2024-02-01 ~ 2025-01-31
0 GBP2023-02-01 ~ 2024-01-31
Staff Costs/Employee Benefits Expense
3,000 GBP2024-02-01 ~ 2025-01-31
3,000 GBP2023-02-01 ~ 2024-01-31
Director Remuneration
0 GBP2024-02-01 ~ 2025-01-31
0 GBP2023-02-01 ~ 2024-01-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-02-01 ~ 2025-01-31
-0 GBP2023-02-01 ~ 2024-01-31
Tax Expense/Credit at Applicable Tax Rate
1,000 GBP2024-02-01 ~ 2025-01-31
1,000 GBP2023-02-01 ~ 2024-01-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
0 GBP2025-01-31
0 GBP2024-01-31
Development expenditure
0 GBP2025-01-31
0 GBP2024-01-31
Intangible Assets - Gross Cost
0 GBP2025-01-31
0 GBP2024-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
0 GBP2025-01-31
0 GBP2024-01-31
Development expenditure
0 GBP2025-01-31
0 GBP2024-01-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2025-01-31
0 GBP2024-01-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2024-02-01 ~ 2025-01-31
Intangible Assets
Development expenditure
0 GBP2025-01-31
0 GBP2024-01-31
Intangible Assets
0 GBP2025-01-31
0 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
Buildings
6,000 GBP2025-01-31
8,000 GBP2024-01-31
Plant and equipment
1,000 GBP2025-01-31
1,000 GBP2024-01-31
Motor vehicles
1,000 GBP2025-01-31
2,000 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
8,000 GBP2025-01-31
11,000 GBP2024-01-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-0 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
-5,000 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
2,000 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
0 GBP2024-01-31
Motor vehicles
1,000 GBP2024-01-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
2,000 GBP2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
0 GBP2024-02-01 ~ 2025-01-31
Motor vehicles, Owned/Freehold
0 GBP2024-02-01 ~ 2025-01-31
Owned/Freehold
0 GBP2024-02-01 ~ 2025-01-31
Plant and equipment, Under hire purchased contracts or finance leases
0 GBP2024-02-01 ~ 2025-01-31
Motor vehicles, Under hire purchased contracts or finance leases
0 GBP2024-02-01 ~ 2025-01-31
Under hire purchased contracts or finance leases
0 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-0 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-02-01 ~ 2025-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,000 GBP2025-01-31
Motor vehicles
1,000 GBP2025-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,000 GBP2025-01-31
Property, Plant & Equipment
Buildings
6,000 GBP2025-01-31
8,000 GBP2024-01-31
Plant and equipment
0 GBP2025-01-31
0 GBP2024-01-31
Motor vehicles
0 GBP2025-01-31
0 GBP2024-01-31
Property, Plant & Equipment
6,000 GBP2025-01-31
9,000 GBP2024-01-31
Plant and equipment, Under hire purchased contracts or finance leases
0 GBP2025-01-31
0 GBP2024-01-31
Motor vehicles, Under hire purchased contracts or finance leases
0 GBP2025-01-31
Under hire purchased contracts or finance leases, Motor vehicles
0 GBP2024-01-31
Under hire purchased contracts or finance leases
0 GBP2025-01-31
0 GBP2024-01-31
Finished Goods/Goods for Resale
8,000 GBP2025-01-31
7,000 GBP2024-01-31
Other Debtors
Non-current
3,000 GBP2025-01-31
7,000 GBP2024-01-31
Trade Debtors/Trade Receivables
Current
6,000 GBP2025-01-31
6,000 GBP2024-01-31
Other Debtors
Current
4,000 GBP2025-01-31
1,000 GBP2024-01-31
Prepayments/Accrued Income
Current
1,000 GBP2025-01-31
0 GBP2024-01-31
Debtors
Current
10,000 GBP2025-01-31
7,000 GBP2024-01-31
Other Remaining Borrowings
Current
1,000 GBP2025-01-31
1,000 GBP2024-01-31
Trade Creditors/Trade Payables
Current
2,000 GBP2025-01-31
1,000 GBP2024-01-31
Corporation Tax Payable
Current
0 GBP2025-01-31
1,000 GBP2024-01-31
Taxation/Social Security Payable
Current
0 GBP2025-01-31
0 GBP2024-01-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2025-01-31
0 GBP2024-01-31
Other Creditors
Current
0 GBP2025-01-31
1,000 GBP2024-01-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2025-01-31
1,000 GBP2024-01-31
Creditors
Current
9,000 GBP2025-01-31
9,000 GBP2024-01-31
Other Remaining Borrowings
Non-current
3,000 GBP2025-01-31
5,000 GBP2024-01-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2025-01-31
0 GBP2024-01-31
Creditors
Non-current
4,000 GBP2025-01-31
5,000 GBP2024-01-31
Total Borrowings
5,000 GBP2025-01-31
6,000 GBP2024-01-31
Minimum gross finance lease payments owing
0 GBP2025-01-31
0 GBP2024-01-31
Net Deferred Tax Liability/Asset
-0 GBP2025-01-31
-0 GBP2024-01-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-0 GBP2024-02-01 ~ 2025-01-31
Deferred Tax Liabilities
Accelerated tax depreciation
-0 GBP2025-01-31
-0 GBP2024-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
149,000 shares2025-01-31
149,000 shares2024-01-31
Par Value of Share
Class 1 ordinary share
02024-02-01 ~ 2025-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,000 GBP2025-01-31
1,000 GBP2024-01-31
Between one and five year
1,000 GBP2025-01-31
1,000 GBP2024-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,000 GBP2025-01-31
2,000 GBP2024-01-31

Related profiles found in government register
  • HYPERAMA PLC
    Info
    HYPERAMA INTERNATIONAL LIMITED - 1994-10-28
    Registered number 02667340
    icon of addressHyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire NG7 2UT
    PUBLIC LIMITED COMPANY incorporated on 1991-11-26 (34 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
  • HYPERAMA PLC
    S
    Registered number 02667340
    icon of addressHyperama Buildings, Bull Close Road, Lenton Industrial Estate, Nottingham, England, NG7 2UT
    Public Limited Company in Companies House England And Wales, United Kingdom
    CIF 1
    Public Limited Company in Companies House, England And Wales, England
    CIF 2
  • HYPERAMA PLC
    S
    Registered number 02667340
    icon of addressHyperama Buildings, Bull Close Road, Nottingham, England, NG7 2UT
    Limited Liability in Company House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressBull Close Road, Lenton Industrial Estate, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    HYPERAMA PROPERTIES LIMITED - 2022-11-01
    icon of addressHyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of addressHyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressPeter Fairley, Hyperama Buildings, Bull Close Road, Nottingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of addressHyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressHyperama Buildings, Bull Close Road, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address239-241 Kennington Lane, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-07 ~ 2022-10-24
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    MKS TRADING LIMITED - 2025-09-05
    icon of addressQuick Self Storage Nottingham Ltd Building # 100, Nuthall Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,222 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-03-13 ~ 2023-12-21
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 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.