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
    Abdulazim, Omniah
    Born in September 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Keene, Jason Anthony
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Jeffery, William Henry
    Born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Standen, Sarah Marie
    Born in March 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 5
    RWE GENERATION UK HOLDINGS LIMITED - now
    RWE GENERATION UK HOLDINGS PLC - 2018-10-22
    INNOGY HOLDINGS PLC - 2003-10-01
    RWE NPOWER HOLDINGS PLC - 2016-09-01
    HACKPLIMCO (NO.EIGHTY-EIGHT) PUBLIC LIMITED COMPANY - 2000-07-04
    RWE INNOGY HOLDINGS PLC - 2004-08-02
    icon of address35, Altenessener Strasse, Essen, Germany
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 47
  • 1
    Pohlig, Rolf, Dr
    Director born in December 1952
    Individual
    Officer
    icon of calendar 2007-01-31 ~ 2010-12-31
    OF - Director → CIF 0
  • 2
    Birnbaum, Leonhard, Dr
    Cso born in February 1967
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 3
    Mallett, Helen Wendy
    Chartered Management Accountant born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-30 ~ 2016-01-04
    OF - Director → CIF 0
    Mallett, Helen Wendy
    Accountant born in May 1975
    Individual (1 offspring)
    icon of calendar 2019-06-18 ~ 2022-10-31
    OF - Director → CIF 0
  • 4
    Nix, Kevin John, Dr
    Operations Director born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-04 ~ 2016-12-31
    OF - Director → CIF 0
  • 5
    Weller, Timothy Peter
    Director born in June 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-01-07 ~ 2004-02-03
    OF - Director → CIF 0
  • 6
    Glover, Stephen Charles
    Manager born in December 1960
    Individual
    Officer
    icon of calendar 2017-01-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 7
    Coffey, Paul
    Director born in September 1969
    Individual
    Officer
    icon of calendar 2016-01-04 ~ 2017-10-31
    OF - Director → CIF 0
  • 8
    Fletcher, Stephen Paul
    Chief Executive born in March 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2002-09-24
    OF - Director → CIF 0
  • 9
    Coutts, Kevin
    Chartered Accountant born in August 1966
    Individual
    Officer
    icon of calendar 2013-01-30 ~ 2015-06-30
    OF - Director → CIF 0
  • 10
    Bowden, Michael
    Company Secretary born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-27 ~ 2006-11-20
    OF - Director → CIF 0
    Bowden, Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2006-11-20
    OF - Secretary → CIF 0
  • 11
    Klein, Richard Rudolph, Doctor
    Director born in November 1943
    Individual
    Officer
    icon of calendar 2002-05-28 ~ 2003-03-13
    OF - Director → CIF 0
  • 12
    Sayers, Ross Edward
    Chairman born in September 1941
    Individual
    Officer
    icon of calendar 2000-07-24 ~ 2002-05-28
    OF - Director → CIF 0
  • 13
    Duff, Andrew James
    Director born in April 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2009-12-31
    OF - Director → CIF 0
  • 14
    Maichel, Gert, Doctor
    Director born in February 1949
    Individual
    Officer
    icon of calendar 2002-05-28 ~ 2005-04-30
    OF - Director → CIF 0
  • 15
    Miklas, Martin
    Manager born in December 1972
    Individual
    Officer
    icon of calendar 2016-01-04 ~ 2016-06-30
    OF - Director → CIF 0
  • 16
    Lange, Susanne
    Finance Director / Head Of Gas Controlling born in October 1985
    Individual
    Officer
    icon of calendar 2022-11-01 ~ 2024-02-29
    OF - Director → CIF 0
  • 17
    Akhurst, Kevin Neal, Dr
    Director born in December 1952
    Individual
    Officer
    icon of calendar 2004-11-23 ~ 2009-09-30
    OF - Director → CIF 0
  • 18
    Gough, Charles Brandon, Sir
    Accountant born in October 1937
    Individual
    Officer
    icon of calendar 2000-07-24 ~ 2002-05-28
    OF - Director → CIF 0
  • 19
    Sharman, Peter Russell
    Director born in November 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2017-10-31
    OF - Director → CIF 0
  • 20
    Harris, Brian Andrew
    Tax Director born in November 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2013-01-30
    OF - Director → CIF 0
  • 21
    Constance, Yvonne
    Non-Executive Director born in March 1943
    Individual
    Officer
    icon of calendar 2000-07-24 ~ 2002-05-28
    OF - Director → CIF 0
  • 22
    Kuhnt, Dietmar, Dr
    Chairman born in November 1937
    Individual
    Officer
    icon of calendar 2002-05-28 ~ 2003-02-18
    OF - Director → CIF 0
  • 23
    Hartung, Matthias
    Director born in February 1956
    Individual
    Officer
    icon of calendar 2005-05-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 24
    Sturany, Klaus, Doctor
    Director born in October 1946
    Individual
    Officer
    icon of calendar 2002-05-28 ~ 2007-01-31
    OF - Director → CIF 0
  • 25
    Riedel, Fred
    Accountant born in September 1962
    Individual
    Officer
    icon of calendar 2012-12-31 ~ 2014-03-31
    OF - Director → CIF 0
  • 26
    Johnson, Guy Antony
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-12 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 27
    Mountfield, Robin, Sir
    Non-Executive Director born in October 1939
    Individual
    Officer
    icon of calendar 2000-07-24 ~ 2002-05-28
    OF - Director → CIF 0
  • 28
    Farebrother, Caroline Louise
    Solicitor born in February 1969
    Individual
    Officer
    icon of calendar 2012-12-31 ~ 2015-06-30
    OF - Director → CIF 0
  • 29
    Bonekamp, Berthold
    Director born in September 1950
    Individual
    Officer
    icon of calendar 2003-09-18 ~ 2008-12-31
    OF - Director → CIF 0
  • 30
    Roels, Henricus Josephus Maria
    Chairman born in July 1948
    Individual
    Officer
    icon of calendar 2003-02-18 ~ 2003-09-18
    OF - Director → CIF 0
    icon of calendar 2004-05-01 ~ 2007-12-31
    OF - Director → CIF 0
  • 31
    Delbridge, Richard
    Non Exec Director born in May 1942
    Individual
    Officer
    icon of calendar 2000-11-29 ~ 2002-05-28
    OF - Director → CIF 0
  • 32
    Bateson, Jeffery James, Dr
    Director born in January 1955
    Individual
    Officer
    icon of calendar 2000-07-24 ~ 2002-01-06
    OF - Director → CIF 0
  • 33
    Keene, Jason Anthony
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-11-20 ~ 2007-11-12
    OF - Secretary → CIF 0
  • 34
    Jobs, Ulrich, Dr
    Director born in April 1953
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 35
    Massara, Paul Joseph
    Director born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-31
    OF - Director → CIF 0
  • 36
    Mccullough, Kevin
    Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 37
    Miles, Kevin
    Director born in June 1955
    Individual
    Officer
    icon of calendar 2008-02-14 ~ 2011-10-31
    OF - Director → CIF 0
  • 38
    Threlfall, David Lee
    Chartered Engineer born in February 1951
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2008-02-14
    OF - Director → CIF 0
  • 39
    Chapman, Gary David
    Solicitor born in April 1959
    Individual
    Officer
    icon of calendar 2015-06-30 ~ 2015-12-31
    OF - Director → CIF 0
  • 40
    Count, Brian Morrison, Dr
    Chief Operating Officer born in February 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-07-04 ~ 2003-09-01
    OF - Director → CIF 0
  • 41
    Beckers, Volker Bernd
    Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 42
    Dennersmann, Jurgen, Dr
    Managing Director born in October 1961
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2005-02-14
    OF - Director → CIF 0
  • 43
    Weigand, Frank Thomas, Dr
    Chief Financial Officer born in December 1966
    Individual
    Officer
    icon of calendar 2010-01-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 44
    Wall, Rebecca Claire
    Financial Controller born in September 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2019-06-18
    OF - Director → CIF 0
  • 45
    Suleman, Mohamed Shabir
    Head Of Commercial Asset Optimisation - Uk born in February 1964
    Individual
    Officer
    icon of calendar 2017-10-31 ~ 2022-12-31
    OF - Director → CIF 0
  • 46
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2000-05-08 ~ 2000-07-04
    PE - Nominee Director → CIF 0
    2000-05-08 ~ 2000-07-04
    PE - Nominee Secretary → CIF 0
  • 47
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-05-08 ~ 2000-07-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RWE GENERATION UK HOLDINGS LIMITED

Previous names
RWE GENERATION UK HOLDINGS PLC - 2018-10-22
INNOGY HOLDINGS PLC - 2003-10-01
RWE NPOWER HOLDINGS PLC - 2016-09-01
HACKPLIMCO (NO.EIGHTY-EIGHT) PUBLIC LIMITED COMPANY - 2000-07-04
RWE INNOGY HOLDINGS PLC - 2004-08-02
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • RWE GENERATION UK HOLDINGS LIMITED
    Info
    RWE GENERATION UK HOLDINGS PLC - 2018-10-22
    INNOGY HOLDINGS PLC - 2018-10-22
    RWE NPOWER HOLDINGS PLC - 2018-10-22
    HACKPLIMCO (NO.EIGHTY-EIGHT) PUBLIC LIMITED COMPANY - 2018-10-22
    RWE INNOGY HOLDINGS PLC - 2018-10-22
    Registered number 03987817
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6PB
    PRIVATE LIMITED COMPANY incorporated on 2000-05-08 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-08
    CIF 0
  • RWE AG
    S
    Registered number HRB 14525
    icon of address., Opernplatz 1, Essen, D-42781, Germany
    GERMANY
    CIF 1
  • RWE AG
    S
    Registered number missing
    icon of addressRwe Platz 1, 45141, Essen, Germany
    Rwe Ag
    CIF 2
  • RWE AG
    S
    Registered number Hrb 14525
    icon of address1, Opernplatz, 45128 Essen, Germany
    Public Company in Essen, Germany
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    CIF 9 - Has significant influence or controlOE
  • 3
    icon of address60 Threadneedle Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address60 Threadneedle Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    RWEST PI BRAS LIMITED - 2023-03-14
    icon of address60 Threadneedle Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressBridgewater House Century Park, Caspian Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,080,880 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    CIF 13 - Has significant influence or controlOE
  • 7
    RWE GENERATION UK HOLDINGS PLC - 2018-10-22
    INNOGY HOLDINGS PLC - 2003-10-01
    RWE NPOWER HOLDINGS PLC - 2016-09-01
    HACKPLIMCO (NO.EIGHTY-EIGHT) PUBLIC LIMITED COMPANY - 2000-07-04
    RWE INNOGY HOLDINGS PLC - 2004-08-02
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Has significant influence or controlOE
  • 8
    INNOGY PLC - 2003-10-01
    RWE INNOGY PLC - 2004-08-02
    RWE NPOWER PLC - 2014-07-01
    NPOWER - 2000-07-20
    HACKUNLIMCO (NO.21) - 2000-01-19
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    CIF 2 - Has significant influence or controlOE
  • 10
    CATALINA-CYPRESS HOLDING LIMITED - 2020-09-28
    icon of addressWindmill Hill Business Park Whitehill Way, Trigonos, Swindon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    RWE INNOGY (UK) LIMITED - 2014-01-31
    INNOGY RENEWABLES UK HOLDINGS LIMITED - 2020-09-02
    RWE INNOGY UK HOLDINGS LIMITED - 2016-09-01
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    E.ON UK RENEWABLES LIMITED - 2008-04-08
    E.ON UK RENEWABLES HOLDINGS LIMITED - 2007-05-23
    POWERGEN RENEWABLES HOLDINGS LIMITED - 2004-07-05
    INGLEBY (1187) LIMITED - 1999-05-26
    E.ON CLIMATE & RENEWABLES UK LIMITED - 2019-11-19
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,950,787 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 15
    ALNERY NO.2029 LIMITED - 2000-09-20
    RWE TRADING NEW BUSINESS LTD - 2007-02-13
    RWE PLUS UK LIMITED - 2003-06-19
    icon of address60 Threadneedle Street, London, Uk
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
  • 16
    icon of addressBrook House Winslade Park, Clyst St Mary, Exeter
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 18
    ENERGY DIRECT MIDLANDS LIMITED - 2001-09-06
    INNOGY MARKET SOLUTIONS LIMITED - 2003-10-01
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon Wiltshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address1 Paddington Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    EEB4 LIMITED - 2016-01-14
    PS SUTOR SOLAR FARM LTD. - 2016-11-29
    icon of address6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-28
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressUnit 11 Callow Park, Callow Hill, Brinkworth, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-03 ~ 2019-10-10
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-07-01 ~ 2021-12-16
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    TOWSINGTON BARTON SOLAR PARK LIMITED - 2015-04-17
    DROVE LANE SOLAR PARK LIMITED - 2015-06-12
    icon of addressC/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-03 ~ 2017-05-23
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    NPOWER GROUP PLC - 2018-05-21
    RWE NPOWER GROUP PLC - 2016-09-01
    RWE NPOWER GROUP LIMITED - 2013-05-29
    RWE NPOWER RETAIL LIMITED - 2012-12-12
    icon of addressWestwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-29 ~ 2016-10-07
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressWindmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,505 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-08-08 ~ 2021-01-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    THE SUSTAINABLE BIOMASS PARTNERSHIP LIMITED - 2016-12-15
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    241,881 EUR2015-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2018-12-13
    CIF 1 - Director → ME

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.