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 8
  • 1
    Glanfield, Martin James
    Chief Financial Officer born in January 1959
    Individual (44 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Payton, Mark Andrew
    Fund Principal born in April 1967
    Individual (55 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ now
    OF - Director → CIF 0
  • 3
    Mattick, Paul Antony David, Dr
    Director born in April 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-13 ~ now
    OF - Director → CIF 0
  • 4
    Sly, James Francis
    Chartered Accountant born in January 1992
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-11-16 ~ now
    OF - Director → CIF 0
  • 5
    Dines, Peter Michael
    Investment Director born in May 1973
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ now
    OF - Director → CIF 0
  • 6
    Viggars, Julian George
    Investment Director born in January 1968
    Individual (46 offsprings)
    Officer
    icon of calendar 2016-06-29 ~ now
    OF - Director → CIF 0
  • 7
    MERCIA TECHNOLOGIES PLC - 2019-07-04
    icon of addressForward House, 17 High Street, Henley-in-arden, West Midlands, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    icon of addressForward House, 17 High Street, Henley-in-arden, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Thawley, Sarah-louise Anne
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ 2021-08-11
    OF - Secretary → CIF 0
  • 2
    Booth, Ian Martyn
    Economist born in August 1954
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ 2012-11-16
    OF - Director → CIF 0
  • 3
    Venables, Graham
    Individual
    Officer
    icon of calendar 2021-08-11 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 4
    Chamberlain, Raymond Kenneth
    Director born in January 1946
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2016-11-30
    OF - Director → CIF 0
  • 5
    Winward, Charles Stephen
    Director born in September 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-01-10 ~ 2021-01-27
    OF - Director → CIF 0
  • 6
    Bhattacharjee, Rosie
    Individual
    Officer
    icon of calendar 2017-10-20 ~ 2018-09-11
    OF - Secretary → CIF 0
  • 7
    Scott, Ian Bennett
    Company Secretary/Director born in March 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2017-10-12
    OF - Director → CIF 0
    Scott, Ian Bennett
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ 2017-10-20
    OF - Secretary → CIF 0
  • 8
    Daffern, Paul
    Accountant born in January 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ 2011-05-16
    OF - Director → CIF 0
  • 9
    Bailey, Ceri
    Individual
    Officer
    icon of calendar 2018-09-11 ~ 2020-02-25
    OF - Secretary → CIF 0
  • 10
    Hazell, Timothy Robert Anthony
    Venture Capital Executive born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-16 ~ 2018-07-18
    OF - Director → CIF 0
  • 11
    Mead, Matthew Sidney
    Chief Investment Officer born in March 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2018-05-04
    OF - Director → CIF 0
parent relation
Company in focus

MERCIA FUND MANAGEMENT LIMITED

Standard Industrial Classification
66300 - Fund Management Activities

Related profiles found in government register
  • MERCIA FUND MANAGEMENT LIMITED
    Info
    Registered number 06973399
    icon of addressForward House, 17 High Street, Henley-in-arden, Warwickshire B95 5AA
    Private Limited Company incorporated on 2009-07-27 (16 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-22
    CIF 0
  • MERCIA FUND MANAGEMENT LIMITED
    S
    Registered number 06973399
    icon of address17, High Street, Henley-in-arden, England, B95 5AA
    Limited Company in Registrar Of Companies, England And Wales
    CIF 1
  • MERCIA FUND MANAGEMENT LIMITED
    S
    Registered number 06973399
    icon of addressForward House, 17, High Street, Henley - In - Arden, Warwickshire, United Kingdom, B95 5AA
    Private Limited Company in Uk Companies House, United Kingdom
    CIF 2
  • MERCIA FUND MANAGEMENT LIMITED
    S
    Registered number 06973399
    icon of addressForward House, 17 High Street, Henley In Arden, United Kingdom, B95 5AA
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of addressPkf Gm, 15 Westferry Circus Canary Wharf, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,403,789 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ATLAS INFRASTRUCTURE MANAGEMENT LTD - 2014-06-26
    icon of address3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -521,567 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 11 - Has significant influence or controlOE
  • 3
    CROSSCO (1380) LIMITED - 2015-04-02
    icon of addressUnit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    CIF 3 - Has significant influence or controlOE
  • 4
    icon of address30 Churchill Place, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,262,865 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    CIF 8 - Has significant influence or controlOE
  • 5
    CYAN FORENSICS LTD - 2022-02-28
    icon of address50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressC/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (5 parents)
    Equity (Company account)
    -627,357 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    CIF 13 - Has significant influence or controlOE
  • 7
    ASTON EYETECH LIMITED - 2019-02-04
    icon of addressUnit 2 Mill Street, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    533,704 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Has significant influence or controlOE
  • 8
    icon of addressPixmore Centre Unit L Pixmore Centre, Pixmore Avenue, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,098,891 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    CIF 29 - Has significant influence or controlOE
  • 9
    icon of addressWa16 6ag, C/o Warren Partners, Caledonian House, Tatton Street, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Has significant influence or controlOE
  • 10
    IMPERIAL INNOVATIONS ASSETCO LIMITED - 2012-05-25
    icon of addressC/o Frp Advisory Trading Limited, 4th Floor, Abbey House 32 Booth Street, Manchester
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,321,694 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SOCCER MANAGER LTD - 2022-03-23
    icon of addressShorrock House 1 Faraday Court, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,051,074 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressForward House, 17 High Street, Henley-in-arden, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 14
    MERCIA FUND MANAGEMENT LIMITED - 2009-07-15
    MEAUJO (401) LIMITED - 1999-06-09
    icon of addressForward House, 17 High Street, Henley-in-arden, Warwickshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 15
    MERCIA FUND 2 MANAGERS LIMITED - 2009-07-15
    M&R 1029 LIMITED - 2007-01-11
    icon of addressForward House, 17 High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressSuite 5.06 Department Bonded Warehouse, 18 Lower Byrom Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,446,818 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    CIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -3,564,336 GBP2024-02-01 ~ 2025-01-31
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    CIF 36 - Has significant influence or controlOE
  • 18
    icon of addressSuite 5 2nd Floor, Bulman House, Regent Centre, Gosforth
    In Administration Corporate (7 parents)
    Equity (Company account)
    224,039 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 10 - Has significant influence or controlOE
  • 19
    icon of addressUnit 4 Chain Bar Road, Cleckheaton, England
    Active Corporate (9 parents)
    Equity (Company account)
    -4,313,098 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    CIF 26 - Has significant influence or controlOE
  • 20
    icon of address12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    701,660 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    CIF 14 - Has significant influence or controlOE
  • 21
    icon of addressC/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (6 parents)
    Equity (Company account)
    341,158 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of addressC/o Rsm Restructuring Advisory Llp St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -959,118 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 23
    icon of addressSheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,706,098 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    CIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    IC DESIGN EDA SOLUTIONS LTD - 2012-08-20
    icon of addressSpringboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Gwent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,018,178 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    MIP DISCOVERY LIMITED - 2024-06-20
    MIP DIAGNOSTICS LIMITED - 2022-05-09
    icon of addressThe Exchange, Colworth Park, Sharnbrook, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    224,290 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Has significant influence or controlOE
  • 26
    icon of address8 High Street, Heathfield, East Sussex
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -911,208 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of addressAlpha Tower, Alpha Works Office 2217, Suffolk Street Queensway, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    811,215 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    WARWICK AUDIO TECHNOLOGIES LIMITED - 2018-10-08
    icon of addressUnit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    12,475,479 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – More than 50% but less than 75%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of addressForward House, 17 High Street, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of addressGateway West, East Street, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    851,276 GBP2022-02-01 ~ 2022-09-30
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-19
    CIF 4 - Has significant influence or control OE
  • 2
    icon of addressUnit 3 National Trading Estate Bramhall Moor Lane, Hazel Grove, Stockport, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    233,027 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-20 ~ 2021-08-27
    CIF 12 - Has significant influence or control OE
  • 3
    icon of addressUnit 202 39 Fleet Street, Liverpool, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,101,005 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-07-19 ~ 2024-10-09
    CIF 15 - Has significant influence or control OE
  • 4
    icon of addressSuite 24b, City Tower, Piccadilly Plaza, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-04-20 ~ 2023-01-17
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LOVE ME BEAUTY LIMITED - 2023-07-10
    O G TRADING LIMITED - 2014-12-15
    icon of address27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -637,257 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-19
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DIGITAL SURVEYS LIMITED - 2016-04-27
    DIGITAL GEOMATICS LIMITED - 2012-05-14
    icon of addressUnit 3 Lower Steenbergs Yard, Ouseburn, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,042,344 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-20 ~ 2021-08-21
    CIF 5 - Has significant influence or control OE
    CIF 5 - Has significant influence or control as a member of a firm OE
  • 7
    icon of addressC/o Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,060 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-12-31
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address96 Hampstead Avenue, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,235 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-11-02
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of addressThe Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -37,892 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-10-30 ~ 2021-08-27
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Has significant influence or control OE
  • 10
    icon of addressBrookside Farm, Dig Lane, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    526,243 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-11
    CIF 30 - Ownership of shares – More than 50% but less than 75% OE
    CIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of addressSpectrum Point, 279 Farnborough Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (7 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-06-06 ~ 2023-11-16
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of addressMedawar Centre, Robert Robinson Avenue, Oxford, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    2,296,167 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    CIF 23 - Has significant influence or control OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of addressThe Generator Quay House The Gallery, Kings Wharf, Exeter, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,303,911 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-12-20 ~ 2025-03-21
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of addressSheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,706,098 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-24 ~ 2019-05-24
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    FRIARS 2021 LIMITED - 2010-11-01
    icon of addressLgc, Queens Road, Teddington, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,044,788 GBP2019-10-01 ~ 2020-07-07
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    icon of address8 High Street, Heathfield, East Sussex
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -911,208 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-02
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address2 Winnersh Fields Gazelle Close, Winnersh, Wokingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,424,340 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-06-10
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-06-10 ~ 2023-08-16
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.