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
    Zhou, Dan
    Born in January 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Hoberman, Brent Shawzin
    Born in November 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-05-06 ~ now
    OF - Director → CIF 0
  • 3
    Fox, Henry Lane
    Born in October 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-05-06 ~ now
    OF - Director → CIF 0
  • 4
    Dedorath, Marc-orell
    Born in April 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-10 ~ now
    OF - Director → CIF 0
  • 5
    Atias, Muriel
    Born in November 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-12 ~ now
    OF - Director → CIF 0
  • 6
    Lord, Shane
    Born in November 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-19 ~ now
    OF - Director → CIF 0
  • 7
    Hudson, Alan Xavier
    Born in March 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-01-19 ~ now
    OF - Director → CIF 0
  • 8
    Luckett, Benjamin Mark
    Born in May 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-09 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Brockhaus, Michael Heinz, Dr
    Executive Board Member born in March 1966
    Individual
    Officer
    icon of calendar 2015-06-16 ~ 2016-01-19
    OF - Director → CIF 0
  • 2
    Northcott, George Francis
    Director born in June 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-06 ~ 2015-06-16
    OF - Director → CIF 0
  • 3
    Millett, James
    Company Director born in December 1979
    Individual
    Officer
    icon of calendar 2016-10-03 ~ 2018-07-17
    OF - Director → CIF 0
  • 4
    Von Wallis, Jannik
    Company Director born in June 1982
    Individual
    Officer
    icon of calendar 2022-10-31 ~ 2025-03-31
    OF - Director → CIF 0
  • 5
    Ablin, Paul
    Finance Director born in March 1975
    Individual
    Officer
    icon of calendar 2018-09-04 ~ 2019-09-19
    OF - Director → CIF 0
  • 6
    Hickson, David Simon
    Business Executive born in March 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-04-28 ~ 2015-06-16
    OF - Director → CIF 0
  • 7
    Schunk, Markus Wilhelm
    Business Administrator born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-19 ~ 2017-03-09
    OF - Director → CIF 0
  • 8
    Rochet, Lubomira
    Business Executive born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-11 ~ 2023-05-12
    OF - Director → CIF 0
  • 9
    Meyerle, James
    Director born in March 1980
    Individual
    Officer
    icon of calendar 2015-06-16 ~ 2016-11-30
    OF - Director → CIF 0
  • 10
    Oei, Julian
    Executive Vice President born in May 1972
    Individual
    Officer
    icon of calendar 2017-03-13 ~ 2022-10-31
    OF - Director → CIF 0
  • 11
    Carey, Robert Etienne
    Company Director born in October 1979
    Individual
    Officer
    icon of calendar 2018-07-25 ~ 2018-09-04
    OF - Director → CIF 0
  • 12
    Brem, Andrew Peter David
    Director born in March 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-05-11 ~ 2018-09-21
    OF - Director → CIF 0
  • 13
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2015-04-28 ~ 2015-04-28
    PE - Director → CIF 0
parent relation
Company in focus

FOUNDERS FACTORY LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
0 GBP2015-04-28 ~ 2015-12-31
Class 2 ordinary share
0 GBP2015-04-28 ~ 2015-12-31
Class 3 ordinary share
0 GBP2015-04-28 ~ 2015-12-31
Nominal value of shares issued
Class 1 ordinary share
0 GBP2015-04-28 ~ 2015-12-31
Tangible fixed assets
18,579 GBP2015-12-31
Fixed Assets - Investments
285,000 GBP2015-12-31
Fixed Assets
303,579 GBP2015-12-31
Debtors
78,935 GBP2015-12-31
Cash at bank and in hand
2,647,462 GBP2015-12-31
Current Assets
2,726,397 GBP2015-12-31
Current liabilities
-96,955 GBP2015-12-31
Net Current Assets/Liabilities
2,629,442 GBP2015-12-31
Total Assets Less Current Liabilities
2,933,021 GBP2015-12-31
Called-up share capital
5 GBP2015-12-31
Share premium account
3,500,000 GBP2015-12-31
Retained earnings
-566,984 GBP2015-12-31
Shareholder's fund
2,933,021 GBP2015-12-31
Cost/valuation of tangible fixed assets
19,887 GBP2015-12-31
Depreciation expense of tangible fixed assets in the period
1,308 GBP2015-04-28 ~ 2015-12-31
Depreciation of tangible fixed assets
1,308 GBP2015-12-31
Fixed Assets - Investments
Investments other than loans
285,000 GBP2015-12-31
Number of shares allotted
Class 1 ordinary share
31,400 shares2015-12-31
Paid-up share capital
Class 1 ordinary share
4 GBP2015-12-31
Number of shares allotted
Class 2 ordinary share
10 shares2015-12-31
Paid-up share capital
Class 2 ordinary share
1 GBP2015-12-31
Number of shares allotted
Class 3 ordinary share
5,000 shares2015-12-31
Number of shares issued
Class 1 ordinary share
31,400 shares2015-04-28 ~ 2015-12-31

Related profiles found in government register
  • FOUNDERS FACTORY LIMITED
    Info
    Registered number 09564631
    icon of addressFounders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London WC2R 3DA
    PRIVATE LIMITED COMPANY incorporated on 2015-04-28 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-28
    CIF 0
  • FOUNDERS FACTORY LIMITED
    S
    Registered number 09564631
    icon of address2, Arundel Street, London, England, WC2R 3DA
    CIF 1
  • FOUNDERS FACTORY LIMITED
    S
    Registered number 09564631
    icon of addressFounders Factory, Founders Factory, Level 7 Arundel Street Building, Arundel Street, London, England, WC2R 3DA
    CIF 2
  • FOUNDERS FACTORY LIMITED
    S
    Registered number missing
    icon of addressFounders Factory (level 7), Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom, WC2R 3DA
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of addressNorthcliffe House, Young Street, Kensington, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address17 Old Court Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address2 Arundel St, Temple, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    CIF 1 - LLP Member → ME
  • 4
    icon of addressFounders Factory Northcliffe House, Young Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    89,057 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FF DT LIMITED - 2023-01-17
    icon of addressFounders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    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
    CIF 25 - Right to appoint or remove directorsOE
  • 6
    FF WEB3 LIMITED - 2024-05-31
    icon of addressFounders Factory, 2 Arundel Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressFounders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    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
  • 8
    icon of address2 Arundel St, Temple, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    862,197 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of addressC/o Founders Factory Limited Northcliffe House, Young Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address10 Western Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,257 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    CIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address2 Arundel Street Founders Factory, 2 Arundel Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of addressFounders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    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
  • 13
    icon of addressFounders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    CIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of addressFounders Factory (level 7) Arundel Street Building 180 Strand, 2 Arundel Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address17 Old Court Place London, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of addressNorthcliffe House, Young Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    CIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of addressFounders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of addressFounders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ALL HAIL KALE LIMITED - 2021-04-22
    icon of address43 Alexandra Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,634 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    FF WILDE LIMITED - 2021-10-29
    icon of addressFlat 2 29 Shore Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,993 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of addressRaffingers Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    CIF 2 - LLP Member → ME
  • 22
    icon of address3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of addressNorthcliffe House 5 Young Street, C/o Founders Factory, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of addressFounders Factory Northcliffe House, Young Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,757,706 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-06-08
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FF MEANDER LIMITED - 2022-09-30
    icon of addressInternational House, 45-55 Commercial Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,139,586 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-20 ~ 2023-02-28
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -463,688 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2017-07-18 ~ 2022-01-17
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,526 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-31 ~ 2022-04-06
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,921,263 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-08-19 ~ 2022-02-22
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -579,231 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-24 ~ 2023-03-31
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 7
    icon of address72 High Street, Haslemere, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,810 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-30 ~ 2022-03-30
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of addressFounders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-01 ~ 2022-11-17
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of addressFounders Factory (level 7) Arundel Street Building, 180 Strand, 2 Arundel Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,244,537 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-05-17 ~ 2024-01-29
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address19 19 Stanhope Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,208,105 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-08-24
    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
  • 11
    icon of address6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    111,167 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-12-17 ~ 2019-04-03
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of addressSilver House 31-35 Beak Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-24 ~ 2021-07-27
    CIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of addressArquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,013 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-29 ~ 2023-04-24
    CIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,813 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2023-02-09
    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
  • 15
    SKY OCEAN VENTURES (GENERAL PARTNER) LIMITED - 2022-02-01
    PLANET SUB-OCEAN (GP) LIMITED - 2025-01-08
    icon of addressRaffingers Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,442 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-18 ~ 2024-10-11
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address86-90 Paul Street, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    183,012 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-25 ~ 2023-09-12
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of addressKings House, 9 - 10 Haymarketh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,509 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-10-14
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    FF PROJECT MINTY LIMITED - 2023-02-27
    icon of addressWisteria Cottage, West Horrington, Wells, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    603,999 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-06-24
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TMIK MEDIA LIMITED - 2021-12-23
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,100 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2021-12-21
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of addressNorthcliffe House, Young Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-05-30
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,134,648 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-07-08 ~ 2021-10-15
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.