1
Director born in January 1963
Individual (7 offsprings)
Officer
2020-06-17 ~ 2024-11-27
OF - Director → CIF 0
2
Investment Manager born in January 1981
Individual (9 offsprings)
Officer
2020-06-17 ~ 2024-11-27
OF - Director → CIF 0
3
President born in July 1977
Individual (11 offsprings)
Officer
2020-06-17 ~ 2024-11-27
OF - Director → CIF 0
4
Director born in August 1973
Individual (39 offsprings)
Officer
2020-05-29 ~ 2024-11-27
OF - Director → CIF 0
5
Director born in September 1963
Individual (38 offsprings)
Officer
2020-05-29 ~ 2024-11-27
OF - Director → CIF 0
6
Born in July 1970
Individual (29 offsprings)
Officer
2024-11-27 ~ 2026-01-09
OF - Director → CIF 0
7
Born in November 1972
Individual (35 offsprings)
Officer
2024-11-27 ~ now
OF - Director → CIF 0
8
Chief Financial Officer born in November 1973
Individual (35 offsprings)
Officer
2024-11-27 ~ 2025-04-01
OF - Director → CIF 0
9
Chartered Accountant born in April 1967
Individual (35 offsprings)
Officer
2020-06-17 ~ 2024-11-27
OF - Director → CIF 0
10
Born in May 1970
Individual (35 offsprings)
Officer
2025-04-01 ~ now
OF - Director → CIF 0
11
50, Lothian Road, Edinburgh, Scotland
Active Corporate (3 parents, 2 offsprings)
Person with significant control
2020-06-17 ~ 2024-11-27
PE - Ownership of shares – More than 25% but not more than 50% → CIF 0
PE - Ownership of voting rights - More than 25% but not more than 50% → CIF 0
12
TECHNOLOG HOLDINGS LIMITED
- now 04025830TECHNOLOG HOLDINGS LTD - 2025-01-13 04025830 WIRKSWORTH ACQUISITIONS PLC - 2001-04-02
CASTLEGATE 157 LIMITED - 2000-08-02
Technolog House, Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
Active Corporate (25 parents, 2 offsprings)
Person with significant control
2024-11-27 ~ now
PE - Ownership of shares – 75% or more → CIF 0
PE - Right to appoint or remove directors → CIF 0
PE - Ownership of voting rights - 75% or more → CIF 0
13
CADENCE EQUITY PARTNERS LIMITED
- now 10238359PAISH CAPITAL PARTNERS LIMITED - 2016-09-29
20 North Audley Street, London
Active Corporate (2 parents, 9 offsprings)
Equity (Company account)
662,319 GBP2024-06-30
Person with significant control
2020-05-29 ~ 2020-06-17
PE - Ownership of shares – 75% or more → CIF 0
PE - Right to appoint or remove directors → CIF 0
PE - Ownership of voting rights - 75% or more → CIF 0
14
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
- now 02911328SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
Rutland House, 148 Edmund Street, Birmingham, England
Active Corporate (17 parents, 404 offsprings)
Equity (Company account)
2 GBP2025-04-30
Officer
2024-11-27 ~ now
OF - Secretary → CIF 0
15
40, Avenue Monterey, Luxembourg, Luxembourg
Corporate (1 offspring)
Person with significant control
2020-06-17 ~ 2024-11-27
PE - Ownership of shares – More than 25% but not more than 50% → CIF 0
PE - Ownership of voting rights - More than 25% but not more than 50% → CIF 0