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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Sargent, Rodger David

    Related profiles found in government register
  • Sargent, Rodger David
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 1 IIF 2
    • 40, Queen Anne Street, London, W1G 9EL, England

      IIF 3
    • 402 Clerkenwell Workshops, 27-31 Clerkenwell Close, Clerkenwell, London, EC1 0AT, United Kingdom

      IIF 4 IIF 5
    • 402 Clerkenwell Workshops, 27-31 Clerkenwell Workshops, Clerkenwell, London, EC1 0AT, England

      IIF 6
    • Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 7
  • Sargent, Rodger David
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 65 Curzon Street, London, W1J 8PE, England

      IIF 8
  • Sargent, Rodger David
    British none born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chasemore Farm, Bookham Road, Downside, Surrey, KT11 3JT, United Kingdom

      IIF 9
  • Sargent, Rodger David
    British accountant born in December 1971

    Registered addresses and corresponding companies
    • 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 10
  • Sargent, Rodger David
    British chartered accountant born in December 1971

    Registered addresses and corresponding companies
    • 11 Modder Place, Putney, London, SW15 1PA

      IIF 11
  • Sargent, Rodger David
    British director born in December 1971

    Registered addresses and corresponding companies
  • Sargent, Rodger David
    British director born in December 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Suite 18, Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ, United Kingdom

      IIF 19
  • Sargent, Rodger David
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Pall Mall, London, SW1Y 5NQ, United Kingdom

      IIF 20
    • 12, St. James's Place, London, SW1A 1NX, England

      IIF 21
  • Sargent, Rodger David
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, 10a Maltings Place, 169 Tower Bridge Road, London, SE1 3LJ, England

      IIF 22
    • 32, Ruvigny Gardens, London, SW15 1JR

      IIF 23
  • Sargent, Rodger David
    British chartered accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Pall Mall, London, SW1Y 5NQ, United Kingdom

      IIF 24
  • Sargent, Rodger David
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27/28, Eastcastle Street, London, W1W 8DH

      IIF 25
    • Flat 2 Jermyn Court, 128 Jermyn Street, London, SW1Y 4US

      IIF 26 IIF 27 IIF 28
  • Sargent, Rodger David
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 29
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, England

      IIF 30
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 31 IIF 32
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 33
    • C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, England

      IIF 34
    • Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 35
  • Sargent, Rodger David
    British none born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 36
  • Sargent, Rodger David
    British

    Registered addresses and corresponding companies
    • 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 37
  • Sargent, Rodger David
    British accountant

    Registered addresses and corresponding companies
    • 11, Beaufort Place, Putney, London, SW15 3TL, United Kingdom

      IIF 38
    • 32, Ruvigny Gardens, London, SW15 1JR

      IIF 39
    • 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 40 IIF 41
  • Sargent, Rodger David
    British chartered accountant

    Registered addresses and corresponding companies
    • 11 Modder Place, Putney, London, SW15 1PA

      IIF 42
  • Sargent, Rodger David
    British director

    Registered addresses and corresponding companies
    • 11 Modder Place, Putney, London, SW15 1PA

      IIF 43
    • 3 Chester Cottages, Bourne Street, London, SW1W 8HG

      IIF 44
    • 19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

      IIF 45 IIF 46
  • Mr Rodger Sargent
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, 169 Maltings Place, Tower Bridge Road, London, SE1 3LJ, England

      IIF 47
  • Mr Rodger David Sargent
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, St. James's Place, London, SW1A 1NX, England

      IIF 48
    • The Morocco Store, 1a- 1b Leathermarket Street, London, SE1 3HN, England

      IIF 49
  • Sargent, Roger David, Mr.
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Locke Lord Llp 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 50
  • David Sargent, Rodger
    British accountant born in December 1971

    Registered addresses and corresponding companies
    • 32, Ruvigny Gardens, Putney, London, SW15 1JR

      IIF 51
  • Sargent, Rodger David

    Registered addresses and corresponding companies
    • 11 Modder Place, Putney, London, SW15 1PA

      IIF 52
    • 12, St. James's Place, London, SW1A 1NX, England

      IIF 53
    • 3 Chester Cottages, Bourne Street, London, SW1W 8HG

      IIF 54
    • 44, Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 55
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, England

      IIF 56
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 57
    • Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 58
    • Flat 2 Jermyn Court, 128 Jermyn Street, London, SW1Y 4US

      IIF 59
  • Sargent, Roger David, Mr.

    Registered addresses and corresponding companies
    • Locke Lord Llp 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 60
  • David Sargent, Rodger
    British accountant

    Registered addresses and corresponding companies
    • 32, Ruvigny Gardens, Putney, London, SW15 1JR

      IIF 61
  • Sargent, Rodger

    Registered addresses and corresponding companies
    • C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, England

      IIF 62
    • Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 63
  • Mr Rodger David Sargent
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-3-4, Harpers Mill, South Road, White Cross, Lancaster, LA1 4XF, England

      IIF 64
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 65
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 69
  • Mr. Roger David Sargent
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Locke Lord Llp 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 70
  • Rodger David Sargent
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Bishopsgate, London, EC2M 3AB

      IIF 71
child relation
Offspring entities and appointments
Active 13
  • 1
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2015-09-25 ~ dissolved
    IIF 7 - Director → ME
  • 2
    36 Dover Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 23 - Director → ME
    2005-11-16 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    4th Floor 43-44 Albemarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60,000 GBP2020-06-30
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CENSI CAPITAL PLC - 2019-07-09
    4th Floor 43-44 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    GOTECH GROUP PLC - 2018-06-22
    GUSCIO PLC - 2017-02-08
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    HALLCO 385 LIMITED - 2000-02-04
    27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2021-12-15 ~ dissolved
    IIF 25 - Director → ME
  • 6
    NFT SPAC GROUP LTD - 2021-05-14
    16 Great Queen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    4th Floor 43-44 Albemarle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    DERRISTON CAPITAL LIMITED - 2016-11-16
    DERRISTON CAPITAL PLC - 2016-11-14
    Locke Lord Llp 201 Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 50 - Director → ME
    2016-08-26 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    Fiona Down, 402 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 5 - Director → ME
  • 10
    Fiona Down, 402 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 4 - Director → ME
  • 11
    Fiona Down, 402 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 6 - Director → ME
  • 12
    Unit 10 169 Maltings Place, Tower Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    LOW 6 GROUP PLC - 2021-01-29
    1 Cranmore Drive, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
Ceased 30
  • 1
    4385, 13271410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-24 ~ 2022-10-04
    IIF 33 - Director → ME
  • 2
    Commerce House Wickhams Cay1, Po Box 3140, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    2021-11-08 ~ 2022-12-21
    IIF 36 - Director → ME
  • 3
    ALLIANCE PHARMA PLC - 2025-05-22
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    STRIKING MEDIA PLC - 2001-09-13
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-10-31 ~ 2001-10-31
    IIF 18 - Director → ME
  • 4
    AUDIOBOO LIMITED - 2014-09-25
    2-6 Boundary Row 2-6 Boundary Row, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-05-20 ~ 2015-05-20
    IIF 22 - Director → ME
  • 5
    3 Monkspath Hall Road, Solihull, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2008-06-10 ~ 2008-09-01
    IIF 51 - Director → ME
    2008-06-10 ~ 2008-09-01
    IIF 61 - Secretary → ME
  • 6
    BE HEARD GROUP PLC - 2020-09-16
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2014-09-17 ~ 2016-06-30
    IIF 24 - Director → ME
  • 7
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLC - 2018-05-23
    CLEEVE CAPITAL PLC - 2015-05-08
    CLEEVE CAPITAL LIMITED - 2014-11-20
    C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2014-09-17 ~ 2017-02-10
    IIF 20 - Director → ME
  • 8
    40, Queen Anne Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-04-27 ~ 2013-10-02
    IIF 9 - Director → ME
  • 9
    NEWSPLAYER GROUP PLC - 2004-05-24
    NEW NAME NEEDED PLC - 2000-04-05
    Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2000-08-24 ~ 2002-07-26
    IIF 10 - Director → ME
    2000-05-19 ~ 2000-08-24
    IIF 37 - Secretary → ME
  • 10
    18 Chesterfield Drive, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    438 GBP2025-03-31
    Officer
    2006-02-27 ~ 2011-07-18
    IIF 38 - Secretary → ME
  • 11
    FINANCE IRELAND PLC - 2012-12-14
    ARDENT GROUP PLC - 2006-12-19
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-04-25 ~ 2007-08-29
    IIF 14 - Director → ME
    2006-04-25 ~ 2007-03-01
    IIF 54 - Secretary → ME
  • 12
    INTERACTIVITY GROUP PLC - 2003-03-10
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2001-05-08 ~ 2003-03-11
    IIF 16 - Director → ME
    2001-05-22 ~ 2003-03-11
    IIF 45 - Secretary → ME
  • 13
    VERT-ECO GROUP PLC - 2004-12-20
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-07-27 ~ 2009-07-28
    IIF 15 - Director → ME
    2004-07-27 ~ 2009-07-28
    IIF 44 - Secretary → ME
  • 14
    I FEEL GOOD (HOLDINGS) PLC - 2003-09-02
    31 - 32 Alfred Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2000-04-27 ~ 2003-06-05
    IIF 27 - Director → ME
    1999-12-09 ~ 2000-04-27
    IIF 41 - Secretary → ME
  • 15
    31 - 32 Alfred Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2000-04-27 ~ 2003-06-05
    IIF 26 - Director → ME
    1999-12-09 ~ 2000-04-27
    IIF 40 - Secretary → ME
  • 16
    EXPENSE PLC - 2000-02-01
    29 Park Square West, Leeds
    Liquidation Corporate (2 parents, 7 offsprings)
    Officer
    2000-02-01 ~ 2000-07-24
    IIF 13 - Director → ME
    2000-02-01 ~ 2000-09-06
    IIF 52 - Secretary → ME
  • 17
    CENSI CAPITAL PLC - 2019-07-09
    4th Floor 43-44 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2018-10-12 ~ 2019-08-09
    IIF 35 - Director → ME
  • 18
    TMT GROUP PLC - 2006-04-26
    TMT GROUP PLC - 2006-03-06
    Copthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2004-05-24 ~ 2006-03-08
    IIF 28 - Director → ME
    2004-05-24 ~ 2006-03-08
    IIF 59 - Secretary → ME
  • 19
    Chasemore Farm Bookham Road, Downside, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ 2013-09-27
    IIF 19 - Director → ME
  • 20
    BASKERVILLE CAPITAL PLC - 2021-02-26
    6 Duke Street St. James's, 2nd Floor, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2021-02-09
    IIF 8 - Director → ME
    2017-04-06 ~ 2021-02-09
    IIF 55 - Secretary → ME
  • 21
    OTAQ PLC
    - now
    HERTSFORD CAPITAL PLC - 2020-06-24
    Riverside House, Irwell Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2018-06-22 ~ 2020-03-31
    IIF 34 - Director → ME
    2018-06-22 ~ 2020-03-31
    IIF 62 - Secretary → ME
    Person with significant control
    2018-06-22 ~ 2020-03-31
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PLANET FOOTBALL MEDIA LIMITED - 1998-06-12
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-05-25 ~ 1999-12-31
    IIF 12 - Director → ME
    1999-05-25 ~ 1999-12-31
    IIF 43 - Secretary → ME
  • 23
    Fladgate Llp, 16 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-04-09 ~ 2022-12-21
    IIF 58 - Secretary → ME
  • 24
    DERRISTON CAPITAL PLC - 2018-09-26
    SJPLL PLC - 2016-11-16
    12 St. James's Place, London, England
    Active Corporate (9 parents, 7 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-11-14 ~ 2018-09-28
    IIF 21 - Director → ME
    2016-11-14 ~ 2018-09-28
    IIF 53 - Secretary → ME
    Person with significant control
    2016-11-14 ~ 2018-09-28
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 25
    SEEEN PLC
    - now
    ENTERTAINMENT AI PLC - 2020-09-28
    BLOCKCHAIN WORLDWIDE PLC - 2019-09-27
    STAPLETON CAPITAL PLC - 2018-01-19
    27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-15 ~ 2019-09-30
    IIF 30 - Director → ME
    2017-02-15 ~ 2019-09-30
    IIF 56 - Secretary → ME
    Person with significant control
    2017-02-15 ~ 2017-09-21
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 26
    The Morocco Store, 1a- 1b Leathermarket Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-15 ~ 2017-01-31
    IIF 1 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-01-31
    IIF 49 - Has significant influence or control OE
  • 27
    SKYSPORTS.COM LIMITED - 2001-07-09
    SPORTS INTERNET GROUP PLC - 2001-04-10
    THE SPORTS INTERNET GROUP PLC - 1999-02-17
    8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1999-02-12 ~ 1999-12-31
    IIF 11 - Director → ME
    1999-02-12 ~ 1999-12-31
    IIF 42 - Secretary → ME
  • 28
    SPORTS RESOURCE GROUP PLC - 2003-07-31
    THE SPORTS RESOURCE GROUP PLC - 2000-08-30
    ESSENCECORP PLC - 2000-08-29
    4th Floor 44 Albemarle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,997 GBP2024-12-31
    Officer
    2000-08-29 ~ 2001-06-01
    IIF 17 - Director → ME
    2000-08-29 ~ 2001-06-01
    IIF 46 - Secretary → ME
  • 29
    Morelands & Riverdale Buildings, Lower Sunbury Road, Hampton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,022,710 GBP2024-12-31
    Officer
    2011-07-01 ~ 2013-10-03
    IIF 3 - Director → ME
  • 30
    LOW 6 GROUP PLC - 2021-01-29
    1 Cranmore Drive, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-07-15 ~ 2021-08-13
    IIF 32 - Director → ME
    2020-07-15 ~ 2021-08-13
    IIF 57 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.