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

Farrar, Benjamin George Richard

    Related profiles found in government register
  • Farrar, Benjamin George Richard
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, England

      IIF 1 IIF 2
    • icon of address Braeside, Moor Lane, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7AF, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 1, C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 5
    • icon of address Unit 1c, Riparian Way, The Crossings Business Centre Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 6
    • icon of address Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds, LS1 4DL

      IIF 14
    • icon of address Office 7.17, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 15
    • icon of address Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Farrar, Benjamin George Richard
    British non-executive director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 21
  • Farrar, Benjamin George Richard
    born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 22
    • icon of address 76, Station Road, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7NG, United Kingdom

      IIF 23
    • icon of address Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 24
    • icon of address Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 25 IIF 26
    • icon of address Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 27
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 28
    • icon of address Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 29 IIF 30
  • Farrar, Benjamin George Richard
    British managing director born in April 1975

    Registered addresses and corresponding companies
    • icon of address 23 Hall Cliffe, Baildon, Shipley, West Yorkshire, BD17 6ND

      IIF 31
  • Mr Benjamin George Richard Farrar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 32
    • icon of address Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 33 IIF 34
  • Benjamin George Richard Farrar
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 35
    • icon of address Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 36
    • icon of address Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 37
  • Mr Benjamin Scott Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39
    • icon of address 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 40
  • Mr Benjamin James Reed
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Atheldene Road, London, SW18 3BN, United Kingdom

      IIF 41
  • Mr Benjamin Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 42
    • icon of address 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 43
  • Reed, Benjamin James
    British architect born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Atheldene Road, Earlsfield, London, SW18 3BN, United Kingdom

      IIF 44
  • Reed, Benjamin Scott
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reed, Benjamin
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 47
    • icon of address 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 48
  • Mr Ben Scott Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Ben Reed
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Benjamin George Richard Farrar
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braeside, Moor Lane, Burley In Wharfedale, Ilkley, LS29 7AF, England

      IIF 51 IIF 52
  • Reed, Ben Scott
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Benjamin George Richard Farrar
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7.17, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 54
  • Scott Reed, Benjamin
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Granary Road, Newmarket, CB8 8GR, United Kingdom

      IIF 55
  • Reed, Ben
    British carpenter born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Mr Benjamin James Reed
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leylands Farm, Wrotham Hill, Dunsfold, Godalming, GU8 4PA, England

      IIF 57
  • Mr Benjamin Reed
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Korus House, 6-8 Colne Road, Twickenham, TW1 4JR, United Kingdom

      IIF 58
  • Reed, Benjamin James
    British architect born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leylands Farm, Wrotham Hill, Dunsfold, Godalming, GU8 4PA, England

      IIF 59
  • Reed, Benjamin James
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Korus House, 6-8 Colne Road, Twickenham, TW1 4JR, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Korus House, 6-8 Colne Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Korus House, 6-8 Colne Road, Twickenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 17 - Director → ME
  • 4
    FINANCIAL ADVISORY LINE (2012) LIMITED - 2015-05-06
    SANDCO 1220 LIMITED - 2012-03-23
    icon of address Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Leylands Farm Wrotham Hill, Dunsfold, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96 GBP2024-05-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    BEN FARRAR LIMITED - 2021-06-17
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Unit 1c Riparian Way The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove membersOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    CAMBRIDGE NUTRASCIENCE LIMITED - 2022-05-25
    icon of address Suite 19, Middle Court, Copley Hill Business Park Cambridge Road, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,485 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    DEBT ADVISORY LINE LIMITED LIABILITY PARTNERSHIP - 2010-01-13
    MITCHELL FARRAR LLP - 2007-11-30
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-22 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 16
    DWF NEWCO LIMITED - 2010-01-21
    icon of address C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 13 - Director → ME
  • 17
    SANDCO 1219 LIMITED - 2012-03-28
    icon of address Unit 1 C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 5 - Director → ME
  • 18
    MORTGAGE ADVISORY LINE LLP - 2009-03-26
    icon of address Central Square 5th Floor, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-13 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    INVESTOR COMPENSATION (2011) LIMITED - 2012-03-21
    SANDCO 1202 LIMITED - 2011-11-17
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 16 - Director → ME
  • 23
    icon of address 46 Union Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    MITCHELL FARRAR ABBEYFIELD LLP - 2017-10-13
    icon of address Mitchell Farrar Group Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove membersOE
  • 25
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    MITCHELL FARRAR (2011) LIMITED - 2012-03-21
    SANDCO 1201 LIMITED - 2011-11-17
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 20 - Director → ME
  • 27
    MITCHELL FARRAR INSOLVENCY PRACTITIONERS (2012) LIMITED - 2013-01-28
    SANDCO 1221 LIMITED - 2012-03-23
    icon of address Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 14 - Director → ME
  • 28
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 29
    icon of address Tudor Park, Ugley Green, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove membersOE
  • 30
    icon of address 23 Hallcliffe, Baildon, Shipley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 23 - LLP Member → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 33
    icon of address Office 7.17 10 Lower Thames Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    78,113 GBP2016-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 34
    icon of address The Hermit Inn, Moor Road, Ilkley, England, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 3 - Director → ME
  • 35
    icon of address The Hermit Inn, Moor Road, Ilkley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 4 - Director → ME
Ceased 7
  • 1
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2017-01-11
    IIF 8 - Director → ME
  • 2
    icon of address 23 Hall Cliffe, Baildon, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-01 ~ 2009-12-30
    IIF 31 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2020-01-28
    IIF 45 - Director → ME
  • 4
    SANDCO 1208 LIMITED - 2012-01-24
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -179,786 GBP2023-09-30
    Officer
    icon of calendar 2012-01-24 ~ 2016-06-01
    IIF 6 - Director → ME
  • 5
    20150120 LIMITED - 2015-01-29
    icon of address 11th Floor 25 North Colonnade, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -159,494 GBP2020-01-31
    Officer
    icon of calendar 2019-09-11 ~ 2024-09-16
    IIF 21 - Director → ME
  • 6
    icon of address 20 Granary Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ 2020-05-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-05-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address 20 Granary Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-23 ~ 2020-05-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-05-10
    IIF 40 - Ownership of shares – 75% or more 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.