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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Fernando, Gi

    Related profiles found in government register
  • Fernando, Gi
    Sri Lankan born in December 1970

    Registered addresses and corresponding companies
    • Flat 6, 47 Bennett Park Blackheath, London, SE3 9RA

      IIF 1
  • Fernando, Gi
    British occupation investor and entrepreneur born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Mall, London, SW1Y 5AH

      IIF 2
  • Fernando, Arjuna Gihan
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG, United Kingdom

      IIF 3
  • Fernando, Arjuna Gihan
    British

    Registered addresses and corresponding companies
    • Flat 6, 47 Bennett Park, London, SE3 9RA

      IIF 4 IIF 5
    • 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 6
  • Fernando, Arjuna Gihan
    British it manager

    Registered addresses and corresponding companies
    • Flat 6, 47 Bennett Park, London, SE3 9RA

      IIF 7
  • Fernando, Arjuna Gihan
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB

      IIF 8
    • 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 9
    • Colous Shaw, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England

      IIF 10
    • 42, King Edward Court, Windsor, Berkshire, SL4 1TG, England

      IIF 11
  • Fernando, Arjuna Gihan
    British business consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 47 Bennett Park, London, SE3 9RA

      IIF 12
  • Fernando, Arjuna Gihan
    British co director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 13
  • Fernando, Arjuna Gihan
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Headspace, 22 Hatton Gardens, London, EC1N 8BA, United Kingdom

      IIF 14
    • Landmark House, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

      IIF 15
    • C/o Hughes Spencer Ltd., The Stables, Stansted Park, Rowlands Castle, Hampshire, PO9 6DX, United Kingdom

      IIF 16
    • 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 17 IIF 18 IIF 19
  • Fernando, Arjuna Gihan
    British consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Landmark House, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

      IIF 21
  • Fernando, Arjuna Gihan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 22
  • Fernando, Arjuna Gihan
    British entrepreneur born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, United Kingdom

      IIF 23
  • Fernando, Arjuna Gihan
    British investor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Headspace, 21 Hatton Garden, London, EC1N 8BA, England

      IIF 24
    • New Wing, Somerset House, Strand, London, WC2R 1LA, England

      IIF 25
    • Wework, 6th Floor, 51 Eastcheap, London, EC3M 1DT, United Kingdom

      IIF 26
    • 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, England

      IIF 27
    • 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 28
  • Fernando, Arjuna Gihan
    British none born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hughes Spencer Ltd., The Stables, Stansted Park, Rowlands Castle, Hampshire, PO9 6DX, United Kingdom

      IIF 29
    • 6, Stapleford Court, Sevenoaks, Kent, TN13 2LB, United Kingdom

      IIF 30
  • Fernando, Arjuna Gihan
    British technology professional born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 31
  • Fernando, Arjuna Gihan
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 32 IIF 33
    • 2 Printer's Yard, 90a The Broadway, London, SW19 1RD, England

      IIF 34
    • 7, Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • Fivefields, 8-10 Grosvenor Gardens, London, SW1W 0DH, England

      IIF 37
    • Colous Shaw, Wickhurst Road, Weald, Sevenoaks, Kent, TN14 6LX, United Kingdom

      IIF 38
    • Colous Shaw, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England

      IIF 39 IIF 40
  • Fernando, Arjuna Gihan
    British business director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 41
  • Fernando, Arjuna Gihan
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Beech Croft Road, Oxford, OX2 7AY, England

      IIF 42
    • 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 43
  • Fernando, Arjuna Gihan
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farrer & Co, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 44
    • Unit 2f, Zetland House, 5-25 Scrutton St, London, EC2A 4HJ, England

      IIF 45
  • Fernando, Arjuna Gihan
    British entrepreneur born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mark Davies & Associates Ltd, City Tower, 40 Basinghall Street, London, EC2V 5DE

      IIF 46
  • Fernando, Arjuna Gihan
    British investor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 47 IIF 48
  • Arjuna Gihan Fernando
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, Granard Business Centre, Bunns Lane Mill Hill, London, NW7 2DQ

      IIF 49
  • Mr Arjuna Gihan Fernando
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 50
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 51
    • Headspace, 22 Hatton Garden, London, EC1N 8BA, England

      IIF 52
    • Headspace, 22 Hatton Gardens, London, EC1N 8BA, United Kingdom

      IIF 53
    • 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 54 IIF 55
    • Colous Shaw, Wickhurst Road, Weald, Sevenoaks, Kent, TN14 6LX, England

      IIF 56
    • Colous Shaw, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England

      IIF 57 IIF 58
  • Arjuna Gihan Fernando
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • 23, Beech Croft Road, Oxford, OX2 7AY, England

      IIF 60
  • Mr Arjuna Gihan Fernando
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 61
    • Farrer & Co, 66 Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 62
    • 6, Stapleford Court, Sevenoaks, TN13 2LB, England

      IIF 63
child relation
Offspring entities and appointments 46
  • 1
    APPS FOR GOOD - now
    CDI APPS FOR GOOD
    - 2016-12-01 06560779
    CDI EUROPE LIMITED - 2012-10-16
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (31 parents)
    Officer
    2013-04-11 ~ 2016-06-20
    IIF 27 - Director → ME
  • 2
    APPYDUX LIMITED
    08162900
    6th Floor 1 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 3
    BEAUMONT INVESTMENTS FOUR LIMITED
    11990168
    23 Beech Croft Road, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BELONGI LTD
    16695777
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BLACKHEATH ART CLUB MANAGEMENT COMPANY LIMITED
    03806107
    Foresters Hall, 25-27 Westow Street, London, England
    Active Corporate (13 parents)
    Officer
    2002-12-01 ~ 2003-09-19
    IIF 7 - Secretary → ME
  • 6
    CAGE CRICKET LIMITED
    06277207
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (11 parents)
    Officer
    2013-02-15 ~ 2017-11-06
    IIF 29 - Director → ME
  • 7
    CAGE SPORTING DEVELOPMENT HOLDINGS LIMITED
    08762898
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2013-11-05 ~ 2017-11-07
    IIF 16 - Director → ME
  • 8
    CANTAVA LIMITED
    - now 08211647 14036771... (more)
    FREEFORMED LIMITED
    - 2013-05-01 08211647
    20 Crooms Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CENTURY-TECH LIMITED
    08482934
    2 Printer's Yard, 90a The Broadway, London, England
    Active Corporate (7 parents)
    Officer
    2021-05-28 ~ now
    IIF 34 - Director → ME
  • 10
    CLIMATE SUBAK CIC
    12540200
    Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (11 parents)
    Officer
    2020-05-06 ~ 2023-01-15
    IIF 41 - Director → ME
    Person with significant control
    2020-11-01 ~ 2024-10-14
    IIF 51 - Has significant influence or control OE
  • 11
    CRAFT MACHINE LTD
    07854103
    The Mount Barrow Hill, Sellindge, Ashford, Kent, England
    Active Corporate (5 parents)
    Officer
    2016-04-06 ~ 2018-03-08
    IIF 31 - Director → ME
  • 12
    D.SRUPTIVE LIMITED
    06301064
    3.08 Tea Building, 56 Shoreditch High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-07-03 ~ dissolved
    IIF 8 - Director → ME
    2007-07-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 13
    DEEP LABS LIMITED
    08703214
    6th Floor 1 London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 25 - Director → ME
  • 14
    DEEP VENTURES (CI GENERAL PARTNER) LIMITED
    SC454050
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 28 - Director → ME
  • 15
    DEEP VENTURES 1 (GP) LIMITED
    08592334 LP015599
    20 Crooms Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-01-20 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 16
    DEEP VENTURES LIMITED
    08590807
    20 Crooms Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    EMBER ENERGY RESEARCH CIC - now
    SANDBAG CLIMATE CAMPAIGN CIC
    - 2025-09-01 06714443
    4385, 06714443 - Companies House Default Address, Cardiff
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-06-15 ~ 2023-08-31
    IIF 39 - Director → ME
    Person with significant control
    2021-06-15 ~ 2023-08-31
    IIF 58 - Has significant influence or control OE
  • 18
    FERNANDO SHAH LIMITED
    - now 06733575
    TRENDING LIMITED
    - 2010-06-24 06733575
    7 Granard Business Centre Bunns Lane, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 13 - Director → ME
  • 19
    FERNANDO VENTURES LIMITED
    06946970
    7 Granard Business Centre, Bunns Lane Mill Hill, London
    Active Corporate (4 parents)
    Officer
    2009-06-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    FREE AND PARTNERS LIMITED - now
    WESTERN BRAND LIMITED
    - 2010-10-27 05204044
    6 Manor Road, Manor Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2004-08-12 ~ 2005-02-28
    IIF 4 - Secretary → ME
  • 21
    FREEFORMERS (UK) LIMITED
    08693763
    Headspace, 21 Hatton Garden, London, England
    Dissolved Corporate (8 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FREEFORMERS HOLDINGS LIMITED
    09898158
    10 Lower Thames Street, London
    Dissolved Corporate (14 parents)
    Officer
    2015-12-02 ~ 2020-11-12
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FREEFORMERS LIMITED
    06479684 08211655
    Tea Building, 56 Shoreditch Highstreet, Shoreditch, London
    Dissolved Corporate (3 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 1 - Director → ME
  • 24
    FREEFORMERS LIMITED
    08211655 06479684
    Headspace, 21 Hatton Garden, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
  • 25
    FREEFORMERS PRODUCTIONS LIMITED
    08176794
    7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 19 - Director → ME
  • 26
    FREEFORMERS RECRUITMENT LIMITED
    08181518
    7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 27
    IDEA FOUNDATION
    12588358
    Farrer & Co, 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-05-06 ~ 2025-09-15
    IIF 44 - Director → ME
    Person with significant control
    2020-05-06 ~ 2025-09-15
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    INSPIRING DIGITAL ENTERPRISE AWARD C.I.C.
    09569896
    66 Lincoln's Inn Fields, London, England
    Dissolved Corporate (8 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 30 - Director → ME
  • 29
    INSTITUTE OF CONTEMPORARY ARTS LIMITED
    00444351
    The Mall, London
    Active Corporate (93 parents)
    Officer
    2015-03-27 ~ 2017-02-28
    IIF 2 - Director → ME
  • 30
    JRNI LIMITED
    - now 06770610
    BOOKINGBUG LIMITED
    - 2019-05-29 06770610
    2 London Wall Place, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2013-08-01 ~ 2019-09-27
    IIF 11 - Director → ME
  • 31
    LOVETHIS NLTE LTD
    07808696
    Bm Advisory, 82 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 32
    MAKERS ACADEMY LIMITED
    - now 08253870
    QUANTBLOCKS LIMITED - 2012-12-11
    22 Cowper Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2022-11-23 ~ 2024-10-31
    IIF 45 - Director → ME
  • 33
    MELIO HEALTHCARE LIMITED
    11881827
    C/o Mark Davies & Associates Ltd, 111 Charterhouse Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2019-06-04 ~ 2023-09-28
    IIF 46 - Director → ME
  • 34
    MIQST LTD
    17110394
    Colous Shaw Wickhurst Road, Weald, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2026-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2026-03-23 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    NEW AUTOMOTIVE CIC
    12528635
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-03-20 ~ 2026-02-09
    IIF 33 - Director → ME
    Person with significant control
    2020-03-20 ~ 2026-02-09
    IIF 61 - Has significant influence or control OE
  • 36
    NLTE GROWTH LLP
    OC357739
    Castlewood House, 77-91 New Oxford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 37
    OPEN CLIMATE FIX LIMITED
    11833152
    Sustainable Ventures, County Hall, Belvedere Road, London, England
    Active Corporate (7 parents)
    Officer
    2024-10-22 ~ 2025-11-16
    IIF 40 - Director → ME
  • 38
    PROJECT AMBIENT CIC
    15813616
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-02 ~ 2025-09-11
    IIF 32 - Director → ME
    Person with significant control
    2024-07-05 ~ 2025-09-11
    IIF 50 - Has significant influence or control OE
  • 39
    REGENERATE TRUST
    - now 12346123
    GENERATE TRUST - 2020-01-15
    Fivefields, 8-10 Grosvenor Gardens, London, England
    Active Corporate (7 parents)
    Officer
    2020-05-12 ~ now
    IIF 37 - Director → ME
  • 40
    SEVENOAKS PREPARATORY SCHOOL LIMITED
    - now 03777308 00596732
    SPS CHARITABLE TRUST - 2015-02-09
    Fawke Cottage, Godden Green, Sevenoaks, Kent
    Active Corporate (31 parents)
    Officer
    2016-03-09 ~ 2021-10-13
    IIF 22 - Director → ME
  • 41
    SOCIAL CONTAGION LIMITED
    06733351
    7 Granard Business Centre Bunns Lane, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 9 - Director → ME
  • 42
    TECHLIGHTENMENT LTD
    - now 04373336
    WESTERN CONSULTING LTD
    - 2008-06-18 04373336 07075835
    The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (17 parents)
    Officer
    2002-02-18 ~ 2012-02-29
    IIF 15 - Director → ME
    2008-02-19 ~ 2011-01-14
    IIF 5 - Secretary → ME
  • 43
    TECHSCHOOL LIMITED
    07925031
    7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 20 - Director → ME
  • 44
    TOZAN LIMITED
    07477560
    Landmark House Experian Way, Ng2 Business Park, Nottingham
    Dissolved Corporate (11 parents)
    Officer
    2011-01-14 ~ 2012-02-29
    IIF 21 - Director → ME
  • 45
    TRANSITIONZERO
    - now 12914740 16253128
    TRANSITIONZERO LTD - 2021-06-08
    ENERGY AND CLEAN AIR ANALYTICS - 2021-05-14
    ENERGY AND CLEAN AIR ANALYTICS LTD - 2020-12-30
    7 Bell Yard, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2025-02-24 ~ 2025-12-01
    IIF 38 - Director → ME
  • 46
    TWEETDECK LIMITED - now
    PEER TECHNOLOGIES LIMITED - 2009-09-02
    SOCIALISTICS LIMITED
    - 2008-11-18 06492580
    Second Floor Cardiff House, Tilling Road, London
    Dissolved Corporate (7 parents)
    Officer
    2008-02-04 ~ 2008-11-11
    IIF 12 - Director → 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 22 April 2026 and licensed under the Open Government Licence v3.0.