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

Mr Christopher David James Bennett

    Related profiles found in government register
  • Mr Christopher David James Bennett
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 46, Alexandra Street, Southend On Sea, Essex, SS1 1BJ, United Kingdom

      IIF 1
    • Office 169, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 2
    • 4, Pool Lane, Brocton, Stafford, ST17 0TR

      IIF 3
    • 4, Pool Lane, Brocton, Stafford, ST17 0TR, England

      IIF 4
    • Parkfield Business Park, Park Street, Stafford, ST17 4AL, United Kingdom

      IIF 5
  • Mr Christopher David James Bennett
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pool Lane, Brocton, ST17 0TR, England

      IIF 6
    • 4, Pool Lane, Brocton, ST17 0TR, United Kingdom

      IIF 7
    • 20-22, Wenlock Road, London, N1, United Kingdom

      IIF 8
    • Parkfield Business Park, Park Street, Stafford, ST17 4AL, England

      IIF 9
  • Bennett, Christopher David James
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10b, Kibworth Business Park, Nursery Court, Kibworth, Leicestershire, LE8 0EX, United Kingdom

      IIF 10
  • Bennett, Christopher David James
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pool Lane, Brocton, ST17 0TR, England

      IIF 11
  • Bennett, Christopher David James
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 St Stephens Court, 15-17 Saint Stephens Road, Bournemouth, BH2 6LA, England

      IIF 12
    • 4, Pool Lane, Brocton, ST17 0TR, United Kingdom

      IIF 13
    • 4, Pool Lane, Brocton, Stafford, ST17 0TR, England

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
    • Office 169, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 18
    • First Floor Office 3, 389 Ringwood Place, Poole, Dorset, BH12 4LT, England

      IIF 19
    • 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, SS2 6GE, England

      IIF 20
    • Parkfield Business Park, Park Street, Stafford, ST17 4AL, United Kingdom

      IIF 21
    • Brookfield House, 193-195 Wellington Road South, Stockport, SK2 6NG, United Kingdom

      IIF 22 IIF 23
  • Bennett, Christopher David James
    British manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Pool Lane, Brocton, Stafford, ST17 0TR

      IIF 24
  • Bennett, Christopher David James
    British manager

    Registered addresses and corresponding companies
    • 4 Pool Lane, Brocton, Stafford, ST17 0TR

      IIF 25
  • Bennett, Chris
    British non executive finance director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pool Lane, Brocton, Stafford, ST17 0TR, England

      IIF 26
  • Sambuco, Gino
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • International House, George Curl Way, Southampton, SO18 2RZ, England

      IIF 27
  • Mr Gino Sambuco
    British born in June 1967

    Resident in United Kingdom

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

      IIF 28
  • Mr Gino Sambuco
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dudley Court South The Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XN, England

      IIF 29
    • Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 30
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31
    • First Floor Office 3, 389 Ringwood Road, Poole, BH12 4LT, England

      IIF 32 IIF 33 IIF 34
    • First Floor Office 3, 389 Ringwood Road, Poole, BH12 4LT, United Kingdom

      IIF 40 IIF 41 IIF 42
    • First Floor Office 3, 389 Ringwood Road, Poole, Dorset, BH12 4LT, England

      IIF 50
    • First Floor Office 3, 389 Ringwood Road, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 51 IIF 52 IIF 53
    • First Floor Office 3, Ringwood Road 389, Poole, BH12 4LT, United Kingdom

      IIF 55
    • Floor Office 3 389, Ringwood Road, Poole, BH12 4LT, England

      IIF 56
    • Floor Office 3 389, Ringwood Road, Poole, BH12 4LT, United Kingdom

      IIF 57
    • International House, George Curl Way, Southampton, SO18 2RZ, England

      IIF 58 IIF 59
    • International House, George Curl Way, Southampton, SO18 2RZ, United Kingdom

      IIF 60
  • Sambuco, Gino
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sambuco, Gino
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office 3, 389 Ringwood Road, Poole, BH12 4LT, United Kingdom

      IIF 92
  • Sambuco, Gino

    Registered addresses and corresponding companies
    • First Floor Office 3 389, Ringwood Road, First Floor Office 3, Poole, BH12 4LT, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 40
  • 1
    2 Lorne Park Road, Bournemouth, Dorset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,367 GBP2021-08-31
    Officer
    2023-06-05 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    EASY BORROW LTD - 2014-12-11
    E MORTGAGE.NET LIMITED - 2009-04-22
    4 Pool Lane, Brocton, Stafford
    Corporate (1 parent)
    Equity (Company account)
    33,826 GBP2023-09-30
    Officer
    2014-10-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    4 Pool Lane, Brocton, England
    Dissolved corporate (4 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    First Floor Office 3 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    18,775 GBP2023-08-31
    Officer
    2022-09-30 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    2 Lorne Park Road, Bournemouth, Dorset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,121 GBP2021-08-31
    Officer
    2023-06-05 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,323 GBP2021-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    4 Pool Lane, Brocton, Stafford
    Corporate (2 parents)
    Equity (Company account)
    573 GBP2024-04-30
    Officer
    2006-12-14 ~ now
    IIF 24 - director → ME
    2006-12-14 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    First Floor Office 3 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -123 GBP2023-10-31
    Officer
    2022-11-16 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    2024-07-15 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    3,468 GBP2023-08-31
    Officer
    2022-09-30 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    First Floor Office 3 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    3,428 GBP2023-10-31
    Officer
    2023-09-25 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    First Floor, Office 3, 389 Ringwood Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,679 GBP2023-04-30
    Officer
    2020-04-06 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    NEXT LEVEL UP LTD - 2017-01-25
    HOPEFUL FINANCE LTD - 2016-05-09
    THE LENDING PLATFORM LIMITED - 2013-07-04
    Office 169, 182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,009 GBP2023-08-30
    Officer
    2016-04-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    2,864 GBP2023-08-31
    Officer
    2023-04-24 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    First Floor Office 3, 389 Ringwood Road, Poole, Dorset
    Corporate (1 parent)
    Equity (Company account)
    2,781 GBP2023-08-31
    Officer
    2023-04-14 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    International House, George Curl Way, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    464 GBP2018-03-31
    Officer
    2017-11-17 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    82,015 GBP2024-02-28
    Officer
    2025-03-28 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    First Floor Office 3, 389 Ringwood Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,217 GBP2023-09-30
    Officer
    2023-04-24 ~ now
    IIF 88 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    5,699 GBP2023-05-31
    Officer
    2023-01-31 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,201 GBP2016-05-31
    Officer
    2013-12-31 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    4 Pool Lane, Brocton, Stafford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2016-11-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    THE 3RD FLOOR LIMITED - 2015-01-13
    First Floor Office 3, 389 Ringwood Road, Poole, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    57,809 GBP2024-03-31
    Officer
    2016-07-21 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 23
    First Floor Office 3, 389 Ringwood Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,502 GBP2023-06-30
    Officer
    2023-07-31 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    TOTAL FINANCE SOLUTIONS LIMITED - 2015-12-22
    ROCKSILVER LIMITED - 2005-05-06
    First Floor Office 3, 389 Ringwood Place, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    20,672 GBP2024-04-30
    Officer
    2015-05-29 ~ now
    IIF 19 - director → ME
  • 25
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    4,057 GBP2023-08-31
    Officer
    2023-04-24 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    4,249 GBP2023-05-31
    Officer
    2023-01-31 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    First Floor Office 3 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    2,744 GBP2023-08-31
    Officer
    2023-04-14 ~ now
    IIF 82 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 28
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    15,856 GBP2023-07-31
    Officer
    2023-04-24 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    First Floor Office 3, 389 Ringwood Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,948 GBP2023-05-31
    Officer
    2023-04-24 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 30
    First Floor Office 3, 389 Ringwood Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,518 GBP2023-05-31
    Officer
    2023-04-30 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-04-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 31
    Sophia House, 28 Cathedral Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    386 GBP2023-08-31
    Officer
    2023-01-31 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 32
    First Floor Office 3 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    2,964 GBP2023-08-31
    Officer
    2023-04-14 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-04-14 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 33
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    3,449 GBP2023-08-31
    Officer
    2022-09-30 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 34
    First Floor Office 3 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2024-02-08 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 35
    First Floor Office 3 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    11,880 GBP2023-08-31
    Officer
    2024-01-26 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 36
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2015-05-29 ~ now
    IIF 20 - director → ME
  • 37
    First Floor Office 3, 389 Ringwood Road, Poole, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,260 GBP2023-08-31
    Officer
    2023-04-24 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 38
    International House, George Curl Way, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,926 GBP2021-08-31
    Officer
    2017-10-11 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 39
    International House, George Curl Way, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    40,169 GBP2021-07-31
    Officer
    2017-09-14 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 40
    Sophia House, 28 Cathedral Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,624 GBP2021-08-31
    Officer
    2023-01-31 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    First Floor Office 3 389 Ringwood Road, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    -123 GBP2023-10-31
    Officer
    2022-11-16 ~ 2022-11-16
    IIF 93 - secretary → ME
  • 2
    EASYLOANS LTD - 2015-07-21
    I - BORROW LTD - 2009-07-29
    ACTIVATE (ESSEX) LTD - 2009-03-30
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-11-28 ~ 2015-03-19
    IIF 23 - director → ME
  • 3
    1066 London Road, Leigh-on-sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,031 GBP2022-09-30
    Officer
    2023-06-05 ~ 2023-09-13
    IIF 92 - director → ME
    Person with significant control
    2023-06-05 ~ 2023-09-13
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    FRANK GRESHAM & COMPANY LIMITED - 2016-11-15
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    7,447,164 GBP2020-06-29
    Officer
    2023-06-01 ~ 2024-04-11
    IIF 26 - director → ME
  • 5
    Parkfield Business Park, Park Street, Stafford, Staffs, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2015-06-18 ~ 2023-12-07
    IIF 21 - director → ME
    Person with significant control
    2018-04-10 ~ 2023-12-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-09-06 ~ 2017-02-02
    IIF 13 - director → ME
  • 7
    ON THE MONEY MARKETING LTD - 2020-01-30
    STERLING LOANS LTD - 2019-11-05
    STERLING ESTATES & PROPERTY SERVICES LIMITED - 2009-11-30
    46 Alexandra Street, Southend On Sea, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2013-12-31 ~ 2020-02-17
    IIF 12 - director → ME
    Person with significant control
    2017-05-23 ~ 2020-02-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    VANTAGE COMPLIANCE LTD - 2015-03-19
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,216 GBP2016-06-30
    Officer
    2013-12-31 ~ 2017-06-12
    IIF 16 - director → ME
    Person with significant control
    2017-05-29 ~ 2017-09-11
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    CONSUMER TECH LTD - 2015-11-05
    E LOANS AND MORTGAGES LTD - 2014-10-21
    234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,913 GBP2016-11-30
    Officer
    2012-11-26 ~ 2014-10-31
    IIF 22 - director → ME
  • 10
    International House, George Curl Way, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,926 GBP2021-08-31
    Officer
    2013-08-30 ~ 2017-10-11
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.