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

Mr Iain Anthony Mark Jennison

    Related profiles found in government register
  • Mr Iain Anthony Mark Jennison
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Burness Paull Llp, 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, AB10 1DQ

      IIF 1
    • icon of address C/o Burness Paull Llp, 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, Aberdeenshire, AB10 1DQ

      IIF 2
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 3
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, England

      IIF 4
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 5 IIF 6 IIF 7
  • Mr Ian Anthony Mark Jennison
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ian Anthony Mark Jennison
    British born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 17
  • Mr Ian Anthony Mark Jennison
    English born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 18
  • Jennison, Iain Anthony Mark
    British company director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6c, Canaan Lane, Edinburgh, EH10 4SY, Scotland

      IIF 19
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 20
  • Jennison, Ian Anthony Mark
    British company director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Marlborough House, 30 Victoria Street, Belfast, BT1 3GG, Northern Ireland

      IIF 21
    • icon of address 29, York Place, Edinburgh, EH1 3HP, Scotland

      IIF 22 IIF 23
    • icon of address 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 24
    • icon of address Third Floor, Connexions, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

      IIF 25
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 7, Inveralmond Way, Perth, PH1 3UQ, Scotland

      IIF 31 IIF 32
    • icon of address Unit 7, Inveralmond Way, Perth, Perth And Kinross, PH1 3UQ, Scotland

      IIF 33
  • Jennison, Ian Anthony Mark
    British director born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42-46, Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 34
    • icon of address 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 35 IIF 36
    • icon of address Unit C2, The Business Centre, 80-82 Rainey Street, Magherafelt, BT45 5AJ, Northern Ireland

      IIF 37 IIF 38 IIF 39
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 40 IIF 41
  • Jennison, Ian Anthony Mark
    born in December 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 42
  • Jennison, Ian Anthony Mark
    British development born in December 1965

    Registered addresses and corresponding companies
    • icon of address 8, Kilkenneth Isle Of Tiree, Scarinish, Argyll, PA77 6XF

      IIF 43
  • Jennison, Ian Anthony Mark
    British development manager born in December 1965

    Registered addresses and corresponding companies
    • icon of address 8 Kilkenneth Cottages, Kilkenneth, Isle Of Tiree, Argyll, PA77 6UQ

      IIF 44
  • Jennison, Ian Anthony Mark
    British senior consultant born in December 1965

    Registered addresses and corresponding companies
    • icon of address 29 Tay Avenue, Comrie, Crieff, Perthshire, PH6 2PF

      IIF 45
  • Jennison, Iain Anthony Mark
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Comiston Road, Edinburgh, EH10 5QN, Scotland

      IIF 46
    • icon of address 134, Comiston Road, Edinburgh, EH10 5QN, United Kingdom

      IIF 47
  • Jennison, Ian Anthony Mark
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Comiston Road, Edinburgh, EH10 5QN, Scotland

      IIF 48
  • Jennison, Ian Anthony Mark
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jennison, Ian Anthony Mark
    British project development born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Lodge, Kindrogan, Enochdhu, Blairgowrie, Perthshire, PH10 7PH

      IIF 55
  • Jennison, Ian Anthony Mark
    British

    Registered addresses and corresponding companies
  • Jennison, Ian Anthony Mark
    British senior consultant

    Registered addresses and corresponding companies
    • icon of address 29 Tay Avenue, Comrie, Crieff, Perthshire, PH6 2PF

      IIF 58
  • Jennison, Mark
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 59
    • icon of address Excel House, 30 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 60
    • icon of address Excel House, 30 Semple Street, Edinburgh, EH3 8BL, United Kingdom

      IIF 61
  • Jennison, Ian Anthony Mark

    Registered addresses and corresponding companies
    • icon of address 29 Tay Avenue, Comrie, Crieff, Perthshire, PH6 2PF

      IIF 62
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6c Canaan Lane, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 50 - Director → ME
  • 2
    REALISE ENERGY CONSULTING LIMITED - 2021-04-09
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,796 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    GEYR LTD
    - now
    REALISE ENERGY SOLUTIONS LIMITED - 2021-04-09
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    47,091 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Burness Paull Llp 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -35,800 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    POMEROY WIND LTD - 2016-04-28
    GREEN NET ONLINE LIMITED - 2016-04-19
    GREENENERGYNET LTD - 2013-01-23
    icon of address 6 Atholl Crescent, Perth, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,070 GBP2019-03-31
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address 6 Atholl Crescent, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27,596 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address Unit 7 Inveralmond Way, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address 29 York Place, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,884 GBP2024-05-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RM POWER LIMITED - 2021-04-13
    icon of address 29 York Place, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,829 GBP2020-07-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    REALISE MOSSCLIFF ENERGY NI LIMITED - 2021-04-12
    REALISE MOSSCLIFF NI LIMITED - 2015-05-29
    icon of address Marlborough House, 30 Victoria Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -133,316 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 6 Atholl Crescent, Perth, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 14
    icon of address C/o Burness Paull Llp 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
Ceased 33
  • 1
    COASTAL HERITAGE NETWORK - 2003-11-10
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2004-03-02
    IIF 45 - Director → ME
    icon of calendar 2002-07-01 ~ 2004-03-02
    IIF 58 - Secretary → ME
  • 2
    icon of address Units 1 & 2 The Island Centre, Crossapol, Isle Of Tiree, Argyll
    Active Corporate (7 parents)
    Equity (Company account)
    72,000 GBP2021-12-31
    Officer
    icon of calendar 2004-07-07 ~ 2007-12-22
    IIF 44 - Director → ME
  • 3
    COMMUNITY ENERGY MANAGEMENT COMPANY LTD - 2003-06-18
    WIND ENERGY MANAGEMENT COMPANY LTD - 2002-11-21
    icon of address Unit 26 Trinity Enterprise Centre Furness Business Park, Ironworks Road, Barrow-in-furness, Cumbria
    Active Corporate (5 parents)
    Equity (Company account)
    197,460 GBP2024-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2010-10-31
    IIF 55 - Director → ME
  • 4
    PITBEADLIE RENEWABLES LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2016-12-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address Unit C2 The Business Centre, 80-82 Rainey Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -10,026 GBP2023-09-30
    Officer
    icon of calendar 2019-06-25 ~ 2021-07-22
    IIF 38 - Director → ME
  • 6
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    90,878 GBP2021-03-31
    Officer
    icon of calendar 1997-05-27 ~ 2000-12-08
    IIF 62 - Secretary → ME
  • 7
    icon of address Unit 7 Inveralmond Way, Perth, Perth And Kinross, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-10-07 ~ 2024-09-25
    IIF 33 - Director → ME
  • 8
    icon of address C/o Burness Paull Llp 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2016-11-10
    IIF 47 - Director → ME
  • 9
    icon of address 18 North Silver Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    408,575 GBP2024-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2018-06-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-08
    IIF 12 - Has significant influence or control OE
  • 10
    REALISE DEVELOPMENTS LIMITED - 2020-09-04
    icon of address 6 Atholl Crescent, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,206 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2020-09-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-09-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 42-46 Fountain Street, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-02-05 ~ 2024-09-25
    IIF 34 - Director → ME
  • 12
    icon of address 29 York Place, Edinburgh, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -35,541 GBP2023-09-30
    Officer
    icon of calendar 2019-04-09 ~ 2022-06-23
    IIF 24 - Director → ME
  • 13
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-10 ~ 2024-09-25
    IIF 53 - Director → ME
  • 14
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-10 ~ 2024-09-25
    IIF 52 - Director → ME
  • 15
    POMEROY WIND LTD - 2016-04-28
    GREEN NET ONLINE LIMITED - 2016-04-19
    GREENENERGYNET LTD - 2013-01-23
    icon of address 6 Atholl Crescent, Perth, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,070 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-19
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    AVENTIS WIND SOLUTIONS LIMITED - 2016-03-15
    icon of address Birch House Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    566,744 GBP2021-09-30
    Officer
    icon of calendar 2011-11-21 ~ 2016-11-07
    IIF 49 - Director → ME
    icon of calendar 2018-02-15 ~ 2024-09-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-14
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 10 Bressenden Place, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-10 ~ 2024-09-25
    IIF 54 - Director → ME
  • 18
    RM PITBEADLIE LTD - 2021-04-09
    RM MONTAGUE LTD - 2015-08-11
    icon of address Birch House Ruthvenfield Avenue, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    891,396 GBP2023-09-30
    Officer
    icon of calendar 2015-05-05 ~ 2024-09-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2023-09-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    icon of address Third Floor, 2 Semple Street, Edinburgh, City Of Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-18 ~ 2017-10-27
    IIF 61 - Director → ME
  • 20
    icon of address 29 York Place, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-04-30 ~ 2022-06-23
    IIF 36 - Director → ME
  • 21
    icon of address 29 York Place, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,072 GBP2024-09-30
    Officer
    icon of calendar 2019-11-15 ~ 2022-06-23
    IIF 23 - Director → ME
  • 22
    REALISE MOSSCLIFF ENERGY NI LIMITED - 2021-04-12
    REALISE MOSSCLIFF NI LIMITED - 2015-05-29
    icon of address Marlborough House, 30 Victoria Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -133,316 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-13
    IIF 3 - Has significant influence or control OE
  • 23
    RM (POWER UK) LTD - 2015-09-23
    RM EWEBRAE LTD - 2015-09-15
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2016-12-05
    IIF 19 - Director → ME
  • 24
    icon of address 6 Atholl Crescent, Perth, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2016-11-10
    IIF 51 - Director → ME
  • 25
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ 2016-11-10
    IIF 48 - Director → ME
  • 26
    PACIFIC SHELF 1692 LIMITED - 2012-07-24
    icon of address Strathdeveron House, Steven Road, Huntly, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2015-01-26 ~ 2017-03-30
    IIF 60 - Director → ME
  • 27
    SMULGEDON WINDFARM LIMITED - 2020-06-30
    SMUGLEDON WINDFARM LIMITED - 2010-07-09
    icon of address C/o Pinsent Masons, Lanyon Place, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -252,291 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2021-10-07
    IIF 39 - Director → ME
  • 28
    SMULGEDON EAST LIMITED - 2020-06-30
    icon of address Pinsent Masons Llp, 1 Lanyon Place, Belfast, Antrim
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2021-10-07
    IIF 37 - Director → ME
  • 29
    icon of address C/o Simmers & Co, Albany Chambers, Albany Street, Oban, Argyll
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2007-01-15
    IIF 43 - Director → ME
  • 30
    icon of address The Island Centre Units 1 And 2, The Island Centre, Crosapol, Isle Of Tiree
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2005-11-08 ~ 2006-06-01
    IIF 57 - Secretary → ME
  • 31
    icon of address Units 1 & 2 The Island Centre, Crossapol, Isle Of Tiree
    Active Corporate (5 parents)
    Equity (Company account)
    956,942 GBP2021-12-31
    Officer
    icon of calendar 2005-11-08 ~ 2006-08-30
    IIF 56 - Secretary → ME
  • 32
    icon of address C/o Burness Paull Llp 6th Floor, Union Plaza, 1 Union Wynd, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-02 ~ 2016-11-10
    IIF 46 - Director → ME
  • 33
    icon of address Third Floor Connexions, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-10-07 ~ 2024-09-25
    IIF 25 - Director → ME

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.