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 Ivo Laurence George Hesmondhalgh

    Related profiles found in government register
  • Mr Ivo Laurence George Hesmondhalgh
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Leinster Gardens, London, W2 3AN

      IIF 1 IIF 2
    • icon of address 42, Leinster Gardens, London, W2 3AN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 42, Leinster Gardens, London, W2 3AN, United Kingdom

      IIF 9
    • icon of address 22, Mount Wise Crescent, Plymouth, PL1 4GQ, England

      IIF 10
    • icon of address 6 & 8 Drake Circus, Drake Circus, Plymouth, Devon, PL4 8AQ, England

      IIF 11 IIF 12
    • icon of address 6 & 8 Drake Circus, Drake Circus, Plymouth, Devon, PL4 8AQ, United Kingdom

      IIF 13
    • icon of address C/o Tuffins, 6 & 8 Drake Circus, Plymouth, Devon, PL4 8AQ, England

      IIF 14
    • icon of address C/o Hillier Hopkins, First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, England

      IIF 15
  • Mr Ivo Laurence George Hesmondhalgh
    United Kingdom born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Leinster Gardens, London, W2 3AN

      IIF 16
  • Mr Ivo Laurence George Hesmondhalgh
    United Kingdom born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Leinster Gardens, London, W2 3AN, United Kingdom

      IIF 17
  • Hesmondhalgh, Ivo Laurence George
    British co director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Leinster Gardens, London, W2 3AN, England

      IIF 18 IIF 19
  • Hesmondhalgh, Ivo Laurence George
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Leinster Gardens, London, Greater London, W2 3AN, England

      IIF 20
    • icon of address 42 Leinster Gardens, London, W2 3AN, England

      IIF 21 IIF 22 IIF 23
    • icon of address 42, Leinster Gardens, London, W2 3AN, United Kingdom

      IIF 29
    • icon of address C/o Tuffins, 6 & 8 Drake Circus, Plymouth, Devon, PL4 8AQ, England

      IIF 30
    • icon of address The Firs, Willington, Shipston-on-stour, CV36 5AS, England

      IIF 31
    • icon of address First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 32
  • Hesmondhalgh, Ivo Laurence George
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Leinster Gardens, London, W2 3AN, England

      IIF 33
    • icon of address C/o Hillier Hopkins Llp, 51 Clarendon Road, First Floor, Radius House, Watford, WD17 1HP, England

      IIF 34
    • icon of address First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 35
    • icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 36
  • Hesmondhalgh, Ivo Laurence George
    British none born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 37
  • Hesmondhalgh, Ivo Laurence George
    British property developer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Leinster Gardens, London, W2 3AN, England

      IIF 38 IIF 39 IIF 40
    • icon of address C/o Hillier Hopkins, First Floor Radius House, 51 Clarendon Road, Watford, Herts, WD17 1HP, England

      IIF 42
  • Hesmondhalgh, Ivo Laurence George
    born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Leinster Gardens, London, W2 3AN, England

      IIF 43
  • Hesmondhalgh, Ivo Laurence George
    British company director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 235a Portobello Road, Haydens Place, London, W11 1LT

      IIF 44
  • Hesmondhalgh, Ivo Laurence George
    British co director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Portobello Road, London, W11 2EB

      IIF 45 IIF 46
    • icon of address C/o Hillier Hopkins, First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, England

      IIF 47
  • Hesmondhalgh, Ivo Laurence George
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hesmondhalgh, Ivo Laurence George
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Portobello Road, London, W11 2EB

      IIF 53
    • icon of address Lyster Court, Queen Alexandra Square, The Millfields, Plymouth, Devon, PL1 3JB, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Hesmondhalgh, Ivo Laurence George
    British property developer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166 Portobello Road, London, W11 2EB

      IIF 57
    • icon of address 42 Leinster Gardens, Lancaster Gate, London, W2 3NA, England

      IIF 58
  • Hesmondhalgh, Ivo Laurence George
    British

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 59
  • Hesmondhalgh, Ivo Laurence George
    British co director

    Registered addresses and corresponding companies
  • Hesmondhalgh, Ivo Laurence George
    British company director

    Registered addresses and corresponding companies
    • icon of address 166 Portobello Road, London, W11 2EB

      IIF 63 IIF 64
    • icon of address 42, Leinster Gardens, London, W2 3AN, England

      IIF 65 IIF 66
    • icon of address C/o Hillier Hopkins, First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, England

      IIF 67
  • Hesmondhalgh, Ivo Laurence George
    British director

    Registered addresses and corresponding companies
    • icon of address 42, Leinster Gardens, London, W2 3AN, England

      IIF 68
    • icon of address First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 69
  • Hesmondhalgh, Ivo Laurence George
    British property developer

    Registered addresses and corresponding companies
    • icon of address 166 Portobello Road, London, W11 2EB

      IIF 70
  • Hesmondhalgh, Ivo Laurence George
    United Kingdom company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Leinster Gardens, London, W2 3AN, United Kingdom

      IIF 71
    • icon of address The Firs, Willington, Shipston-on-stour, CV36 5AS, England

      IIF 72
  • Hesmondhalgh, Ivo Laurence George

    Registered addresses and corresponding companies
    • icon of address 166, Portobello Road, London, W11 2EB, United Kingdom

      IIF 73
    • icon of address 42 Leinster Gardens, London, Greater London, W2 3AN, England

      IIF 74
    • icon of address 42 Leinster Gardens, London, W2 3AN, England

      IIF 75 IIF 76 IIF 77
    • icon of address 42 Leinster Gardens, London, W2 3AN, United Kingdom

      IIF 81
    • icon of address C/o Hillier Hopkins, First Floor, Radius House, Clarendon Road, Watford, WD17 1HP, England

      IIF 82
  • Hesmondhalgh, Ivo

    Registered addresses and corresponding companies
    • icon of address 42, Leinster Gardens, London, W2 3AN

      IIF 83
    • icon of address First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 84
child relation
Offspring entities and appointments
Active 31
  • 1
    BULGARIAN AND BALKAN INVESTMENTS LIMITED - 2004-05-21
    icon of address 42 Leinster Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 45 - Director → ME
    icon of calendar 2004-02-18 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ANGLO IRANIAN CAVIAR LIMITED - 2020-12-02
    icon of address 42 Leinster Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-02-28
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-09-08 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    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
  • 3
    icon of address 264 Banbury Road, Shaw Gibbs Insolvency Limited, Oxford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,409,963 GBP2017-06-30
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address Raymond O'malley, 58 Whidborne Avenue, Torquay
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address Tim O Brien Aca, The Green, Datchet, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 52 - Director → ME
  • 6
    166 PORTOBELLO ROAD LIMITED - 2023-12-31
    icon of address 42 Leinster Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    107,784 GBP2024-07-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 41 - Director → ME
    icon of calendar 2020-09-18 ~ now
    IIF 77 - Secretary → ME
  • 7
    ELDON CASHMERE LIMITED - 2014-02-18
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 8
    icon of address 166 Portobello Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-11-07 ~ dissolved
    IIF 73 - Secretary → ME
  • 9
    icon of address 42 Leinster Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2017-12-10 ~ dissolved
    IIF 81 - Secretary → ME
  • 10
    icon of address 42 Leinster Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-10-22 ~ dissolved
    IIF 78 - Secretary → ME
  • 11
    icon of address 42 Leinster Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-02-28 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    icon of address C/o Hillier Hopkins First Floor, Radius House, Clarendon Road, Watford, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    99,970 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    icon of calendar 2015-01-24 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 42 Leinster Gardens, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 6 & 8 Drake Circus Drake Circus, Plymouth, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2016-12-31
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 15
    icon of address 42 Leinster Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 1992-04-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-03-14 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Hillier Hopkins Llp 51 Clarendon Road, First Floor, Radius House, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    516 GBP2022-09-30
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-05-10 ~ dissolved
    IIF 84 - Secretary → ME
  • 18
    icon of address Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -143,910 GBP2024-09-30
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,471,510 GBP2024-09-30
    Officer
    icon of calendar 1996-09-30 ~ now
    IIF 35 - Director → ME
    icon of calendar 1996-09-30 ~ now
    IIF 69 - Secretary → ME
  • 20
    PORTOBELLO DEVELOPMENTS PLC. - 2021-11-19
    251 PORTOBELLO PLC - 1999-04-01
    MARKETMERGE PUBLIC LIMITED COMPANY - 1989-08-23
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    icon of calendar ~ now
    IIF 76 - Secretary → ME
  • 21
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address 22 Mount Wise Crescent, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 42 Leinster Gardens, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -118,602 GBP2021-09-30
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-03-13 ~ dissolved
    IIF 79 - Secretary → ME
  • 24
    icon of address The Firs, Willington, Shipston-on-stour, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address The Firs, Willington, Shipston-on-stour, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    48,344 GBP2024-04-30
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 72 - Director → ME
  • 26
    icon of address C/o Hillier Hopkins, First Floor Radius House, 51 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 42 - Director → ME
  • 27
    icon of address C/o Hillier Hopkins First Floor, Radius House, Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
    icon of calendar 1998-05-08 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 42 Leinster Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1998-08-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 1998-08-18 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 42 Leinster Gardens, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 20 - Director → ME
    icon of calendar 2015-02-24 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 42 Leinster Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2002-02-12 ~ now
    IIF 33 - Director → ME
    icon of calendar 2002-02-12 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 42 Leinster Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2009-06-26 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-04-29 ~ 2010-07-14
    IIF 48 - Director → ME
    icon of calendar 2002-04-29 ~ 2010-07-14
    IIF 64 - Secretary → ME
  • 2
    icon of address 5 Nimrod Passage, London, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-09-19 ~ 2009-12-11
    IIF 46 - Director → ME
    icon of calendar 2008-12-22 ~ 2009-12-11
    IIF 60 - Secretary → ME
  • 3
    TRAFALGAR COURT (THE MILLFIELDS) AMENITY LIMITED - 2016-04-08
    icon of address Lyster Court Queen Alexandra Square, The Millfields, Plymouth, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2016-03-24
    IIF 54 - Director → ME
  • 4
    COPENHAGEN COURT (THE MILLFIELDS) AMENITY LIMITED - 2016-04-08
    icon of address Lyster Court Queen Alexandra Square, The Millfields, Stonehouse, Plymouth, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-16 ~ 2016-03-24
    IIF 55 - Director → ME
  • 5
    BULGARIAN AND BALKAN PROPERTIES PLC - 2004-06-15
    icon of address Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2009-03-27
    IIF 53 - Director → ME
    icon of calendar 2004-05-04 ~ 2005-03-17
    IIF 62 - Secretary → ME
  • 6
    icon of address 25 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 1997-02-06 ~ 1998-02-10
    IIF 50 - Director → ME
    icon of calendar 1997-02-06 ~ 1998-02-10
    IIF 63 - Secretary → ME
  • 7
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2020-04-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2020-03-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELDON CASHMERE LIMITED - 2014-02-18
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-02 ~ 2003-01-06
    IIF 44 - Director → ME
  • 9
    icon of address 42 Leinster Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-12-10
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address The Shrubbery 14 Church Street, Whitchurch, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1993-12-15 ~ 1997-06-18
    IIF 49 - Director → ME
  • 11
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-06-24 ~ 2019-05-17
    IIF 56 - Director → ME
  • 12
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2018-07-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-10-12
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 13
    icon of address Jo Rolls, Opus Restructuring Llp, Exchange House, Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-09 ~ 2003-02-06
    IIF 57 - Director → ME
    icon of calendar 1995-01-09 ~ 2003-02-06
    IIF 70 - Secretary → ME
  • 14
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2014-09-18 ~ 2020-03-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2020-03-01
    IIF 14 - 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.