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

Meller, David Robert

    Related profiles found in government register
  • Meller, David Robert
    British businessman born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tbap Foundation, C/o Bridge Ap Academy, Finlay Street, London, SW6 6HB, United Kingdom

      IIF 1
  • Meller, David Robert
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Harefield Academy, Northwood Way, Harefield Uxbridge, Middlesex, UB9 6ET

      IIF 2
    • 120, Baker Street, London, W1U 6TU, United Kingdom

      IIF 3
    • Northwood Way, Harefield, Uxbridge, Middlesex, UB9 6ET, United Kingdom

      IIF 4
  • Meller, David Robert
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 77, South Audley Street, London, W1K 1JG, England

      IIF 5
  • Mellor, David Robert
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, South Street, London, W1K 2XB

      IIF 6
  • Meller, David
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 42-43 Chagford Street, London, NW1 6EB

      IIF 7
  • Meller, David Robert
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Meller, David Robert
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42/43, Chagford Street, London, NW1 6EB, England

      IIF 13
  • Meller, David Robert
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre Mile Road, Bedford, MK42 9TW

      IIF 14 IIF 15 IIF 16
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

      IIF 21 IIF 22
    • 18, Clarendon Road, London, N11 3AB

      IIF 23
    • 42-43, Chagford Street, London, NW1 6EB, England

      IIF 24
    • 4th Floor, 6 Princes Street, London, W1B 2LG, United Kingdom

      IIF 25
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 26
    • 79, Mount Street, London, W1K 2SN

      IIF 27
    • Flat 6, 77 South Audley Street, London, W1K 1JG, England

      IIF 28
    • Residential Tower, 353-359 Finchley Road, London, NW3 6ET, England

      IIF 29
    • 18, Colonial Way, Watford, Hertfordshire, WD24 4PT

      IIF 30
  • Meller, David Robert
    British chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shelley Stock Hunter Llp, 7-10 Chandos Street, London, W1G 9DG, United Kingdom

      IIF 31
  • Meller, David Robert
    British chairman of meller group ltd born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o City Hall, The Queens Walk, More London, London, SE1 2AA

      IIF 32
  • Meller, David Robert
    British chairman, meller designs ltd born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clutha House, 10 Storey's Gate, London, SW1P 3AY, United Kingdom

      IIF 33
  • Meller, David Robert
    British company chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Mount Street, London, W1K 2SN, United Kingdom

      IIF 34
  • Meller, David Robert
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meller, David Robert
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 42 IIF 43 IIF 44
    • Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 45
    • Elstree Utc, Studio Way, Borehamwood, Hertfordshire, WD6 5NN

      IIF 46
    • 15, South Street, London, W1K 2XB, United Kingdom

      IIF 47
    • 42, Chagford Street, London, NW1 6EB, United Kingdom

      IIF 48
    • 47 Avenue Road, London, NW8 6BS

      IIF 49
  • Meller, David Robert
    British joint chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 50
  • Meller, David Robert
    British manufacturing born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, South Street, London, W1K 2XB, Uk

      IIF 51
  • Meller, David Robert
    British none born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meller Design Solutions, Unit H Bedford Business Park, Mile Road, Bedford, Bedfordshire, MK42 9TW, England

      IIF 52
    • Cowley Hill, Borehamwood, Hertfordshire, WD6 5LG

      IIF 53
  • Mr David Meller
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cowley Hill, Borehamwood, Hertfordshire, WD6 5LG

      IIF 54
  • Mr David Robert Meller
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Robert Meller
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72-75 Marylebone High Street, London, W1U 5JW

      IIF 63
    • Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

      IIF 64 IIF 65
    • 35, Cosway Street, London, NW1 5NS, England

      IIF 66
    • 42, Chagford Street, London, NW1 6EB, United Kingdom

      IIF 67
    • 42-43, Chagford Street, London, NW1 6EB, England

      IIF 68
    • 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 47
  • 1
    77 MAYFAIR LIMITED
    10441801
    2 Stone Buildings, London
    Active Corporate (6 parents)
    Officer
    2019-09-19 ~ now
    IIF 28 - Director → ME
  • 2
    ACCESS ASPIRATION
    08391061
    Old Gun Court, North Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 50 - Director → ME
  • 3
    AURORA VIRTUAL DESKTOPS LLP
    - now OC348992
    USA MANAGEMENT LLP - 2012-10-11
    OVT MANAGEMENT LLP - 2010-06-21
    4 Brendon Court, The Avenue, Radlett, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2012-10-16 ~ 2013-06-17
    IIF 13 - LLP Designated Member → ME
  • 4
    BANK LEUMI (U.K.) P.L.C.
    00640370
    C/o Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (62 parents, 3 offsprings)
    Officer
    2003-02-25 ~ 2009-04-22
    IIF 51 - Director → ME
  • 5
    BIBI BIJOUX LIMITED
    10381864
    120 Baker Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-09-17 ~ 2022-03-18
    IIF 3 - Director → ME
    Person with significant control
    2019-08-16 ~ 2022-03-18
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CHELMER FILMS LLP
    OC310366
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (87 parents)
    Officer
    2006-02-24 ~ 2025-04-05
    IIF 11 - LLP Member → ME
  • 7
    CHERWELL FILMS LLP
    OC307696
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (261 parents)
    Officer
    2006-11-07 ~ 2025-04-05
    IIF 10 - LLP Member → ME
  • 8
    CITYFAX LTD
    - now 07810441
    OFFSHORE 2014 LTD
    - 2017-08-31 07810441
    OFFSHORE PROCURE SERVICES LIMITED
    - 2014-08-30 07810441
    Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (8 parents)
    Officer
    2011-10-14 ~ 2013-09-30
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-31
    IIF 59 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    CONSERVATIVE FRIENDS OF ISRAEL LIMITED
    08114952
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2012-06-21 ~ 2014-11-28
    IIF 31 - Director → ME
  • 10
    CS NEWCO HOLDINGS LIMITED
    13023487
    Unit H Bedford Business Centre, Mile Road, Bedford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-12-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DELICIOUS TEETH LIMITED
    07157555
    45 Wimpole Street, London
    Active Corporate (3 parents)
    Officer
    2010-02-15 ~ 2011-08-04
    IIF 47 - Director → ME
  • 12
    4th Floor 6 Princes Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-09-05 ~ now
    IIF 25 - Director → ME
  • 13
    GREENHOUSE SPORTS LIMITED
    - now 04600790
    GREENHOUSE SCHOOLS PROJECT LIMITED
    - 2014-10-09 04600790
    GREENHOUSE SPORTS LIMITED - 2003-01-03
    35 Cosway Street, London
    Active Corporate (37 parents)
    Officer
    2009-06-02 ~ 2018-01-24
    IIF 6 - Director → ME
  • 14
    GRENADA SCHOOLS LIMITED
    08238770
    35 Cosway Street, London, England
    Active Corporate (4 parents)
    Officer
    2012-10-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HAREFIELD ACADEMY TRUST
    05051218
    The Harefield Academy, Northwood Way, Harefield Uxbridge, Middlesex
    Active Corporate (27 parents)
    Officer
    2004-02-20 ~ 2018-02-02
    IIF 2 - Director → ME
  • 16
    HERTSWOOD ACADEMY
    07992852
    Cowley Hill, Borehamwood, Hertfordshire
    Active Corporate (39 parents)
    Officer
    2012-03-15 ~ 2016-02-19
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 17
    JULIUS A MELLER MANAGEMENT SERVICES LIMITED
    - now 02518921
    EARNSCAN LIMITED
    - 1990-09-13 02518921
    Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (7 parents)
    Officer
    ~ 2013-09-30
    IIF 43 - Director → ME
    2021-01-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 18
    LANDON TYLER LIMITED
    - now 03659128
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED
    - 2016-12-21 03659128
    BROOMCO (1692) LIMITED
    - 1998-11-19 03659128 04290021... (more)
    Unit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved Corporate (8 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 44 - Director → ME
    1998-11-18 ~ 2013-09-30
    IIF 35 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 19
    MELLER BEAUTY LIMITED
    - now 01672570
    DEWHIRST TOILETRIES LIMITED
    - 2002-05-29 01672570
    DEWHIRST LORIEN LIMITED - 1996-06-05
    LORIEN LABORATORIES LIMITED - 1994-01-24
    BRIGHTPALM LIMITED - 1983-02-14
    Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (29 parents)
    Officer
    2021-01-29 ~ now
    IIF 16 - Director → ME
    2002-01-18 ~ 2013-09-30
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    MELLER DESIGN SOLUTIONS LIMITED
    - now 05760284
    H&BS LIMITED
    - 2007-08-29 05760284
    Unit H, Bedford Business Centre Mile Road, Bedford
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2006-03-28 ~ 2013-09-30
    IIF 15 - Director → ME
    2021-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    MELLER DESIGNS LIMITED
    - now 00502663
    JULIUS A MELLER (IMPORTS) LIMITED
    - 2001-03-08 00502663
    JULIUS A.MELLER LIMITED
    - 1990-06-04 00502663
    Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (12 parents)
    Officer
    ~ 2013-09-30
    IIF 17 - Director → ME
    Person with significant control
    2016-06-30 ~ 2021-01-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 22
    MELLER GROUP LIMITED
    05712299
    Unit H, Bedford Business Centre, Mile Road, Bedford
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2021-01-29 ~ now
    IIF 20 - Director → ME
    2006-02-16 ~ 2013-09-30
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    MOLE FILMS LLP
    OC308204
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (97 parents)
    Officer
    2005-01-31 ~ 2025-04-05
    IIF 9 - LLP Member → ME
  • 24
    MOUNT STREET INVESTMENTS LIMITED
    09502084
    55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2015-03-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 25
    PEACHAUS BEAUTY LIMITED
    11622463
    19a Warrington Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-01 ~ 2019-08-08
    IIF 52 - Director → ME
  • 26
    POLICY EXCHANGE LIMITED
    - now 04297905
    XCHANGE IDEAS LIMITED - 2002-05-23
    QUESTNOW LIMITED - 2001-11-09
    Acre House, 11/15 William Road, London
    Active Corporate (53 parents, 1 offspring)
    Officer
    2011-10-12 ~ 2014-11-25
    IIF 33 - Director → ME
  • 27
    RAPID TEST GROUP LIMITED
    13072225
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-12-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 28
    RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED - now
    CML HOLDINGS LIMITED
    - 2020-06-19 03454878
    BROOMCO (1408) LIMITED
    - 1998-01-09 03454878 05047692... (more)
    Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (20 parents)
    Officer
    1997-12-19 ~ 2007-06-06
    IIF 38 - Director → ME
  • 29
    RHENUS WAREHOUSING SOLUTIONS LTD - now
    RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED - 2024-05-02
    CML LIMITED
    - 2020-06-18 02516107
    CML PUBLIC LIMITED COMPANY
    - 2007-05-29 02516107
    CHAGMARR LOGISTICS LIMITED
    - 1990-10-25 02516107
    INSTANT START 162 LIMITED
    - 1990-08-21 02516107 02542908... (more)
    Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (20 parents)
    Officer
    ~ 2007-06-06
    IIF 41 - Director → ME
  • 30
    SPORTSBOOK STUDIOS LIMITED - now
    SPORTS BOOK STUDIOS LIMITED - 2005-12-05
    KWIZ TV LIMITED
    - 2005-10-26 04075167
    35 Paul Street, London
    Dissolved Corporate (6 parents)
    Officer
    2000-09-20 ~ 2005-10-17
    IIF 49 - Director → ME
  • 31
    SWALE FILMS LLP
    OC312499
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (212 parents)
    Officer
    2006-02-24 ~ 2025-04-05
    IIF 12 - LLP Member → ME
  • 32
    TAMAR FILMS LLP
    OC313276
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (138 parents)
    Officer
    2006-11-03 ~ 2025-04-05
    IIF 8 - LLP Member → ME
  • 33
    TBAP FOUNDATION
    09646159
    Tbap Foundation C/o Bridge Ap Academy, Finlay Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 1 - Director → ME
  • 34
    TEL AVIV UNIVERSITY TRUST
    - now 00939510
    TEL-AVIV UNIVERSITY TRUST(THE)
    - 2016-12-15 00939510
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (32 parents)
    Officer
    2002-03-12 ~ now
    IIF 7 - Director → ME
    1994-07-18 ~ 1996-06-24
    IIF 39 - Director → ME
  • 35
    TEXTILES BUSINESS HOLDINGS LIMITED
    13023500
    Unit H Bedford Business Centre, Mile Road, Bedford, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2021-01-21 ~ 2021-01-31
    IIF 21 - Director → ME
    Person with significant control
    2021-01-21 ~ 2021-01-31
    IIF 64 - Has significant influence or control OE
  • 36
    THA EXTENDED ACTIVITIES LIMITED
    07073362
    Northwood Way, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2009-11-11 ~ 2018-02-02
    IIF 4 - Director → ME
  • 37
    THE BRITISH FRIENDS OF THE JAFFA INSTITUTE
    - now 01543797
    JAFFA FOUNDATION(THE)
    - 1989-05-24 01543797
    DLMP PROPERTY FOUNDATION LIMITED
    - 1986-01-10 01543797
    Hillsdown House, 1st Floor, 32 Hampstead High Street, London, England
    Active Corporate (17 parents)
    Officer
    ~ now
    IIF 27 - Director → ME
  • 38
    THE ELSTREE UTC
    07906423
    Elstree Utc, Studio Way, Borehamwood, Hertfordshire
    Dissolved Corporate (31 parents)
    Officer
    2012-01-11 ~ 2017-03-29
    IIF 46 - Director → ME
  • 39
    THE JEWISH MUSEUM LONDON
    02655110
    Residential Tower, 353-359 Finchley Road, London, England
    Active Corporate (73 parents)
    Officer
    2021-07-19 ~ now
    IIF 29 - Director → ME
  • 40
    THE MAYOR'S FUND FOR LONDON
    06621189 07530077
    169 Union Street, London, England
    Active Corporate (39 parents)
    Officer
    2017-06-13 ~ 2018-01-24
    IIF 32 - Director → ME
  • 41
    THE MELLER EDUCATIONAL CHARITABLE TRUST
    - now 07992913 06933010
    THE MELLER EDUCATIONAL TRUST
    - 2014-09-01 07992913 06933010
    42-43 Chagford Street, London, England
    Active Corporate (5 parents)
    Officer
    2012-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Has significant influence or control OE
  • 42
    THE MELLER EDUCATIONAL TRUST
    06933010 07992913... (more)
    The Bushey Academy, London Road, Bushey, England
    Dissolved Corporate (21 parents)
    Officer
    2009-06-12 ~ 2018-02-02
    IIF 34 - Director → ME
  • 43
    THE PRESIDENTS CLUB LIMITED
    - now 02632052
    SHELFCO (NO. 670) LIMITED - 1991-09-25
    72-75 Marylebone High Street, London
    Dissolved Corporate (6 parents)
    Officer
    2003-06-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    THE WATFORD UTC
    08599329
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (36 parents)
    Officer
    2013-07-05 ~ 2017-03-29
    IIF 30 - Director → ME
  • 45
    UK ONWARD THINKTANK LTD
    11326052
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-01-10 ~ now
    IIF 5 - Director → ME
  • 46
    WATFORD ASSOCIATION FOOTBALL CLUB LIMITED(THE)
    00104194
    Vicarage Road Stadium, Vicarage Road, Watford Hertfordshire
    Active Corporate (35 parents, 1 offspring)
    Officer
    1997-04-26 ~ 2006-07-17
    IIF 37 - Director → ME
  • 47
    WATFORD LEISURE LIMITED - now
    WATFORD LEISURE PLC
    - 2011-10-20 03335610
    WATFORD ASSOCIATION FOOTBALL CLUB (HOLDINGS) LIMITED
    - 2001-07-11 03335610
    SHELFCO (NO. 1331) LIMITED - 1997-05-14
    25 Farringdon Street, London
    Dissolved Corporate (28 parents)
    Officer
    2000-01-22 ~ 2004-01-20
    IIF 40 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.