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

Ms Hayley Victoria Boden

    Related profiles found in government register
  • Ms Hayley Victoria Boden
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Edisons Building, Electric Wharf, Coventry, CV1 4JA, England

      IIF 1
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 2 IIF 3 IIF 4
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, United Kingdom

      IIF 5
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 6
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 7 IIF 8
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

      IIF 9
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B80 7ED, United Kingdom

      IIF 10
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 11 IIF 12
    • icon of address The Moat House And Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, United Kingdom

      IIF 13
    • icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, United Kingdom

      IIF 14
    • icon of address Unit 6, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 15
    • icon of address Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 16 IIF 17
  • Mrs Hayley Victoria Boden
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 18
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 19
  • Ms Hayley Victoria Bowden
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Martins Court, Hindley, WN2 4AZ, United Kingdom

      IIF 20
    • icon of address The Stables, Manor Drive, Morton Bagot, Studley, Warwickshire, B80 7ED, United Kingdom

      IIF 21
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 22
  • Ms. Hayley Victoria Boden
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 23
  • Ms Hayley Victoria Boden
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, England

      IIF 24
  • Boden, Hayley Victoria
    British commercial director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 25
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 26
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 27
  • Boden, Hayley Victoria
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 28 IIF 29 IIF 30
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 31 IIF 32
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B72 1TX, United Kingdom

      IIF 39
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, Warwickshire, B80 7ED, United Kingdom

      IIF 40
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 41
    • icon of address The Moat House And Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, United Kingdom

      IIF 42
    • icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, United Kingdom

      IIF 43
  • Boden, Hayley Victoria
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 44
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 45 IIF 46
    • icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, United Kingdom

      IIF 47
    • icon of address Unit 7, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 48 IIF 49
  • Boden, Hayley Victoria
    British interior designer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 50
  • Boden, Hayley Victoria, Ms.
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 51
  • Hayley Victoria Boden
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 52
  • Boden, Hayley Victoria
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, United Kingdom

      IIF 53
    • icon of address 6, Martins Court, Hindley, WN2 4AZ, United Kingdom

      IIF 54
    • icon of address 268, Highbridge Road, Sutton Coldfield, West Midlands, B73 5RB, England

      IIF 55
    • icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, B74 2NW, England

      IIF 56 IIF 57 IIF 58
  • Boden, Hayley Victoria
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, England

      IIF 59
    • icon of address The Stables, Manor Drive, Morton Bagot, Studley, Warwickshire, B80 7ED, United Kingdom

      IIF 60
    • icon of address 6, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 61
  • Boden, Hayley Victoria
    British sales born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Highbridge Road, Sutton Coldfield, West Midlands, B73 5RB, United Kingdom

      IIF 62
  • Boden, Hayley Victoria
    British

    Registered addresses and corresponding companies
    • icon of address 268 Highbridge Rd, Boldmere, West Midlands, B73 5RB

      IIF 63
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 43 - Director → ME
  • 2
    ASC004-1 LIMITED - 2023-10-31
    ASC006 LIMITED - 2023-10-26
    ASD006A LIMITED - 2023-10-20
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 57 - Director → ME
  • 3
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 58 - Director → ME
  • 5
    RCS PROP3 LIMITED - 2023-12-06
    icon of address Unit 7 Edisons Building, Electric Wharf, Coventry, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    THE ROWLEY PROPERTY COMPANY LTD - 2017-08-15
    icon of address 6 Martins Court, Hindley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    LOMBARD HOUSE DEVELOPMENTS 1 LIMITED - 2018-01-09
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -911,093 GBP2024-01-31
    Officer
    icon of calendar 2023-02-04 ~ now
    IIF 28 - Director → ME
  • 8
    LOMBARD HOUSE DEVELOPMENTS LIMITED - 2017-08-15
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,538 GBP2024-01-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 7 Midland Drive, Sutton Coldfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -299 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 42 - Director → ME
  • 15
    UV SC RUGELEY LIMITED - 2023-11-24
    UV HS RUGELEY LIMITED - 2020-09-10
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,253 GBP2024-01-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 29 - Director → ME
Ceased 26
  • 1
    UVEE STAFFORD DEVELOPMENTS LTD - 2019-05-20
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -423,200 GBP2023-10-31
    Officer
    icon of calendar 2019-05-17 ~ 2023-10-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2023-05-12
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    ASC004-1 LIMITED - 2023-10-31
    ASC006 LIMITED - 2023-10-26
    ASD006A LIMITED - 2023-10-20
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-18 ~ 2023-10-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ 2023-10-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2023-10-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-10-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-23 ~ 2023-10-23
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2023-10-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2023-10-23 ~ 2024-03-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-03-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    RCS PROP3 LIMITED - 2023-12-06
    icon of address Unit 7 Edisons Building, Electric Wharf, Coventry, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2023-11-07 ~ 2024-02-09
    IIF 38 - Director → ME
  • 7
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-01-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-01-03
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,493 GBP2021-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2023-10-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-29
    IIF 22 - Has significant influence or control OE
  • 9
    icon of address 4385, 12570931 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -49,726 GBP2021-09-30
    Officer
    icon of calendar 2020-04-24 ~ 2022-06-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ 2022-05-18
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    BRACEBRIDGE CARE GROUP LIMITED - 2024-10-03
    icon of address 46 Curzon Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-25 ~ 2021-04-08
    IIF 48 - Director → ME
  • 11
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2023-10-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2023-09-01
    IIF 18 - Has significant influence or control OE
  • 12
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,851 GBP2022-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2018-11-01
    IIF 27 - Director → ME
    icon of calendar 2023-05-12 ~ 2023-10-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-11-01
    IIF 19 - Has significant influence or control OE
    icon of calendar 2023-05-12 ~ 2024-03-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    LOMBARD HOUSE DEVELOPMENTS 1 LIMITED - 2018-01-09
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -911,093 GBP2024-01-31
    Officer
    icon of calendar 2015-11-11 ~ 2019-08-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-03
    IIF 21 - Has significant influence or control OE
  • 14
    icon of address The Stables, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-08-09 ~ 2023-10-29
    IIF 45 - Director → ME
  • 15
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-27 ~ 2025-01-02
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 16
    RCS INVESTMENTS GROUP LIMITED - 2024-05-16
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-10-07
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2024-03-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2024-03-01
    IIF 3 - Has significant influence or control OE
  • 18
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ 2023-10-27
    IIF 34 - Director → ME
  • 19
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ 2024-01-04
    IIF 32 - Director → ME
  • 20
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ 2024-01-04
    IIF 33 - Director → ME
  • 21
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-12-03 ~ 2023-10-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-10-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 22
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -336,017 GBP2024-01-31
    Officer
    icon of calendar 2015-10-14 ~ 2016-08-01
    IIF 55 - Director → ME
  • 23
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-17 ~ 2014-10-01
    IIF 63 - Secretary → ME
  • 24
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2015-06-15
    IIF 62 - Director → ME
  • 25
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-01-31
    Officer
    icon of calendar 2023-10-17 ~ 2024-01-04
    IIF 30 - Director → ME
  • 26
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,540 GBP2021-12-31
    Officer
    icon of calendar 2021-11-05 ~ 2023-10-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2023-10-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors 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.