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 Stuart John Creed

    Related profiles found in government register
  • Mr Stuart John Creed
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jade House, The Avenue, Claverton Down, Bath, BA2 7AX

      IIF 1
    • icon of address Jade House, The Avenue, Claverton Down, Bath, BA2 7AX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Mogers Solicitors Llp, 24 Queen Square, Bath, Banes, BA1 2HY

      IIF 6
    • icon of address Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG

      IIF 7
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 8 IIF 9
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 10 IIF 11
    • icon of address Hanover House, 14 Hanover Square, London, W1S 1HP, United Kingdom

      IIF 12
  • Creed, Stuart John
    British business man born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jade House, The Avenue, Claverton Down, Bath, Banes, BA2 7AX, England

      IIF 13
  • Creed, Stuart John
    British businessman born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Creed, Stuart John
    British chartered accountant born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 21
  • Creed, Stuart John
    British co director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jade House The Avenue, Claverton Down, Bath, BA2 7AX

      IIF 22
  • Creed, Stuart John
    British comapny director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jade House The Avenue, Claverton Down, Bath, BA2 7AX

      IIF 23
  • Creed, Stuart John
    British company director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Creed, Stuart John
    British director born in February 1950

    Resident in England

    Registered addresses and corresponding companies
  • Creed, Stuart John
    British self employed born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England

      IIF 70 IIF 71
  • Creed, Stuart John
    born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jade House, The Avenue, Claverton Down, Bath, Avon, BA2 7AX, United Kingdom

      IIF 72
  • Creed, Stuart John
    British

    Registered addresses and corresponding companies
    • icon of address Jade House The Avenue, Claverton Down, Bath, BA2 7AX

      IIF 73
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Gowran House 56 Broad Street, Chipping Sodbury, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-04-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 68 - Director → ME
  • 3
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 66 - Director → ME
  • 4
    ST IVES ONE LIMITED - 2006-12-28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 15 - Director → ME
  • 5
    ST IVES TWO LIMITED - 2006-12-28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-11-29 ~ 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
  • 7
    icon of address Hanover House, 14 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-11-29 ~ 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
  • 9
    icon of address Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 72 - LLP Member → ME
  • 10
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    REDRUTH ONE LIMITED - 2007-03-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 64 - Director → ME
  • 13
    REDRUTH TWO LIMITED - 2007-03-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 62 - Director → ME
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 50 - Director → ME
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 52 - Director → ME
Ceased 50
  • 1
    icon of address Middlegate House, The Royal Arsenal, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,052,029 GBP2015-12-31
    Officer
    icon of calendar 2007-10-09 ~ 2015-05-27
    IIF 70 - Director → ME
  • 2
    icon of address Ra Leslie & Co, Gowran House 56 Broad Street, Chipping Sodbury, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2014-08-15
    IIF 20 - Director → ME
  • 3
    BATHWESTON RESIDENTIAL ONE LIMITED - 2013-11-14
    icon of address Castle Hill Insolvency, 1 Battle Road Heathfield Industrial Estate, Newton Abbot, Devon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    106,661 GBP2019-09-30
    Officer
    icon of calendar 2013-04-26 ~ 2013-11-14
    IIF 58 - Director → ME
  • 4
    icon of address R.a. Leslie & Co, Gowran House 56 Broad Street, Chipping Sodbury, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2014-08-15
    IIF 19 - Director → ME
  • 5
    ESPORTA (DSCH) LIMITED - 2011-08-15
    DSCLI HOLDINGS LIMITED - 2007-03-16
    THRIFTBRIDGE LIMITED - 2002-09-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2003-05-13
    IIF 40 - Director → ME
  • 6
    ESPORTA (DSCLI) LIMITED - 2011-08-15
    DUKE STREET CAPITAL LEISURE INVESTMENTS LIMITED - 2007-03-16
    ROUGHBRIDGE LIMITED - 2001-11-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2003-05-13
    IIF 45 - Director → ME
  • 7
    HEALTH AND FITNESS HOLDINGS LIMITED - 2011-08-23
    SUGARGROVE LIMITED - 2002-09-24
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2003-05-13
    IIF 34 - Director → ME
  • 8
    INVICTA LEISURE LIMITED - 2011-08-15
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-05-13
    IIF 24 - Director → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-03-31
    Officer
    icon of calendar 2013-09-09 ~ 2024-12-03
    IIF 61 - Director → ME
  • 10
    ESPORTA GROUP LIMITED - 2009-07-07
    SUGARGRANGE LIMITED - 2002-09-24
    icon of address Group Legal, Sg House, 41 Tower Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-05 ~ 2003-05-13
    IIF 23 - Director → ME
  • 11
    FREDS (NEWSAGENTS) LIMITED - 1999-12-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-05-13
    IIF 39 - Director → ME
  • 12
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2002-10-11 ~ 2003-05-13
    IIF 27 - Director → ME
  • 13
    ESPORTA PLC - 2003-07-08
    JUST SO FASHIONS LIMITED - 1999-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2003-05-13
    IIF 49 - Director → ME
  • 14
    VITALBLADE LIMITED - 2009-10-17
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2002-10-23 ~ 2003-05-13
    IIF 25 - Director → ME
  • 15
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2006-09-26 ~ 2022-11-25
    IIF 14 - Director → ME
  • 16
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2006-09-26 ~ 2022-11-25
    IIF 18 - Director → ME
  • 17
    LANSDOWN PROPERTIES LIMITED - 2024-05-11
    icon of address 21 Brooklyn Road, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120 GBP2024-03-31
    Officer
    icon of calendar 2014-10-15 ~ 2022-10-16
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-16
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2008-04-09 ~ 2022-11-25
    IIF 21 - Director → ME
  • 19
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2008-04-09 ~ 2022-11-25
    IIF 67 - Director → ME
  • 20
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-23 ~ 2003-05-13
    IIF 28 - Director → ME
  • 21
    INVICTA LEISURE (BRADFORD) LIMITED - 2001-09-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-09-26 ~ 2003-05-13
    IIF 26 - Director → ME
  • 22
    SITEPOST LIMITED - 2000-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2003-05-13
    IIF 55 - Director → ME
  • 23
    STAGEBLEND LIMITED - 1996-12-06
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-13 ~ 2003-05-13
    IIF 54 - Director → ME
  • 24
    INVICTA LEISURE (DENTON) LIMITED - 2001-10-17
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-26 ~ 2003-05-13
    IIF 43 - Director → ME
  • 25
    INVICTA LEISURE (BRISTOL) LIMITED - 1996-10-14
    FUNPEOPLE LIMITED - 1994-06-20
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1994-05-17 ~ 2003-05-13
    IIF 47 - Director → ME
  • 26
    INGLEBY (1457) LIMITED - 2001-10-25
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2003-05-13
    IIF 51 - Director → ME
  • 27
    icon of address C/o Mazars Llp 45, Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-09-26 ~ 2003-05-13
    IIF 31 - Director → ME
  • 28
    POINTLOYAL LIMITED - 1997-05-12
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2003-05-13
    IIF 53 - Director → ME
  • 29
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-09-26 ~ 2003-05-13
    IIF 33 - Director → ME
  • 30
    STAPLEFORM LIMITED - 1993-07-07
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-08 ~ 2003-05-13
    IIF 41 - Director → ME
  • 31
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    568,101 GBP2016-12-31
    Officer
    icon of calendar 2005-10-18 ~ 2014-02-15
    IIF 16 - Director → ME
  • 32
    icon of address 255 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,963,373 GBP2024-03-31
    Officer
    icon of calendar 2012-12-17 ~ 2020-03-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    FINELAKE LIMITED - 1991-06-13
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-10-27
    IIF 36 - Director → ME
  • 34
    SEARCHTRADE LIMITED - 1993-08-02
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-05-13
    IIF 29 - Director → ME
  • 35
    MALTROUTE PLC - 1994-09-15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2003-05-13
    IIF 35 - Director → ME
  • 36
    GLENUNIT LIMITED - 1988-07-21
    icon of address 8 Ashgrove Road, Redland, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    5,433 GBP2024-03-31
    Officer
    icon of calendar ~ 2020-02-25
    IIF 73 - Secretary → ME
  • 37
    MALETRADE LIMITED - 1996-08-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-05-13
    IIF 44 - Director → ME
  • 38
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-05-13
    IIF 46 - Director → ME
  • 39
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-05-13
    IIF 30 - Director → ME
  • 40
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-23 ~ 2003-05-13
    IIF 32 - Director → ME
  • 41
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-05-13
    IIF 42 - Director → ME
  • 42
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-11-03 ~ 2021-11-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-11-03 ~ 2021-11-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,723,900 GBP2024-09-30
    Officer
    icon of calendar 1991-05-22 ~ 1999-10-27
    IIF 38 - Director → ME
  • 45
    HAZELBARON LIMITED - 1994-09-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-05-13
    IIF 48 - Director → ME
  • 46
    FARNRIDGE LIMITED - 1986-10-15
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-06-01
    IIF 22 - Director → ME
  • 47
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2003-05-13
    IIF 37 - Director → ME
  • 48
    icon of address Middlegate House, The Royal Arsenal, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2013-10-28 ~ 2015-05-27
    IIF 71 - Director → ME
  • 49
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2007-04-27 ~ 2023-07-18
    IIF 65 - Director → ME
  • 50
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2007-04-27 ~ 2023-07-18
    IIF 63 - 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.