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 Jared Jon Sullivan

    Related profiles found in government register
  • Mr Jared Jon Sullivan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 1
    • icon of address Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT

      IIF 2
    • icon of address Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 3
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 4
    • icon of address Pentagon House, 3rd Floor, Southwark Street, London, SE1 1UN, England

      IIF 5
    • icon of address C/o Stopford Associates, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 6
    • icon of address 3, Boundary Park, Weybridge, KT13 9RR, England

      IIF 7
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 8
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 9 IIF 10
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 11
    • icon of address Triune Court, Monks Cross Drive, York, North Yorkshire, YO32 9GZ

      IIF 12 IIF 13
  • Jared Jon Sullivan
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 14
  • Mr Jared Jon Sullivan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX, England

      IIF 15
    • icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, ST5 2BE, United Kingdom

      IIF 16
    • icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 17
    • icon of address 3, Boundary Park, Weybridge, Surrey, KT13 9RR, England

      IIF 18
  • Sullivan, Jared Jon
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stopford Associates, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 19
    • icon of address Hutton House, 3 Boundary Park, Weybridge, Surrey, KT13 9RR

      IIF 20 IIF 21
  • Sullivan, Jared Jon
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 111, Victoria Street, Bristol, BS1 6AX

      IIF 26
    • icon of address Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 27 IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 30
    • icon of address C/o Azets, Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 31
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 32
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, United Kingdom

      IIF 33
    • icon of address Triune Court, Monks Cross Drive, York, North Yorkshire, YO32 9GZ

      IIF 34 IIF 35
  • Sullivan, Jared Jon
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 36
    • icon of address Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 37 IIF 38
  • Sullivan, Jared Jon
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sullivan, Jared Jon
    British property rental born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 47
  • Sullivan, Jared Jon
    British recruitment born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 48
  • Sullivan, Jared Jon
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, BS1 2NT, England

      IIF 49 IIF 50
  • Sullivan, Jared Jon
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 51
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 52
    • icon of address Pentagon House, 3rd Floor, Southwark Street, London, SE1 1UN, England

      IIF 53
    • icon of address Pentagon House, 52-54 Southwark Street, London, SE1 1UN, England

      IIF 54
    • icon of address 7, Acorn Business Park, Commercial Gate, Mansfield, NG18 1EX, England

      IIF 55
    • icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, ST5 2BE, United Kingdom

      IIF 56 IIF 57
    • icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 58
    • icon of address 3, Boundary Park, Weybridge, KT13 9RR, England

      IIF 59
    • icon of address 3, Boundary Park, Weybridge, Surrey, KT13 9RR, England

      IIF 60
  • Sullivan, Jared Jon
    British director

    Registered addresses and corresponding companies
    • icon of address Hutton House, 3 Boundary Park, Weybridge, Surrey, KT13 9RR

      IIF 61 IIF 62
  • Sullivan, Jared Jon

    Registered addresses and corresponding companies
    • icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England

      IIF 63
    • icon of address Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW, England

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285 GBP2023-05-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Acorn Business Park, Commercial Gate, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Pentagon House, 52-54 Southwark Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,910 GBP2023-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 54 - Director → ME
  • 4
    icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Ebeneezer House, Ryecroft, Newcastle-under-lyme, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address Triune Court, Monks Cross Drive, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Triune Court Monks Cross Drive, Huntington, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,175,658 GBP2023-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Azets, Triune Court Monks Cross Drive, Huntington, York, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    617,918 GBP2024-06-30
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-15 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 43 - Director → ME
  • 16
    POTENSIS LONDON LIMITED - 2015-07-08
    REDSHIRT DEVELOPMENTS LIMITED - 2006-07-17
    REDSHIRT PROPERTIES LIMITED - 2004-03-18
    POTENSIS CONSULTANCY LIMITED - 2003-11-11
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Pentagon House 3rd Floor, Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,138 GBP2024-12-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 53 - Director → ME
  • 18
    icon of address Potensis Limited, Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 19
    REDSHIRT DEVELOPMENTS LLP - 2004-03-23
    icon of address Potensis Limited, Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 20
    HARLEY MEDICAL STAFFING LIMITED - 2021-06-02
    icon of address 3 Boundary Park, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    545,761 GBP2022-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Stopford Associates, Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    780 GBP2022-02-28
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 45 - Director → ME
  • 25
    icon of address 111 Victoria Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 26
    POTENSIS BLOODSTOCK LIMITED - 2017-01-30
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,812,284 GBP2023-12-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 37 - Director → ME
  • 27
    POTENSIS GROUP LIMITED - 2017-01-30
    POTENSIS NEW BLOODSTOCK LIMITED - 2015-02-25
    icon of address Triune Court Monks Cross Drive, Huntington, York, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Triune Court, Monks Cross Drive, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 Boundary Park, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,147,363 GBP2024-09-30
    Officer
    icon of calendar 2018-08-17 ~ 2018-10-29
    IIF 30 - Director → ME
    icon of calendar 2018-08-17 ~ 2018-10-29
    IIF 64 - Secretary → ME
  • 2
    icon of address South Wing, 1 Redcliff Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    597,685 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-12-07 ~ 2009-07-31
    IIF 20 - Director → ME
  • 3
    icon of address Craftwork Studios, 1.3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2018-10-29
    IIF 51 - Director → ME
    icon of calendar 2018-08-17 ~ 2018-10-29
    IIF 63 - Secretary → ME
  • 4
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2018-10-29
    IIF 22 - Director → ME
  • 5
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2018-06-12 ~ 2018-10-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2018-10-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2018-10-29
    IIF 25 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2018-10-29
    IIF 23 - Director → ME
  • 8
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-21 ~ 2017-01-27
    IIF 27 - Director → ME
    icon of calendar 2001-02-21 ~ 2009-07-31
    IIF 62 - Secretary → ME
  • 9
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-31 ~ 2017-01-27
    IIF 48 - Director → ME
  • 10
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-04 ~ 2017-01-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    POTENSIS LONDON LIMITED - 2015-07-08
    REDSHIRT DEVELOPMENTS LIMITED - 2006-07-17
    REDSHIRT PROPERTIES LIMITED - 2004-03-18
    POTENSIS CONSULTANCY LIMITED - 2003-11-11
    icon of address C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-12 ~ 2017-01-27
    IIF 28 - Director → ME
    icon of calendar 2000-12-12 ~ 2009-07-31
    IIF 61 - Secretary → ME
  • 12
    icon of address Pentagon House 3rd Floor, Southwark Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,138 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-20 ~ 2025-02-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-08-06 ~ 2017-01-27
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 111 Victoria Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2007-08-20
    IIF 21 - 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.