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

Williams, Sam

    Related profiles found in government register
  • Williams, Sam
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 133 Coxtie Green Road, Brentwood, Essex, CM14 5PT, England

      IIF 1
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
  • Williams, Sam
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 14 New Wharf Road, Kings Cross, London, N1 9RT, United Kingdom

      IIF 4
  • Williams, Sam
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 5
  • Williams, Sam
    British engineer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 127c, Corbets Tey Road, Upminster, RM14 2AA, England

      IIF 6
  • Williams, Sam
    British gas engineer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Williams, Russell
    British consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 350, Hurst Road, Bexley, DA5 3LA, United Kingdom

      IIF 8
  • Williams, Russell
    British cubey limited born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 9
  • Williams, Russell
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 12 IIF 13 IIF 14
  • Williams, Sam
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Southroad, Harlow, Essex, CM20 2AR, England

      IIF 15
  • Williams, Sam
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Williams, Sam
    British kennel club born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15b, 15b Beach Road, Canvey Island, Essex, SS87SW, United Kingdom

      IIF 17
  • Williams, Russell James
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 18
    • Fazeley House, Rocky Lane, Birmingham, West Midlands, B6 5RQ, England

      IIF 19
    • Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 20
  • Mr Sam Williams
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10 Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 21 IIF 22
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
  • Williams, Russell
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 189b, Richmond Road, Cardiff, CF24 3BT

      IIF 25
  • Williams, Russell James
    British ceo born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Beale Street, Burgess Hill, West Sussex, RH15 9UY, England

      IIF 26
  • Williams, Sam
    British managing director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Williams, Sam
    English dog trainer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127c, Corbets Tey Road, Upminster, Essex, RM14 2AA, United Kingdom

      IIF 28
  • Williams, Russell
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 29
  • Williams, Russell
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 30 IIF 31
    • The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 32
  • Mr Russell James Williams
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 33 IIF 34
    • Fazeley House, Rocky Lane, Birmingham, West Midlands, B6 5RQ, England

      IIF 35
    • Norwich House, Savile Street, Hull, HU1 3ES, England

      IIF 36
  • Williams, Russell James
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fazeley House, 50 Rocky Lane, Birmingham, West Midlands, B6 5RQ, United Kingdom

      IIF 37
    • Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 38
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 39
    • Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 40 IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 39, Southwood Road, London, SE9 3QE, England

      IIF 43
    • 39 Southwood Road, 39 Southwood Road, New Eltham, SE9 3QE, United Kingdom

      IIF 44
    • The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, United Kingdom

      IIF 45
    • The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 46
  • Mr Sam Williams
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Mr Russell James Williams
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Beale Street, Burgess Hill, West Sussex, RH15 9UY, England

      IIF 48
  • Williams, Russell James
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Beale Street, Burgess Hill, RH15 9UY, England

      IIF 49
  • Williams, Russell James
    British musician born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanhope House, 9-10 Fore Street, Holsworthy, EX22 6DT, United Kingdom

      IIF 50
  • Mr Sam Williams
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Mr Russell Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 52
  • Mr Sam Williams
    English born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127c, Corbets Tey Road, Upminster, Essex, RM14 2AA, United Kingdom

      IIF 53
  • Sam Wolstenholme
    United Kingdom born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lowther Road, Brighton, BN1 6LF

      IIF 54
  • Mr Russell James Williams
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, United Kingdom

      IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • 39, Southwood Road, London, SE9 3QE, England

      IIF 57
    • 39 Southwood Road, 39 Southwood Road, New Eltham, SE9 3QE, United Kingdom

      IIF 58
  • Wolstenholme, Samuel William
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 59
  • Wolstenholme, Samuel William
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 60
  • Wolstenholme, Samuel William
    British dog handler born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 61
  • Wolstenholme, Samuel William
    British dog trainer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Lowther Road, Brighton, BN1 6LF, England

      IIF 62
    • 29, Hendon Street, Brighton, BN2 0EG, England

      IIF 63
    • 29, Hendon Street, Brighton, BN2 0EG, United Kingdom

      IIF 64
  • Mr Russell James Williams
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Great Portland Street, London, W1W 7LA, England

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 9 - director → ME
  • 2
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 12 - director → ME
  • 3
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 13 - director → ME
  • 4
    The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2021-10-13 ~ dissolved
    IIF 14 - director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    30 Southroad, Harlow, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 15 - director → ME
  • 7
    127c Corbets Tey Road, Upminster, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
  • 8
    EZY ACCOUNTS SOLUTIONS LTD - 2017-02-24
    FUSION ARCHITECTURAL BUILDING SYSTEMS (MIDLANDS) LTD - 2016-09-02
    FC ARCHITECTURAL SYSTEMS LIMITED - 2014-10-21
    Vincent Court, Hubert Street, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -386 GBP2017-03-31
    Officer
    2017-11-24 ~ dissolved
    IIF 31 - director → ME
  • 9
    EZY RECRUITMENT SOLUTIONS LTD - 2018-02-26
    C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Corporate (2 parents)
    Equity (Company account)
    37,650 GBP2017-03-31
    Officer
    2017-11-24 ~ now
    IIF 30 - director → ME
  • 10
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    320 GBP2020-06-30
    Officer
    2018-06-21 ~ dissolved
    IIF 38 - director → ME
  • 11
    29 Hendon Street, Brighton
    Dissolved corporate (2 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 59 - director → ME
  • 12
    39 Southwood Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    10 Western Road, Romford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-28 ~ dissolved
    IIF 10 - director → ME
  • 15
    EZY GROUP HOLDINGS LIMITED - 2019-03-29
    ROWAN (297) LIMITED - 2017-10-26
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    443,485 GBP2021-10-31
    Officer
    2017-10-26 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Corporate (1 parent)
    Officer
    2016-12-15 ~ now
    IIF 8 - director → ME
  • 17
    39 Southwood Road 39 Southwood Road, New Eltham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-03 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    FURRY FRIENDS PET SERVICES LTD - 2013-10-04
    29 Hendon Street, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 61 - director → ME
  • 19
    29 Hendon Street, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 60 - director → ME
  • 20
    The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 45 - director → ME
  • 21
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    635,614 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 11 - director → ME
  • 22
    Suite 402 Britannia House, 1-11 Glenthorne Road Hammersmith, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-11 ~ dissolved
    IIF 4 - director → ME
  • 23
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 24
    133 Coxtie Green Road, Brentwood, Essex, England
    Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 25
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 26
    127c Corbets Tey Toad, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 7 - director → ME
  • 27
    USEFUL STREET LTD - 2020-01-16
    27 Beale Street, Burgess Hill, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,211 GBP2024-01-31
    Officer
    2018-01-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    Stanhope House, 9-10 Fore Street, Holsworthy, Devon
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,788 GBP2023-09-30
    Officer
    2023-06-14 ~ now
    IIF 50 - director → ME
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Radiant House, 28-30 Fowler Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 6 - director → ME
Ceased 18
  • 1
    BJAM LTD
    - now
    HILL HEATH HOUNDS LTD - 2022-02-25
    SUSSEX SEWING LTD - 2021-12-31
    SEVEN DAY STITCH LTD. - 2020-03-24
    FURRY FRIENDS PET SERVICES LTD - 2019-11-13
    MOONDOG MARCOMMS LIMITED - 2013-10-03
    50 East View Fields, Plumpton Green, Lewes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,855 GBP2023-11-30
    Officer
    2013-02-14 ~ 2019-11-10
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-10
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-03-04 ~ 2022-10-07
    IIF 18 - director → ME
    Person with significant control
    2019-03-04 ~ 2020-03-20
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    Russell & Co. Station Approach, East Horsley, Leatherhead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,971 GBP2022-07-31
    Officer
    2018-07-06 ~ 2019-05-02
    IIF 42 - director → ME
    Person with significant control
    2018-07-06 ~ 2019-04-30
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DU OUTSOURCING LIMITED - 2019-09-17
    DRIVER PAYMENT PROCESSING LIMITED - 2019-03-06
    DRIVER UN LIMITED - 2019-03-05
    Office 4 Kensington High Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,680 GBP2019-07-31
    Officer
    2019-02-14 ~ 2020-02-14
    IIF 39 - director → ME
  • 5
    Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-09 ~ 2020-02-14
    IIF 41 - director → ME
  • 6
    EZY DRIVER SOLUTIONS LIMITED - 2019-11-07
    Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-13 ~ 2020-02-13
    IIF 40 - director → ME
  • 7
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    320 GBP2020-06-30
    Person with significant control
    2018-06-21 ~ 2019-06-21
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    29 Hendon Street, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-29 ~ 2012-06-25
    IIF 63 - director → ME
  • 9
    Blackbrook Hall, London Road, Lichfield, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,166 GBP2023-12-31
    Officer
    2020-03-19 ~ 2021-03-31
    IIF 46 - director → ME
  • 10
    Fazeley House Rocky Lane, Aston, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2019-03-28 ~ 2020-05-23
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    4385, 12038941 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,708 GBP2020-06-30
    Officer
    2019-06-07 ~ 2019-06-07
    IIF 20 - director → ME
    Person with significant control
    2019-06-07 ~ 2019-06-07
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    FURRY FRIENDS PET SERVICES LTD - 2013-10-04
    29 Hendon Street, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-25 ~ 2012-06-25
    IIF 64 - director → ME
  • 13
    C/o, Otakuzoku, 17 Salisbury Road, Cardiff, South Glamorgan
    Corporate (1 parent)
    Equity (Company account)
    -18,545 GBP2023-05-31
    Officer
    2009-05-11 ~ 2012-04-24
    IIF 25 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,898 GBP2021-10-31
    Officer
    2019-10-29 ~ 2020-11-01
    IIF 37 - director → ME
  • 15
    27 Beale Street, Burgess Hill, England
    Corporate (2 parents)
    Equity (Company account)
    210,938 GBP2024-02-28
    Officer
    2014-02-06 ~ 2021-10-01
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -400 GBP2024-03-31
    Officer
    2019-03-27 ~ 2022-02-28
    IIF 32 - director → ME
  • 17
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    635,614 GBP2023-07-31
    Officer
    2019-07-04 ~ 2021-07-02
    IIF 19 - director → ME
    Person with significant control
    2019-07-04 ~ 2020-10-02
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    15b 15b Beach Road, Canvey Island, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ 2020-11-03
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.