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 Thomas William Pearson

    Related profiles found in government register
  • Mr Thomas William Pearson
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, Station Road, Watford Village, Northampton, NN6 7XN, United Kingdom

      IIF 1 IIF 2
    • icon of address Nene House, Station Road, Watford Village, NN6 7XN, United Kingdom

      IIF 3
    • icon of address Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 4
  • Mr Thomas William Pearson
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Milton Road, Northampton, NN7 3HE, United Kingdom

      IIF 5
    • icon of address 2a Rickyard Barn, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 6
    • icon of address Nene House, Station Road, Watford, Northampton, NN6 7XN, England

      IIF 7
    • icon of address Nene House, Station Road, Watford Village, Northampton, NN6 7XN, United Kingdom

      IIF 8
    • icon of address Nene House, Station Road, Watford Village, Northampton, Northamptonshire, NN6 7XN

      IIF 9 IIF 10 IIF 11
    • icon of address Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr William East
    British born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Plain House, Handcross Road, Horsham, RH136NX, United Kingdom

      IIF 16
  • Mr Thomas William Pearson
    English born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene House, Sopwith Way, Drayton Fields, Daventry, NN11 8EA, England

      IIF 17
    • icon of address Moat House Farm, Whiston, Northampton, NN7 1NN, England

      IIF 18
  • East, William
    British leisure center staff born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Plain House, Handcross Road, Horsham, RH136NX, United Kingdom

      IIF 19
  • Pearson, Thomas William
    British chief executive born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, Station Road, Watford Village, NN6 7XN, United Kingdom

      IIF 20
  • Pearson, Thomas William
    British company director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 21
    • icon of address Nene House, Station Road, Watford Village, Northamptonshire, NN6 7XN, United Kingdom

      IIF 22
  • Pearson, Thomas William
    British director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, Station Road, Watford Village, Northampton, NN6 7XN, United Kingdom

      IIF 23 IIF 24
    • icon of address Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 25
  • Mr William East
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 26
  • Pearson, Thomas William
    British chief executive born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene House, Station Road, Watford Village, NN6 7XN, United Kingdom

      IIF 27
  • Pearson, Thomas William
    British company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Close House, Main Street, East Haddon, Northampton, NN6 8BU, England

      IIF 28
    • icon of address Nene House, Station Road, Watford, Northampton, NN6 7XN, England

      IIF 29
    • icon of address Nene House, Station Road, Watford Village, Northants, NN6 7XN, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Pearson, Thomas William
    British contract manager born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene House, Station Road, Watford Village, Northampton, Northamptonshire, NN6 7XN

      IIF 36 IIF 37 IIF 38
    • icon of address Nene House, Nene House, Station Road, Watford Village, Northamptonshire, NN6 7XN, United Kingdom

      IIF 40
  • Pearson, Thomas William
    British director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Milton Road, Gayton, Northampton, NN7 3HE, England

      IIF 41
    • icon of address Nene House, Station Road, Northampton, NN6 7XN, England

      IIF 42
    • icon of address Nene House, Station Road, Watford, Northampton, NN6 7XN, England

      IIF 43
    • icon of address Enterprise House, Brookhill Industrial Estate, Pinxton, Nottingham, NG16 6NS

      IIF 44
    • icon of address Nene House, Station Road, Watford Village, Northants, NN6 7XN, England

      IIF 45
  • Pearson, Thomas William
    British salesman born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Rickyard Barn, Stoke Road, Blisworth, Northampton, Northamptonshire, NN7 3DB, England

      IIF 46
  • East, William
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 47
  • East, William
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 48
  • East, William Ieuan Mark
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2 Spectrum Business Centre, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP, England

      IIF 49
  • East, William Ieuan Mark
    British heating engineer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 50
    • icon of address 14, Camden Road, Gillingham, ME7 1QU, England

      IIF 51
  • East, William Ieuan Mark
    British plumber born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 52
  • East, William Ieuan Mark
    British plumbing & heating engineer born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 53
  • Pearson, Thomas William
    English company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene House, Station Road, Watford, Northampton, NN6 7XN, England

      IIF 54
  • Pearson, Thomas William
    English director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene House, Sopwith Way, Drayton Fields, Daventry, NN11 8EA, England

      IIF 55
  • Mr William Ieuan Mark East
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 56 IIF 57 IIF 58
    • icon of address 14, Camden Road, Gillingham, ME7 1QU, England

      IIF 59
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -78,217 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Whisky Bond, 2 Dawson Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -342,225 GBP2023-12-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address 49 Church Street, Cogenhoe, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,141 GBP2022-04-30
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Westfield Farmhouse, Stratford Road, Loxley, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MUSCLE BASE LTD - 2024-12-16
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit B2 Spectrum Business Centre Anthonys Way, Medway City Estate, Rochester, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    206,586 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 49 - Director → ME
  • 8
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Nene House, Station Road, Watford Village, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Moat House Farm, Whiston, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,942 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Nene House, Station Road, Watford Village, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NENE HOUSING DEVELOPMENTS LIMITED - 2023-05-05
    NENE ELECTRICAL INSTALLATIONS LIMITED - 2023-05-05
    NENE MAINTENANCE SERVICES LIMITED - 2019-06-03
    icon of address Nene House Nene House, Station Road, Watford Village, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,984 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 40 - Director → ME
  • 13
    SHOO 783AA PLC - 2014-11-05
    NENE GROUP HOLDINGS PLC - 2023-03-21
    icon of address Nene House Station Road, Watford Village, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,239 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 38 - Director → ME
  • 14
    NENE GROUP PLC - 2023-03-21
    CONDACROFT LIMITED - 1977-12-31
    NENE MECHANICAL AND ELECTRICAL SERVICES LIMITED JORDANS - 1989-09-26
    icon of address Nene House, Station Road, Watford Village, Northampton, Northamptonshire
    Active Corporate (3 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    13,153,022 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or controlOE
  • 15
    icon of address Nene House Station Road, Watford, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address Nene House, Station Road, Watford Village, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Nene House Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 21 - Director → ME
  • 18
    SHOO 782AA LIMITED - 2014-11-05
    icon of address Nene House Station Road, Watford Village, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,221 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Has significant influence or controlOE
  • 19
    NENE STORAGE SOLUTIONS LIMITED - 2022-01-13
    NENE WAREHOUSE SOLUTIONS LIMITED - 2021-12-31
    icon of address Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 33 - Director → ME
  • 20
    NENE TECH GROUP LIMITED - 2023-12-08
    icon of address Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,733 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NENE STORAGE EQUIPMENT LIMITED - 2021-12-31
    NENE MECHANICAL HANDLING LIMITED - 1998-01-01
    icon of address Nene House Station Road, Watford Village, Northampton, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,213,768 GBP2023-12-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
  • 22
    icon of address Nene House, Station Road, Watford Village, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Nene House Station Road, Watford Village, Northampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    9,680,610 GBP2023-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Nene House Station Road, Watford Village, Northampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,375 GBP2023-03-17 ~ 2023-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-07 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 31 - Director → ME
  • 26
    QUBE TRANSPORTATION SUPPLIES LIMITED - 2013-02-11
    icon of address Enterprise House Brookhill Industrial Estate, Pinxton, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,055,481 GBP2023-12-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 44 - Director → ME
  • 27
    icon of address 2a Rickyard Barn Stoke Road, Blisworth, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 45 - Director → ME
  • 28
    icon of address The Nova Centre, 1 Purser Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2021-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 29
    icon of address Nene House, Station Road, Watford Village, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 354-356 High Street, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Nene House, Station Road, Watford Village, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 33
    POUND TICKET CLUB LTD - 2022-02-14
    icon of address 2a Rickyard Barn Stoke Road, Blisworth, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,191 GBP2023-09-30
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 66 Watling Street East, Towcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -75,574 GBP2025-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 41 - Director → ME
Ceased 4
  • 1
    icon of address The Whisky Bond, 2 Dawson Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -342,225 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-16 ~ 2022-11-22
    IIF 7 - Has significant influence or control OE
  • 2
    icon of address Unit B2 Spectrum Business Centre Anthonys Way, Medway City Estate, Rochester, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    206,586 GBP2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ 2025-02-04
    IIF 48 - Director → ME
    icon of calendar 2021-09-01 ~ 2021-09-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2025-02-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Moat House Farm, Whiston, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,942 GBP2023-09-30
    Officer
    icon of calendar 2020-06-01 ~ 2024-12-17
    IIF 54 - Director → ME
  • 4
    icon of address Nene House Station Road, Watford Village, Northampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,375 GBP2023-03-17 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-04-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.