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

Barry, Gavin Davis

    Related profiles found in government register
  • Barry, Gavin Davis
    Irish chief executive born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 1
  • Barry, Gavin Davis
    Irish property davelopment born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 2
  • Barry, Gavin Davis
    Irish property investor born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 3
    • 37, Aigburth House, 54 Aigburth Vale, Liverpool, L17 0HG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 60, Goswell Road, London, EC1M 7AD

      IIF 7
    • 71, Gloucester Place, London, W1U 8JW, England

      IIF 8
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 9 IIF 10 IIF 11
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 20
    • C/o Quantuma Avisory Ltd, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 21
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 22 IIF 23
  • Barry, Gavin Davis
    Irish real estate developer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 24 IIF 25
    • 143 Imperial Court, Exchange Street East, Liverpool, Merseyside, L2 3AB, United Kingdom

      IIF 26
  • Barry, Gavin Davis
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 27
    • 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, England

      IIF 28
  • Barry, Gavin
    Irish chief executive officer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Templemore Avenue, Liverpool, L18 8AH, United Kingdom

      IIF 29
  • Barry, Gavin
    Irish director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mossley Hill Drive, Liverpool, Liverpool, L17 1AJ, United Kingdom

      IIF 30
  • Barry, Gavin
    Irish property consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 2 Mossley Hill Drive, Liverpool, Merseyside, L17 1AJ

      IIF 31
  • Barry, Gavin
    Irish property developer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barry, Gavin
    Irish property development born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, United Kingdom

      IIF 40 IIF 41
  • Barry, Gavin
    Irish property investor born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offices 11, & 12 Bispham Village Chambers, 335 Red Bank Road Bispham, Blackpool, FY2 0HJ, England

      IIF 42
    • Suite 2, 42 Hope Street, Liverpool, L1 9HW, United Kingdom

      IIF 43
  • Mr Gavin Barry
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weeford House Farm, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 44
  • Mr Gavin Davis Barry
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 45
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 46
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 47 IIF 48 IIF 49
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 53
    • C/o Quantuma Avisory Ltd, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 54
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 55 IIF 56
  • Barry, Gavin
    Irish investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 57
  • Barry, Gavin
    Irish property investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 58
  • Barry John Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 59
  • Mr Barry Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 60
    • 36, Tudor Close, London, N6 5PR, United Kingdom

      IIF 61
  • Gavin, Barry
    British managing director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 62
  • Gavin, Barry
    British quantity surveyor born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Tudor Close, London, N6 5PR, United Kingdom

      IIF 63
  • Gavin, Barry John
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 64
  • Gavin, Barry John
    British managing director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 65
  • Mr Barry John Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 66
  • Barry, Gavin Davis

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 67 IIF 68
  • Gavin Davis Barry
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 69
  • Gavin, Barry John
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 70
  • Mr Barry John Gavin
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 71
child relation
Offspring entities and appointments
Active 30
  • 1
    1 Templemore Avenue, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 29 - director → ME
  • 2
    5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-05-24 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    106/108 Park Road, Rugby, Warks, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 43 - director → ME
  • 5
    3 Leicester Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Has significant influence or controlOE
  • 6
    PROSPERITY CAPITAL PARTNERS LTD - 2016-11-14
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    552,406 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Care Of: Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 57 - director → ME
  • 8
    BLACKSTONE PROPERTY (UK) LTD - 2012-11-01
    DEBARRA LTD - 2010-01-27
    Fylde Tax Accountants, 155 Newton Drive, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2006-10-04 ~ dissolved
    IIF 32 - director → ME
  • 9
    1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-26 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    2d Derby Road, Sandiacre, Nottingham, Nottinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 11
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 40 - director → ME
  • 12
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 35 - director → ME
  • 13
    143 Imperial Court Exchange Street East, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-25 ~ dissolved
    IIF 26 - director → ME
  • 14
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 38 - director → ME
  • 15
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 41 - director → ME
  • 16
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 65 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    2d Derby Road, Sandiacre, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 20 - director → ME
  • 18
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,349,807 GBP2018-11-30
    Person with significant control
    2016-11-14 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2019-02-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -534,273 GBP2018-10-31
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -768 GBP2018-10-31
    Person with significant control
    2016-11-25 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    PROSPERITY IVY LEAGUE GLOBE WORKS 2 LTD - 2017-12-27
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 17 - director → ME
    2019-02-15 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -307,835 GBP2018-03-31
    Person with significant control
    2017-03-09 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    GAVIN BARRY LTD. - 2014-09-11
    ASPECT PROPERTY INVESTMENTS LTD - 2013-08-09
    C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,148 GBP2019-08-31
    Officer
    2010-04-29 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 28
    DAVID ANDREWS DEVELOPMENTS LIMITED - 2022-08-02
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,063 GBP2024-02-29
    Officer
    2022-02-25 ~ now
    IIF 70 - director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 29
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 64 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Company number 06412316
    Non-active corporate
    Officer
    2007-10-30 ~ now
    IIF 31 - director → ME
Ceased 28
  • 1
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-11 ~ 2021-08-17
    IIF 14 - director → ME
  • 2
    C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    111,131 GBP2023-03-31
    Officer
    2012-05-08 ~ 2012-10-15
    IIF 42 - director → ME
    2010-02-01 ~ 2010-05-19
    IIF 30 - director → ME
  • 3
    PROSPERITY CAPITAL PARTNERS LTD - 2016-11-14
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    552,406 GBP2016-12-31
    Officer
    2014-07-03 ~ 2017-09-26
    IIF 11 - director → ME
  • 4
    58-60 Brown Street West, Colne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -36,821 GBP2019-04-30
    Officer
    2018-04-19 ~ 2020-09-01
    IIF 37 - director → ME
  • 5
    143 Imperial Court Exchange Street East, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -69,089 GBP2020-06-30
    Officer
    2019-06-11 ~ 2020-09-01
    IIF 24 - director → ME
  • 6
    Office 301 Hanover House Hanover Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2021-06-30
    Officer
    2018-04-20 ~ 2021-05-20
    IIF 34 - director → ME
  • 7
    58-60 Brown Street West, Colne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-20 ~ 2020-09-01
    IIF 36 - director → ME
  • 8
    143 Imperial Court Exchange Street East, Liverpool, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -100,758 GBP2020-03-31
    Officer
    2018-09-21 ~ 2020-09-01
    IIF 2 - director → ME
  • 9
    58-60 Brown Street West, Colne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,268 GBP2019-04-30
    Officer
    2018-04-19 ~ 2020-09-01
    IIF 33 - director → ME
  • 10
    Coniston House Coniston House, 201 Mossley Hill Drive, Liverpool, Merseyside, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    7,049 GBP2024-03-31
    Officer
    2007-07-11 ~ 2012-10-17
    IIF 39 - director → ME
  • 11
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,349,807 GBP2018-11-30
    Officer
    2016-11-14 ~ 2021-08-17
    IIF 19 - director → ME
  • 12
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-02-22 ~ 2021-08-17
    IIF 13 - director → ME
    2019-02-22 ~ 2021-08-17
    IIF 67 - secretary → ME
  • 13
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2021-08-17
    IIF 12 - director → ME
  • 14
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2021-08-17
    IIF 15 - director → ME
  • 15
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -534,273 GBP2018-10-31
    Officer
    2016-10-31 ~ 2021-08-17
    IIF 3 - director → ME
  • 16
    C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -768 GBP2018-10-31
    Officer
    2016-11-25 ~ 2021-08-17
    IIF 21 - director → ME
  • 17
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Officer
    2016-11-25 ~ 2021-08-17
    IIF 9 - director → ME
  • 18
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate
    Officer
    2016-06-22 ~ 2021-08-17
    IIF 5 - director → ME
  • 19
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,199 GBP2021-06-30
    Officer
    2016-06-22 ~ 2021-08-17
    IIF 6 - director → ME
  • 20
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    432 GBP2021-06-30
    Officer
    2016-06-22 ~ 2021-08-17
    IIF 4 - director → ME
  • 21
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -138,179 GBP2018-12-31
    Officer
    2015-08-03 ~ 2021-08-17
    IIF 10 - director → ME
  • 22
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2021-08-17
    IIF 1 - director → ME
  • 23
    Office D Beresford House, Town Quay, Southampton
    Corporate (1 parent)
    Officer
    2019-07-25 ~ 2021-08-17
    IIF 22 - director → ME
  • 24
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate
    Officer
    2019-07-25 ~ 2021-08-17
    IIF 18 - director → ME
  • 25
    71 Gloucester Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,800 GBP2018-10-31
    Officer
    2014-10-20 ~ 2021-08-17
    IIF 8 - director → ME
  • 26
    Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -307,835 GBP2018-03-31
    Officer
    2017-03-09 ~ 2021-08-16
    IIF 23 - director → ME
  • 27
    60 Goswell Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -396,179 GBP2018-12-31
    Officer
    2015-07-31 ~ 2021-08-17
    IIF 7 - director → ME
  • 28
    4385, 15753894 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Person with significant control
    2024-06-01 ~ 2025-02-13
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.