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 Mark Anthony Robinson

    Related profiles found in government register
  • Mr Mark Anthony Robinson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Rooney Street, Liverpool, Merseyside, L1 9EH, United Kingdom

      IIF 1
    • 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 2
    • 7, Admiral Street, Liverpool, L8 8BN, United Kingdom

      IIF 3
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Cen, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 4
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 5
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 6
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 7
    • Suite 4102 Charlotte House, Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 8
    • Suite 4102, Charlotte House, Queens Dock Bsuiness Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 9
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 10
    • Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 11
  • Mr Mark Anthony Robinson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3201, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 12
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 13
    • 67-83 Norfolk Street, 67-83 Norfolk Street, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 14
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 15
    • Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • 92, London Road, London, L3 5NW, England

      IIF 18
  • Robinson, Mark Anthony
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Dudley Street, Grimsby, DN31 2AB, United Kingdom

      IIF 19
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 20
  • Robinson, Mark Anthony
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 21
    • 31, Rodney Street, Liverpool, L1 9EH, United Kingdom

      IIF 22
    • 31 Rodney Street, Rodney Street, Liverpool, Merseyside, L1 9EH, United Kingdom

      IIF 23
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 24
    • Dbs Corporate Limited, Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 25
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Cen, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 26
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 27 IIF 28
    • Suite 4102 Charlotte House, Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 29
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 30
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 31
    • The Store Room, 671 Eccles New Road, Eccles, Salford, M50 1AY, England

      IIF 32 IIF 33
  • Mr Mark Joseph Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rodney Street, Liverpool, L1 9AF, United Kingdom

      IIF 34
  • Miss Mary Robinson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Canterbury Close, Birmingham, B23 7QL, England

      IIF 35
    • The Saturn Centre, Spring Rd, Spring Road, Wolverhampton, West Midlands, WV4 6JX, England

      IIF 36
  • Mr Mark Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rodney Street, Liverpool, Merseyside, L1 9AF, United Kingdom

      IIF 37
    • Bredicot Court, Bredicot Court, Spetchley, Worcester, WR7 4QA, United Kingdom

      IIF 38
  • Robinson, Mark
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 109, 1 Old Hall Street, Liverpool, L3 9HF, United Kingdom

      IIF 39
  • Robinson, Jonathan Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bredicot Court, Bredicot Court, Spetchley, Worcester, WR7 4QA, United Kingdom

      IIF 40
  • Robinson, Mark Anthony
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 41 IIF 42
    • Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 43
    • 92, London Rd, London, L3 5NW, England

      IIF 44
    • 92, London Road, London, L3 5NW, England

      IIF 45
  • Robinson, Mark Anthony
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3201, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 46
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 47
    • The Church, Oakfield Road, Walton, Liverpool, L4 0UF, England

      IIF 48
  • Robinson, Mary
    British assistant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Canterbury Close, Erdington, Birmingham, West Midlands, B23 7QL, England

      IIF 49
  • Robinson, Mary
    British business owner born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Saturn Centre, Spring Road, Spring Road, Wolverhampton, England

      IIF 50
  • Robinson, Mary
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Saturn Centre, Spring Road Ettingshall, Wolverhampton, WV4 6JX, England

      IIF 51
  • Robinson, Mark Joseph
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gateacre Brow, Gateacre, Liverpool, Merseyside, L25 3PB

      IIF 52 IIF 53
  • Robinson, Mark Joseph
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gateacre Brow, Gateacre, Liverpool, Merseyside, L25 3PB

      IIF 54 IIF 55
  • Robinson, Mark Joseph
    British manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rodney Street, Liverpool, L1 9AF, United Kingdom

      IIF 56
    • Childwall Valley Day Nursery, Childwall Valley Road, Liverpool, L25 2PW

      IIF 57
  • Robinson, Mark
    British manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rodney Street, Liverpool, Merseyside, L1 9AF, United Kingdom

      IIF 58
  • Robinson, Mark
    English director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31, Rodney Street, Liverpool, L1 9EH, United Kingdom

      IIF 59
  • Robinson, Mark Joseph
    British company director

    Registered addresses and corresponding companies
    • 2 Gateacre Brow, Gateacre, Liverpool, Merseyside, L25 3PB

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-09-04 ~ 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
  • 2
    31 Rodney Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 59 - director → ME
  • 3
    31 Rodney Street Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 23 - director → ME
  • 4
    92 London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2020-06-17 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    92 London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2020-06-17 ~ dissolved
    IIF 44 - director → ME
  • 6
    Suite 109 1 Old Hall Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 39 - director → ME
  • 7
    Queens Dock, 67-83 Norfolk Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-11 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    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
  • 8
    Queens Dock, 67-83 Norfolk Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-03-09 ~ 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
  • 9
    Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-26 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    Bredicot Court Bredicot Court, Spetchley, Worcester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    607,404 GBP2024-03-31
    Officer
    2015-10-12 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    M R HOLDINGS (U.K) LIMITED - 2019-09-15
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-08 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    191 - 199 Park Road, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    115 Gazette Buildings, 168 Corporation Street, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    106 GBP2023-01-24
    Officer
    2019-01-04 ~ now
    IIF 19 - director → ME
  • 15
    125 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Corporate (2 parents)
    Officer
    2011-03-29 ~ now
    IIF 21 - director → ME
  • 16
    Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2011-03-02 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    68 Rodney Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    The Church Oakfield Road, Walton, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 48 - director → ME
  • 19
    TOPLINE HEALTHCARE LIMITED - 2021-07-07
    36 Canterbury Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2023-12-31
    Officer
    2020-07-14 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 35 - Has significant influence or controlOE
  • 20
    68 Rodney Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -165,741 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    Suite 4102 Charlotte House Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    -4,023 GBP2023-10-31
    Officer
    2015-10-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    Lcl Building Ltd, Richmond House Rose Place, Liverpool, Merseyside
    Corporate (2 parents)
    Officer
    2002-08-28 ~ 2006-09-01
    IIF 54 - director → ME
  • 2
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2003-10-20 ~ 2006-09-01
    IIF 53 - director → ME
    2003-10-20 ~ 2010-01-31
    IIF 60 - secretary → ME
  • 3
    92 London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    2020-06-17 ~ 2021-07-07
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Childwall Valley Day Nursery, Childwall Valley Road, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    48,548 GBP2024-03-31
    Officer
    2024-03-06 ~ 2024-03-11
    IIF 57 - director → ME
  • 5
    24 Oswald Road, Chorlton Cum Hardy, Manchester, Lancashire
    Corporate (1 parent)
    Officer
    2003-10-15 ~ 2006-09-01
    IIF 52 - director → ME
  • 6
    DAM HEALTH HOLDINGS LIMITED - 2022-05-12
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-10-01 ~ 2021-10-01
    IIF 31 - director → ME
    Person with significant control
    2021-10-01 ~ 2024-01-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    VARDA GROUP UK LIMITED - 2019-04-05
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,612,650 GBP2023-09-30
    Officer
    2021-10-28 ~ 2021-10-28
    IIF 26 - director → ME
    2019-03-21 ~ 2021-10-27
    IIF 28 - director → ME
    Person with significant control
    2019-03-21 ~ 2021-10-27
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    2021-10-28 ~ 2024-01-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    RODNEY STREET LIVERPOOL LIMITED - 2022-02-24
    Norfolk St Queens Dock Business Centre, Liverpool L1 0bg, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    371,080 GBP2024-11-30
    Officer
    2021-11-05 ~ 2021-11-05
    IIF 25 - director → ME
  • 9
    SMITHDOWN COURT LIMITED - 2022-02-24
    ELATUS PROPERTY GROUP LTD - 2021-11-01
    Queens Dock, 67-83 Norfolk Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-03-11 ~ 2021-03-05
    IIF 42 - director → ME
    Person with significant control
    2020-03-11 ~ 2021-10-27
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    Suite 4102 Charlot Norfolk Street, Liverpool L1 0bg, United Kingdom, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-01 ~ 2021-10-27
    IIF 27 - director → ME
    Person with significant control
    2020-09-01 ~ 2021-10-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 11
    Suite 4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Corporate (7 parents)
    Equity (Company account)
    -728 GBP2023-04-30
    Officer
    2016-04-09 ~ 2017-03-23
    IIF 22 - director → ME
  • 12
    GQLPROPERTIES LTD - 2024-09-03
    The Store Room 671 Eccles New Road, Eccles, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    304,836 GBP2023-05-31
    Officer
    2015-05-20 ~ 2024-08-25
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RSL PROPERTY MANAGEMENT LTD - 2024-09-03
    The Store Room 671 Eccles New Road, Eccles, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-24
    Officer
    2013-09-17 ~ 2024-08-25
    IIF 32 - director → ME
    Person with significant control
    2016-09-17 ~ 2024-08-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    Richmond House, 90 Rose Place, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2003-11-17 ~ 2006-09-01
    IIF 55 - director → ME
  • 15
    REHOBOTH SUPPORTED HOUSING LTD - 2019-05-15
    16-18 Corporation Rd, Corporation Road, Dudley, England
    Corporate (1 parent)
    Officer
    2018-10-15 ~ 2023-07-31
    IIF 50 - director → ME
    Person with significant control
    2018-10-15 ~ 2023-08-16
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    Suite 15g The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-23 ~ 2023-10-28
    IIF 51 - 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.