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

Casey, Vincent

    Related profiles found in government register
  • Casey, Vincent

    Registered addresses and corresponding companies
  • Casey, Vincent
    British

    Registered addresses and corresponding companies
    • icon of address 69c, Waldemar Avenue, London, SW6 5LR, United Kingdom

      IIF 17
  • Casey, Vincent
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, Scotland

      IIF 18
  • Casey, Vincent
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 19
  • Casey, Vincent
    British chief financial officer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hawley Crescent, London, NW1 8NP, England

      IIF 20
  • Casey, Vincent
    British corporate finance born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Euston Square, C/o The Euston Offices, 40 Melton Street, London, NW1 2FD, England

      IIF 21
  • Casey, Vincent
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, England

      IIF 22
  • Casey, Vincent Francis
    British cfo born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Point, New Oxford Street, London, WC1A 1DD, England

      IIF 23
  • Casey, Vincent Francis
    British chief financial officer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 24
    • icon of address 9, Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 25
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 26
  • Casey, Vincent Francis
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 27 IIF 28
    • icon of address 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 29
  • Casey, Vincent Francis
    British company secretary/director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rivergate, Temple Quay, Bristol, BS1 6ED, England

      IIF 30
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 31
  • Casey, Vincent Francis
    British corporate finance director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 32 IIF 33
  • Casey, Vincent Francis
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 34 IIF 35 IIF 36
    • icon of address 1 Rivergate, Temple Quay, Bristol, BS1 6ED, England

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 1, Camwal Court, Chapel Street, Bristol, BS2 0UW, England

      IIF 44
    • icon of address 1, Masterton Park, South Castle Drive, Dunfermline, Fife, KY11 8NX

      IIF 45 IIF 46
    • icon of address Cadworks, 41 West Campbell Street, Glasgow, G2 6SE, Scotland

      IIF 47
    • icon of address Global House, 60b Queen Street, Horsham, West Sussex, RH13 5AD, England

      IIF 48
    • icon of address 140 - 142, Kensington Church Street, London, London, W8 4BN, England

      IIF 49
    • icon of address 140 - 142, Kensington Church Street, London, W8 4BN, England

      IIF 50
    • icon of address 140 -142, Kensington Church Street, London, W8 4BN, England

      IIF 51
    • icon of address 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 52 IIF 53 IIF 54
    • icon of address 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 58
    • icon of address 9, Pembridge Road, London, W11 3JY, England

      IIF 59
    • icon of address 9, Pembridge Road, Notting Hill, London, W11 3JY, England

      IIF 60 IIF 61 IIF 62
    • icon of address 9 Pembridge Road, Notting Hill, London, W11 3JY, United Kingdom

      IIF 63
    • icon of address 99, Kensington High Street, London, W8 5SA, England

      IIF 64
    • icon of address Grampian House, 200 Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 65
    • icon of address Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, United Kingdom

      IIF 66
  • Casey, Vincent Francis
    British director and company secretary born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadworks, 41 West Campbell Street, Glasgow, G2 6SE, Scotland

      IIF 67
  • Casey, Vincent Francis
    British finance born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140-142, Kensington Church Street, London, W8 4BN, England

      IIF 68
    • icon of address 69, Notting Hill Gate, London, W11 3JS, England

      IIF 69
  • Casey, Vincent Francis
    British none born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Camwal Court, Chapel Street, Bristol, BS2 0UW, United Kingdom

      IIF 70
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 71
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 1 Rivergate, Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -456,781 GBP2021-12-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 26 - Director → ME
  • 5
    NEWCO KCS LIMITED - 2018-06-13
    icon of address 140 -142 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 71 - Director → ME
  • 7
    icon of address 140 - 142 Kensington Church Street, London, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -192 GBP2015-12-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 49 - Director → ME
  • 8
    PUBLIC GUARDIAN FINANCE LIMITED - 2013-06-25
    icon of address Naomi Daniel, 13 Hawley Crescent, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    171,986 GBP2017-03-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 10
    NUPOWER ELECTRICAL LTD - 2015-10-19
    icon of address Unit 1b Silver House Adelphi Way, Ireland Industrial Estate, Staveley, Chesterfield, Derbyshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,049 GBP2016-07-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 56 - Director → ME
  • 11
    icon of address 9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 25 - Director → ME
  • 12
    IMAGINATION INDUSTRIES INCUBATOR LIMITED - 2023-07-06
    IMAGINATION INDUSTRIES NOMINEES LIMITED - 2018-02-27
    icon of address 9 Pembridge Road, Notting Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 60 - Director → ME
  • 13
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address 9 Pembridge Road, Notting Hill, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 63 - Director → ME
  • 15
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 55 - Director → ME
  • 16
    icon of address 9 Pembridge Road, Notting Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    263 GBP2024-06-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 24 - Director → ME
  • 17
    OVO TECHNOLOGY LTD - 2018-09-03
    OVO ENERGY TRADING LTD - 2015-08-10
    icon of address 1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 31 - Director → ME
    icon of calendar 2016-02-04 ~ now
    IIF 5 - Secretary → ME
  • 18
    IMAGINATION INDUSTRIES AERO LTD - 2022-08-17
    VERTICAL AEROSPACE LTD - 2021-05-14
    IMAGINATION INDUSTRIES INCUBATOR LTD - 2017-11-23
    MYLO APP LIMITED - 2016-03-03
    OVO VIEW LIMITED - 2014-06-27
    icon of address 9 Pembridge Road, Notting Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 61 - Director → ME
  • 19
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 58 - Director → ME
  • 21
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 68 - Director → ME
  • 22
    ORION ENERGY TECHNOLOGY LTD - 2020-10-12
    icon of address 69 Notting Hill Gate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 69 - Director → ME
  • 23
    CORGI NETWORK LTD - 2019-07-24
    icon of address 9 Pembridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 59 - Director → ME
  • 24
    icon of address 99 Kensington High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 64 - Director → ME
  • 25
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 52 - Director → ME
  • 26
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30
    GORDONS147 LIMITED - 2009-03-17
    icon of address 140-142 Kensington Church Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 27 - Director → ME
  • 27
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 7 - Secretary → ME
  • 28
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 9 - Secretary → ME
  • 29
    icon of address Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 13 - Secretary → ME
  • 30
    SSE ELECTRICITY LIMITED - 2020-01-16
    SOUTH WALES ELECTRICITY LIMITED - 2018-02-16
    DUNWILCO (829) LIMITED - 2001-07-27
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-01-15 ~ now
    IIF 3 - Secretary → ME
  • 31
    SSE ENERGY SERVICES GROUP LIMITED - 2020-01-16
    SHIFTRCO123 LTD - 2018-02-16
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 43 - Director → ME
    icon of calendar 2020-01-15 ~ now
    IIF 1 - Secretary → ME
  • 32
    SSE ENERGY SOLUTIONS LIMITED - 2020-01-16
    JUPITER WIND FARMS LIMITED - 2011-03-30
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 67 - Director → ME
    icon of calendar 2020-01-15 ~ now
    IIF 15 - Secretary → ME
  • 33
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 39 - Director → ME
    icon of calendar 2020-01-15 ~ now
    IIF 4 - Secretary → ME
  • 34
    SSE METERING LIMITED - 2020-01-16
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2020-01-15 ~ dissolved
    IIF 16 - Secretary → ME
  • 35
    INTELLIGENT ENERGY TECHNOLOGY SERVICES LTD - 2020-01-24
    IN HOME TECHNOLOGY LIMITED - 2018-11-23
    SMART ENERGY TECHNOLOGY ASSET MANAGEMENT LIMITED - 2014-03-10
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-02-04 ~ now
    IIF 11 - Secretary → ME
  • 36
    LILIBET FINANCE LTD - 2019-09-19
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 42 - Director → ME
  • 37
    OVO ENERGY (GROUP) LTD - 2015-08-15
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 37 - Director → ME
    icon of calendar 2016-02-04 ~ now
    IIF 8 - Secretary → ME
  • 38
    LILIBET HOLDINGS LTD - 2019-09-19
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 41 - Director → ME
  • 39
    OVO FINANCE LTD - 2018-03-15
    icon of address 140 - 142 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 50 - Director → ME
  • 40
    icon of address Homesun, One Euston Square C/o The Euston Offices, 40 Melton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 21 - Director → ME
  • 41
    OVO SERVICES LTD - 2016-10-11
    OVO ENERGY FOR BUSINESS LIMITED - 2015-08-10
    icon of address 1 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 14 - Secretary → ME
  • 42
    icon of address Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 66 - Director → ME
  • 43
    MBM SHELFCO (17) LIMITED - 2006-08-08
    icon of address Grampian House, 200 Dunkeld Road, Perth, Scotland
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 65 - Director → ME
  • 44
    CROWTHORNE GAS SHIPPING LIMITED - 2007-05-16
    icon of address 1 Rivergate, Temple Quay, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 40 - Director → ME
  • 45
    icon of address Ettrick Riverside, Dunsdale Road, Selkirk, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 18 - Director → ME
  • 46
    icon of address 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-28 ~ dissolved
    IIF 33 - Director → ME
  • 47
    icon of address 1 Masterton Park, South Castle Drive, Dunfermline, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-28 ~ dissolved
    IIF 32 - Director → ME
Ceased 12
  • 1
    GREEN INSTALLER LIMITED - 2012-09-14
    icon of address Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2020-08-28
    IIF 46 - Director → ME
  • 2
    icon of address Global House, 60b Queen Street, Horsham, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    -964,856 GBP2024-02-29
    Officer
    icon of calendar 2018-11-28 ~ 2020-02-14
    IIF 48 - Director → ME
  • 3
    icon of address Sentinel House, Sparrowhawk Close, Malvern, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -8,744,927 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2021-01-13
    IIF 57 - Director → ME
  • 4
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    65,701 GBP2018-03-31
    Officer
    icon of calendar 2013-02-15 ~ 2014-01-13
    IIF 23 - Director → ME
  • 5
    VERTICAL ADVANCED ENGINEERING LTD - 2021-11-01
    MGI MOTORSPORT LTD - 2019-10-16
    MGI AVIATION LIMITED - 2009-09-26
    icon of address The Old Schoolhouse, Kelmscott, Lechlade, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    496,192 GBP2023-12-31
    Officer
    icon of calendar 2019-07-29 ~ 2021-10-30
    IIF 53 - Director → ME
  • 6
    OVO (S) RETAIL TELECOMS LIMITED - 2023-03-06
    SSE RETAIL TELECOMS LIMITED - 2020-01-16
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-15 ~ 2022-10-13
    IIF 30 - Director → ME
    icon of calendar 2020-01-15 ~ 2022-10-13
    IIF 2 - Secretary → ME
  • 7
    IMAGINATION INDUSTRIES LTD - 2025-01-29
    OVO GROUP LTD - 2015-01-20
    icon of address 1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ 2025-01-17
    IIF 62 - Director → ME
  • 8
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2024-12-13
    IIF 35 - Director → ME
    icon of calendar 2016-02-04 ~ 2024-12-13
    IIF 10 - Secretary → ME
  • 9
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2018-06-08 ~ 2024-12-13
    IIF 36 - Director → ME
    icon of calendar 2016-02-04 ~ 2024-12-13
    IIF 6 - Secretary → ME
  • 10
    AURORA HOME ENERGY LTD - 2009-06-16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2024-12-13
    IIF 34 - Director → ME
    icon of calendar 2016-02-04 ~ 2024-12-13
    IIF 12 - Secretary → ME
  • 11
    icon of address Unit 1 Camwal Court, Chapel Street, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2023-08-03
    IIF 44 - Director → ME
  • 12
    icon of address Walkers Corporate Limited, 190 Elgin Avenue, George Town, Ky1-9008, Cayman Islands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-16 ~ 2025-02-14
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.