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

Robinson, Martin

    Related profiles found in government register
  • Robinson, Martin
    British business occupation born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Eversholt Street, London, NW1 1BU

      IIF 1
  • Robinson, Martin
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

      IIF 2
  • Robinson, Martin
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waverley House, 7-12 Noel Street, London, W1F 8GQ

      IIF 3
  • Robinson, Martin
    born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 4
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 5 IIF 6
  • Robinson, Martin Fraser
    British chartered certified accountant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, WC2N 4HS, England

      IIF 7
  • Robinson, Martin Fraser
    British chief financial officer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 8
  • Robinson, Martin Fraser
    British finance director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 9
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, United Kingdom

      IIF 10
  • Robinson, Anthony Martin
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest School, Nr. Snaresbrook, London, E17 3PY

      IIF 11
  • Robinson, Anthony Martin
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 44 Esplanade, St Helier, JE4 9WG, Jersey

      IIF 38
  • Robinson, Martin
    British businessman born in June 1962

    Registered addresses and corresponding companies
    • icon of address 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 39
  • Robinson, Martin
    British company director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 40
  • Mr Martin Robinson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 41
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 42
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, West Sussex, RH14 0PE, United Kingdom

      IIF 43
    • icon of address 26, Hillfield Park, London, N21 3QH, England

      IIF 44 IIF 45
  • Robinson, Martin Fraser
    British chartered certified accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 46
  • Robinson, Martin Fraser
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 47
  • Mr Anthony Martin Robinson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 48
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, 2nd Floor, Brighton, BN1 1GE, England

      IIF 49
  • Robinson, Anthony Martin
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jubilee Street, Brighton, East Sussex, BN1 1GE, England

      IIF 50
    • icon of address One, Jubilee Street, Brighton, Sussex, BN1 1GE

      IIF 51
    • icon of address One Jubilee Street, Brighton, East Sussex, BN1 1GE

      IIF 52 IIF 53 IIF 54
    • icon of address 7 Oakfield Road, Harpenden, Hertfordshire, AL5 2NF

      IIF 57
    • icon of address 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, England

      IIF 58
    • icon of address 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

      IIF 59
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 60
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 61 IIF 62 IIF 63
  • Robinson, Anthony Martin
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British director/ chairman born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 93
  • Robinson, Anthony Martin
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor 163, Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 94
  • Robinson, Martin
    British

    Registered addresses and corresponding companies
    • icon of address 30a Eccleston Road, West Ealing, London, W13 0RL

      IIF 95 IIF 96
  • Robinson, Martin Fraser
    British accountant born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
  • Robinson, Martin Fraser
    British investor born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 26, Hillfield Park, London, N21 3QH, England

      IIF 99
  • Robinson, Martin Fraser
    British

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 100
  • Robinson, Martin Fraser
    British finance director

    Registered addresses and corresponding companies
    • icon of address 12 Blanford Road, Ealing, London, W5 5RL

      IIF 101
  • Robinson, Anthony Martin
    British chairman born in June 1962

    Registered addresses and corresponding companies
    • icon of address 5 Gorse Corner, Townsend Drive, St Albans, Hertfordshire, AL3 5SH

      IIF 102
  • Robinson, Anthony Martin
    British director born in June 1962

    Registered addresses and corresponding companies
  • Robinson, Anthony Martin
    British management consultant born in June 1962

    Registered addresses and corresponding companies
    • icon of address Flat D, 91 Lexham Gardens, Kensington, London, W8 6JN

      IIF 112
  • Robinson, Anthony Martin
    British marketing director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 10 Fairmead Avenue, Harpenden, Hertfordshire, AL5 5UE

      IIF 113
  • Robinson, Martin Fraser

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 114
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, West Sussex, RH14 0PE, United Kingdom

      IIF 115
  • Robinson, Anthony Martin, Mr.
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT

      IIF 116
    • icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, OX9 3AT, England

      IIF 117 IIF 118
  • Mr Anthony Martin Robinson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Black Bourton Road, Carterton, OX18 3HQ, England

      IIF 119
    • icon of address 3 Pleshey Lodge Offices, Pump Lane, Pleshey, Chelmsford, CM3 1HF, United Kingdom

      IIF 120
  • Mr Martin Fraser Robinson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, RH14 0PE, England

      IIF 121 IIF 122
    • icon of address Almond Tree Cottage, Loxwood Road, Plaistow, Billingshurst, West Sussex, RH14 0PE

      IIF 123
  • Mr Martin Fraser Robinson
    British born in June 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 26, Hillfield Park, London, N21 3QH

      IIF 124
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 2
    icon of address Almond Tree Cottage Loxwood Road, Plaistow, Billingshurst, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 43 - Director → ME
    icon of calendar 2014-08-28 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Has significant influence or controlOE
  • 3
    icon of address Tat Accounting Ltd, 26 Hillfield Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,515 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    INSPIRING LEARNING GROUP LIMITED - 2016-10-03
    INSPIRING LEARNING (NEWCO) LIMITED - 2015-02-19
    EATG (NEWCO) LIMITED - 2014-01-10
    icon of address Apriori Capital Partners, 16, Berkeley Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 84 - Director → ME
  • 6
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,963 GBP2023-03-31
    Officer
    icon of calendar 2007-01-14 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    MASTCOUCH LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 35 - Director → ME
  • 8
    BDC BIDCO 70 LIMITED - 2016-10-03
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 1 Jubilee Street, 2nd Floor, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 64 - Director → ME
  • 13
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,324 GBP2024-05-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    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
  • 15
    E-MATRIX GLOBAL LIMITED - 2007-06-05
    E-MATRIX-UK.COM LIMITED - 2001-03-06
    BUSINESS INNOVATION CONSULTING LIMITED - 2000-09-15
    BUSINESS INNOVATIVE CONSULTING LIMITED - 1999-01-07
    NEVRUS (771) LIMITED - 1998-12-18
    icon of address 51 Prince George Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-02-15 ~ dissolved
    IIF 100 - Secretary → ME
  • 16
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 58 - Director → ME
  • 17
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 59 - Director → ME
  • 18
    icon of address 3rd Floor, 44 Esplanade, St Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 26 Hillfield Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address 26 Hillfield Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 10 - Director → ME
  • 22
    ANCHOR UK BIDCO LIMITED - 2013-05-30
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 34 - Director → ME
  • 23
    TRAVELREST SERVICES LIMITED - 2004-03-30
    FORTE (U.K.) LIMITED - 2001-12-05
    TRUSTHOUSE FORTE (U.K.) LIMITED - 1991-06-03
    TRUSTHOUSE FORTE AIRPORT SERVICES LIMITED - 1984-01-27
    FERNLEY AEROCLEAN COMPANY LIMITED (THE) - 1978-12-31
    AEROCLEAN LIMITED, - 1978-12-31
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxon
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 33 - Director → ME
Ceased 88
  • 1
    icon of address 15 Blandford Road, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2007-03-01 ~ 2025-02-07
    IIF 42 - Director → ME
    icon of calendar 2024-08-24 ~ 2025-02-07
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2025-02-07
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 10 80 Lytham Road, Fulwood, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    435 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-12-03
    IIF 112 - Director → ME
  • 3
    icon of address C/o Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 66 - Director → ME
  • 4
    BASRA LIMITED - 2000-07-07
    icon of address 110 Dartnell Park Road, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,461 GBP2024-07-31
    Officer
    icon of calendar 2010-12-21 ~ 2018-07-16
    IIF 93 - Director → ME
  • 5
    INSPIRING LEARNING ASIA LIMITED - 2025-01-29
    INSPIRING LEARNING CHINA LIMITED - 2020-03-16
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 14 - Director → ME
  • 6
    BRITANNIA LEARNING & LEISURE LIMITED - 2016-10-03
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 27 - Director → ME
  • 7
    CARP (E)
    - now
    CENTER PARCS ELVEDEN LIMITED - 2003-09-25
    HACKREMCO (NO.1725) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2003-09-24
    IIF 111 - Director → ME
  • 8
    CENTER PARCS (UK) HOLDINGS LIMITED - 2002-11-04
    CARP (UK) 2A LIMITED - 2001-10-10
    ALNERY NO. 2168 LIMITED - 2001-07-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2002-11-05
    IIF 106 - Director → ME
  • 9
    CENTER PARCS LONGLEAT LIMITED - 2002-11-04
    HACKREMCO (NO.1614) LIMITED - 2000-03-08
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 103 - Director → ME
  • 10
    CENTER PARCS NW LIMITED - 2002-11-04
    CARP (UK) 5 - 2001-09-19
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 105 - Director → ME
  • 11
    CENTER PARCS SHERWOOD LIMITED - 2002-11-04
    HACKREMCO (NO.1726) LIMITED - 2000-10-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 110 - Director → ME
  • 12
    ALNERY NO. 2059 LIMITED - 2001-03-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2002-11-05
    IIF 108 - Director → ME
  • 13
    CARP (UK) LIMITED - 2001-03-02
    ALNERY NO. 2083 LIMITED - 2000-11-10
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 104 - Director → ME
  • 14
    TRAGUS BIDCO LIMITED - 2015-03-11
    MONTJEU BIDCO LIMITED - 2007-03-07
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2018-11-29
    IIF 94 - Director → ME
  • 15
    TRAGUS TOPCO LIMITED - 2015-03-11
    icon of address 163 Eversholt Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-30 ~ 2018-11-29
    IIF 1 - Director → ME
  • 16
    CAMP BEAUMONT DAY CAMPS LIMITED - 2016-10-11
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 18 - Director → ME
  • 17
    ALNERY NO. 2362 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 78 - Director → ME
  • 18
    ALNERY NO. 2363 LIMITED - 2003-09-15
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 81 - Director → ME
  • 19
    ALNERY NO. 2973 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2015-06-02
    IIF 90 - Director → ME
  • 20
    ALNERY NO. 2974 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 91 - Director → ME
  • 21
    ALNERY NO. 2969 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 86 - Director → ME
  • 22
    CENTER PARCS (NEW TRADER) LIMITED - 2002-08-23
    ALNERY NO. 2256 LIMITED - 2002-07-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2015-05-22
    IIF 77 - Director → ME
  • 23
    CENTER PARCS (UK) GROUP PLC - 2006-05-17
    ARBOR PLC - 2003-12-04
    NEW BUBBLE PLC - 2003-11-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-12 ~ 2015-05-22
    IIF 72 - Director → ME
  • 24
    CRETEWAIT LIMITED - 1985-06-05
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2015-05-22
    IIF 83 - Director → ME
  • 25
    GW 1236 LIMITED - 2004-12-24
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-15 ~ 2015-05-22
    IIF 82 - Director → ME
  • 26
    CARTPALM LIMITED - 1999-08-16
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-30 ~ 1998-08-14
    IIF 39 - Director → ME
    icon of calendar 1997-01-08 ~ 1998-08-14
    IIF 95 - Secretary → ME
  • 27
    ALNERY NO. 2976 LIMITED - 2011-09-01
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2015-08-03
    IIF 2 - Director → ME
  • 28
    ALNERY NO. 2981 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 85 - Director → ME
  • 29
    ALNERY NO. 2986 LIMITED - 2011-07-26
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-22
    IIF 92 - Director → ME
  • 30
    ALNERY NO. 2975 LIMITED - 2011-06-22
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-06-22 ~ 2015-05-22
    IIF 87 - Director → ME
  • 31
    icon of address 3rd Floor, Queensberry House, 106 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,000 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 50 - Director → ME
  • 32
    STG TRAVEL LTD. - 2014-10-14
    STG EQUITY LTD. - 2007-08-10
    EQUITY LIMITED - 2007-06-15
    BLAKEINGTON LIMITED - 1991-04-24
    icon of address 3rd Floor, 100-101, Queens Road, Brighton Queens Road, Brighton, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,260,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-01-05
    IIF 53 - Director → ME
  • 33
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,919,000 GBP2023-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 54 - Director → ME
  • 34
    EX C.P. PLC - 2013-06-27
    CENTER PARCS U.K. PLC - 2001-10-18
    SPOTMEASURE PUBLIC LIMITED COMPANY - 1988-04-11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-04-26
    IIF 102 - Director → ME
  • 35
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 69 - Director → ME
  • 36
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 68 - Director → ME
  • 37
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 74 - Director → ME
  • 38
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2015-05-22
    IIF 73 - Director → ME
  • 39
    FOREST SCHOOL,ESSEX. - 2021-12-30
    icon of address Forest School, Nr. Snaresbrook, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2021-06-30
    IIF 11 - Director → ME
  • 40
    THINKCLIP LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 63 - Director → ME
  • 41
    FLASKPURPLE LIMITED - 2006-08-15
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 62 - Director → ME
  • 42
    AGHOCO 1327 LIMITED - 2015-09-04
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 61 - Director → ME
  • 43
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 60 - Director → ME
  • 44
    HAMILTON RENTALS PLC - 2007-05-09
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    HAMILTON RENTALS LIMITED - 1984-04-04
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    icon of address Saxon House, Oaklands Park, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -379,077 GBP2024-03-31
    Officer
    icon of calendar 1994-04-05 ~ 1998-08-14
    IIF 40 - Director → ME
    icon of calendar 1997-01-08 ~ 1998-08-14
    IIF 96 - Secretary → ME
  • 45
    HOLMES PLACE HEALTH & FITNESS HOLDINGS LIMITED - 2008-10-24
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-17 ~ 2007-11-29
    IIF 57 - Director → ME
  • 46
    HOLMES PLACE HOLDINGS LIMITED - 2008-10-24
    BARBICAN HEALTH & FITNESS PLC - 1994-06-16
    EARLYISSUE PUBLIC LIMITED COMPANY - 1987-01-28
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-25 ~ 2007-11-29
    IIF 71 - Director → ME
  • 47
    FORMCHARM PUBLIC LIMITED COMPANY - 2003-04-28
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ 2007-11-29
    IIF 79 - Director → ME
  • 48
    HEALTH CLUB HOLDINGS PLC - 2004-08-13
    ENERGYJET PUBLIC LIMITED COMPANY - 2003-04-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-20 ~ 2007-11-29
    IIF 70 - Director → ME
  • 49
    ACTIVE IN...LIMITED - 2004-10-05
    RP 301 LIMITED - 2004-08-17
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    640,095 GBP2020-12-31
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-29
    IIF 65 - Director → ME
  • 50
    EDUCATION AND ADVENTURE TRAVEL (HOLDINGS) LIMITED - 2014-01-27
    SOLAISE HOLDINGS LIMITED - 2007-12-06
    icon of address Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 12 - Director → ME
  • 51
    EDUCATION TRAVEL GROUP LTD - 2014-01-29
    SOLAISE GROUP LIMITED - 2007-12-07
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 19 - Director → ME
  • 52
    INSPIRING LEARNING (BIDCO) LIMITED - 2015-02-19
    EATG (BIDCO) LIMITED - 2014-01-10
    icon of address C/o Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-14 ~ 2021-06-29
    IIF 49 - Director → ME
  • 53
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -385,638 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 25 - Director → ME
  • 54
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413,324 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 28 - Director → ME
  • 55
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 23 - Director → ME
  • 56
    SPORT ACADEMIES LIMITED - 2015-04-20
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -393,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 21 - Director → ME
  • 57
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -211,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 26 - Director → ME
  • 58
    THE ACTIVE LEARNING GROUP LIMITED - 1998-03-09
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 22 - Director → ME
  • 59
    icon of address Marsh Farm Animal Adventure Park Marsh Farm Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 20 - Director → ME
  • 60
    COMMUNICATION SCIENCES LIMITED - 1998-07-03
    COMSCI LIMITED - 1997-07-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-07 ~ 2000-11-22
    IIF 5 - Director → ME
  • 61
    M L NETWORKS LIMITED - 1998-06-16
    M.L. ELECTRO-OPTICS LIMITED - 1997-12-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2000-11-22
    IIF 6 - Director → ME
  • 62
    icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-20 ~ 2011-12-02
    IIF 3 - Director → ME
  • 63
    MASSIVE ANALYTICS LIMITED - 2010-05-21
    icon of address 1st Floor, 21 Station Road, Watford, Herts
    In Administration Corporate (4 parents)
    Equity (Company account)
    7,767,449 GBP2022-12-31
    Officer
    icon of calendar 2011-08-04 ~ 2015-09-04
    IIF 7 - Director → ME
  • 64
    ALLNET SERVICES LIMITED - 2007-12-31
    ML CARELINE LIMITED - 2002-10-23
    SPEED 8477 LIMITED - 2000-11-24
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2000-11-22
    IIF 9 - Director → ME
    icon of calendar 2000-10-17 ~ 2000-11-22
    IIF 101 - Secretary → ME
  • 65
    EQUITY TOPCO LIMITED - 2019-05-15
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,936,000 GBP2023-10-31
    Officer
    icon of calendar 2016-11-15 ~ 2018-02-05
    IIF 67 - Director → ME
  • 66
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 1997-11-26 ~ 2002-05-07
    IIF 109 - Director → ME
  • 67
    REGUS LIMITED - 2011-02-04
    REGUS PLC. - 2003-12-01
    REGUS BUSINESS CENTRES PLC - 2000-07-18
    TRUSHELFCO (NO.2348) LIMITED - 1998-06-24
    icon of address 268 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-07 ~ 2003-12-01
    IIF 107 - Director → ME
  • 68
    CLOCKORDER LIMITED - 2005-07-15
    icon of address 1 Jubilee Street, Brighton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    719,000 GBP2023-10-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 24 - Director → ME
  • 69
    icon of address 26 Hillfield Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,292 GBP2023-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2016-12-09
    IIF 99 - Director → ME
  • 70
    WAVEBOLD PUBLIC LIMITED COMPANY - 2003-10-03
    icon of address Regus 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2008-10-14
    IIF 80 - Director → ME
  • 71
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-09 ~ 2023-11-29
    IIF 32 - Director → ME
  • 72
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-22 ~ 2023-11-29
    IIF 31 - Director → ME
  • 73
    icon of address 35 Churchill Park, Colwick Business Estate, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,625,062 GBP2018-03-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-29
    IIF 29 - Director → ME
  • 74
    icon of address Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -78,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 52 - Director → ME
  • 75
    S&N PUBS AND RESTAURANTS LIMITED - 2003-11-27
    SCOTTISH & NEWCASTLE RETAIL LIMITED - 2001-10-26
    LAXERT LIMITED - 1991-06-18
    icon of address Tlt Llp, 140 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-16 ~ 1997-10-20
    IIF 113 - Director → ME
  • 76
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-17 ~ 2015-05-22
    IIF 88 - Director → ME
  • 77
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2015-05-22
    IIF 89 - Director → ME
  • 78
    STS TRAVEL GROUP LIMITED - 2007-03-07
    STS TRAVEL GROUP PLC - 2005-02-28
    BUCHANAN MANAGEMENT SERVICES LIMITED - 2002-08-07
    icon of address Floor 3 100-101 Queens Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -370,000 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 56 - Director → ME
  • 79
    DEVELOPMENT PROJECTS LIMITED - 1998-12-01
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,000 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 55 - Director → ME
  • 80
    DIALGRANGE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 76 - Director → ME
  • 81
    SPACEGROVE LIMITED - 2005-05-31
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2015-05-22
    IIF 75 - Director → ME
  • 82
    icon of address 26 Hillfield Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,008 GBP2017-12-31
    Officer
    icon of calendar 2015-01-19 ~ 2016-11-15
    IIF 98 - Director → ME
  • 83
    icon of address 17 Black Bourton Road, Carterton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,715 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2021-12-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2021-12-01
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    STS TRAVEL GROUP HOLDINGS LIMITED - 2005-05-10
    INTERCEDE 1980 LIMITED - 2004-12-13
    icon of address 3rd Floor, 100-101 Queens Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-02-05
    IIF 51 - Director → ME
  • 85
    MALTCOVE LIMITED - 2002-11-20
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 116 - Director → ME
  • 86
    STICKBAY LIMITED - 2002-12-10
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 117 - Director → ME
  • 87
    AGHOCO 4015 LIMITED - 2010-07-16
    icon of address Sleepy Hollow, Aylesbury Road, Thame, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-07 ~ 2023-06-15
    IIF 118 - Director → ME
  • 88
    PENTERACT28 LIMITED - 2017-03-14
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    925,908 GBP2018-12-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-01-10
    IIF 97 - Director → ME
    icon of calendar 2015-03-04 ~ 2015-04-02
    IIF 46 - 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.