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

Turner, Jonathan Paul

    Related profiles found in government register
  • Turner, Jonathan Paul

    Registered addresses and corresponding companies
  • Turner, Jonathan Paul
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX, United Kingdom

      IIF 31
  • Turner, Jonathan Paul
    British certified chartered accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 32
  • Turner, Jonathan Paul
    British chartered accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 33 IIF 34 IIF 35
    • icon of address 32-33 Cowcross Street, London, EC1M 6DF, United Kingdom

      IIF 36
  • Turner, Jonathan Paul
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medisafe, Twyford Road, Bishop's Stortford, Hertfordshire, CM23 3LJ

      IIF 37
    • icon of address Medisafe, Twyford Road, Bishop's Stortford, Hertfordshire, CM23 3LJ, England

      IIF 38
    • icon of address C/o Synergy Health Plc, Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire, SN5 6NX

      IIF 39
    • icon of address Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX

      IIF 40 IIF 41
  • Turner, Jonathan Paul
    British company secretary born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Jonathan Paul
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Stella Building, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX, England

      IIF 67
    • icon of address Ground Floor, Stella Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX, United Kingdom

      IIF 68
  • Turner, Jonathan Paul
    British finance director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Jonathan Paul
    British group company secretary & head of tax and treasury born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6NX, England

      IIF 80 IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 11
  • 1
    GAMMA LABORATORIES LIMITED - 2005-10-17
    icon of address Ground Floor Stella, Windmill Hill Business Park, Whitehill Way Swindon, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    IOTRON EBIS INDUSTRIES UK LIMITED - 2001-04-25
    SEVCO 1210 LIMITED - 2000-11-09
    icon of address Ground Floor Stella, Windmill Hill Business Park, Whitehill Way Swindon, Wilts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    HEALTHTEX (U.K.) LIMITED - 2000-08-29
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    BABYTOWN LIMITED - 2009-05-15
    icon of address Ground Floor Stella, Windmill Hill Business Park, Whitehill Way Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    MACDONALD & TAYLOR LIMITED - 2006-09-11
    ROY MILL LIMITED - 1990-10-19
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    icon of address C/o Synergy Healthcare Plc, Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    BENNETT SCOPE LIMITED - 2001-04-09
    icon of address C/o Synergy Health Plc, Ground Floor Stella Building, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    SHILOH SPINNERS LIMITED - 2000-03-10
    SHILOH MILLS LIMITED - 1983-01-12
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    STERILE THEATRE SERVICES PLC - 1998-05-12
    STRAIGHT DRIVE PLC - 1991-11-28
    icon of address C/o Synergy Health Plc, Ground Floor Stella Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    GUNTOP LIMITED - 1989-03-10
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 41
  • 1
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-12-27
    IIF 34 - Director → ME
  • 2
    SUMMERWAY CAPITAL PLC - 2022-03-25
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-17 ~ 2024-12-27
    IIF 33 - Director → ME
  • 3
    VERTIGROW TECHNOLOGY LTD - 2023-01-03
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,500,798 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-12-27
    IIF 35 - Director → ME
  • 4
    SUMMERWAY SUBCO LIMITED - 2022-12-20
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,300 GBP2021-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-12-27
    IIF 32 - Director → ME
  • 5
    ELLENBROOK SCIENTIFIC LIMITED - 2006-04-11
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2018-12-31
    Officer
    icon of calendar 2014-07-23 ~ 2016-09-01
    IIF 42 - Director → ME
    icon of calendar 2014-07-23 ~ 2016-09-01
    IIF 1 - Secretary → ME
  • 6
    WSM FORTY ONE LIMITED - 1995-03-10
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,816,113 GBP2024-03-31
    Officer
    icon of calendar 2017-07-03 ~ 2017-09-25
    IIF 68 - Director → ME
    icon of calendar 2017-07-03 ~ 2017-09-25
    IIF 2 - Secretary → ME
  • 7
    SHILOH HEALTHCARE LIMITED - 2011-12-01
    VENUS HEALTHCARE LIMITED - 2006-03-28
    WATERCO (150) LIMITED - 2003-08-20
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 43 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 19 - Secretary → ME
  • 8
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-20 ~ 2024-12-27
    IIF 36 - Director → ME
  • 9
    NOTSALLOW 807 LIMITED - 2016-07-01
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,050 GBP2024-03-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-09-08
    IIF 38 - Director → ME
  • 10
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,074,165 GBP2024-03-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-09-08
    IIF 37 - Director → ME
  • 11
    OXFORD ELECTRONIC INSTRUMENTS LIMITED - 2012-12-03
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2023-01-10
    IIF 79 - Director → ME
  • 12
    icon of address Po Box 175, Frances House, Sir William Place, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ 2023-01-10
    IIF 78 - Director → ME
  • 13
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2023-01-10
    IIF 74 - Director → ME
  • 14
    OXFORD INSTRUMENTS ANALYTICAL HOLDINGS LIMITED - 2011-01-25
    MUTANDERIS (386) LIMITED - 2000-09-29
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-14 ~ 2023-01-10
    IIF 72 - Director → ME
  • 15
    OXFORD INSTRUMENTS ANALYTICAL LIMITED - 2011-01-04
    OXFORD INSTRUMENTS MICROANALYSIS LIMITED - 1999-12-02
    LINK ANALYTICAL LIMITED - 1999-07-19
    LINK SYSTEMS LIMITED - 1986-10-27
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-30 ~ 2020-07-15
    IIF 70 - Director → ME
  • 16
    MUTANDERIS (482) LIMITED - 2004-05-27
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-14 ~ 2023-01-10
    IIF 75 - Director → ME
  • 17
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED - 2011-01-25
    MUTANDERIS (385) LIMITED - 2000-10-02
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-08-14 ~ 2023-01-10
    IIF 76 - Director → ME
  • 18
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED - 2011-01-04
    OXFORD INSTRUMENTS (UK) LIMITED - 2000-01-05
    OXFORD INSTRUMENTS LIMITED - 1991-10-01
    OXFORD INSTRUMENT COMPANY LIMITED (THE) - 1978-12-31
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2018-04-30 ~ 2020-08-14
    IIF 71 - Director → ME
  • 19
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-14 ~ 2023-01-10
    IIF 69 - Director → ME
  • 20
    MUTANDERIS (268) LIMITED - 1997-03-21
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-08-14 ~ 2023-01-10
    IIF 73 - Director → ME
  • 21
    OXFORD INSTRUMENTS UK 2013 - 2013-03-25
    icon of address Oxford Instruments, Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2023-01-10
    IIF 77 - Director → ME
  • 22
    icon of address Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    104,180 GBP2016-06-30
    Officer
    icon of calendar 2016-08-31 ~ 2017-09-08
    IIF 80 - Director → ME
  • 23
    icon of address Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    599 GBP2016-06-30
    Officer
    icon of calendar 2016-08-31 ~ 2017-09-08
    IIF 82 - Director → ME
  • 24
    GENERIX SURGICAL LTD - 2012-11-15
    ORTHOPOWER LIMITED - 2012-10-09
    icon of address Ground Floor Stella Building Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2017-09-08
    IIF 67 - Director → ME
  • 25
    SHILOH P.L.C. - 2007-11-26
    SHILOH SPINNERS P.L.C. - 1983-01-12
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    29,352,144 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ 2017-09-08
    IIF 39 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 3 - Secretary → ME
  • 26
    PHOENIX SURGICAL INSTRUMENTS LIMITED - 2017-06-01
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,212,884 GBP2024-03-31
    Officer
    icon of calendar 2016-08-31 ~ 2017-09-08
    IIF 81 - Director → ME
  • 27
    SYNERGY HEALTHCARE (UK) LIMITED - 2008-07-24
    SHILOH HEALTHCARE LIMITED - 2006-03-28
    W.M. HEALTHCARE LIMITED - 1994-04-08
    W.M. SUPPLIES (U.K.) LIMITED - 1991-08-22
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    147,455,000 GBP2024-03-31
    Officer
    icon of calendar 2011-09-30 ~ 2017-09-08
    IIF 40 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 20 - Secretary → ME
  • 28
    SYNERGY HEALTHCARE HOLDINGS LIMITED - 2008-07-24
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    292,712,000 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 63 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 14 - Secretary → ME
  • 29
    SYNERGY HEALTHCARE INTERNATIONAL LIMITED - 2008-07-24
    icon of address Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 45 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 28 - Secretary → ME
  • 30
    ISOTRON INVESTMENTS LIMITED - 2011-11-18
    FOOD IRRADIATION SERVICES LIMITED - 2001-12-14
    SUPER GRADE ONION COMPANY LIMITED - 1982-12-13
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,065,000 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 48 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 17 - Secretary → ME
  • 31
    SYNERGY HEALTH PLC - 2015-11-02
    SYNERGY HEALTHCARE PLC - 2008-07-24
    STS SYNERGY HEALTHCARE LIMITED - 2001-01-12
    STS SYNERGY LIMITED - 1998-05-12
    MILDLIKE LIMITED - 1997-11-12
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    391,311,000 GBP2024-03-31
    Officer
    icon of calendar 2015-12-22 ~ 2017-09-08
    IIF 41 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 5 - Secretary → ME
  • 32
    SYNERGY HEALTH LINEN MANAGEMENT SERVICES LIMITED - 2014-07-15
    icon of address Synergylms, Ascot Drive, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,209,000 GBP2023-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2016-07-01
    IIF 57 - Director → ME
    icon of calendar 2014-07-23 ~ 2016-07-01
    IIF 25 - Secretary → ME
  • 33
    ISOTRON LIMITED - 2011-12-01
    ISOTRON PUBLIC LIMITED COMPANY - 2007-12-07
    BRICKTRIM LIMITED - 1983-12-22
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    80,296,000 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 60 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 12 - Secretary → ME
  • 34
    SYNERGY HEALTHCARE SYSTEMS LIMITED - 2008-07-24
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,870,000 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 49 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 9 - Secretary → ME
  • 35
    icon of address Ground Floor Stella Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2017-09-08
    IIF 31 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 18 - Secretary → ME
  • 36
    SYNERGY HEALTH (UK) LIMITED - 2008-07-24
    ENVIRONMENTAL SYNERGY LIMITED - 2008-07-14
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 65 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 23 - Secretary → ME
  • 37
    SYNERGY HEALTH LIMITED - 2008-07-24
    icon of address Ground Floor Stella, Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 46 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 30 - Secretary → ME
  • 38
    SYNERGY HEALTH LABORATORY SERVICES LIMITED - 2017-05-02
    JMJ LABORATORIES LIMITED - 2009-05-15
    WARRIOR DESIGNS LIMITED - 1996-08-13
    icon of address Gavenny Court, Brecon Road, Abergavenny, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-23 ~ 2016-09-01
    IIF 53 - Director → ME
    icon of calendar 2014-07-23 ~ 2016-09-01
    IIF 10 - Secretary → ME
  • 39
    CROFTMIX LIMITED - 1997-07-04
    icon of address 4/5 Mallard Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 47 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 13 - Secretary → ME
  • 40
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 59 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 8 - Secretary → ME
  • 41
    icon of address 2200 Renaissance, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,530,000 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 66 - Director → ME
    icon of calendar 2014-07-23 ~ 2017-09-08
    IIF 15 - Secretary → 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.