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

Mr Lee Michael Beasley

    Related profiles found in government register
  • Mr Lee Michael Beasley
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, St. Martins Lane, York, YO1 6LN, England

      IIF 1
  • Mr Lee Michael Beasley
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
    • icon of address Highfield Grange, Highfield, Selby, YO8 6DP, England

      IIF 3
    • icon of address Highfield Grange Studios, Bubwith, Selby, North Yorkshire, YO8 6DP, United Kingdom

      IIF 4
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 5 IIF 6 IIF 7
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Highfield Grange Studios, Highfield Grange, Bubwith, Selby, Yorkshire, YO8 6DP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Naburn Hall Coach House, Maypole Grove, Naburn, York, YO19 4RY, England

      IIF 17
  • Mr Lee Michael Beasley
    British born in December 1970

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 18
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 19
    • icon of address No 4, Burleigh Court, 380 Station Road, Westcliff-on-sea, Essex, SS0 8HE, England

      IIF 20 IIF 21
    • icon of address 6, Beech Court, Pocklington, York, YO42 2NE, England

      IIF 22
  • Mr Lee Michael Beasley
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Marguerite Drive, Leigh-on-sea, SS9 1NW, England

      IIF 23
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 25
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom

      IIF 26
  • Beasley, Lee Michael
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wigley Ave, Basseterre, Saint Kitts And Nevis

      IIF 27
    • icon of address 12429589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
    • icon of address Highfield Grange, Highfield, Selby, YO8 6DP, England

      IIF 30
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 31 IIF 32 IIF 33
    • icon of address Highfield Grange Studios, Highfield Grange, Bubwith, Selby, Yorkshire, YO8 6DP, United Kingdom

      IIF 39
  • Beasley, Lee Michael
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 40 IIF 41
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Naburn Hall Coach House, Maypole Grove, Naburn, York, YO19 4RY, England

      IIF 45
  • Beasley, Lee Michael
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom

      IIF 46
  • Beasley, Lee Michael
    British film producer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beech Court, Pocklington, YO42 2NE, England

      IIF 47
    • icon of address Highfield Grange Studios, Bubwith, Selby, North Yorkshire, YO8 6DP, United Kingdom

      IIF 48
    • icon of address Highfield Grange Studios, Highfield Grange, Bubwith, Selby, Yorkshire, YO8 6DP, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Beasley, Lee Michael
    British born in December 1970

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Everwin Mansion, Flat K On 11th Floor, Everwin Mansion, Hong Kong, Hong Kong

      IIF 53
  • Beasley, Lee Michael
    British banker born in December 1970

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Place, London, SW3 1NY, United Kingdom

      IIF 54
    • icon of address Apartment 4, 380 Station Road, Westcliff-on-sea, Essex, SS0 8HE, United Kingdom

      IIF 55
    • icon of address 6, Beech Court, Pocklington, York, YO42 2NE, England

      IIF 56
  • Beasley, Lee Michael
    British finance director born in December 1970

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 2a, St. Martins Lane, York, YO1 6LN, England

      IIF 57
  • Beasley, Lee Michael
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Marguerite Drive, Leigh-on-sea, SS9 1NW, England

      IIF 58
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom

      IIF 59
  • Beasley, Lee Michael
    British banker born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Marine Close, Leigh-on-sea, SS9 2RE, United Kingdom

      IIF 60
  • Beasley, Lee Michael

    Registered addresses and corresponding companies
    • icon of address 3, Wigley Avenue, Basseterre, Saint Kitts And Nevis

      IIF 61
    • icon of address 51, Beauchamp Place, London, SW3 1NY, United Kingdom

      IIF 62
  • Beasley, Lee Michael
    British born in December 1970

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address 3, Wigley Ave, Basseterre, Saint Kitts And Nevis

      IIF 63
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -362,692 GBP2022-09-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Chestnut Court, Ingatestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,641 GBP2024-09-30
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    MISTER M PRODUCTIONS 2020 LIMITED - 2020-05-20
    icon of address Highfield Grange Studios, Bubwith, Selby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    925,497 GBP2021-06-30
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Highfield Grange Studios, Bubwith, Selby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    683,715 GBP2021-10-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -493,225 GBP2021-10-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    136,195 GBP2020-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address Highfield Grange, Highfield, Selby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address No 4 Burleigh Court, 380 Station Road, Westcliff-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 60 - Director → ME
  • 9
    THE HEIRESS PRODUCTIONS LIMITED - 2019-10-12
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,150 GBP2021-10-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,460,092 GBP2022-11-28
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 33 - Director → ME
  • 11
    GSP011 LIMITED - 2019-02-12
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,706,901 GBP2020-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address 2a St Martins Lane, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,851 GBP2022-04-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 63 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 61 - Secretary → ME
  • 14
    MSR MEDIA HOLDINGS LTD - 2020-02-06
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,640 GBP2024-04-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,403 GBP2023-04-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 28 - Director → ME
  • 16
    SOMETHINGS COOKING PRODUCTION LIMITED - 2019-12-17
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,493 GBP2021-10-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 51 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2016-05-02 ~ dissolved
    IIF 62 - Secretary → ME
  • 18
    icon of address Apartment 4 380 Station Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address Naburn Hall Coach House Maypole Grove, Naburn, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    icon of address Highfield Grange Studios Highfield Grange, Bubwith, Selby, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    837,534 GBP2023-06-30
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Highfield Grange Studios, Bubwith, Selby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    695,711 GBP2023-12-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 59 - Director → ME
  • 22
    NATALYA PRODUCTIONS LTD - 2018-07-16
    SARADAN MEDIA DISTRIBUTION LIMITED - 2016-01-05
    icon of address 6 Beech Court, Pocklington, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    WAR IN THE CARIBBEAN LIMITED - 2013-02-19
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -175,285 GBP2023-12-31
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-08-31 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 24
    GSP012 LIMITED - 2019-11-01
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -168,522 GBP2021-12-29
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,220 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -362,692 GBP2022-09-30
    Officer
    icon of calendar 2018-07-16 ~ 2020-10-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-09-09
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    BAJAN FILM PRODUCTIONS LIMITED - 2021-03-30
    icon of address Highfield Grange Studios Highfield Grange, Bubwith, Selby, Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    791,571 GBP2023-05-30
    Officer
    icon of calendar 2021-01-04 ~ 2023-09-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-09-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Highfield Grange Studios, Bubwith, Selby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    685,173 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2023-09-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2023-09-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    GFF PRODUCTIONS LIMITED - 2022-03-01
    icon of address Highfield Grange Studios Highfield Grange, Bubwith, Selby, Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    653,899 GBP2023-07-31
    Officer
    icon of calendar 2022-02-21 ~ 2023-09-04
    IIF 52 - Director → ME
  • 5
    FL FILM PRODUCTIONS LIMITED - 2023-01-04
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,975 GBP2024-07-24
    Officer
    icon of calendar 2022-01-26 ~ 2023-09-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2023-09-04
    IIF 9 - Right to appoint or remove directors OE
    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
  • 6
    icon of address Highfield Grange Studios Highfield Grange, Bubwith, Selby, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,018,549 GBP2024-05-29
    Officer
    icon of calendar 2021-01-04 ~ 2023-09-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-09-04
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THE HEIRESS PRODUCTIONS LIMITED - 2019-10-12
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,150 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-06-13 ~ 2020-04-02
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,851 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-02-13 ~ 2021-02-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    MSR MEDIA HOLDINGS LTD - 2020-02-06
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,640 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-03-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    SOMETHINGS COOKING PRODUCTION LIMITED - 2019-12-17
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,493 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-06-07 ~ 2020-04-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Highfield Grange Studios, Bubwith, Selby, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -45,957 GBP2023-10-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-09-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-09-04
    IIF 4 - Right to appoint or remove directors OE
    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
  • 12
    icon of address Highfield Grange Studios, Bubwith, Selby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2023-09-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2023-09-04
    IIF 10 - Right to appoint or remove directors OE
    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
  • 13
    MCDCB PRODUCTIONS LIMITED - 2021-04-28
    icon of address Highfield Grange Studios Highfield Grange, Bubwith, Selby, Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    930,987 GBP2023-06-30
    Officer
    icon of calendar 2021-01-04 ~ 2023-09-04
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-09-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 14
    UOT FILM PRODUCTIONS LIMITED - 2023-01-19
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    325,670 GBP2024-07-30
    Officer
    icon of calendar 2022-02-15 ~ 2023-09-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2023-09-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.