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

Mrs Caroline Luciana Yvonne Hulme

    Related profiles found in government register
  • Mrs Caroline Luciana Yvonne Hulme
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 1
  • Mrs Caroline Luciana Yvonne Hulme
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 2
    • icon of address Norvin House, 45/55, Commercial Street, London, E1 6BD, England

      IIF 3
    • icon of address Suite 28, 23 Wharf Street, London, London, SE8 3GG, United Kingdom

      IIF 4
    • icon of address Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG

      IIF 8 IIF 9
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 15
    • icon of address Suite 28, Drew House, Wharf Street, London, SE8 3GG, England

      IIF 16
    • icon of address Pollards Cross, Church Hill, Hempstead, Saffron Walden, CB10 2PA, United Kingdom

      IIF 17
  • Hulme, Caroline Luciana Yvonne
    British

    Registered addresses and corresponding companies
    • icon of address Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA, United Kingdom

      IIF 18
  • Hulme, Caroline Luciana Yvonne
    British company director

    Registered addresses and corresponding companies
    • icon of address Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA

      IIF 19
  • Hulme, Caroline Luciana Yvonne
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 20
  • Hulme, Caroline Luciana Yvonne
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Square House, 272 Bath Street, Glasgow, G2 4JR

      IIF 21
    • icon of address Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, United Kingdom

      IIF 22
    • icon of address Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 23 IIF 24
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 25 IIF 26
    • icon of address Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA

      IIF 27 IIF 28
    • icon of address Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA, United Kingdom

      IIF 29
  • Hulme, Caroline Luciana Yvonne
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 30
    • icon of address Pollards Cross, Church Hill, Hempstead, Saffron Walden, CB10 2PA, United Kingdom

      IIF 31
  • Hulme, Caroline Luciana Yvonne
    British british born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norvin House, 45/55, Commercial Street, London, E1 6BD, England

      IIF 32
  • Hulme, Caroline Luciana Yvonne
    British co. director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 33
  • Hulme, Caroline Luciana Yvonne
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 28, Drew House, 23 Wharf Street, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 34
    • icon of address Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 35 IIF 36
    • icon of address Suite 28 Drew House, 23 Wharf Street, Greenwich, SE8 3GG, England

      IIF 37
    • icon of address Norvin House, 45/55, Commercial Street, London, E1 6BD, England

      IIF 38
    • icon of address Suite 28, 23 Wharf Street, London, London, SE8 3GG, United Kingdom

      IIF 39
    • icon of address Suite 28, 23 Wharf Street, London, SE8 3GG, England

      IIF 40
    • icon of address Suite 28, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 41
    • icon of address Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 42 IIF 43
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG

      IIF 44 IIF 45
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 46 IIF 47 IIF 48
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 54 IIF 55
    • icon of address 107, Harcourt Way, Northampton, NN4 8JR, England

      IIF 56
    • icon of address 22a, King Street, Saffron Walden, Essex, CB10 1ES, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA

      IIF 61
  • Hulme, Caroline Luciana Yvonne
    British company secretary born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 62
  • Hulme, Caroline Luciana Yvonne
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pollards Cross, Church Hill, Hempstead, Saffron Walden, CB10 2PA, United Kingdom

      IIF 63
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 64
    • icon of address Suite 28, Drew House, Wharf Street, London, SE8 3GG, England

      IIF 65
    • icon of address Pollards Cross, Church Hill, Hempstead, Saffron Walden, CB10 2PA, United Kingdom

      IIF 66
  • Hulme, Caroline Luciana Yvonne
    British estate agent born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, King Street, Saffron Walden, Essex, CB10 2ES, England

      IIF 67
  • Hulme, Caroline Luciana Yvonne
    British loans brokerage born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 68
  • Hulme, Caroline
    British company director born in July 1946

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG

      IIF 69
  • Hulme, Caroline
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caroline Hulme, Church Hill, Hempstead, Pollards Cross, Saffron Walden, Essex, CB102PA, United Kingdom

      IIF 70
  • Hulme, Caroline

    Registered addresses and corresponding companies
    • icon of address 22a, King Street, Saffron Walden, Essex, CB10 1ES, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 22a, King Street, Saffron Walden, Essex, CB10 2ES, England

      IIF 74
    • icon of address Pollards Cross, Church Hill, Hempstead, Saffron Walden, CB10 2PA, United Kingdom

      IIF 75
    • icon of address Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 22a King Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2013-10-15 ~ dissolved
    IIF 72 - Secretary → ME
  • 2
    icon of address 5 Gold Hill House, Gold Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 74 - Secretary → ME
  • 3
    icon of address Suite 28, Drew House 23 Wharf Street, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2010-08-26 ~ dissolved
    IIF 75 - Secretary → ME
  • 5
    icon of address Suite 28, Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 22a King Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2013-10-17 ~ dissolved
    IIF 71 - Secretary → ME
  • 7
    icon of address Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    icon of address Suite 28 Drew House 23 Wharf Street, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 22a King Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 57 - Director → ME
  • 10
    JEUNESSE LIMITED - 2016-01-31
    icon of address Suite 28, Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 55 - Director → ME
  • 11
    icon of address Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2009-05-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    icon of address Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 13
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,574 GBP2020-08-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Suite 28, Drew House 23 Wharf Street, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 68 - Director → ME
  • 16
    icon of address Pollards Cross Church Hill, Hempstead, Saffron Walden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    icon of address 101 Rose Street South Lane, Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 101 Rose Street South Lane, Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 101 Rose Street South Lane, Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 101 Rose Street South Lane, Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 34 - Director → ME
Ceased 24
  • 1
    VIRU REAL ESTATE LLP - 2015-03-16
    icon of address Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-23 ~ 2017-04-01
    IIF 26 - LLP Designated Member → ME
  • 2
    INDEPENDENT ADVISORY SERVICES LLP - 2016-07-21
    icon of address 24072, So303713: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2018-02-01
    IIF 21 - LLP Designated Member → ME
    icon of calendar 2017-01-02 ~ 2017-04-01
    IIF 22 - LLP Designated Member → ME
  • 3
    icon of address Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    267,655 EUR2016-05-31
    Officer
    icon of calendar 2016-11-29 ~ 2017-03-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-12-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 12 Witham Court Tweed Drive, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,180 GBP2017-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2016-11-30
    IIF 53 - Director → ME
  • 5
    icon of address Lower Ground Floor, One George Yard, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,609 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2018-02-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2018-02-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,937 GBP2017-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2017-05-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ 2018-01-01
    IIF 14 - Has significant influence or control OE
  • 7
    icon of address 2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -863 GBP2023-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2017-07-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2017-07-17
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 8
    icon of address Suite 28, Drew House 23 Wharf Street, Greenwich, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2015-01-01
    IIF 29 - LLP Designated Member → ME
    icon of calendar 2016-10-27 ~ 2016-10-31
    IIF 23 - LLP Designated Member → ME
    icon of calendar 2016-11-29 ~ 2016-11-29
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ 2016-11-07
    IIF 7 - Right to surplus assets - 75% or more OE
  • 9
    icon of address Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-10-14 ~ 2016-12-28
    IIF 33 - Director → ME
    icon of calendar 2016-12-28 ~ 2018-02-01
    IIF 41 - Director → ME
    icon of calendar 2013-10-14 ~ 2015-11-25
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-02-01
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-30 ~ 2016-12-29
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2012-05-01
    IIF 27 - LLP Designated Member → ME
  • 11
    JEUNESSE LIMITED - 2016-01-31
    icon of address Suite 28, Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-21 ~ 2015-01-01
    IIF 58 - Director → ME
    icon of calendar 2013-10-21 ~ 2015-01-01
    IIF 73 - Secretary → ME
  • 12
    icon of address Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2018-02-01
    IIF 25 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-02-01
    IIF 13 - Right to surplus assets - 75% or more OE
  • 13
    icon of address Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-06 ~ 2017-04-04
    IIF 54 - Director → ME
  • 14
    icon of address Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,080 GBP2016-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2018-02-01
    IIF 48 - Director → ME
  • 15
    icon of address Flat 3 37a Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -258,107 EUR2024-12-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-12-31
    IIF 15 - Has significant influence or control OE
  • 16
    icon of address Suite 28, Drew House, Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2018-02-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-02-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,650 GBP2018-02-01
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 52 - Director → ME
    icon of calendar 2014-05-08 ~ 2018-02-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-02-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    SGS ACCOUNTANCY LIMITED - 2018-08-07
    icon of address 72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,379 GBP2024-03-31
    Officer
    icon of calendar 2016-11-29 ~ 2017-07-10
    IIF 56 - Director → ME
  • 19
    icon of address 2nd Floor, 33 Newman Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,431 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2017-07-10
    IIF 38 - Director → ME
  • 20
    icon of address Suite 28 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,872 GBP2024-12-31
    Officer
    icon of calendar 2016-11-29 ~ 2017-04-01
    IIF 40 - Director → ME
  • 21
    icon of address 85, 1st Floor Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-02-01
    IIF 46 - Director → ME
    icon of calendar 2015-03-23 ~ 2017-04-01
    IIF 49 - Director → ME
  • 22
    icon of address Little Orchard Church Hill, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ 2010-07-24
    IIF 63 - Director → ME
  • 23
    icon of address Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2017-04-01
    IIF 50 - Director → ME
  • 24
    SAFFRON BUSINESS ADVISORS LIMITED - 2017-07-18
    SAFFRON BEAUTY ACADEMY LIMITED - 2015-04-30
    icon of address Ground Floor, 4 Victoria Square, St Albans, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-23
    IIF 45 - Director → ME
    icon of calendar 2016-12-28 ~ 2018-02-01
    IIF 44 - Director → ME
    icon of calendar 2017-12-01 ~ 2018-01-08
    IIF 69 - Director → ME
    icon of calendar 2013-12-12 ~ 2016-12-28
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ 2018-01-26
    IIF 9 - Has significant influence or control OE
    icon of calendar 2016-04-30 ~ 2017-01-04
    IIF 8 - Ownership of shares – 75% or more 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.