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

White, Daniel

    Related profiles found in government register
  • White, Daniel

    Registered addresses and corresponding companies
    • 11, Brewers Close, Bishop's Stortford, Hertfordshire, CM23 4FR, United Kingdom

      IIF 1
    • 28b, Bonfield Road, London, SE13 6BX, England

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 5
    • T14, Allen House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JX, England

      IIF 6
    • 40, Dunelm Road, Stockton-on-tees, Durham, TS19 0TS, England

      IIF 7
    • Unit 13f, Hadham Industrial Estate, Church End, Little Hadham, Ware, Hertfordshire, SG11 2DY, England

      IIF 8
  • White, Daniel
    British director born in April 1984

    Resident in France

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • White, Daniel
    British company director born in October 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 115, Springwood, Cardiff, Caerdydd, CF23 6UE, Wales

      IIF 11
  • White, Daniel
    British plaster born in October 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 115, Springwood, Cardiff, CF23 6UE, United Kingdom

      IIF 12
  • White, Daniel
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 13
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
    • 71-75 Covent Garden, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 31, The Avenue, Welwyn, AL6 0PW, United Kingdom

      IIF 16
  • White, Daniel
    British it consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 17
  • White, Daniel
    English company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ark Venture Studio Ltd Via Raedan, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Via Raedan, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • Beedings Farm, Gay Street Lane, Gay Street Lane, North Heath, Pulborough, West Sussex, RH20 2HN, United Kingdom

      IIF 20
  • White, Daniel
    English director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
  • White, Daniel
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • White, Daniel
    British aerospace engineer born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 24
  • White, Daniel
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 25
    • 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • White, Daniel
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, Bindon Road, Taunton, TA2 6BJ, England

      IIF 29
  • White, Daniel
    British mortgage broker born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 30
  • White, Daniel David
    British it consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
  • White, Daniel
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Brewers Close, Bishop's Stortford, Hertfordshire, CM23 4FR, United Kingdom

      IIF 32
    • 28b, Bonfield Road, London, SE13 6BX, England

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
    • Unit 13f, Hadham Industrial Estate, Church End, Little Hadham, Ware, Hertfordshire, SG11 2DY, England

      IIF 36
  • White, Daniel
    British managing director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
    • T14, Allen House, The Maltings, Station Road, Sawbridgeworth, Hertfordshire, CM21 9JX, England

      IIF 38
  • White, Daniel
    British gas engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Acorn Close, Enfield, Middx, EN28LX, United Kingdom

      IIF 39
  • White, Daniel
    British plumber born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • White, Daniel Charles
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, England

      IIF 41
    • Thorndene, 26 Hurst Rd, Horsham, West Sussex, RH12 2EP, England

      IIF 42 IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44 IIF 45 IIF 46
  • White, Daniel Charles
    British digital consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hurst Road, Horsham, West Sussex, RH12 2EP, United Kingdom

      IIF 47
  • White, Daniel Charles
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hurst Road, Horsham, West Sussex, RH12 2EP, England

      IIF 48
  • Mr Daniel White
    British born in April 1984

    Resident in France

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr Daniel White
    British born in October 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, Bassetts Field, Thornhill, Cardiff, CF14 9UG, Wales

      IIF 51
  • Mr Daniel White
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 52
    • 31, The Avenue, Welwyn, AL6 0PW, United Kingdom

      IIF 53
  • Mr Daniel White
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • White, Daniel Christopher
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dunelm Road, Stockton-on-tees, Durham, TS19 0TS, England

      IIF 55
  • Mr Daniel White
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Charles White
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 60 IIF 61
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Beedings Farm, Gay Street Lane, North Heath, Pulborough, RH20 2HN, England

      IIF 65 IIF 66
  • Mr Daniel White
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Brewers Close, Bishop's Stortford, Hertfordshire, CM23 4FR, United Kingdom

      IIF 67
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 69
    • Unit 13f, Hadham Industrial Estate, Church End, Little Hadham, Ware, Hertfordshire, SG11 2DY, England

      IIF 70
  • Mr Danial White
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Theobalds Road, Cuffley, Potters Bar, EN6 4HQ, England

      IIF 71
  • Mr Daniel White
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Mr Daniel Christopher White
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dunelm Road, Stockton-on-tees, Durham, TS19 0TS

      IIF 73
child relation
Offspring entities and appointments
Active 35
  • 1
    Unit 13f, Hadham Industrial Estate Church End, Little Hadham, Ware, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2023-09-08 ~ now
    IIF 32 - director → ME
    2023-09-08 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Beedings Farm, Gay Street Lane, North Heath, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-06-13 ~ now
    IIF 20 - director → ME
  • 3
    Beedings Farm Gay Street Lane, North Heath, Pulborough, England
    Corporate (2 parents)
    Officer
    2023-06-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 65 - Has significant influence or controlOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-06-16 ~ now
    IIF 21 - director → ME
  • 5
    16 Acorn Close, Enfield, Middx
    Dissolved corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 39 - director → ME
  • 6
    FINCAP STRATEGY LIMITED - 2019-03-07
    3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-09-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 15 - director → ME
  • 8
    115 Springwood, Cardiff, Caerdydd, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 11 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-28 ~ now
    IIF 34 - director → ME
    2024-11-28 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 35 - director → ME
    2024-11-29 ~ now
    IIF 4 - secretary → ME
  • 11
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,902 GBP2023-12-31
    Officer
    2020-11-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    115 Springwood, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-05 ~ dissolved
    IIF 12 - director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 14
    61 Bridge Street, Kington, Herefordshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,934 GBP2023-08-31
    Officer
    2016-08-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    20 Wenlock Road, London, England
    Corporate (4 parents)
    Officer
    2024-09-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit 13f, Hadham Industrial Estate Church End, Little Hadham, Ware, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    4,622 GBP2023-06-30
    Officer
    2019-06-03 ~ now
    IIF 36 - director → ME
    2019-06-03 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    482,518 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    AGENCY90 COMMUNITY INTEREST COMPANY - 2012-10-30
    AGENCY90 LTD - 2012-02-10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    112,090 GBP2023-12-31
    Officer
    2024-06-27 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    385,255 GBP2023-12-31
    Person with significant control
    2024-08-01 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 20
    Spofforths Llp, Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 21
    Via Raedan 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 19 - director → ME
  • 22
    Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
  • 23
    Beedings Farm Gay Street Lane, North Heath, Pulborough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2015-05-13 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 24
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 5 - secretary → ME
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Brunel House, Bindon Road, Taunton, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-15 ~ dissolved
    IIF 29 - director → ME
  • 27
    MY NAIL AND BEAUTY LIMITED - 2013-09-09
    40 Dunelm Road, Stockton-on-tees, Durham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,699 GBP2015-11-30
    Officer
    2012-11-06 ~ dissolved
    IIF 55 - director → ME
    2012-11-06 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 28
    26 Hurst Road, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-12-17 ~ dissolved
    IIF 48 - director → ME
  • 29
    WHITE FINANCIAL PLANNING LIMITED - 2020-12-15
    WFS ESTATE PLANNING LTD - 2020-11-19
    3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 30
    WHITE FS LIMITED - 2023-03-28
    3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 31
    3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,216 GBP2023-10-31
    Officer
    2012-10-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 32
    4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 24 - director → ME
  • 33
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2017-10-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 34
    28b Bonfield Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-11-04 ~ dissolved
    IIF 33 - director → ME
    2009-11-04 ~ dissolved
    IIF 2 - secretary → ME
  • 35
    C/o Ark Venture Studio Ltd Via Raedan 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-11 ~ now
    IIF 18 - director → ME
Ceased 8
  • 1
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ 2013-05-01
    IIF 31 - director → ME
  • 2
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-15 ~ 2016-01-01
    IIF 14 - director → ME
  • 3
    Caci House Kensington Village Avonmore Road, Kensington, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-15 ~ 2009-10-31
    IIF 47 - director → ME
  • 4
    AGENCY90 COMMUNITY INTEREST COMPANY - 2012-10-30
    AGENCY90 LTD - 2012-02-10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    112,090 GBP2023-12-31
    Officer
    2011-11-21 ~ 2023-07-17
    IIF 46 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    385,255 GBP2023-12-31
    Officer
    2014-12-12 ~ 2023-07-17
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-13
    IIF 63 - Has significant influence or control OE
  • 6
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ 2015-03-01
    IIF 17 - director → ME
  • 7
    T14, Allen House The Maltings, Station Road, Sawbridgeworth, Hertfordshire, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    296 GBP2016-04-30
    Officer
    2015-04-20 ~ 2017-08-21
    IIF 38 - director → ME
    2015-04-20 ~ 2017-08-20
    IIF 6 - secretary → ME
  • 8
    31 The Avenue, Welwyn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-06-14 ~ 2022-03-01
    IIF 16 - director → ME
    Person with significant control
    2017-06-14 ~ 2020-02-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.