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

Cleverly, Christopher John

    Related profiles found in government register
  • Cleverly, Christopher John
    British barrister born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, London, W1S 3PW, England

      IIF 1
    • icon of address 89, Cambridge Gardens, London, W10 6JE

      IIF 2
    • icon of address 89, Cambridge Gardens, London, W10 6JE, England

      IIF 3
  • Cleverly, Christopher John
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, London, W1S 3PW, England

      IIF 4
  • Cleverly, Christopher John
    British solicitor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 5
  • Cleverly, Christopher John, Dr
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Dunchurch Dale, Walnut Tree, Milton Keynes, MK7 7BU, England

      IIF 6
  • Cleverly, Christopher
    British barrister born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, 2nd Floor (monsas), London, W1S 3PW, England

      IIF 7 IIF 8
  • Cleverly, Christopher
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row - 2nd Floor Monsas, London, W1S 3PW, England

      IIF 9
    • icon of address The Priory, Stomp Road, Burnham, Slough, Bucks., SL1 7LW, United Kingdom

      IIF 10
  • Cleverly, Christopher
    British lawyer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Doran Close, Filey, Yorkshire, YO14 0AQ, England

      IIF 11
  • Cleverly, Christopher John
    British director born in July 1967

    Registered addresses and corresponding companies
    • icon of address 47 Canonbury Park South, London, N1 2JL

      IIF 12
  • Cleverly, Chris
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 (2nd Floor), Savile Row, London, W1S 3PW, England

      IIF 13
  • Cleverly, Christopher John
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 14
    • icon of address 7 Belsize Park, London, NW3 4ET

      IIF 15
    • icon of address 8 Clifford Street, London, W1S 2LQ, England

      IIF 16
  • Cleverly, Christopher John
    British businessman born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Torridon Road, London, SE6 1RG, England

      IIF 17
    • icon of address 307 St Pancras Chambers, Euston Road, London, NW1 2AR, United Kingdom

      IIF 18 IIF 19
  • Cleverly, Christopher John
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Belsize Park, London, NW3 4ET

      IIF 20 IIF 21
    • icon of address 7, Belsize Park, London, NW3 4ET, England

      IIF 22
    • icon of address 7, Belsize Park, London, NW3 4ET, United Kingdom

      IIF 23
  • Cleverly, Christopher John
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/6, Bridge Street, Halstead, Essex, CO91HT, England

      IIF 24
    • icon of address 7, Belsize Park, London, NW3 4ET, United Kingdom

      IIF 25 IIF 26
  • Cleverly, Christopher John
    British entrepreneur born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Belsize Park, London, NW3 4ET

      IIF 27
  • Cleverly, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Belsize Park, London, NW3 4ET

      IIF 28
  • Cleverly, Christopher John
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Belsize Park, London, NW3 4ET

      IIF 29
  • Cleverly, Christopher John, Dr
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Esv 4th Floor, 19-20 Grosvenor Street, London, W1K 4QH

      IIF 30
  • Cleverly, Christopher John, Dr
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, The Green, Poulshot, Devizes, Wiltshire, SN10 1RT, United Kingdom

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
  • Cleverly, Christopher John, Dr
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 34
  • Cleverly, Christopher John, Dr
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, England

      IIF 35
    • icon of address 60, The Green, Poulshot, Devizes, Wiltshire, SN10 1RT, United Kingdom

      IIF 36
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 37
  • Cleverly, Christopher John, Dr
    British entrepreneur born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Grosvenor Street, London, W1K 3JB, England

      IIF 38
  • Cleverly, Christopher John, Dr
    British lawyer born in July 1967

    Resident in United Kingdom

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

      IIF 39
  • Cleverly, Christopher
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 40
    • icon of address Paul Puxon, 46, Chancery Lane, London, WC2A 1JE, United Kingdom

      IIF 41
  • Cleverly, Christopher
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Maryon Mews, Hampstead, London, NW3 2PU, England

      IIF 42
  • Christopher Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Doran Close, Filey, Yorkshire, YO14 0AQ, England

      IIF 43
    • icon of address 18, Savile Row, 2nd Floor (monsas), London, W1S 3PW, England

      IIF 44 IIF 45
  • Mr Christopher John Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, London, W1S 3PW, England

      IIF 46
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 47
  • Mr Chris Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Balliol Road, London, W10 6LX, England

      IIF 48
  • Mr Christopher John Cleverly
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, London, W1S 3PW, England

      IIF 49
  • Cleverly, Chris
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Adamson Road, London, London, NW3 3HR, England

      IIF 50
  • Cleverly, Chris
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Adamson Road, London, NW3 3HR, United Kingdom

      IIF 51
  • Cleverly, Christopher

    Registered addresses and corresponding companies
    • icon of address 8 Clifford Street, London, W1S 2LQ, England

      IIF 52
  • Mr Christopher Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monsas Ltd, Monsas Ltd, 18, Savile Row, London, W1S 3PW, England

      IIF 53
    • icon of address Paul Puxon, 46, Chancery Lane, London, WC2A 1JE, United Kingdom

      IIF 54
  • Dr Christopher John Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 55
  • Mr Christoher Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Adamson Road, London, NW3 3HR, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit Ss Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Esv 4th Floor, 19-20 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 4
    icon of address 24 Adamson Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 5
    icon of address 8 Clifford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 25 Southampton Buildings, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 58 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 38 - Director → ME
  • 8
    COMER AFRICA REAL ESTATE LIMITED - 2014-02-20
    icon of address 8 Clifford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 18 Savile Row, 2nd Floor (monsas), London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,281 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 8 Clifford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-06-13 ~ dissolved
    IIF 52 - Secretary → ME
  • 13
    icon of address Mountain Lion Ltd, 89 Cambridge Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 89 Cambridge Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 58 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 36 - Director → ME
  • 16
    icon of address Poulstone Court, Kings Caple, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    BLUEJAY MINING PLC - 2024-08-28
    CHARLES STREET CAPITAL PLC - 2011-12-02
    SWEET CHINA TRADING LIMITED - 2005-03-24
    FINNAUST MINING PLC - 2017-03-10
    SWEET CHINA PLC - 2010-05-11
    CENTURION RESOURCES PLC - 2013-11-29
    icon of address 6 Heddon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2010-05-07
    IIF 20 - Director → ME
  • 2
    icon of address 88 Dunchurch Dale, Walnut Tree, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-04 ~ 2021-03-24
    IIF 6 - Director → ME
  • 3
    icon of address 179 Torridon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2015-06-09
    IIF 26 - Director → ME
    icon of calendar 2015-06-10 ~ 2015-06-11
    IIF 22 - Director → ME
  • 4
    icon of address 179 Torridon Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2013-08-01
    IIF 25 - Director → ME
  • 5
    GLASS HOUSE HOLDINGS (UK) LTD - 2021-07-09
    icon of address 6 Derby Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,091 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2020-03-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-16
    IIF 53 - Has significant influence or control OE
  • 6
    LANGDONS FOODS PLC - 1999-07-08
    BLENHEIM NATURAL RESOURCES PLC - 2018-04-10
    COBURG GROUP PLC - 2015-09-29
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-16 ~ 2016-09-15
    IIF 37 - Director → ME
  • 7
    GARDENSPACE LIMITED - 2001-01-26
    icon of address 140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2002-11-11
    IIF 15 - Director → ME
  • 8
    COLLABORATIVE CURRENCY ASSUE LIMITED - 2025-02-07
    COLLABORATIVE CURRENCY LIMITED - 2021-05-05
    icon of address 40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2019-07-23 ~ 2022-10-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2022-10-25
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,111 GBP2024-08-31
    Officer
    icon of calendar 2020-09-29 ~ 2023-12-21
    IIF 9 - Director → ME
  • 10
    icon of address Sola Green, 20 Chalgrove Road, Sutton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,017 GBP2016-09-30
    Officer
    icon of calendar 2009-09-30 ~ 2011-04-14
    IIF 29 - Director → ME
  • 11
    icon of address 81 Frinton Road, East Ham, London
    Active Corporate (5 parents)
    Equity (Company account)
    106,565 GBP2024-12-31
    Officer
    icon of calendar 2017-07-06 ~ 2020-05-04
    IIF 31 - Director → ME
  • 12
    icon of address 18 Savile Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,102,185 GBP2024-06-30
    Officer
    icon of calendar 2014-04-24 ~ 2021-11-17
    IIF 1 - Director → ME
  • 13
    AIKAN CAPITAL PARTNERS PLC - 2012-06-29
    AKAN CAPITAL PARTNERS PLC - 2012-03-27
    PROSERV CAPITAL PLC - 2011-09-21
    JURIST INTERNATIONAL CONSULTANTS LIMITED - 2007-12-12
    PARALEGALS INTERNATIONAL LIMITED - 2007-03-07
    icon of address Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2012-06-15
    IIF 17 - Director → ME
  • 14
    icon of address Libatt Recycling, Lincoln Street, Wolverhampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -147,656 GBP2020-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2021-05-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-12-04
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -704,771 GBP2016-12-31
    Officer
    icon of calendar 2006-01-09 ~ 2008-10-15
    IIF 21 - Director → ME
    icon of calendar 2005-07-06 ~ 2008-10-15
    IIF 28 - Secretary → ME
  • 16
    EVENT DATA CORRELATION LIMITED - 2008-09-02
    icon of address 16 Great Queen Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-29 ~ 2006-06-27
    IIF 27 - Director → ME
  • 17
    icon of address 4/6 Bridge Street, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2013-10-28
    IIF 24 - Director → ME
  • 18
    TECHMIN LTD - 2021-06-08
    TECHNOLOGY MINERALS LIMITED - 2021-06-08
    icon of address 18 Savile Row, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -759,175 GBP2024-06-30
    Officer
    icon of calendar 2019-02-12 ~ 2020-06-25
    IIF 14 - Director → ME
    icon of calendar 2019-02-12 ~ 2021-05-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-11-17
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-06-25 ~ 2021-05-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 18 Savile Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-01-20 ~ 2021-05-20
    IIF 40 - Director → ME
  • 20
    SIRIUS PETROLEUM PLC - 2023-02-10
    GLOBAL GAMING TECHNOLOGIES PLC - 2008-09-04
    FANTASY GAMING PLC - 2004-11-08
    icon of address 25 Bury Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2006-06-27
    IIF 12 - Director → ME
  • 21
    icon of address 58 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ 2023-12-29
    IIF 32 - Director → ME
  • 22
    icon of address 58 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ 2023-12-29
    IIF 33 - Director → ME
  • 23
    icon of address Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-13
    IIF 10 - Director → ME
    icon of calendar 2019-11-13 ~ 2021-07-01
    IIF 13 - Director → ME
  • 24
    icon of address 1 Blandys Lane, Upper Basildon, Reading, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2015-06-29
    IIF 42 - Director → ME
  • 25
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2013-04-11
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.