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 Brian Kenneth Wren

    Related profiles found in government register
  • Mr Brian Kenneth Wren
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101-135, Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 1 IIF 2 IIF 3
    • icon of address Wells Croft, Ongar Road, Dunmow, CM6 1LJ, United Kingdom

      IIF 4
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, England

      IIF 5
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, England

      IIF 13
    • icon of address Stone Castle, Stone Castle Drive, Stone, Greenhithe, DA9 9XL, United Kingdom

      IIF 14
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 15
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 16 IIF 17
    • icon of address Stone Castle Cottage, Stone Castle, Stone, DA9 9XL, United Kingdom

      IIF 18
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, Stone, DA9 9XL, United Kingdom

      IIF 19 IIF 20
    • icon of address Stone Castle, Stone Castle Drive, Stone, Stone, DA9 9XL, United Kingdom

      IIF 21
  • Wren, Brian Kenneth
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Castle Cottage, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, England

      IIF 22
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 23
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 24
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, Stone, Kent, DA9 9XL, United Kingdom

      IIF 25
    • icon of address Stone Castle, Stone Castle Drive, Stone, Stone, DA9 9XL, United Kingdom

      IIF 26
  • Wren, Brian Kenneth
    British business director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Castle, Stone Castle Drive, Stone, Kent, DA9 9XL

      IIF 27
  • Wren, Brian Kenneth
    British ceo born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, England

      IIF 28
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, England

      IIF 29 IIF 30
  • Wren, Brian Kenneth
    British contracts director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Venette Close, Rainham, Essex, RM13 9EA

      IIF 31
  • Wren, Brian Kenneth
    British directo born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells Croft, Ongar Road, Dunmow, CM6 1LJ, United Kingdom

      IIF 32
  • Wren, Brian Kenneth
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101-135, Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 33
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 34
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Stone Cottage, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 41
    • icon of address Stone Castle, Stone Castle Drive, Kent, DA9 9XL, United Kingdom

      IIF 42
    • icon of address 19, Venette Close, Rainham, Essex, RM13 9EA, United Kingdom

      IIF 43
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, England

      IIF 44
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 45
    • icon of address Stone Castle Cottage, Stone Castle, Stone, DA9 9XL, United Kingdom

      IIF 46
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, Stone, Kent, DA9 9XL, United Kingdom

      IIF 47 IIF 48
    • icon of address Stone Castle, Stone Castle Drive, Stone, Kent, DA9 9XL, United Kingdom

      IIF 49
    • icon of address Stone Castle, Stone Castle Drive, Stone, Stone, DA9 9XL, United Kingdom

      IIF 50
  • Wren, Brian Kenneth
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Castle, Stone Castle Drive, Stone, Greenhithe, DA9 9XL, United Kingdom

      IIF 51
  • Wren, Brian Kenneth
    British none born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Venette Close, Rainham, Essex, RM13 9EA, England

      IIF 52
  • Wren, Brian Kenneth
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, 2nd Floor, Lowry Mill, Swinton, Manchester, M27 6DB, England

      IIF 53
  • Mr Brian Wren
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Castle, Stone Castle Drive, Stone, DA9 9XL, England

      IIF 54
  • Wren, Brian Kenneth
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Cottage, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 55
    • icon of address 17, Burges Close, Hornchurch, RM11 3PP, United Kingdom

      IIF 56
  • Wren, Brian Kenneth
    British managing director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Cottage, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 57
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 58
  • Wren, Brian Kenneth
    British none born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Cottage, Stone Castle Drive, Sanderling Way, Stone, Kent, DA9 9XL, England

      IIF 59
  • Wren, Brian
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Castle, Stone Castle Drive, Stone, DA9 9XL, England

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 14 2nd Floor, Lowry Mill, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -448,118 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CLW LOGISTICS LTD - 2023-09-05
    CLW CONSULTING LTD - 2024-05-26
    icon of address Unit 14 2nd Floor, Lowry Mill, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,477 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address Stone Castle Stone Castle Drive, Stone, Stone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    AMBUCAR TRANSPORT SERVICES LIMITED - 2021-07-01
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 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
  • 5
    icon of address Stone Castle, Stone Castle Drive, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Stone Castle, Stone Castle Drive, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 17 Burges Close, Hornchurch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address Stone Cottage, Stone Castle Drive, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 56 - Director → ME
  • 9
    icon of address Stone Castle, Stone Castle Drive, Greenhithe, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,751 GBP2021-07-31
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    icon of address Stone Castle Stone Castle Drive, Greenhithe, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    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
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    HRW INVESTMENTS LTD - 2020-10-07
    icon of address Stone Castle, Stone Castle Drive, Greenhithe, Kent, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    433,506 GBP2022-07-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    MARINER MEDICAL LIMITED - 2020-07-20
    MARINER MEDICAL & DRIVING SERVICES LTD - 2017-11-09
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,749 GBP2021-05-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    ECOGEN LEAD SOLUTIONS LTD - 2023-07-20
    icon of address Stone Castle, Stone Castle Drive, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,756 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Stone Castle Stone Castle Drive, Stone, Stone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Stone Castle, Stone Castle Drive, Stone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,867 GBP2021-09-30
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Stone Castle Stone Castle Drive, Stone, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Stone Castle, Stone Castle Drive, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Stone Castle Stone Castle Drive, Greenhithe, Stone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,733 GBP2021-10-31
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    SAVOY VENTURES LIMITED - 2023-05-03
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    932,608 GBP2022-04-30
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 24 - Director → ME
  • 20
    ABSOLUTE FLEET SOLUTIONS LTD - 2024-04-23
    icon of address Stone Castle Stone Castle Drive, Greenhithe, Stone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,936 GBP2023-03-30
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    ECOGREEN ENGINEERING LIMITED - 2024-04-22
    icon of address Stone Castle Cottage, Stone Castle Drive, Greenhithe, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 22 - Director → ME
Ceased 18
  • 1
    icon of address Unit 14 2nd Floor, Lowry Mill, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -448,118 GBP2023-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2024-06-23
    IIF 46 - Director → ME
  • 2
    CLW LOGISTICS LTD - 2023-09-05
    CLW CONSULTING LTD - 2024-05-26
    icon of address Unit 14 2nd Floor, Lowry Mill, Swinton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,477 GBP2023-06-30
    Officer
    icon of calendar 2021-07-01 ~ 2024-11-19
    IIF 53 - Director → ME
  • 3
    AMBUCAR TRANSPORT SERVICES LIMITED - 2021-07-01
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198 GBP2022-07-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-06-27
    IIF 44 - Director → ME
  • 4
    icon of address Stone Castle, Stone Castle Drive, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-03-30 ~ 2024-08-20
    IIF 37 - Director → ME
  • 5
    icon of address Stone Castle, Stone Castle Drive, Greenhithe, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2013-04-10
    IIF 55 - Director → ME
  • 6
    icon of address 4385, 13550071 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    245,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-03-01
    IIF 35 - Director → ME
    icon of calendar 2022-03-01 ~ 2022-07-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2022-03-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-11 ~ 2022-07-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Stone Cottage Stone Castle Drive, Sanderling Way, Stone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2013-04-10
    IIF 59 - Director → ME
  • 8
    icon of address Bsg Valentine, 7-12 Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-04-10
    IIF 57 - Director → ME
  • 9
    icon of address Stone Castle, Stone Castle Drive, Greenhithe, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,751 GBP2021-07-31
    Officer
    icon of calendar 2021-08-01 ~ 2021-08-01
    IIF 28 - Director → ME
  • 10
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-09 ~ 2000-08-01
    IIF 31 - Director → ME
  • 11
    icon of address 25 Greenwich Church Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    778,786 GBP2025-02-28
    Officer
    icon of calendar 2020-10-19 ~ 2024-09-02
    IIF 34 - Director → ME
  • 12
    ECOGEN LEAD SOLUTIONS LTD - 2023-07-20
    icon of address Stone Castle, Stone Castle Drive, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,756 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2024-08-20
    IIF 40 - Director → ME
  • 13
    icon of address Stone Castle Stone Castle Drive, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2013-04-10
    IIF 58 - Director → ME
    icon of calendar 2012-05-22 ~ 2012-10-01
    IIF 42 - Director → ME
  • 14
    icon of address Stone Castle, Stone Castle Drive, Greenhithe, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ 2013-04-10
    IIF 41 - Director → ME
  • 15
    SAVOY VENTURES LIMITED - 2023-05-03
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    932,608 GBP2022-04-30
    Officer
    icon of calendar 2016-07-29 ~ 2016-07-29
    IIF 30 - Director → ME
    icon of calendar 2012-01-09 ~ 2013-04-10
    IIF 27 - Director → ME
    icon of calendar 2011-12-10 ~ 2012-01-09
    IIF 52 - Director → ME
  • 16
    icon of address 101-135 Kings Road, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,700 GBP2024-03-30
    Officer
    icon of calendar 2021-03-26 ~ 2024-08-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2024-10-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 101-135 Kings Road, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -291 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ 2024-08-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ 2024-08-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 101-135 Kings Road, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2025-02-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-12-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors 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.