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 David Keith Gammond

    Related profiles found in government register
  • Mr David Keith Gammond
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 1
    • Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 2
    • Highlands House, Highlands, Royton, Oldham, OL2 5HP, England

      IIF 3 IIF 4
  • Mr David Keith Gammond
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Arthur House, Chorlton Street, Manchester, M1 3FH

      IIF 5
    • 1st Floor, Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 6
    • 6, Bradley Street, Manchester, M1 1EH, England

      IIF 7
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Highland House, Highlands, Royton, Oldham, OL2 5HP, United Kingdom

      IIF 11 IIF 12
  • Gammond, David Keith
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18 Riverside, Chadderton, Oldham, Lancashire, OL1 2TX

      IIF 13
  • Gammond, David Keith
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18 Riverside, Chadderton, Oldham, Lancashire, OL1 2TX

      IIF 14 IIF 15 IIF 16
    • Office 2.02 Hollinwood Business Centre, Albert Street, Hollinwood, Oldham, OL8 3QL, United Kingdom

      IIF 18
  • Gammond, David Keith
    British financier born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 19 IIF 20 IIF 21
    • 4th Floor, 150-152 Fenchurch Street, London, EC3M 6BB, United Kingdom

      IIF 24
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 25
    • 20th Ihub Office, City Tower, Piccadilly, Manchester, M1 4BT, England

      IIF 26
    • 6, Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 6, Bradley Street, Manchester, M1 1EH

      IIF 31
    • 18 Riverside, Chadderton, Oldham, Lancashire, OL1 2TX

      IIF 32 IIF 33
    • 18, Riverside, Chadderton, Oldham, Lancashire, OL1 2TX, United Kingdom

      IIF 34
    • 18, Riverside, Irk Vale, Chadderton, Oldham, Lancashire, OL1 2TX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Unit F3, Falcon Business Centre, Victoria Street Chadderton, Oldham, Lancashire, OL9 0HB, United Kingdom

      IIF 39
  • Mr David Gammond
    English born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 40
    • 6 Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 41 IIF 42 IIF 43
    • C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, M15 4PN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 48 IIF 49
  • Gammond, David Keith
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6a, Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 50
  • Gammond, David Keith
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clifford Street, London, W1S 2LG, United Kingdom

      IIF 51
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 52
  • Gammond, David Keith
    British financier born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 53 IIF 54 IIF 55
    • 7th Floor 52-54, Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 56
    • 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 57
    • 1st Floor, Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 58
    • 6, Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Highlands House, Highlands, Royton, Oldham, OL2 5HP, England

      IIF 63
  • Gammond, David Keith
    British futurist born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gammond, David
    English financier born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 68
    • 6 Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 69 IIF 70 IIF 71
    • C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, M15 4PN, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 77 IIF 78
  • Gammond, David

    Registered addresses and corresponding companies
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 25
  • 1
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 61 - director → ME
  • 4
    Unit F3 Falcon Business Centre, Victoria Street Chadderton, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 39 - director → ME
  • 5
    Office 2.02 Hollinwood Business Centre Albert Street, Hollinwood, Oldham, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,110 GBP2021-11-30
    Officer
    2021-10-08 ~ now
    IIF 18 - director → ME
  • 6
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-12-21 ~ dissolved
    IIF 67 - director → ME
    2022-12-21 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 57 - director → ME
  • 8
    6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 60 - director → ME
  • 9
    GOLDFIELD GENERAL PARTNER LIMITED - 2013-04-09
    6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 29 - director → ME
  • 10
    6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-03 ~ dissolved
    IIF 30 - director → ME
  • 11
    6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 27 - director → ME
  • 12
    1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 28 - director → ME
  • 14
    INTELLIGENT SYSTEMS DEVELOPMENT ALLIANCE LTD - 2025-04-09
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -424 GBP2023-12-31
    Officer
    2022-09-28 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    Highlands House Highlands, Royton, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2009-07-31 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-28 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    C/o Kay Johnson Gee Llp, 1 City Road West, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 19
    1st Floor Arthur House, Chorlton Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    Highlands House Highlands, Royton, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    4,916 GBP2023-12-31
    Officer
    2008-10-08 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    7th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 56 - director → ME
  • 22
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 23
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 24
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-02-27 ~ dissolved
    IIF 52 - director → ME
  • 25
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
Ceased 27
  • 1
    A SHADE GREENER MONEY LTD - 2013-08-21
    Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2013-04-16 ~ 2015-11-16
    IIF 59 - director → ME
  • 2
    Sterling House Maple Court, Maple Road, Tankersley, Barnsley
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-08-31
    Officer
    2013-08-21 ~ 2015-07-14
    IIF 62 - director → ME
  • 3
    AG HEAT LIMITED - 2020-09-13
    3rd Floor, 1 Dover Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-08-21 ~ 2015-12-09
    IIF 51 - director → ME
  • 4
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,963,269 GBP2023-12-31
    Officer
    2011-09-12 ~ 2018-12-13
    IIF 55 - director → ME
  • 5
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,892,943 GBP2023-12-31
    Officer
    2016-11-30 ~ 2018-12-13
    IIF 19 - director → ME
    2010-09-16 ~ 2011-04-06
    IIF 36 - director → ME
  • 6
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,970,977 GBP2023-12-31
    Officer
    2016-11-30 ~ 2018-12-13
    IIF 22 - director → ME
    2010-09-16 ~ 2011-04-06
    IIF 37 - director → ME
  • 7
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,971,637 GBP2023-12-31
    Officer
    2016-11-30 ~ 2018-12-13
    IIF 21 - director → ME
    2010-09-16 ~ 2011-04-06
    IIF 38 - director → ME
  • 8
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,029 GBP2017-07-30
    Officer
    2016-07-06 ~ 2016-07-18
    IIF 69 - director → ME
    Person with significant control
    2016-07-06 ~ 2016-07-18
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    CHEVAL ACCEPTANCES PLC - 2001-09-04
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    1997-05-07 ~ 1999-07-23
    IIF 17 - director → ME
  • 10
    DEBTSMASHERS LIMITED - 2007-10-26
    Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-01 ~ 2006-12-08
    IIF 16 - director → ME
  • 11
    2nd Floor Titchfield House, 69-85 Tabernacle Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-17 ~ 2007-03-21
    IIF 14 - director → ME
  • 12
    340 Deansgate, Manchester
    Dissolved corporate (3 parents)
    Officer
    1999-07-28 ~ 2002-09-19
    IIF 13 - director → ME
  • 13
    C/o Kay Johnson Gee Llp, 1 City Road West, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-12 ~ 2016-12-19
    IIF 25 - director → ME
    Person with significant control
    2016-12-12 ~ 2016-12-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,767,714 GBP2023-12-31
    Officer
    2011-09-12 ~ 2018-12-13
    IIF 54 - director → ME
  • 15
    F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    289,595 GBP2021-03-31
    Officer
    2010-03-16 ~ 2018-06-12
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-12 ~ 2018-11-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,985,086 GBP2023-12-31
    Officer
    2016-11-30 ~ 2018-12-13
    IIF 26 - director → ME
    2010-09-16 ~ 2011-04-06
    IIF 35 - director → ME
  • 17
    The Boat House Carr Mill Dam, Garswood Old Road, St. Helens, Merseyside, England
    Corporate (8 parents)
    Equity (Company account)
    53,909 GBP2023-10-31
    Officer
    2002-06-14 ~ 2003-06-02
    IIF 15 - director → ME
  • 18
    LHBG LTD
    - now
    GAIA HEATING SYSTEMS LTD - 2013-10-18
    1 Enterprise Centre Rogues Hill, Penshurst, Tonbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -28,045 GBP2024-07-31
    Officer
    2012-07-16 ~ 2013-07-17
    IIF 31 - director → ME
  • 19
    IFA CAFE LTD - 2009-11-19
    124 Church Lane, Marple, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    1998-09-17 ~ 2000-02-16
    IIF 32 - director → ME
  • 20
    Unit 1 Maple Court Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ 2010-05-10
    IIF 34 - director → ME
  • 21
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-05 ~ 2017-10-17
    IIF 76 - director → ME
    Person with significant control
    2016-08-05 ~ 2017-10-17
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control OE
  • 22
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-06 ~ 2016-07-18
    IIF 72 - director → ME
    Person with significant control
    2016-07-06 ~ 2016-07-18
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control OE
  • 23
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    70,872 GBP2016-03-31
    Officer
    2014-09-22 ~ 2017-07-17
    IIF 50 - director → ME
  • 24
    Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-10-31 ~ 2018-12-13
    IIF 20 - director → ME
    Person with significant control
    2017-10-31 ~ 2017-11-23
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 25
    SUNLIGHT TECHNOLOGY PLC - 2019-09-06
    SUNLIGHT TECHNOLOGY LTD - 2015-10-21
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,297,282 GBP2023-12-31
    Officer
    2011-09-12 ~ 2018-12-03
    IIF 53 - director → ME
  • 26
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-02-27 ~ 2019-06-17
    IIF 8 - Has significant influence or control OE
  • 27
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,013,512 GBP2023-12-31
    Officer
    2016-11-30 ~ 2018-12-13
    IIF 23 - director → ME
    2010-09-16 ~ 2011-04-06
    IIF 24 - director → ME
© 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.