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

Hillman, Daniel James

    Related profiles found in government register
  • Hillman, Daniel James
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Black & White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 1
    • 1a Commerce Park, Brunel Road, Theale, Berkshire, RG7 4AB, United Kingdom

      IIF 2
    • 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 3
  • Hillman, Daniel James
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 4
  • Hillman, Daniel James
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 5
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 6 IIF 7 IIF 8
  • Hillman, Daniel James
    British managing director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillman, Daniel
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, United Kingdom

      IIF 23
  • Hillman, Daniel
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Belgrave Road, Victoria, London, SW1V 1QB

      IIF 24
  • Hillman, Daniel James
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Albemarle Street, Mayfair, London, Berkshire, W1S 4JL, United Kingdom

      IIF 25
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 26 IIF 27
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 28
  • Hillman, Daniel James
    British company director born in July 1986

    Resident in England

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

      IIF 29
  • Hillman, Daniel James
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Belgrave Road, London, SW1V 1QB, United Kingdom

      IIF 30
    • 9, Red House Close, Lower Earley, Reading, RG6 4XB, United Kingdom

      IIF 31
  • Hillman, Daniel James
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, United Kingdom

      IIF 32
  • Hillman, Daniel James
    British property developer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, England

      IIF 33
  • Mr Daniel Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 34
  • Daniel Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hillman, Daniel James
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 40
  • Hillman, Daniel James
    English managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 41
  • Mr Daniel James Hillman
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field View, Theale Road, Burghfield, RG30 3TP, United Kingdom

      IIF 42
    • 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 43
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 44
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 45
    • 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 46
  • Hillman, Daniel
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 47
  • Hillman, Daniel
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 48
  • Mr Daniel Hillman
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Field View, Theale Road, Burghfield, Reading, Berkshire, RG30 3TP, England

      IIF 49
  • Mr Daniel James Hillman
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Albemarle Street, Mayfair, London, Berkshire, W1S 4JL, United Kingdom

      IIF 50
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 51 IIF 52
    • 45, Albemarle Street, Mayfair, London, W1S 4JL, United Kingdom

      IIF 53
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 54
    • The Black & White Building, 74 Rivington Street, London, EC2A 3AY, England

      IIF 55
    • Griffins Court, 24 - 32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 56
    • 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, United Kingdom

      IIF 57
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY, England

      IIF 58
    • Unit 1a, Commerce Park, Brunel Road, Theale, Reading, RG7 4AB, England

      IIF 59
    • 1a Commerce Park, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 60
  • Daniel Hillman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Swallowfield Road, Arborfield, Reading, RG2 9JY

      IIF 61
  • Mr Daniel James Hillman
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Brewery Court, Theale, Reading, Berkshire, RG7 5AJ, England

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    33BC LTD
    - now 14186446 14864188
    EVBOP LIMITED
    - 2025-03-03 14186446
    WEVE RIDES LIMITED
    - 2023-10-28 14186446
    45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,067 GBP2024-06-30
    Officer
    2022-06-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    44BC LIMITED
    14864188 14186446
    45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-01-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
  • 3
    ALL FIXED LIMITED
    08809904
    26-28 Southampton Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 31 - Director → ME
  • 4
    BREW COURT LIMITED
    10380168
    45 Albemarle Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2025-01-07 ~ now
    IIF 28 - Director → ME
    2016-09-16 ~ 2019-11-22
    IIF 17 - Director → ME
    Person with significant control
    2016-09-16 ~ 2019-11-22
    IIF 42 - Has significant influence or control OE
    2025-01-07 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 5
    BREWERY COURT THEALE MANAGEMENT LIMITED
    05234541
    1 London Street, Reading, England
    Active Corporate (11 parents)
    Equity (Company account)
    29,936 GBP2024-09-30
    Officer
    2017-05-15 ~ 2019-07-24
    IIF 4 - Director → ME
  • 6
    CUTBUSH COURT (NO 1) LIMITED
    11700589 10619213
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-28 ~ 2019-10-21
    IIF 19 - Director → ME
  • 7
    CUTBUSH COURT (NO 2) LIMITED
    - now 10619213 11700589
    CASTLE CRESCENT LIMITED
    - 2018-01-12 10619213
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2017-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 8
    CUTBUSH COURT LIMITED
    10379996
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,346 GBP2017-12-31
    Officer
    2016-09-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 9
    DANE COURT LIMITED - now
    HILLNIC HOLDINGS LIMITED
    - 2020-06-30 11322292
    4 Brewery Court, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-04-23 ~ 2019-10-21
    IIF 2 - Director → ME
    Person with significant control
    2018-04-23 ~ 2019-12-18
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    DONNINGTON PROPERTIES LIMITED
    09193264
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -247,052 GBP2024-03-31
    Officer
    2014-08-29 ~ 2017-09-15
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-15
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HAWKESON LIMITED
    - now 08433804
    DJ HILLMAN LIMITED
    - 2018-02-20 08433804
    HILLNIC LIMITED
    - 2017-11-14 08433804 10362580
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -626 GBP2018-03-31
    Officer
    2013-03-07 ~ 2015-10-06
    IIF 48 - Director → ME
    2015-10-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    HILLMAN HOLDINGS LIMITED
    06845060
    Hillman Holdings, 9 Belgrave Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-12 ~ dissolved
    IIF 24 - Director → ME
  • 13
    HILLMAN LONDON LIMITED
    - now 07117215
    HILLMAN ESTATES LIMITED
    - 2011-12-15 07117215
    9 Belgrave Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-05 ~ dissolved
    IIF 30 - Director → ME
  • 14
    HILLNIC CAPITAL LIMITED
    11470276
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    HILLNIC INDUSTRIES LTD
    - now 13348228
    JARVO LIVING LTD
    - 2025-03-03 13348228
    JARVO TECHNOLOGIES LIMITED
    - 2024-08-30 13348228
    The Black & White Building, 74 Rivington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,514 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 16
    HILLNIC LIMITED
    - now 10362580 08433804
    RESI HOMES LIMITED
    - 2017-11-20 10362580
    3 Field Court, London
    Dissolved Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -111,040 GBP2017-12-31
    Officer
    2016-09-07 ~ 2019-10-21
    IIF 13 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    PERCHR LIMITED
    - now 13060736
    FOUNTIR LIMITED
    - 2021-02-17 13060736
    4 Brewery Court, Theale, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    PLACD LIMITED
    12172363
    4385, 12172363: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2019-08-23 ~ 2019-10-21
    IIF 29 - Director → ME
    2020-08-22 ~ 2020-08-22
    IIF 40 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    2020-08-22 ~ 2020-08-22
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    2019-08-23 ~ 2019-10-21
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 19
    PROJECT BROOKS LIMITED
    - now 11695622
    HILLNIC HOLDINGS (NO 2) LIMITED
    - 2019-03-18 11695622
    Office 1.14 Work.life, 33 Kings Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ 2019-10-21
    IIF 18 - Director → ME
  • 20
    PROJECT DEAN LIMITED
    11695758
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-26 ~ 2019-10-21
    IIF 10 - Director → ME
  • 21
    PROJECT EAST LIMITED
    11696564
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-26 ~ 2019-10-21
    IIF 12 - Director → ME
  • 22
    PROJECT KIRTON LIMITED
    11339166
    C/o Placd Ltd First Floor, Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-01 ~ 2019-10-21
    IIF 14 - Director → ME
    Person with significant control
    2018-05-01 ~ 2019-09-27
    IIF 36 - Has significant influence or control OE
  • 23
    PROJECT LEX LTD
    10254298
    Resi Solutions, 1a Commerce Park, Brunel Road, Theale, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -630 GBP2017-06-30
    Officer
    2016-06-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 24
    PROJECT MAIDEN LIMITED
    - now 10642601
    GAS WORKS ROAD LIMITED
    - 2018-06-08 10642601
    C/o Placd Ltd First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-28 ~ 2019-10-21
    IIF 11 - Director → ME
    Person with significant control
    2017-02-28 ~ 2019-09-27
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Has significant influence or control OE
  • 25
    PROJECT MOLE LIMITED
    11149326
    13 Lewin Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -51,837 GBP2021-12-31
    Officer
    2018-01-15 ~ 2019-08-08
    IIF 3 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-07-19
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 26
    PROJECT THORPE LIMITED
    10428064
    Office 1.10 Work.life Reading, 33 Kings Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -500 GBP2017-12-31
    Officer
    2016-10-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 27
    RESI CLEARANCE LIMITED
    09185800
    Unit 1a Commerce Park, Brunel Road, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    907 GBP2016-12-31
    Officer
    2014-08-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RESI SOLUTIONS LIMITED
    08576223
    Griffins Court, 24 - 32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -374,054 GBP2017-12-31
    Officer
    2013-06-19 ~ 2019-07-01
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 29
    SELFWRAP LIMITED
    08568741
    1 Commerce Park, Brunel Road Theale, Reading
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 47 - Director → ME
  • 30
    SPS11 LIMITED
    16498062
    45 Albemarle Street, Mayfair, London, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 50 - Right to appoint or remove directors as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 31
    SWP RESI LIMITED - now
    RESI2RESI LIMITED
    - 2018-07-17 09250790
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2014-10-06 ~ 2016-10-31
    IIF 9 - Director → ME
  • 32
    THAMES REGIONAL LIMITED
    - now 09368374
    RESI MAINTENANCE LIMITED
    - 2015-06-24 09368374
    24 Bownder Treveli, Lane, Newquay, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -59,335 GBP2018-12-31
    Officer
    2014-12-29 ~ 2019-09-05
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 33
    WALKER PLACE LTD
    10232237
    C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -101,421 GBP2024-06-30
    Officer
    2016-06-15 ~ 2017-09-15
    IIF 33 - Director → ME
    Person with significant control
    2016-06-15 ~ 2017-09-15
    IIF 58 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.