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 Martin Clive Boulton

    Related profiles found in government register
  • Mr Martin Clive Boulton
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstones, School Hill, Slindon, Arundel, BN18 0RA, England

      IIF 1
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 2
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 3
    • icon of address 491 Green Lanes, London, Green Lanes, London, N13 4BS, England

      IIF 4
    • icon of address Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW

      IIF 5
    • icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 6
  • Mr Martin Clive Boulton
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 7
  • Boulton, Martin Clive
    English company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Stones, School Hill, Slindon, Arundel, BN18 0RA, England

      IIF 8
    • icon of address Millstones, School Hill, Slindon, Arundel, BN18 0RA, England

      IIF 9
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 10
    • icon of address 1, Charterhouse Mews, London, United Kingdom

      IIF 11
    • icon of address 491 Green Lanes, London, Green Lanes, London, N13 4BS, England

      IIF 12
    • icon of address Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW

      IIF 13
  • Boulton, Martin Clive
    English director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 14 IIF 15 IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address C/o Opus Restructuring Llp, Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 19 IIF 20 IIF 21
    • icon of address Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 22 IIF 23
    • icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 24
  • Boulton, Martin Clive
    English lawyer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstones, School Hill, West Sussex, Arundel, BN18 0RA, United Kingdom

      IIF 25
    • icon of address South Barn, Farm Close, Fishbourne, Chichester, West Sussex, PO18 8AW, United Kingdom

      IIF 26
  • Boulton, Martin
    English company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 27
  • Boulton, Martin Clive
    British chairman born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 28
    • icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London, NW1 2DX

      IIF 29
  • Boulton, Martin Clive
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 30
  • Boulton, Martin Clive
    British consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstones, School Hill, Arundel, West Sussex, BN18 0RA, England

      IIF 31
  • Boulton, Martin Clive
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Bolton, Martin
    British chairman born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 46
  • Bolton, Martin
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 47
  • Boulton, Martin
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Alexandra Way, Ashchurch, Tewkesbury, GL20 8NB, England

      IIF 48
  • Bolton, Martin
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 49
  • Boulton, Martin Clive
    British comercial director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 10 South Side, London, W6 0XY

      IIF 50
  • Boulton, Martin Clive
    British director born in March 1958

    Registered addresses and corresponding companies
  • Boulton, Martin Clive
    British lawyer born in March 1958

    Registered addresses and corresponding companies
  • Boulton, Martin Clive
    British sol born in March 1958

    Registered addresses and corresponding companies
    • icon of address 10 South Side, London, W6 0XY

      IIF 57
  • Boulton, Martin Clive
    British solicitor born in March 1958

    Registered addresses and corresponding companies
    • icon of address 10 South Side, London, W6 0XY

      IIF 58
  • Boulton, Martin Clive
    British solicitor, partner born in March 1958

    Registered addresses and corresponding companies
    • icon of address 10 South Side, London, W6 0XY

      IIF 59
  • Boulton, Martin Clive
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 South Side, London, W6 0XY

      IIF 60
  • Boulton, Martin Clive
    British director

    Registered addresses and corresponding companies
    • icon of address 10 South Side, London, W6 0XY

      IIF 61
  • Boulton, Martin Clive
    born in March 1958

    Registered addresses and corresponding companies
  • Boulton, Martin
    British chief executive born in March 1958

    Registered addresses and corresponding companies
    • icon of address 23 Lonsdale Road, London, SW13 9JP

      IIF 65
  • Boulton, Martin Clive
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 66
  • Boulton, Martin Clive

    Registered addresses and corresponding companies
    • icon of address 10 South Side, London, W6 0XY

      IIF 67
child relation
Offspring entities and appointments
Active 25
  • 1
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-13 ~ dissolved
    IIF 59 - Director → ME
  • 2
    R&R MUSIC LIMITED - 2015-10-28
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    PRIME FOCUS LONDON PLC - 2016-10-13
    VTR PLC - 2008-10-16
    VIDEO TAPE RECORDING PLC - 1990-01-31
    ALLEYPRESS LIMITED - 1983-02-15
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 24 - Director → ME
  • 4
    PIPE JOIN TECHNOLOGY LTD. - 2008-07-02
    BIG PIPES LIMITED - 2007-06-05
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 44 - Director → ME
  • 7
    ALTONCROSS LIMITED - 2000-05-15
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 46 - Director → ME
  • 9
    ANCA C PLC - 2007-12-05
    DIALAMOBILE GROUP PLC - 2007-08-22
    ANCA C PLC - 2007-07-25
    ANCA C UK PLC - 2006-04-12
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2009-04-29 ~ dissolved
    IIF 61 - Secretary → ME
  • 10
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 41 - Director → ME
  • 12
    GLOBAL MANAGMENT VENTURES LTD - 2016-02-09
    DYTECNA SYSTEMS ENGINEERING LIMITED - 2015-10-09
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    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
  • 16
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 47 - Director → ME
  • 17
    PRIME ENVIRONMENTAL GLOBAL LTD - 2017-12-27
    DFR INVESTMENTS LIMITED - 2015-10-12
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address Cba, 39 Castle Street, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 64 - LLP Designated Member → ME
  • 19
    ZEBROW PRODUCTIONS LIMITED - 2021-10-20
    icon of address Millstones School Hill, Slindon, Arundel, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,884 GBP2020-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 18 - Director → ME
  • 21
    PF TELEVISION VFX LTD - 2014-07-08
    PRIME FOCUS PRODUCTIONS 2 LTD - 2012-03-02
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Millstones, School Hill, Arundel, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 31 - Director → ME
  • 23
    PRIME FOCUS PRODUCTIONS 1 LTD - 2014-07-08
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 21 - Director → ME
  • 24
    PRIME FOCUS LONDON LIMITED - 2008-10-16
    VTR MEDIA INVESTMENTS LIMITED - 2008-09-04
    V.T.R. MEDIA INVESTMENTS LIMITED - 1994-04-15
    BUILDCLOCK SERVICES LIMITED - 1994-02-16
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 22 - Director → ME
  • 25
    EQT GROUP PLC - 2022-09-01
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 25 - Director → ME
Ceased 26
  • 1
    KEY 2 CONSTRUCTION LTD - 2017-12-27
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ 2017-06-16
    IIF 32 - Director → ME
  • 2
    DOWNASH CONSULTING LIMITED - 2002-08-02
    icon of address 6 Porter Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-10-03
    Officer
    icon of calendar 2009-01-10 ~ 2009-01-19
    IIF 52 - Director → ME
    icon of calendar 2008-11-28 ~ 2008-11-28
    IIF 53 - Director → ME
    icon of calendar 2008-10-20 ~ 2008-12-20
    IIF 54 - Director → ME
    icon of calendar 2007-11-19 ~ 2008-11-27
    IIF 58 - Director → ME
  • 3
    icon of address One, Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-08 ~ 2008-12-08
    IIF 62 - LLP Designated Member → ME
    icon of calendar 2005-03-18 ~ 2006-02-01
    IIF 63 - LLP Designated Member → ME
  • 4
    COPPERCAST LTD - 2018-07-12
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,247,317 GBP2018-04-30
    Officer
    icon of calendar 2018-07-26 ~ 2018-08-08
    IIF 48 - Director → ME
  • 5
    icon of address Bridge House, 11 Creek Road, Hampton Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ 2019-05-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-05-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    icon of address Stamford Bridge Ground, Fulham Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2001-08-10
    IIF 65 - Director → ME
  • 7
    IA TECHNOLOGY HOLDINGS LIMITED - 2015-10-08
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -302,288 GBP2018-04-30
    Officer
    icon of calendar 2016-10-25 ~ 2018-08-10
    IIF 35 - Director → ME
  • 8
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-25 ~ 2005-06-20
    IIF 51 - Director → ME
    icon of calendar 2004-03-15 ~ 2005-06-20
    IIF 60 - Secretary → ME
  • 9
    icon of address 491 Green Lanes, London Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    420,491 GBP2021-01-30
    Officer
    icon of calendar 2019-01-11 ~ 2022-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2022-02-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    ANCA C PLC - 2007-12-05
    DIALAMOBILE GROUP PLC - 2007-08-22
    ANCA C PLC - 2007-07-25
    ANCA C UK PLC - 2006-04-12
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2008-03-13
    IIF 55 - Director → ME
  • 11
    CHELTENHAM BOX COMPANY LTD - 2016-02-09
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,150 GBP2016-07-31
    Officer
    icon of calendar 2018-08-16 ~ 2018-08-16
    IIF 27 - Director → ME
    icon of calendar 2016-10-10 ~ 2018-08-16
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-08-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    GLOBAL DRUM LIMITED - 2006-06-16
    FOOTBALL(((ON!))) LIMITED - 2005-08-01
    icon of address C/o Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,286,688 GBP2023-12-31
    Officer
    icon of calendar 2004-07-23 ~ 2005-06-22
    IIF 50 - Director → ME
    icon of calendar 2004-07-22 ~ 2005-06-22
    IIF 67 - Secretary → ME
  • 13
    SPARKIN NOVATION LTD - 2016-09-23
    CREATION GLOBAL LTD - 2015-11-02
    icon of address Lavenham Business Unit 41, Parsons Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,130 GBP2021-02-28
    Officer
    icon of calendar 2015-10-01 ~ 2016-09-29
    IIF 49 - Director → ME
  • 14
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-28 ~ 2018-08-16
    IIF 15 - Director → ME
  • 15
    YOUR PROPERTY HOLDINGS LTD - 2017-12-28
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ 2018-08-16
    IIF 30 - Director → ME
  • 16
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-28 ~ 2018-08-10
    IIF 14 - Director → ME
  • 17
    CEDAR HOMES (UK) LIMITED - 2017-12-27
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80,966 GBP2017-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2018-08-16
    IIF 42 - Director → ME
  • 18
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-12-29 ~ 2018-08-10
    IIF 38 - Director → ME
  • 19
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-28 ~ 2018-08-16
    IIF 16 - Director → ME
  • 20
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-28 ~ 2018-08-10
    IIF 17 - Director → ME
  • 21
    MEDIENT SLATE (PRODUCTION 1) LIMITED - 2016-07-06
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -409,235 GBP2020-06-30
    Officer
    icon of calendar 2020-04-03 ~ 2021-09-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2021-03-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    CHANCEFOR.ORG LIMITED - 2019-02-18
    icon of address Ivy Court Stonehall Common, Kempsey, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-11-01
    IIF 40 - Director → ME
  • 23
    TGMG LTD
    - now
    GMSL LIMITED - 2016-10-13
    icon of address 141 Springfield Road, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-08-10
    IIF 34 - Director → ME
  • 24
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,220,738 GBP2018-02-28
    Officer
    icon of calendar 2018-10-31 ~ 2018-11-07
    IIF 11 - Director → ME
    icon of calendar 2016-10-25 ~ 2018-08-08
    IIF 45 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    828,483 GBP2024-03-31
    Officer
    icon of calendar 2020-02-17 ~ 2020-04-30
    IIF 8 - Director → ME
  • 26
    icon of address Tudor Court Tudor Court, Vaendre Close, Cardiff, Choose County, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ 2023-09-01
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.