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

Blank, Andrew David

    Related profiles found in government register
  • Blank, Andrew David
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, London, N3 2FG, United Kingdom

      IIF 1
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 2
    • icon of address 2 Briardale Gardens, Briardale Gardens, London, NW3 7PP, England

      IIF 3
    • icon of address 2, Briardale Gardens, The Coach House, London, NW3 7PP

      IIF 4
    • icon of address The Coach House, 2 Briardale Gardens, London, NW3 7PP, United Kingdom

      IIF 5
    • icon of address The Coachouse, 2 Briardale Gardens, London, NW3 7PP, England

      IIF 6
    • icon of address Wonder, Unit 8, 12 Smithield Street, London, EC1A 9LA, United Kingdom

      IIF 7
  • Blank, Andrew David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 2 Briardale Gardens, London, NW3 7PP, England

      IIF 8
    • icon of address Unit 8, 12 Smithfield Street, London, EC1A 9LA, England

      IIF 9
  • Blank, Andrew David
    British florist born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 2 Briardale Gardens, London, NW3 7PP, England

      IIF 10
    • icon of address Unit 8, Smithfield Street, London, EC1A 9LA, England

      IIF 11
  • Blank, Andrew David, Mr.
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6c, King Henrys Road, London, NW3 3RP, England

      IIF 12 IIF 13
  • Blank, Andrew David, Mr.
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, King Henrys Road, London, NW3 3RP, United Kingdom

      IIF 14
  • Blank, Andrew David, Mr.
    British none born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, King Henrys Road, London, NW3 3RP, Uk

      IIF 15
  • Blank, Andrew
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Blank, Andrew David
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blank, Andrew David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 27
    • icon of address 128a, Regents Park Road, London, NW1 8XL

      IIF 28
    • icon of address 61, Kingstown Street, London, NW1 8JP

      IIF 29
    • icon of address 61, Kingstown Street, London, NW1 8JP, England

      IIF 30 IIF 31 IIF 32
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 33
  • Blank, Andrew David
    British florist born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Mortimer Street, London, W1W 7RH, United Kingdom

      IIF 34
  • Blank, Andrew David
    British none born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Kingstown Street, London, NW1 8JP, Uk

      IIF 35
  • Mr Andrew Blank
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew David Blank
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, London, N3 2FG, United Kingdom

      IIF 40
    • icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 41
    • icon of address 2, Briardale Gardens, The Coach House, London, NW3 7PP, England

      IIF 42
    • icon of address The Coach House, 2 Briardale Gardens, London, NW3 7PP, England

      IIF 43
    • icon of address The Coach House, 2 Briardale Gardens, London, NW3 7PP, United Kingdom

      IIF 44
    • icon of address The Coachouse, 2 Briardale Gardens, London, NW3 7PP, England

      IIF 45
    • icon of address Unit 8, 12 Smithfield Street, London, EC1A 9LA, England

      IIF 46
    • icon of address Unit 8, Smithfield Street, London, EC1A 9LA, England

      IIF 47
    • icon of address Wonder, Unit 8, 12 Smithield Street, London, EC1A 9LA, United Kingdom

      IIF 48
  • Mr. Andrew David Blank
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6c, King Henrys Road, London, NW3 3RP, England

      IIF 49 IIF 50
  • Blank, Andrew David Timothy
    British

    Registered addresses and corresponding companies
    • icon of address 2 Edis Street, London, NW1 1LG

      IIF 51
  • Blank, Andrew David Timothy
    British director born in September 1967

    Registered addresses and corresponding companies
    • icon of address 2 Edis Street, London, NW1 1LG

      IIF 52
  • Blank, Andrew David Timothy
    British florist born in September 1967

    Registered addresses and corresponding companies
    • icon of address 2 Edis Street, London, NW1 1LG

      IIF 53
  • Blank, Andrew
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Shoreditch High Street, 4th Floor, London, E1 6HU, England

      IIF 54
  • Blank, Andrew
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 2 Briardale Gardens, London, NW3 7PP, England

      IIF 55
  • Blank, Andrew David Timothy
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Regents Park Road, London, NW1 8UY, United Kingdom

      IIF 56
  • Blank, Andrew David Timothy
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Regents Park Road, London, NW1 8UY

      IIF 57
    • icon of address Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, Lancashire, M40 8BB, England

      IIF 58
  • Blank, Andrew David Timothy
    British florist born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 2 Briardale Gardens, London, NW3 7PP, England

      IIF 59
  • Mr Andrew Blank
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Shoreditch High Street, 4th Floor, London, E1 6HU, England

      IIF 60
    • icon of address The Coach House, 2 Briardale Gardens, London, NW3 7PP, England

      IIF 61
  • Mr Andrew Blank
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, 2 Briardale Gardens, London, NW3 7PP, England

      IIF 62
  • Mr Andrew David Blank
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 63
    • icon of address 2 Briardale Gardens, Briardale Gardens, London, NW3 7PP, England

      IIF 64
    • icon of address 42, Mortimer Street, London, W1W 7RH, United Kingdom

      IIF 65
    • icon of address 42 Mortimer Street, Mortimer Street, London, W1W 7RH, United Kingdom

      IIF 66
    • icon of address 61, Kingstown Street, London, NW1 8JP, United Kingdom

      IIF 67
    • icon of address 72, Great Titchfield Street, London, W1W 7QW, England

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 61 Kingstown Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 42 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fitzroys, 77 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 6c King Henrys Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 42 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Coachouse, 2 Briardale Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fitzroys, 77 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address 61 Kingstown Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10a King Henrys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address 77 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 57 - Director → ME
  • 14
    icon of address 4385, 11226869 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-27
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10a King Henrys Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 168 Shoreditch High Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -306 GBP2019-03-31
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 61 Kingstown Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 42 Mortimer Street Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 115a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 61 Kingstown Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-21 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address 61 Kingstown Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address The Coach House, 2 Briardale Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 61 Kingstown Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 8 12 Smithfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 13431941 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 8 Smithfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Coach House, 2 Briardale Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 115a Priory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 72 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 10a King Henrys Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 22 - Director → ME
  • 32
    icon of address 10a King Henrys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-24 ~ dissolved
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address 6c King Henrys Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ 2024-07-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-07-12
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    icon of address Fitzroys, 77 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ 2013-07-15
    IIF 21 - Director → ME
  • 3
    icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2021-09-10
    IIF 2 - Director → ME
    icon of calendar 2019-07-29 ~ 2020-08-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-08-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-09-19
    IIF 56 - Director → ME
  • 5
    icon of address Hunter Lane, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2009-07-03
    IIF 28 - Director → ME
  • 6
    icon of address 4385, 12084782 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-08-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-07-23
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-26 ~ 2006-06-07
    IIF 53 - Director → ME
  • 8
    icon of address 77 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-23 ~ 2007-05-01
    IIF 51 - Secretary → ME
  • 9
    icon of address 124 124 Salusbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ 2023-05-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2023-05-16
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of address Fitzroys, 77 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ 2013-07-15
    IIF 20 - Director → ME
  • 11
    icon of address 4385, 13431941 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-01 ~ 2021-09-10
    IIF 4 - Director → ME
  • 12
    icon of address 1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ 2020-07-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-07-23
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.