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

Bloom, Andrew Jonathan

    Related profiles found in government register
  • Bloom, Andrew Jonathan
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 1
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 2
  • Bloom, Andrew Jonathan
    British business owner born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 3rd Floor, 8 Mill Street, London, SE1 2BA, England

      IIF 6
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 7 IIF 8
  • Bloom, Andrew Jonathan
    British chartered accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 9
  • Bloom, Andrew Jonathan
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 10 IIF 11 IIF 12
    • icon of address 3, Theobald Court, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 14
    • icon of address 11, Soho Street, London, W1D 3AD, England

      IIF 15
    • icon of address 12, Helmet Row, London, EC1V 3QJ, England

      IIF 16
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 17
    • icon of address 4th Floor, 11 Soho Street, London, W1D 3AD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 23 IIF 24
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 25 IIF 26
    • icon of address Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL

      IIF 27
  • Bloom, Andrew Jonathan
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 28
  • Bloom, Andrew Jonathan
    British company director born in December 1975

    Registered addresses and corresponding companies
    • icon of address 148 Willifield Way, Hampstead Garden Suburb, London, NW11 6YD

      IIF 29
  • Bloom, Andrew
    British chartered accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 11 Soho Street, London, W1D 3AD, United Kingdom

      IIF 30
  • Bloom, Andrew Jonathan
    British chartered accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 31
  • Bloom, Andrew Jonathan
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Silver Street, Dursley, Gloucestershire, GL11 4ND, England

      IIF 32
    • icon of address 98 Millway, London, NW7 3JJ

      IIF 33
    • icon of address C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 34
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 35
  • Bloom, Andrew Jonathan
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 36
    • icon of address Third Floor Mimosa House 12, Princes Street, London, W1B 2LL

      IIF 37
  • Mr Andrew Jonathan Bloom
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, WD6 4RN, England

      IIF 38 IIF 39
    • icon of address 3, Theobald Court, Theobald Street, Borehamwood, WD6 4RN, United Kingdom

      IIF 40
    • icon of address Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ

      IIF 41
    • icon of address 11, Soho Street, London, W1D 3AD, United Kingdom

      IIF 42 IIF 43
    • icon of address 4th Floor, 11 Soho Street, London, W1D 3AD, United Kingdom

      IIF 44
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 45 IIF 46 IIF 47
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 49
  • Bloom, Andrew Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 50
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7TA, United Kingdom

      IIF 51
  • Bloom, Andrew Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 148 Willifield Way, Hampstead Garden Suburb, London, NW11 6YD

      IIF 52
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 53
  • Bloom, Andrew Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 54
  • Bloom, Andrew Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London, N3 1XE

      IIF 55
  • Mr Andrew Bloom
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Soho Street, London, W1D 3AD, England

      IIF 56
  • Bloom, Andrew Jonathan

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Palladium House, 1-4 Argyll Street, London, W1F 7TA, England

      IIF 57
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 58 IIF 59
  • Bloom, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Egale 1 80 St Albans Road, Watford, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,228,932 GBP2024-02-29
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2011-02-23 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 3
    MASTHAVEN LIMITED - 2024-11-13
    MASTHAVEN BANK LIMITED - 2023-09-07
    MASTHAVEN SOLUTIONS LIMITED - 2016-05-16
    icon of address Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,681 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2007-03-13 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    SPRING FINANCE GROUP LTD - 2025-02-07
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,296,518 GBP2024-06-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    SPRING FINANCE LIMITED - 2025-02-07
    CHEVAL FINANCE LIMITED - 2011-09-15
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    958,592 GBP2024-06-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 3 - Director → ME
  • 8
    SPRING FINANCE M1 LTD - 2025-02-07
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    -296,643 GBP2024-06-30
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address C/o Valentine & Co 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-08-16 ~ dissolved
    IIF 55 - Secretary → ME
  • 11
    MASTHAVEN BRIDGING LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 18 - Director → ME
  • 12
    MASTHAVEN FINANCE LTD - 2017-03-16
    GB NURSERY PRODUCTS LTD - 2007-02-19
    LULLABABY LTD - 2003-10-13
    G B NURSERY PRODUCTS LIMITED - 2000-12-14
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,401 GBP2022-05-31
    Officer
    icon of calendar 1993-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 13
    MASTHAVEN FINANCIAL SOLUTIONS LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 20 - Director → ME
  • 14
    MASTHAVEN GROUP LIMITED - 2017-03-16
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Third Floor Mimosa House 12, Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    IIF 37 - Director → ME
  • 16
    MASTHAVEN PROPERTY FINANCE LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    110 GBP2023-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    MASTHAVEN SECURED FINANCE LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 30 - Director → ME
  • 19
    MASTHAVEN SECURED LOANS GROUP LIMITED - 2017-03-16
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 20
    MASTHAVEN SECURED LOANS LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    MASTHAVEN SECURED PROPERTY LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,273,126 GBP2024-03-31
    Officer
    icon of calendar 2002-04-09 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-04-09 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,796,219 GBP2024-06-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    -132,944 GBP2024-06-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 5 - Director → ME
  • 25
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    -28,425 GBP2024-06-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-07-31 ~ now
    IIF 17 - Director → ME
  • 28
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,042,645 GBP2024-03-31
    Officer
    icon of calendar 2004-12-10 ~ now
    IIF 23 - Director → ME
    icon of calendar 2004-12-10 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,637 GBP2024-03-31
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of address 26 Little Common, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-09-20 ~ 2004-10-25
    IIF 29 - Director → ME
  • 2
    icon of address 1st Floor, Commodity Quay, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    25,217,119 GBP2024-02-29
    Officer
    icon of calendar 2022-12-19 ~ 2023-12-13
    IIF 6 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,757,854 GBP2024-02-29
    Officer
    icon of calendar 2023-01-12 ~ 2023-06-19
    IIF 7 - Director → ME
    icon of calendar 2021-09-01 ~ 2023-01-12
    IIF 8 - Director → ME
  • 4
    MASTHAVEN LIMITED - 2024-11-13
    MASTHAVEN BANK LIMITED - 2023-09-07
    MASTHAVEN SOLUTIONS LIMITED - 2016-05-16
    icon of address Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,681 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2023-07-06
    IIF 59 - Secretary → ME
  • 6
    MONTAGUE PROPERTY LENDING LIMITED - 2018-05-03
    MASTHAVEN PROPERTY LENDING LIMITED - 2017-03-16
    icon of address 21 West Street, Gravesend, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,447 GBP2024-06-30
    Officer
    icon of calendar 2011-10-20 ~ 2018-04-23
    IIF 16 - Director → ME
    icon of calendar 2011-10-20 ~ 2014-01-01
    IIF 64 - Secretary → ME
  • 7
    SPRING FINANCE LIMITED - 2025-02-07
    CHEVAL FINANCE LIMITED - 2011-09-15
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    958,592 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-15 ~ 2022-08-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MASTHAVEN BRIDGING LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2014-01-01
    IIF 62 - Secretary → ME
  • 9
    MASTHAVEN FINANCE LTD - 2017-03-16
    GB NURSERY PRODUCTS LTD - 2007-02-19
    LULLABABY LTD - 2003-10-13
    G B NURSERY PRODUCTS LIMITED - 2000-12-14
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,401 GBP2022-05-31
    Officer
    icon of calendar 2009-10-01 ~ 2014-01-01
    IIF 57 - Secretary → ME
  • 10
    MASTHAVEN FINANCIAL SOLUTIONS LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2014-01-01
    IIF 61 - Secretary → ME
  • 11
    MASTHAVEN GROUP LIMITED - 2017-03-16
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-03 ~ 2014-01-01
    IIF 65 - Secretary → ME
  • 12
    MASTHAVEN PROPERTY FINANCE LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-03 ~ 2014-01-01
    IIF 63 - Secretary → ME
  • 13
    MASTHAVEN SECURED LOANS LIMITED - 2017-03-16
    icon of address 4th Floor 11 Soho Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2014-01-01
    IIF 60 - Secretary → ME
  • 14
    icon of address 431-435 London Road, Westcliff On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    6,206 GBP2024-08-31
    Officer
    icon of calendar 2007-06-15 ~ 2015-08-26
    IIF 35 - Director → ME
    icon of calendar 2007-06-15 ~ 2015-08-26
    IIF 51 - Secretary → ME
  • 15
    THE ASSOCIATION OF SHORT TERM LENDERS LIMITED - 2024-06-19
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    8,937 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2015-08-31
    IIF 33 - Director → ME
  • 16
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    194,628 GBP2024-06-30
    Officer
    icon of calendar 2013-03-20 ~ 2022-05-31
    IIF 32 - Director → ME
  • 17
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,637 GBP2024-03-31
    Officer
    icon of calendar 2003-01-30 ~ 2004-07-01
    IIF 52 - Secretary → 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.