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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Weakley, Richard Kinton

    Related profiles found in government register
  • Weakley, Richard Kinton
    South African born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Weakley, Richard Kinton
    South African company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Weakley, Richard Kinton
    South African director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Weakley, Richard Kinton
    South African born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 43, Soda Studios, 268 Kingston Road, London, E8 4DG

      IIF 38
  • Weakley, Richard Kinton
    South African director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23/24, Easton Street, London, WC1X 0DS, United Kingdom

      IIF 39
    • Match Bar, 37-38 Margaret Street, London, W1G 0JF

      IIF 40
    • Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG, United Kingdom

      IIF 41
  • Mr Richard Weakley
    South African born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 42 IIF 43
  • Mr Richard Kinton Weakley
    South African born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Weakley, Richard
    South African director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kingston Road, Epsom, KT17 2AA, United Kingdom

      IIF 69 IIF 70
    • 14, Kingston Road, Epsom, Surrey, KT17 2AA

      IIF 71 IIF 72 IIF 73
    • 14, Kingston Road, Epsom, Surrey, KT17 2AA, United Kingdom

      IIF 74
    • Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 75
  • Weakley, Richard Kinton

    Registered addresses and corresponding companies
    • Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG, United Kingdom

      IIF 76
  • Mr Richard Weakley
    South African born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, First Floor, Clifton Street, London, EC2A 4TP, England

      IIF 77
    • 23 Chequer Court, Chequer Street, London, EC1Y 8PW, United Kingdom

      IIF 78 IIF 79
    • 23, Chequer Street, London, EC1Y 8PW, England

      IIF 80
    • Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 81
  • Weakley, Richard

    Registered addresses and corresponding companies
    • 14, Kingston Road, Epsom, KT17 2AA, United Kingdom

      IIF 82 IIF 83
    • 14, Kingston Road, Epsom, Surrey, KT17 2AA, United Kingdom

      IIF 84
    • Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG

      IIF 85
child relation
Offspring entities and appointments 47
  • 1
    1 PEARSON SQUARE LTD
    15301518
    Grange Cottage, Grange Lane, London, England
    Active Corporate (5 parents)
    Officer
    2025-11-30 ~ now
    IIF 10 - Director → ME
  • 2
    177 PORTOBELLO RD LIMITED
    07108583
    9 John Fearon Walk, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-12-18 ~ 2011-10-26
    IIF 38 - Director → ME
    2009-12-18 ~ 2011-10-26
    IIF 85 - Secretary → ME
  • 3
    21 STEPHEN ST LTD
    14439505
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 4
    30 LITTLE BRITAIN LTD
    - now 14440826
    LITTLE BRITAIN EC1 LTD
    - 2022-10-26 14440826
    Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 5
    380 OLD ST LTD
    15009466
    88 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 25 - Director → ME
  • 6
    45 CLERKENWELL ROAD LTD - now
    NEW EC1 LIMITED
    - 2010-10-14 06718418
    Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-08 ~ 2010-07-12
    IIF 72 - Director → ME
  • 7
    78 WESTBOURNE GROVE LTD - now
    W2 PROPERTY LIMITED
    - 2010-10-14 06725428
    23/24 Easton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-16 ~ 2010-08-02
    IIF 73 - Director → ME
  • 8
    8TRACK LIMITED
    07108688
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2009-12-18 ~ dissolved
    IIF 69 - Director → ME
    2009-12-18 ~ dissolved
    IIF 83 - Secretary → ME
  • 9
    BERMONDSEY STORES LTD
    - now 08720188
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-09-28 ~ 2020-09-28
    IIF 17 - Director → ME
    Person with significant control
    2020-09-28 ~ 2020-09-28
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    BETHNAL HIGH LTD
    14380014
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2022-09-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    BLENHEIM REACH LIMITED
    15901976
    Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 9 - Director → ME
  • 12
    BLUEFIRE LTD
    12469489
    Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,258 GBP2024-06-30
    Officer
    2020-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 13
    ECCLESALL WARD LIMITED
    15897729
    Grange Cottage, Grange Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-08-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 14
    GOLDBOURNE LTD
    14047029
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 15
    HAWKER WAREHOUSE LTD
    14310689
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,814 GBP2024-08-31
    Officer
    2022-08-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 16
    INTRANATIONAL RESCUE LTD
    14784920
    Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 17
    LA NATURAL LTD
    14720944
    Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 18
    MB EC2 LIMITED
    07051590
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-21 ~ dissolved
    IIF 70 - Director → ME
    2009-10-21 ~ dissolved
    IIF 82 - Secretary → ME
  • 19
    MB W1 LIMITED
    07051538
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-21 ~ dissolved
    IIF 74 - Director → ME
    2009-10-21 ~ dissolved
    IIF 84 - Secretary → ME
  • 20
    MODIFY LTD
    11414862
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,011 GBP2023-12-31
    Officer
    2018-06-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 21
    NEW BAR CONSULTANCY LIMITED
    06711113
    Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-30 ~ dissolved
    IIF 71 - Director → ME
  • 22
    NEW CENTURY SOHO LIMITED
    07883800
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,087,301 GBP2023-12-31
    Officer
    2020-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
  • 23
    NEW EC2 LIMITED
    06711110
    3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-09-30 ~ 2011-10-26
    IIF 39 - Director → ME
  • 24
    NEW LONDON IP LTD
    - now 08091884
    EASTIVAL LTD - 2015-03-02
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2021-10-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 25
    NEW LONDON OPCO LTD
    12428830
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,913 GBP2024-06-30
    Officer
    2020-01-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 26
    NEW PROPCO LTD
    - now 13634786
    61 POLAND ST LTD
    - 2022-11-02 13634786 06843502... (more)
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2021-09-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 27
    NEW SOHO OPCO LTD
    12428792
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -233,801 GBP2024-06-30
    Officer
    2020-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 28
    NEW W1 LIMITED
    06711008
    Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (3 parents)
    Officer
    2008-09-30 ~ 2011-09-05
    IIF 40 - Director → ME
  • 29
    PAPA FRITA LTD
    14720746
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-03-10 ~ 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
  • 30
    POCHO LTD
    - now 09566837 10244850
    BIG EATER LTD
    - 2018-01-22 09566837
    100 First Floor, Clifton Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-02-15
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    REDACTED COVENT GARDEN LTD
    15268987
    Grange Cottage, Grange Lane, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-08 ~ 2023-12-04
    IIF 27 - Director → ME
  • 32
    RIVERDALE HALL LTD
    - now 08719787
    RBS EC1 LIMITED - 2014-11-11
    Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-08-01 ~ 2020-08-01
    IIF 18 - Director → ME
    Person with significant control
    2020-08-01 ~ 2020-08-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 33
    ROTO E14 LTD
    14413715
    Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2022-10-12 ~ 2023-02-19
    IIF 37 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 34
    ROTO M1 LTD
    14803881
    Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-15 ~ 2023-04-30
    IIF 30 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 35
    ROTO W1 LTD
    14413606
    Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,063 GBP2024-10-31
    Officer
    2025-09-01 ~ now
    IIF 15 - Director → ME
    2022-10-12 ~ 2023-04-30
    IIF 28 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    SALTFIRE LTD
    15655823
    Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 26 - Director → ME
  • 37
    SFP LONDON LTD
    - now 15219866
    NEW LUCA LIMITED - 2024-02-28
    Grange Cottage, Grange Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,661 GBP2024-10-31
    Officer
    2025-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SOSHO LONDON LIMITED
    07452406
    23 Chequer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-26 ~ 2011-10-26
    IIF 41 - Director → ME
    2010-11-26 ~ 2011-10-26
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 39
    SPORTLANDIA LTD
    14772003
    Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 40
    STREET FEAST EVENTS LTD
    12512710 10281540
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,738 GBP2024-06-30
    Officer
    2020-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 41
    STREET FEAST LIMITED
    - now 08719686 10281540
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    100 Clifton Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-23 ~ 2020-11-23
    IIF 16 - Director → ME
    Person with significant control
    2020-11-23 ~ 2020-11-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 42
    THE CLOVE CLUB HOLDINGS LTD
    15268996
    Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,036,700 GBP2024-11-30
    Officer
    2023-11-08 ~ 2024-11-14
    IIF 24 - Director → ME
  • 43
    THE CLOVE CLUB LTD
    15009450
    Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2023-07-18 ~ 2023-09-01
    IIF 5 - Director → ME
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 44
    TOWN LONDON LTD
    - now 14413664
    REDACTED LONDON LTD
    - 2025-04-10 14413664
    ROTO EC1 LTD
    - 2023-11-06 14413664
    Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -750,391 GBP2024-10-31
    Officer
    2022-10-12 ~ 2023-03-31
    IIF 31 - Director → ME
    2025-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 66 - Has significant influence or control OE
  • 45
    UVC 222 LTD
    12585587
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -110 GBP2024-06-30
    Officer
    2020-05-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 46
    VEGAN TIMES LTD
    - now 12069309
    WINTER CHILL LTD
    - 2019-11-13 12069309
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,620 GBP2024-06-30
    Officer
    2019-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 47
    VIRTUAL DINER LTD
    12589016
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,806 GBP2024-06-30
    Officer
    2020-05-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors 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.