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

Miss Sienna-mae Jade Yates

    Related profiles found in government register
  • Miss Sienna-mae Jade Yates
    British born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 1
    • icon of address 62 Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 2
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3 IIF 4
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 5
    • icon of address 84 Craven Avenue, Binley Woods, Coventry, CV3 2JT, United Kingdom

      IIF 6
    • icon of address 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 7
    • icon of address 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 8
    • icon of address 222, New Road, Kidderminster, DY10 1AL, England

      IIF 9
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 10
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 11
    • icon of address Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 12
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 13
    • icon of address 248, Grimshaw Lane, Middleton, M24 2AL, United Kingdom

      IIF 14
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 15
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 16
    • icon of address 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 17
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 18
    • icon of address 709, Trs Apartment, The Green, Southall, UB2 4FF, England

      IIF 19
    • icon of address North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 20
    • icon of address Office 6,riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 21
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 22
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 23
    • icon of address 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 24
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 25
    • icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 26
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 27
  • Yates, Sienna-mae Jade
    British consultant born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH

      IIF 28
    • icon of address 62 Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 29
    • icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 30 IIF 31
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 32
    • icon of address 84 Craven Avenue, Binley Woods, Coventry, CV3 2JT, United Kingdom

      IIF 33
    • icon of address 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 34
    • icon of address 19, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 35
    • icon of address 222, New Road, Kidderminster, DY10 1AL, England

      IIF 36
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 37
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 38
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 39
    • icon of address 248, Grimshaw Lane, Middleton, M24 2AL, United Kingdom

      IIF 40
    • icon of address 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 41
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 42
    • icon of address 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 43
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 44
    • icon of address Office 6,riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 45
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 46
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 47
    • icon of address 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 48
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 49
    • icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 50
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 51
  • Yates, Sienna-mae Jade
    British director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Clos Maes Dyfan, Barry, CF63 1SJ, Wales

      IIF 52 IIF 53
    • icon of address Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 54
  • Yates, Sienna-may Jade
    British company director born in March 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Sienna-mae Jade Yates
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni718534 - Companies House Default Address, Belfast, BT1 9DY

      IIF 57
    • icon of address 15654768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Yates, Sienna-mae Jade
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni718534 - Companies House Default Address, Belfast, BT1 9DY

      IIF 59
  • Yates, Sienna-mae Jade
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15654768 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 288 Shelley Road, Wellingborough, Northamptonshire, NN8 3EE, United Kingdom

      IIF 61
    • icon of address 229 41 Essex Street, Birmingham, West Midlands, B5 4TR, United Kingdom

      IIF 62 IIF 63
  • Yates, Sienna-mae
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 904b Edgcumbe Court, Edgcumbe Court, Plymouth, PL1 3QR, United Kingdom

      IIF 64
  • Yates, Sienna-mae
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni706761 - Companies House Default Address, Belfast, BT1 9DY

      IIF 65
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4385, 14299513 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,850 GBP2024-08-13
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 63 - Director → ME
  • 2
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,856 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,487 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2381, Ni706859 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 61 - Director → ME
  • 7
    icon of address 2381, Ni706761 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 65 - Director → ME
Ceased 31
  • 1
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-27 ~ 2021-01-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2021-01-18
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,830 GBP2024-04-05
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-12-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-11-19 ~ 2021-01-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-11
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-20 ~ 2021-01-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-01-13
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-25 ~ 2020-12-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ 2020-12-15
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-26 ~ 2020-12-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2020-12-17
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ 2021-07-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2021-07-14
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-04-05
    Officer
    icon of calendar 2021-07-14 ~ 2021-07-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-07-26
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address 732 Broad Lane Eastern Green, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2022-04-05
    Officer
    icon of calendar 2021-07-16 ~ 2021-07-27
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-07-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-07-19 ~ 2021-07-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2021-07-28
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-07-20 ~ 2021-07-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-07-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 28b Cardiff Road Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2022-04-05
    Officer
    icon of calendar 2021-07-21 ~ 2021-07-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ 2021-07-30
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 13
    icon of address 44a Frances Street, Newtownards, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ 2023-07-21
    IIF 64 - Director → ME
  • 14
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,498 GBP2024-05-31
    Officer
    icon of calendar 2022-07-14 ~ 2023-07-10
    IIF 55 - Director → ME
  • 15
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    775 GBP2024-04-05
    Officer
    icon of calendar 2021-04-30 ~ 2021-05-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-05-13
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 16
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,856 GBP2024-04-05
    Officer
    icon of calendar 2021-04-30 ~ 2021-05-18
    IIF 45 - Director → ME
  • 17
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,487 GBP2024-04-05
    Officer
    icon of calendar 2021-05-04 ~ 2021-05-19
    IIF 49 - Director → ME
  • 18
    icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-05 ~ 2021-05-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-05-20
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-06 ~ 2021-05-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-05-21
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-07 ~ 2021-05-27
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2021-05-27
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4385, 15654768 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-09-12
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-09-12
    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
  • 22
    icon of address 66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2021-02-19
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-19
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-03 ~ 2021-02-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-17
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 24
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-16
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    icon of address 222 New Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-15
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-02-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Office 7a, Borough Mews, The Borough, Wedmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-01-27 ~ 2021-02-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-03-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 792 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ 2024-04-17
    IIF 62 - Director → ME
  • 29
    icon of address Mountbarrow House, 12 Elizabeth Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-07-28 ~ 2022-07-28
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ 2022-07-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    icon of address 131 South End, C/o Aczone Consultants Ltd, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2022-09-16
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-09-16
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 709 Trs Apartments The Green, Southall, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2022-10-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2022-10-12
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.