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

Mrs Ronnia Alletar Muchenje

    Related profiles found in government register
  • Mrs Ronnia Alletar Muchenje
    Zimbabwean born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 1
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 2 IIF 3
    • Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN

      IIF 4
  • Mrs Ronnia Alletar Muchenje
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Ronnia Alletar Muchenje
    Zimbabwean born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 16
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 17
  • Mr Saul Muchenje
    Zimbabwean born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 18
  • Ms Ronnia Alletah Muchenje
    Zimbabwean born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 19
  • Muchenje, Ronnia Alletar
    Zimbabwean accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170 Cottingham Road, Corby, NN17 1SY, England

      IIF 20
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 21 IIF 22 IIF 23
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 24
  • Muchenje, Ronnia Alletar
    Zimbabwean director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 25 IIF 26
    • 35, Chatsworth Road, Corby, NN18 8PE, United Kingdom

      IIF 27
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 28
  • Muchenje, Ronnia Alletar
    Zimbabwean healthcare assistant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 29
  • Muchenje, Saul
    Zimbabwean born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chatsworth Road, Corby, NN18 8PE, England

      IIF 30
  • Mr Saul Muchenje
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Cotswold Close, Corby, NN18 8PE, England

      IIF 31
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 32
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 33
  • Muchenje, Ronnia Alletar
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muchenje, Saul
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 47
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 48 IIF 49 IIF 50
    • Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN, England

      IIF 52
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 53
  • Muchenje, Saul
    British certified chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 54
  • Muchenje, Saul
    British chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 55
  • Muchenje, Saul
    British chartered accountant and business consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 56
  • Muchenje, Saul
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Cotswold Close, Corby, NN18 8PE, England

      IIF 57
    • 35, Chatsworth Road, Corby, NN18 8PE, England

      IIF 58
  • Mr Saul Muchenje
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 59
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 60
  • Muchenje, Ronnia Alletar
    British

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 61
  • Muchenje, Ronnia Alletar

    Registered addresses and corresponding companies
    • 170 Cottingham Road, Corby, NN17 1SY, England

      IIF 62
  • Muchenje, Saul
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, Corby, NN17 1QB, England

      IIF 63
  • Muchenje, Saul
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 64
  • Muchenje, Ronnia

    Registered addresses and corresponding companies
    • Studio 8 The Phoenix Studios, 253-255, Leicester, LE1 3HU, England

      IIF 65
  • Muchenje, Saul

    Registered addresses and corresponding companies
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 66
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 67
child relation
Offspring entities and appointments
Active 21
  • 1
    DWELL- IN - GROUP OF COMPANIES LTD - 2017-10-16
    ROSNAD LIMITED - 2017-08-04
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-07-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 2
    32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-06-15 ~ now
    IIF 48 - Director → ME
    2021-02-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 59 - Has significant influence or controlOE
  • 3
    24 Walpole Street Walpole Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 56 - Director → ME
    2024-01-17 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 4
    35 Chatsworth Road, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    HIBISCUS CARE LIMITED - 2025-10-22
    Blaby Business Centre Leicester Road, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,537 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 7
    6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 9
    6th Floor Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 10
    ACCOUNTING AND FINANCIAL BUSINESS SOLUTIONS LIMITED - 2017-01-30
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,130 GBP2018-04-30
    Officer
    2017-11-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    32 Cotswold Close, Corby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    24 Martin Lane, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2023-11-30
    Officer
    2018-03-24 ~ now
    IIF 30 - Director → ME
  • 13
    Corby Borough Council, Grosvenor House, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 14
    Allia Future Business Centre Peterborough Peterborough United Football Club, London Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,525 GBP2024-10-31
    Officer
    2014-10-13 ~ now
    IIF 46 - Director → ME
    2014-10-13 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 15
    365 CARE LTD - 2017-01-05
    SUPREME HEALTHCARE AGENCY LIMITED - 2016-12-28
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,712 GBP2023-04-30
    Officer
    2021-02-25 ~ now
    IIF 39 - Director → ME
    2017-11-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-12-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    40 Millward Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 17
    SRM TRANSPORT AND LOGISTICS LIMITED - 2020-05-05
    32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2016-04-29 ~ now
    IIF 40 - Director → ME
    2017-11-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    SRM & PARTNERS LTD - 2018-08-25
    SRM DEBT FACTORING LIMITED - 2017-10-09
    32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-04-27 ~ now
    IIF 50 - Director → ME
    2020-01-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 18 - Has significant influence or controlOE
    2020-01-01 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    32 Cotswold Close, Corby, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 20
    36 Warren Lane, Leicester Forest East, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 5 - Has significant influence or controlOE
  • 21
    35 Chatsworth Road, Corby, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2018-06-30
    Officer
    2017-12-17 ~ dissolved
    IIF 58 - Director → ME
Ceased 11
  • 1
    DWELL- IN - GROUP OF COMPANIES LTD - 2017-10-16
    ROSNAD LIMITED - 2017-08-04
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2017-10-16 ~ 2019-07-02
    IIF 28 - Director → ME
    2015-05-06 ~ 2017-10-10
    IIF 20 - Director → ME
    2015-05-06 ~ 2017-10-10
    IIF 62 - Secretary → ME
  • 2
    32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-26 ~ 2020-08-29
    IIF 63 - Director → ME
  • 3
    24 Walpole Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,451 GBP2024-04-30
    Officer
    2020-04-16 ~ 2021-11-04
    IIF 64 - Director → ME
    2020-04-16 ~ 2021-11-04
    IIF 67 - Secretary → ME
    Person with significant control
    2020-04-16 ~ 2021-11-17
    IIF 60 - Has significant influence or control OE
  • 4
    PRM RECRUITMENT CONSULTANTS LIMITED - 2018-10-24
    9 Highfield Rd, Norden, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,448 GBP2024-04-30
    Officer
    2016-04-19 ~ 2019-04-16
    IIF 24 - Director → ME
    2019-04-28 ~ 2025-11-12
    IIF 53 - Director → ME
    Person with significant control
    2017-04-17 ~ 2021-08-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    2021-08-09 ~ 2025-11-12
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    ACCOUNTING AND FINANCIAL BUSINESS SOLUTIONS LIMITED - 2017-01-30
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,130 GBP2018-04-30
    Officer
    2013-04-09 ~ 2018-12-30
    IIF 27 - Director → ME
  • 6
    Allia Future Business Centre Peterborough Peterborough United Football Club, London Road, Peterborough, Cambridgeshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,525 GBP2024-10-31
    Officer
    2017-11-25 ~ 2026-02-01
    IIF 52 - Director → ME
  • 7
    365 CARE LTD - 2017-01-05
    SUPREME HEALTHCARE AGENCY LIMITED - 2016-12-28
    1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,712 GBP2023-04-30
    Officer
    2016-12-27 ~ 2019-02-01
    IIF 26 - Director → ME
    2014-04-28 ~ 2016-05-04
    IIF 29 - Director → ME
  • 8
    SRM & PARTNERS LTD - 2018-08-25
    SRM DEBT FACTORING LIMITED - 2017-10-09
    32 Cotswold Close, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-05-25 ~ 2020-04-19
    IIF 25 - Director → ME
  • 9
    35 Chatsworth Road, Corby, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2018-06-30
    Officer
    2017-06-01 ~ 2017-12-01
    IIF 23 - Director → ME
  • 10
    40 Milward Drive Millward Drive, Bletchley, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-06-08 ~ 2021-04-01
    IIF 49 - Director → ME
  • 11
    45 Kettering Road, Market Harborough, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,026 GBP2024-04-30
    Officer
    2020-04-22 ~ 2023-09-27
    IIF 35 - Director → ME
    Person with significant control
    2020-04-22 ~ 2023-09-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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.