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

Kerr, Christopher James

    Related profiles found in government register
  • Kerr, Christopher James
    British commercial director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Berkeley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 1
  • Kerr, Christopher James
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Noel Comm & Company, 7 Seven Houses, English Street, Armagh, County Armagh, BT61 7LA, Northern Ireland

      IIF 2
    • 56, Queens Parade, Bangor, County Down, BT20 3BH, Northern Ireland

      IIF 3
    • 26, Hampton Manor, Belfast, County Antrim, BT7 3EL, Northern Ireland

      IIF 4
    • Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, Northern Ireland

      IIF 5 IIF 6
    • Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, United Kingdom

      IIF 7
  • Kerr, Christopher James
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Queens Parade, Bangor, County Down, BT20 3BH, Northern Ireland

      IIF 8 IIF 9
    • 56, Queens Parade, Bangor, County Down, BT20 3DA, Northern Ireland

      IIF 10
    • 56 Queens Parade, Bangor, Down, BT20 3BH, Northern Ireland

      IIF 11
    • 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA

      IIF 12
    • 29 Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 13
  • Kerr, Christopher James
    British non-executive director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 14
  • Kerr, Christopher James
    British project developer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N/a, Blackpark Road, Toomebridge, Antrim, BT41 3SL, Northern Ireland

      IIF 15
  • Kerr, Chris
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 16
  • Kerr, Chris
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 17
  • Kerr, Christopher James
    British born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Kerr, Christopher James
    British co director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 44, Enterprise House, Balloo Avenue, Bangor, Down, BT19 7QT, United Kingdom

      IIF 40
  • Kerr, Christopher James
    British commercial director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 56, Queens Parade, Bangor, BT20 3BH, Northern Ireland

      IIF 41 IIF 42
  • Kerr, Christopher James
    British company director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 9, Glenburn Park, Bangor, BT20 5RG, United Kingdom

      IIF 43
  • Kerr, Christopher James
    British director born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Kerr, Christopher James
    British director born in December 1969

    Registered addresses and corresponding companies
    • 22 Irvine Park, Bangor, BT19 7XR

      IIF 52
  • Mr Chris Kerr
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 53
  • Kerr, Chris
    British director born in December 1969

    Resident in N.ireland

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 54
  • Mr Christopher James Kerr
    British born in December 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Kerr, Chris
    British contracts manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Baille Apartments, Lock Side Way, Royal Albert Wharf, London, E16 2JQ, United Kingdom

      IIF 72
  • Mr Chris Kerr
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, Baille Apartments, Lock Side Way, Royal Albert Wharf, London, E16 2JQ, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 29
  • 1
    C/o Grant Thornton Clarence West Building, 2 Clarence Street West, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 2
    Hill Vellacott, Chamber Of Commerce House, 22 Great Victoria Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2013-10-29 ~ dissolved
    IIF 9 - Director → ME
  • 3
    Crescent Farm, Waters Upton, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,317 GBP2024-09-30
    Officer
    2026-01-20 ~ now
    IIF 30 - Director → ME
  • 4
    Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 7 - Director → ME
  • 5
    Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 6 - Director → ME
  • 6
    Millar Mccall Wylie, Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 5 - Director → ME
  • 7
    56 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 19 - Director → ME
  • 9
    ONC BIDCO 1 LIMITED - 2024-03-09
    110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,168,841 GBP2024-12-31
    Officer
    2024-01-10 ~ now
    IIF 28 - Director → ME
  • 10
    110-114 Duke Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-12 ~ now
    IIF 31 - Director → ME
  • 11
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 22 - Director → ME
  • 12
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 21 - Director → ME
  • 13
    110-114 Duke Street, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-11-14 ~ now
    IIF 29 - Director → ME
  • 14
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -284,693 GBP2023-09-30
    Officer
    2020-01-28 ~ now
    IIF 25 - Director → ME
  • 15
    ZERO ACQUISITIONS LIMITED - 2020-08-04
    56 Queens Parade, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 16
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    60,547 GBP2022-10-01 ~ 2023-09-30
    Officer
    2021-09-30 ~ now
    IIF 26 - Director → ME
  • 17
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2024-10-22 ~ now
    IIF 18 - Director → ME
  • 18
    32 Lodge Road, Coleraine, Londonderry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,202,905 GBP2024-07-31
    Officer
    2024-10-22 ~ now
    IIF 20 - Director → ME
  • 19
    9 Glenburn Park, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 20
    6 Baille Apartments, Lock Side Way, Royal Albert Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2019-03-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 21
    110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -156,362 GBP2023-08-31
    Officer
    2024-03-01 ~ now
    IIF 23 - Director → ME
  • 22
    110-114 Duke Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,239,058 GBP2023-08-31
    Officer
    2024-03-01 ~ now
    IIF 24 - Director → ME
  • 23
    49 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 24
    GWECO 432 LIMITED - 2009-05-07
    Related registrations: 05960535, 06037756, 06760264, 05181554, 05279411
    North Moor Farm, Crowle, North Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,967,526 GBP2024-06-30
    Officer
    2025-08-12 ~ now
    IIF 33 - Director → ME
  • 25
    56 Queens Parade, Bangor, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 3 - Director → ME
  • 26
    Crescent Farm, Waters Upton, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -300,875 GBP2024-02-29
    Officer
    2026-01-20 ~ now
    IIF 32 - Director → ME
  • 27
    49 Cranmore Gardens, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2015-11-02 ~ dissolved
    IIF 15 - Director → ME
  • 28
    15 Heddon Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-10-10 ~ now
    IIF 27 - Director → ME
  • 29
    Unit 44 Enterprise House, Balloo Avenue, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 40 - Director → ME
Ceased 28
  • 1
    CELTIC BIOMASS LTD - 2016-04-24
    49 Berkeley Square Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-22 ~ 2017-02-15
    IIF 1 - Director → ME
  • 2
    DEP DUXFORD 2 LTD
    Other registered number: 10827466
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2017-10-05 ~ 2019-12-19
    IIF 39 - Director → ME
  • 3
    DEP DUXFORD LTD
    Other registered number: 10998303
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Officer
    2017-06-20 ~ 2020-01-17
    IIF 54 - Director → ME
  • 4
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    2019-08-07 ~ 2019-12-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    2017-11-17 ~ 2019-12-19
    IIF 50 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-12-18
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2017-11-28 ~ 2019-12-19
    IIF 48 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DEP SALES CO LTD - 2018-04-10
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    2018-03-20 ~ 2019-12-19
    IIF 38 - Director → ME
    Person with significant control
    2018-03-20 ~ 2019-12-19
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    2017-12-12 ~ 2018-10-11
    IIF 35 - Director → ME
    Person with significant control
    2017-12-12 ~ 2018-10-11
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 9
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    2017-11-28 ~ 2019-12-19
    IIF 51 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2017-03-09 ~ 2019-12-01
    IIF 16 - Director → ME
    Person with significant control
    2018-09-26 ~ 2019-12-01
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -284,693 GBP2023-09-30
    Person with significant control
    2020-08-26 ~ 2021-08-24
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    9 St. Thomas Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-19 ~ 2022-02-14
    IIF 34 - Director → ME
    Person with significant control
    2019-04-15 ~ 2022-02-14
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    C/o Jackson Andrews, Andras House, 60 Great Victoria Stret, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2003-08-12 ~ 2004-04-30
    IIF 52 - Director → ME
  • 14
    GULF DEVELOPMENTS NI LIMITED - 2013-11-06
    NEW LODGE PROPERTIES LIMITED - 2008-05-23
    Unit 5 Saba Park, 14 Balloo Avenue, Bangor, Down, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    328,110 GBP2024-12-31
    Officer
    2008-05-20 ~ 2020-06-11
    IIF 10 - Director → ME
    Person with significant control
    2017-04-01 ~ 2017-04-01
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 15
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2024-10-01 ~ 2024-10-22
    IIF 44 - Director → ME
  • 16
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    Related registration: 11885031
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    Related registration: 11885031
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2019-03-15 ~ 2020-10-07
    IIF 47 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-14
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    Related registration: 11885099
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    Related registration: 11885099
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    2019-03-15 ~ 2020-10-06
    IIF 37 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-14
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    2017-12-17 ~ 2018-09-26
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KILMOYLE ENERGY LIMITED
    Other registered number: NI629663
    1 The Courtyard, Florida Manor, 12 Florida Road, Killinchy, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,150 GBP2019-03-31
    Officer
    2014-04-30 ~ 2016-03-11
    IIF 11 - Director → ME
  • 20
    PLANIT RESILIENT LTD
    - now
    Other registered numbers: NI665271, NI683593
    RESILIENT PLANIT LTD - 2021-11-04
    Related registrations: NI665271, NI683593
    FLOOD AND PEST CONTROL LTD - 2019-12-10
    The Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2013-09-03 ~ 2020-06-11
    IIF 4 - Director → ME
  • 21
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Officer
    2018-10-25 ~ 2019-12-19
    IIF 46 - Director → ME
  • 22
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    2018-03-22 ~ 2019-12-19
    IIF 36 - Director → ME
    Person with significant control
    2018-03-22 ~ 2019-06-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 23
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2017-09-22 ~ 2019-12-19
    IIF 49 - Director → ME
  • 24
    M.T.S. DUNROBIN LTD - 2015-10-20
    29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,705 GBP2022-06-30
    Officer
    2015-10-12 ~ 2015-10-12
    IIF 12 - Director → ME
  • 25
    29 Brandon Street, Hamilton, South Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    2015-10-12 ~ 2019-01-31
    IIF 13 - Director → ME
  • 26
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    2018-06-13 ~ 2019-12-19
    IIF 45 - Director → ME
  • 27
    Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2013-11-26 ~ 2020-06-11
    IIF 2 - Director → ME
  • 28
    DEP IA2 LTD - 2020-03-30
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-08 ~ 2020-01-17
    IIF 17 - Director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-12
    IIF 53 - Ownership of shares – More than 25% but not more than 50% 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.