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

Mr Simon Paul Yarwood

    Related profiles found in government register
  • Mr Simon Paul Yarwood
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, England

      IIF 1
  • Mr Simon Paul Yarwood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 2 IIF 3 IIF 4
    • 5, Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 8
    • 5, Poole Road, Bournemouth, Dorset, BH2 5QL, England

      IIF 9
    • 5, Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 10 IIF 11
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 12 IIF 13
    • 3rd Floor, 2 Charlotte Place, Southampton, SO14 0TB

      IIF 14
    • Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 15
  • Mr Simon Yarwood
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bournegate, Bourne Valley Road, Poole, BH12 1DY, England

      IIF 16
  • Yarwood, Simon Paul
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, England

      IIF 17 IIF 18
    • 8 Bournegate, Bourne Valley Road, Poole, BH12 1DY, England

      IIF 19
  • Yarwood, Simon Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yarwood, Simon
    Brit/eng director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 22 IIF 23
  • Yarwood, Simon
    Brit/eng finance director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Yarwood, Simon Paul
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 28
    • 5, Poole Road, Bournemouth, BH2 5QL, United Kingdom

      IIF 29
    • 5, Poole Road, Bournemouth, Dorset, BH2 5QL, England

      IIF 30
    • 86, Sherwood Avenue, Poole, BH14 8DJ, England

      IIF 31
    • 3rd Floor, 2 Charlotte Place, Southampton, SO14 0TB

      IIF 32
  • Yarwood, Simon Paul
    British businessman born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 33
  • Yarwood, Simon Paul
    British certified chartered accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, BH2 5QL, England

      IIF 34
  • Yarwood, Simon Paul
    British cfo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 35
  • Yarwood, Simon Paul
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Yarwood, Simon Paul
    British finance director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Poole Road, Bournemouth, Dorset, BH2 5QL, United Kingdom

      IIF 45
    • Loewy House, 11 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 46
    • Loewy House, 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 47
    • Loewy House, 11 Enterprise Way, Christchurch, BH23 6EW, United Kingdom

      IIF 48
    • Loewy House, 11 Enterprise Way, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 49
    • Loewy House, 11 Enterprise Way, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 50
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 51
  • Yarwood, Simon Paul
    British financial director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW

      IIF 52
  • Yarwood, Simon Paul
    British group finance director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gilmond Consulting, Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EQ

      IIF 53
    • C/o Gilmond Consulting, Richmond House, Yelverton Road, Bournemouth, BH1 1DA, England

      IIF 54
    • C/o Gilmond Consulting Richmond House, Yelverton Road, Bournemouth, Dorset, BH1 1DA

      IIF 55 IIF 56 IIF 57
    • C/o Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 59
    • 37, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 60 IIF 61
  • Yarwood, Simon
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86, Sherwood Avenue, Poole, BH14 8DL, England

      IIF 62
  • Yarwood, Simon Paul
    British

    Registered addresses and corresponding companies
    • Loewy House, Aviation Park West, Hurn, Christchurch, Dorset, BH23 6EW

      IIF 63
  • Yarwood, Simon Paul

    Registered addresses and corresponding companies
    • Richmond House, Richmond Hill, Bournemouth, BH2 6EZ, England

      IIF 64
child relation
Offspring entities and appointments
Active 26
  • 1
    4COM MAINTENANCE LTD - 2010-09-08
    Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 2
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-29 ~ dissolved
    IIF 34 - Director → ME
  • 3
    AURIC CAPITAL MARKETS LIMITED - 2026-01-27
    5 Poole Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2026-01-22 ~ now
    IIF 31 - Director → ME
  • 4
    8 Bournegate Bourne Valley Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 45 - Director → ME
  • 6
    FIZZY URCHIN LIMITED - 2023-01-19
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,062 GBP2023-09-30
    Officer
    2022-09-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 9
    C/o Gilmond Consulting Richmond House, Yelverton Road, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 57 - Director → ME
  • 10
    OREGON ENERGY LIMITED - 2019-03-28
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2018-12-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,372 GBP2025-04-30
    Officer
    2023-04-05 ~ now
    IIF 18 - Director → ME
  • 12
    5 Poole Road, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    DUNLIN SERVICES LIMITED - 2020-04-29
    3rd Floor 2 Charlotte Place, Southampton
    Liquidation Corporate (3 parents)
    Officer
    2020-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    5 Poole Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,270 GBP2024-06-30
    Officer
    2020-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    8 Bourne Gate, 25 Bourne Valley Road, Poole, England
    Active Corporate (3 parents)
    Officer
    2024-04-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SOLACE UTILITIES LIMITED - 2020-04-29
    5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    5 Poole Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2025-02-15 ~ now
    IIF 62 - Director → ME
  • 18
    Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    WASHINGTON ENERGY LIMITED - 2017-12-07
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    117,699 GBP2018-06-30
    Officer
    2019-03-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    UTILITY POINT SYSTEMS LIMITED - 2021-12-06
    5 Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    2021-12-03 ~ dissolved
    IIF 41 - Director → ME
  • 21
    V39 LIMITED - 2022-01-12
    3rd Floor 2 Charlotte Place, Southampton
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -24,483 GBP2019-03-31
    Officer
    2018-07-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    UTILITY POINT BUSINESS ENERGY LIMITED - 2021-12-06
    5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2018-07-13 ~ dissolved
    IIF 43 - Director → ME
  • 23
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-03-15 ~ dissolved
    IIF 38 - Director → ME
  • 24
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-03-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    TIME AND FORTITUDE GROUP LIMITED - 2021-12-06
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    2021-12-03 ~ dissolved
    IIF 39 - Director → ME
  • 26
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    4COM CONNECTIONS LIMITED - 2009-12-05
    SUNNY CONNECTIONS LIMITED - 2009-10-12
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-07-25 ~ 2015-05-16
    IIF 51 - Director → ME
  • 2
    4COM LIMITED - 2011-04-20
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    4COM LIMITED - 2006-07-28
    HONEYCOMBE 84 LIMITED - 1998-12-11
    12 Wellington Place, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2008-05-20 ~ 2015-05-16
    IIF 25 - Director → ME
  • 3
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2014-05-22 ~ 2015-05-16
    IIF 49 - Director → ME
  • 4
    SUNNY NETWORK SERVICES LIMITED - 2009-10-08
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-09-17 ~ 2015-05-16
    IIF 24 - Director → ME
  • 5
    4COM TECHNOLOGIES PLC - 2019-08-29
    4COM PLC - 2019-08-29
    4COM LIMITED - 2011-09-12
    4COM GROUP LIMITED - 2011-04-20
    SUNNY COMMUNICATIONS LIMITED - 2008-10-27
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-07-07 ~ 2015-05-15
    IIF 27 - Director → ME
    2011-09-12 ~ 2015-05-15
    IIF 63 - Secretary → ME
  • 6
    4COM-UNITY LIMITED - 2014-05-21
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2014-05-19 ~ 2015-05-16
    IIF 47 - Director → ME
  • 7
    4COM GLOBAL LIMITED - 2017-10-18
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2014-06-18 ~ 2015-05-16
    IIF 48 - Director → ME
  • 8
    37 Commercial Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2024-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 54 - Director → ME
  • 9
    5 Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-20 ~ 2021-12-03
    IIF 37 - Director → ME
  • 10
    C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 59 - Director → ME
  • 11
    HARVEYCOM LIMITED - 2014-11-17
    4COM LIMITED - 2007-11-13
    INDEPENDENT TELECOM LIMITED - 2006-07-28
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2014-11-17 ~ 2015-05-16
    IIF 52 - Director → ME
  • 12
    HIHI LTD
    - now
    4COM TECHNOLOGIES LIMITED - 2017-11-28
    4COM RESEARCH AND DEVELOPMENT LIMITED - 2014-07-25
    4COM-UNITY LTD - 2013-06-27
    500 Brook Drive, Reading, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-07-25 ~ 2015-05-16
    IIF 46 - Director → ME
  • 13
    ENERGY COOP LIMITED - 2013-05-20
    C/o Resolve Advisory Limited 22 York Buildings, Corner Of John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-06-30 ~ 2017-06-16
    IIF 60 - Director → ME
  • 14
    MD BUSINESS SYSTEMS LIMITED - 2016-02-17
    LOW4CALLS LIMITED - 2011-08-08
    4COM COMMUNICATIONS (MAINTENANCE) LIMITED - 2010-06-07
    SUNNY COMMUNICATIONS (MAINTENANCE) LIMITED - 2009-10-08
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2010-09-17 ~ 2015-05-16
    IIF 22 - Director → ME
  • 15
    OREGON ENERGY LIMITED - 2019-03-28
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-12-12 ~ 2019-03-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GILMOND CONSULTING LIMITED - 2022-09-30
    Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,891,068 GBP2021-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 61 - Director → ME
    2017-11-17 ~ 2018-05-25
    IIF 64 - Secretary → ME
  • 17
    PIONEER BUSINESS SYSTEMS LIMITED - 2018-06-26
    NEXTEL COMMUNICATIONS LIMITED - 2010-12-01
    GOLDSTAR COMMUNICATIONS LIMITED - 2010-08-09
    4COM CUSTOMER SALES LIMITED - 2010-06-22
    SUNNY PORTABLE LIMITED - 2009-10-13
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2010-07-05 ~ 2015-05-16
    IIF 26 - Director → ME
  • 18
    One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2013-11-01 ~ 2015-05-16
    IIF 50 - Director → ME
  • 19
    I SUPPLY ELECTRICITY LTD - 2017-03-21
    C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 55 - Director → ME
  • 20
    I SUPPLY ELECTRICITY 2 LTD - 2017-03-21
    C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 56 - Director → ME
  • 21
    I SUPPLY ENERGY LTD - 2013-05-20
    C/o Gilmond Oxford Point, 19 Oxford Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 58 - Director → ME
  • 22
    SUPPLY ENERGY LIMITED - 2017-05-03
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-03-30
    Officer
    2016-06-30 ~ 2018-05-25
    IIF 53 - Director → ME
  • 23
    UTILITY POINT BUSINESS ENERGY LIMITED - 2021-12-06
    5 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    2018-07-13 ~ 2021-12-03
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - 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.