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 James Stephen Brent

    Related profiles found in government register
  • Mr James Stephen Brent
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Makeney Hall Hotel, Makeney, Milford, Belper, DE56 0RS, England

      IIF 1
    • icon of address The Sanctuary, Shobrooke, Crediton, Devon, EX17 1BG, England

      IIF 2
    • icon of address Home Park, Plymouth, Devon, PL2 3DQ

      IIF 3 IIF 4 IIF 5
    • icon of address 4, Southernhay West, Ground Floor, Exeter, Devon, EX1 1JG, England

      IIF 6
    • icon of address Balliol House, Southernhay Gardens, Exeter, EX1 1NP, United Kingdom

      IIF 7
    • icon of address The Jetty, Sutton Wharf, Sutton Harbour, Plymouth, PL4 0DW, England

      IIF 8 IIF 9
    • icon of address Kpmg Llp, 2 Forbury Place, 22 Forbury Road, Reading, RG1 3AD

      IIF 10
    • icon of address Balliol House, Southernhay Gardens, Exeter, EX1 1NP, United Kingdom

      IIF 11
  • Mr James Stephen Brent
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 12
  • Brent, James Stephen
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 13
    • icon of address Hanbury Court, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ, England

      IIF 14
    • icon of address 27, Emperor's Gate, South Kensington, London, SW7 4HS, United Kingdom

      IIF 15
  • Brent, James Stephen
    British businessman born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sanctuary, Shobrooke, Crediton, Devon, EX17 1BG, England

      IIF 16
    • icon of address Balliol House, Southernhay Gardens, Exeter, EX1 1NP, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Brent, James Stephen
    British businessman/company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balliol House, Southernhay Gardens, Exeter, EX1 1NP, United Kingdom

      IIF 20 IIF 21
  • Brent, James Stephen
    British chairman born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, Kingsnympton Park, Kings Nympton, Umberleigh, Devon, EX37 9TA

      IIF 22
  • Brent, James Stephen
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Makeney Hall Hotel, Makeney, Milford, Belper, Derbyshire, DE56 0RS, England

      IIF 23
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 24
    • icon of address 17, Dix's Field, Exeter, Devon, EX1 1QA, England

      IIF 25
    • icon of address Balliol House, Southernhay Gardens, Exeter, EX1 1NP, United Kingdom

      IIF 26 IIF 27
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 28
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 29 IIF 30
  • Brent, James Stephen
    British company owner/director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, PL4 0BN, United Kingdom

      IIF 31
  • Brent, James Stephen
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Makeney Hall Hotel, Makeney, Milford, Belper, Derbyshire, DE56 0RS, England

      IIF 32
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 33
    • icon of address The, Sanctuary, Shobrooke, Crediton, EX17 1BG, United Kingdom

      IIF 34
    • icon of address Home Park, Plymouth, Devon, PL2 3DQ, United Kingdom

      IIF 35
    • icon of address Balliol House, Southernhay Gardens, Exeter, Devon, EX1 1NP

      IIF 36
    • icon of address Balliol House, Southernhay Gardens, Exeter, EX1 1NP, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address The Jetty, Sutton Wharf, Sutton Harbour, Plymouth, Devon, PL4 0DW, England

      IIF 41
    • icon of address Balliol House, Southernhay Gardens, Exeter, EX1 1NP, United Kingdom

      IIF 42
  • Brent, James Stephen
    British non-executive director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Brent, James Stephen
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, Temple Row, 1 Temple Row, Birmingham, B2 5LG

      IIF 45
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 46 IIF 47
    • icon of address 125, Colmore Row, Birmingham, BS 3SD

      IIF 48
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 49 IIF 50 IIF 51
  • Brent, James Stephen
    British banker born in November 1965

    Registered addresses and corresponding companies
  • Brent, James Stephen
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Jetty, Sutton Wharf, Sutton Harbour, Plymouth, PL4 0DW, England

      IIF 63
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address The Jetty Sutton Wharf, Sutton Harbour, Plymouth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Right to appoint or remove membersOE
  • 3
    icon of address Makeney Hall Hotel Makeney, Milford, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 28 - Director → ME
  • 5
    BUTTERFLY MANAGEMENT LIMITED - 2011-09-23
    CROWNE ASSOCIATES LIMITED - 2007-06-01
    CLASS ASSOCIATES LIMITED - 2001-08-06
    icon of address Makeney Hall Hotel Makeney, Milford, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 38 - Director → ME
  • 7
    AKKERON HOTELS (CORBY) LIMITED - 2014-02-21
    AKKERON (CORBY) LIMITED - 2011-03-29
    FRESHNAME NO. 411 LIMITED - 2011-03-29
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 30 - Director → ME
  • 8
    AKKERON HOTELS (ADMIRAL) LIMITED - 2014-02-21
    AKKERON HOTELS (STOKENCHURCH) LIMITED - 2011-03-29
    FRESHNAME NO. 402 LIMITED - 2010-08-19
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-06 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 27 - Director → ME
  • 21
    AKKERON HOTELS LIMITED - 2014-02-17
    icon of address 10th Floor Temple Row, 1 Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address 9 Hammet Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 46 - Director → ME
  • 25
    SALTROCK SURFWEAR LIMITED - 2018-08-17
    SURFWEAR LIMITED - 2010-04-21
    icon of address Kpmg Llp 2 Forbury Place, 22 Forbury Road, Reading
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 18 - Director → ME
  • 27
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 40 - Director → ME
Ceased 30
  • 1
    AKKERON FARMING LIMITED - 2012-10-11
    icon of address Gfro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2012-11-02
    IIF 34 - Director → ME
  • 2
    icon of address The Jetty Sutton Wharf, Sutton Harbour, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2018-12-19
    IIF 63 - LLP Designated Member → ME
  • 3
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2022-08-04
    IIF 49 - Director → ME
  • 4
    CTCL PROPERTY MHI NOMINEES NO 1 LIMITED - 2009-01-07
    SSSB (BANKING) NOMINEES LIMITED - 2003-02-18
    SCHRODER SALOMON SMITH BARNEY (BANKING) NOMINEES LIMITED - 2002-11-11
    SCHRODER (BANKING) NOMINEES LIMITED - 2000-05-17
    PLATTERY LIMITED - 1983-12-20
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-07 ~ 2000-04-25
    IIF 55 - Director → ME
  • 5
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    201,698 GBP2024-03-31
    Officer
    icon of calendar 2012-10-02 ~ 2015-02-10
    IIF 31 - Director → ME
  • 6
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2022-08-04
    IIF 51 - Director → ME
  • 8
    AKKERON HOTELS (NORTHERN) LIMITED - 2013-11-20
    FRESHNAME NO. 403 LIMITED - 2010-04-08
    icon of address Lisclare Heron Business Park, Tanhouse Lane, Widnes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ 2013-11-20
    IIF 14 - Director → ME
  • 9
    icon of address Bishop Fleming Stratus House, Emperor Way, Exeter Business Park, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.20 GBP2023-12-31
    Officer
    icon of calendar 2019-04-26 ~ 2020-06-30
    IIF 25 - Director → ME
  • 10
    icon of address C/o Bishop Fleming 2nd Floor, Stratus House, Emperor Way, Exeter
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    8,644 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2020-06-30
    IIF 43 - Director → ME
  • 11
    icon of address C/o Bishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    3,998,508 GBP2020-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2020-06-30
    IIF 44 - Director → ME
  • 12
    J. HENRY SCHRODER & CO. LIMITED - 2001-01-16
    J.HENRY SCHRODER WAGG & CO.LIMITED - 1995-07-05
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-04-01 ~ 2000-04-24
    IIF 54 - Director → ME
  • 13
    INVESTORS IN HEALTH (CHICHESTER NO. 1) LIMITED - 2002-12-20
    WALNUTCOVE LIMITED - 1999-02-12
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-03 ~ 2000-10-19
    IIF 61 - Director → ME
  • 14
    INVESTORS IN HEALTH (CHICHESTER NO.2) LIMITED - 2002-12-20
    THISTLEBEAM LIMITED - 1999-02-12
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-03 ~ 2000-10-19
    IIF 60 - Director → ME
  • 15
    INVESTORS IN HEALTH (CHICHESTER NO.3) LIMITED - 2002-12-20
    THISTLEBRIGHT LIMITED - 1999-02-12
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-03 ~ 2000-10-19
    IIF 62 - Director → ME
  • 16
    THISTLEDRIVE LIMITED - 1999-02-12
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-03 ~ 2000-10-19
    IIF 57 - Director → ME
  • 17
    INVESTORS IN HEALTH (CHICHESTER NO.5) LIMITED - 2002-12-20
    SPLINTERDEW LIMITED - 1999-02-12
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-03 ~ 2000-10-19
    IIF 59 - Director → ME
  • 18
    INVESTORS IN HEALTH (CHICHESTER NO.6) LIMITED - 2002-12-20
    SPLINTERFLAME LIMITED - 1999-02-11
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-03 ~ 2000-10-19
    IIF 53 - Director → ME
  • 19
    INVESTORS IN THE COMMUNITY (HACKNEY) LIMITED - 2002-12-20
    HORNGOLD LIMITED - 2000-02-04
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-27 ~ 2000-10-19
    IIF 58 - Director → ME
  • 20
    THE INVESTORS GROUP LIMITED - 2002-12-20
    SATINBAY LIMITED - 1999-02-23
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1999-06-03 ~ 2000-11-01
    IIF 56 - Director → ME
  • 21
    GREEN PILGRIM LIMITED - 2011-11-09
    icon of address Home Park, Plymouth, Devon
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    24,399,299 GBP2024-06-30
    Officer
    icon of calendar 2011-10-04 ~ 2019-05-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 22
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SCHRODER LEASING LIMITED - 2000-10-02
    SCHRODER FINANCE LIMITED - 1977-12-31
    icon of address Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-21 ~ 2000-04-28
    IIF 52 - Director → ME
  • 24
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-16 ~ 2025-03-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2025-03-28
    IIF 12 - Has significant influence or control OE
  • 25
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 26
    SALTROCK SURFWEAR LIMITED - 2018-08-17
    SURFWEAR LIMITED - 2010-04-21
    icon of address Kpmg Llp 2 Forbury Place, 22 Forbury Road, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2021-02-09
    IIF 15 - Director → ME
  • 27
    AKKERON HOSPITALITY LIMITED - 2014-01-31
    icon of address Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2022-08-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Balliol House, Southernhay Gardens, Exeter, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 29
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2022-08-04
    IIF 50 - Director → ME
  • 30
    Company number 06365287
    Non-active corporate
    Officer
    icon of calendar 2008-04-21 ~ 2010-12-13
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.