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

Cross, Jeremy Andrew

    Related profiles found in government register
  • Cross, Jeremy Andrew
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, United Kingdom

      IIF 1
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 2
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 3 IIF 4
    • Rykneld House, Rykneld Street, Alrewas, Burton On Trent, Staffordshire, DE13 7AB, England

      IIF 5
    • Ryknield House, Ryknield Road, Burton On Trent, DE13 7AB, United Kingdom

      IIF 6
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 7 IIF 8 IIF 9
    • Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 17 IIF 18 IIF 19
    • Ryknield House, The Bungalow, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 21
    • Unit B, Earls Way, Kingmoor Park Central, Carlisle, CA6 4SE, England

      IIF 22
    • Unit B, Earls Way, Kingmoor Park Central, Carlisle, CA6 4SE, United Kingdom

      IIF 23
    • Unit 5, Interlink Way East, Bardon Hill, Coalville, Leicestershire, LE67 1LA, United Kingdom

      IIF 24
    • The Old Foundry Yard, Station Road, Sandycroft, Deeside, CH5 2PT, United Kingdom

      IIF 25
    • Unit 1 - 3, Off Cliff Road, Sandysike Industrial Estate, Longtown, CA6 5SS, United Kingdom

      IIF 26 IIF 27
    • C/o, South West Truck And Van, Cabot Park, Poplar Way, Bristol, BS11 0QL, United Kingdom

      IIF 28
  • Cross, Jeremy Andrew
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 29
  • Cross, Jeremy Andrew
    British consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Blsw Ltd, Cabot Park, Polar Way, Bristol, BS11 0QL, England

      IIF 30
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 31
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 32
  • Cross, Jeremy Andrew
    British consultant born in December 1968

    Registered addresses and corresponding companies
    • The Bakehouse, Station Road, Rolleston, Staffordshire, DE13 9AA

      IIF 33 IIF 34
  • Cross, Jeremy Andrew
    British director born in December 1968

    Registered addresses and corresponding companies
    • The Bakehouse, Station Road, Rolleston, Staffordshire, DE13 9AA

      IIF 35 IIF 36
  • Cross, Jeremy Andrew
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Agardsley Court, Draycott In The Clay, Ashbourne, Staffordshire, DE6 5HD, England

      IIF 37 IIF 38 IIF 39
    • 3, Agardsley Court, Draycott-in-the-clay, Ashbourne, Derbyshire, DE6 5HD, United Kingdom

      IIF 40
    • 210a, Henhurst Hill, Burton-on-trent, Staffordshire, DE13 9SU, England

      IIF 41
    • Unit 2 Upper Linbrook Farm, Kingstanding, Needwood, Burton-on-trent, Staffordshire, DE13 9PF

      IIF 42
  • Mr Jeremy Andrew Cross
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Cross, Jeremy Andrew

    Registered addresses and corresponding companies
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 59
  • Cross, Jeremy Andrew
    United Kingdom born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, England

      IIF 60
  • Cross, Jeremy Andrew
    United Kingdom company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 44
  • 1
    AGARDSLEY INVESTMENTS LIMITED
    07593074
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,813 GBP2024-04-30
    Officer
    2024-06-01 ~ now
    IIF 10 - Director → ME
  • 2
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 3
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Ryknield House, Ryknield Road, Burton On Trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    76,747 GBP2024-12-31
    Officer
    2005-11-07 ~ 2010-08-16
    IIF 41 - Director → ME
    2021-11-01 ~ 2025-11-14
    IIF 6 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    BARDON COMMERCIAL'S LIMITED
    16407128
    Unit 5, Interlink Way East, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-04-24 ~ now
    IIF 24 - Director → ME
  • 8
    BE INTELLIGENT LIMITED
    07167002
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2021-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    BEACHES LOGISTICS (CARLISLE) LIMITED
    - now 10895034
    BEACHES LOGISTICS (NORTH WEST) LIMITED
    - 2018-09-20 10895034 10898000, 09777682, 10897905... (more)
    BEACHES LOGISITICS (NORTH WEST) LIMITED
    - 2017-08-11 10895034 10898000, 09777682, 10897905... (more)
    BEACHES LOGISTICS (NORTH WEST LIMITED
    - 2017-08-11 10895034 10898000, 09777682, 10897905... (more)
    Unit B Earls Way, Kingmoor Park Central, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -88,813 GBP2024-12-31
    Officer
    2017-08-02 ~ now
    IIF 22 - Director → ME
  • 10
    BEACHES LOGISTICS (MK) LIMITED
    - now 10894200 10898169, 09777682
    BEACHES LOGISTICS GROUP LIMITED
    - 2018-09-20 10894200 10897971
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -600,217 GBP2018-12-31
    Officer
    2017-08-01 ~ dissolved
    IIF 32 - Director → ME
  • 11
    BEACHES LOGISTICS (NORTH EAST) LIMITED
    - now 09777682 10898000, 10895034, 10897905... (more)
    BEACHES LOGISTICS LIMITED
    - 2017-08-22 09777682 10898169, 10894200
    Industrial Road Industrial Road, Hertburn, Washington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,053,545 GBP2024-12-31
    Officer
    2017-07-06 ~ now
    IIF 5 - Director → ME
  • 12
    BEACHES LOGISTICS (NORTH WEST) LTD
    - now 10897905 10898000, 09777682, 10895034... (more)
    BEACHES LOGISTICS (SOUTH EAST) LIMITED
    - 2020-04-17 10897905 10898000, 09777682, 10895034... (more)
    Unit B Earls Way, Kingmoor Park Central, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,320 GBP2024-12-31
    Officer
    2017-08-03 ~ now
    IIF 27 - Director → ME
  • 13
    BEACHES LOGISTICS (OXFORD) LIMITED
    - now 10897665
    BEACHES LOGISTICS (MIDLANDS) LIMITED
    - 2018-09-20 10897665
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,158 GBP2019-12-31
    Officer
    2017-08-03 ~ dissolved
    IIF 31 - Director → ME
  • 14
    BEACHES LOGISTICS (SOUTH WEST) LIMITED
    10898000 09777682, 10895034, 10897905... (more)
    Blsw Ltd Cabot Park, Polar Way, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    2017-08-03 ~ dissolved
    IIF 30 - Director → ME
  • 15
    BEACHES LOGISTICS GROUP LIMITED
    - now 10897971 10894200
    BEACHES PALLET LOGISTICS LIMITED
    - 2018-09-28 10897971
    Hertburn Industrial Estate Industrial Road, Hertburn, Washington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2017-08-03 ~ now
    IIF 26 - Director → ME
  • 16
    BEACHES LOGISTICS LIMITED
    - now 10898169 09777682, 10894200
    BEACHES LOGISTICS (NORTH EAST) LIMITED
    - 2017-08-22 10898169 10898000, 09777682, 10895034... (more)
    Industrial Road Industrial Road, Hertburn, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2017-08-03 ~ now
    IIF 23 - Director → ME
  • 17
    CAPIRE COMMERCIALS LIMITED
    06500630
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2008-02-12 ~ 2010-08-16
    IIF 39 - Director → ME
  • 18
    DRIVEMASTER SOLUTIONS LIMITED
    - now 05044072
    HEIGHT LOGISTICS LIMITED
    - 2008-09-15 05044072
    TREESDALE TRADING LIMITED
    - 2004-10-07 05044072
    Cba, 39 Castle Street, Leicester, Leicester
    Dissolved Corporate (9 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 40 - Director → ME
  • 19
    EYE COMMERCIALS GROUP LIMITED
    11372866
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    204,232 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 20
    EYE GROUP LIMITED
    11374799
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,919 GBP2024-05-31
    Officer
    2018-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    FLEETLOGIC LIMITED
    16573305
    Ryknield House The Bungalow, Alrewas, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 22
    FREEZERENT LTD.
    - now 03307123
    SURETHING MARKETING LIMITED
    - 1997-11-07 03307123
    Unit D1, Willenhall Trading Estate, Willenhall, West Midlands, England
    Active Corporate (16 parents)
    Equity (Company account)
    3,964,957 GBP2024-12-31
    Officer
    2005-03-23 ~ 2008-09-12
    IIF 33 - Director → ME
    1997-10-23 ~ 2000-05-05
    IIF 36 - Director → ME
  • 23
    FRESH PRODUCE CONNECTION LIMITED
    11508521
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 29 - Director → ME
  • 24
    HEXAGON LEASING LIMITED - now 07034698
    TRUX4ALL LIMITED
    - 2013-01-14 04165918 07034698
    TRUCKS4ALL LIMITED - 2003-04-01
    THE FINANCIAL MAZE LTD. - 2003-01-30
    WINNING PRODUCTS LIMITED - 2001-03-19
    Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,279,146 GBP2024-01-31
    Officer
    2008-01-18 ~ 2009-08-19
    IIF 37 - Director → ME
  • 25
    KENMAC HAULAGE LIMITED
    11972102
    The Old Foundry Yard Station Road, Sandycroft, Deeside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -980,281 GBP2024-11-30
    Officer
    2019-05-01 ~ now
    IIF 25 - Director → ME
  • 26
    LIFESTYLE INVESTMENTS LIMITED
    11374866
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    2018-05-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 27
    M&S TRAINING LIMITED
    07041615
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,824 GBP2024-12-31
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    MODULAR LOGISTICS GROUP LIMITED - now
    MODULAR FIXED ASSETS LIMITED
    - 2016-05-09 09225439
    MODULAR INVEST LIMITED
    - 2014-11-11 09225439
    44 Newdown Road, Scunthorpe, South Humberside
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    95,386 GBP2022-12-01 ~ 2023-11-30
    Officer
    2014-09-18 ~ 2015-04-15
    IIF 61 - Director → ME
    2014-09-18 ~ 2015-04-15
    IIF 59 - Secretary → ME
  • 29
    MODULAR MOVEMENTS LTD
    09093879
    44 Newdown Road, Scunthorpe, South Humberside
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    799,782 GBP2023-11-30
    Officer
    2014-07-15 ~ now
    IIF 60 - Director → ME
  • 30
    PROPERTIES OFFSHORE LIMITED
    05364316
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2005-02-15 ~ 2010-08-16
    IIF 38 - Director → ME
  • 31
    REVIVAL CAPITAL LIMITED
    10901810
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2017-08-07 ~ now
    IIF 4 - Director → ME
  • 32
    REVIVAL COMMERCIALS GROUP LIMITED
    14990986
    Cabot Park Cabot Park, Poplar West Way, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 33
    REVIVAL ENERGY LIMITED
    14641419
    C/o South West Truck And Van, Cabot Park, Poplar Way, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 28 - Director → ME
  • 34
    REVIVAL RESOURCING LIMITED
    11604906
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,767 GBP2024-10-31
    Officer
    2019-02-20 ~ now
    IIF 3 - Director → ME
  • 35
    REVIVAL SOLUTIONS GROUP LTD
    05362804
    Revival Solutions Group Ltd C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,933,935 GBP2023-12-31
    Officer
    2005-02-14 ~ 2009-11-26
    IIF 34 - Director → ME
  • 36
    REVIVAL SPECIALIST TRANSPORTATION LIMITED
    14991062
    Cabot Park, Poplar Way West, Avonmouth, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 37
    REVIVAL VENTURES LIMITED
    10894096
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,176,852 GBP2024-08-31
    Officer
    2017-08-01 ~ now
    IIF 2 - Director → ME
  • 38
    SHOBNALL SPORTS & SOCIAL CLUB LTD
    - now 04346779
    MONOTIME LEISURE LIMITED - 2002-01-16
    Mr P Henderson, Shobnall Sports & Social Club, Shobnall Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,568 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 39
    SOUTH WEST TRUCK AND VAN HOLDINGS LIMITED
    14991158
    Cabot Park, Poplar Way West, Avonmouth, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    TRU SOLUTIONS LIMITED - now
    TOTEL SOLUTIONS LIMITED - 2014-02-14 06758786
    VANS4ALL LIMITED
    - 2010-09-24 05615030 06758786
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    95 GBP2023-12-31
    Officer
    2005-11-07 ~ 2009-11-26
    IIF 42 - Director → ME
  • 41
    VISION LOGISTICA LIMITED
    12611101
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    2023-02-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 42
    WESTERN TRUCK AND VAN LIMITED
    15381941
    Cabot Park, Poplar Way West, Avonmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2024-01-02 ~ now
    IIF 1 - Director → ME
  • 43
    WIZARD WORKSPACE LIMITED - now
    WIZARD WORK SPACE LIMITED - 2005-05-04
    E-XSELL ASSET MANAGEMENT LIMITED
    - 2004-09-28 03954606
    15 Midland Court Central Park, Lutterworth, Leicestershire
    Dissolved Corporate (15 parents)
    Officer
    2000-03-23 ~ 2000-05-05
    IIF 35 - Director → ME
  • 44
    YOLO GROUP LIMITED
    13660842
    24 Greenwich Avenue, Church Gresley, Swadlincote, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    24,100 GBP2024-10-31
    Officer
    2022-10-14 ~ now
    IIF 15 - Director → ME

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.