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

Lee, Michael Kim

    Related profiles found in government register
  • Lee, Michael Kim
    British

    Registered addresses and corresponding companies
    • 16 Gipson Park Close, Eastwood, Leigh On Sea, Essex, SS9 5PW

      IIF 1
  • Lee, Michael Kim
    British company director

    Registered addresses and corresponding companies
    • 354, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PU, England

      IIF 2
  • Lee, Michael Kim
    British director

    Registered addresses and corresponding companies
    • 16 Gipson Park Close, Eastwood, Leigh On Sea, Essex, SS9 5PW

      IIF 3
  • Lee, Michael Kim
    British tour operator

    Registered addresses and corresponding companies
    • 16 Gipson Park Close, Eastwood, Leigh On Sea, Essex, SS9 5PW

      IIF 4
    • 361, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS

      IIF 5
  • Lee, Michael Kim
    British travel agent

    Registered addresses and corresponding companies
    • 354, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PU, England

      IIF 6 IIF 7
  • Lee, Michael
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 117, Ravenstone Drive, Greetland, Halifax, HX4 8DY, United Kingdom

      IIF 8
  • Lee, Michael Kim
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 16 Gipson Park Close, Eastwood, Leigh On Sea, Essex, SS9 5PW

      IIF 9 IIF 10 IIF 11
    • 354, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PU, England

      IIF 12
  • Lee, Michael Kim
    British company secretary born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 16 Gipson Park Close, Eastwood, Leigh On Sea, Essex, SS9 5PW

      IIF 13
  • Lee, Michael Kim
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Michael Kim
    British sales director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 16 Gipson Park Close, Eastwood, Leigh On Sea, Essex, SS9 5PW

      IIF 17
  • Lee, Michael Kim
    British tour operator born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 361, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS

      IIF 18
  • Lee, Michael Kim
    British travel agent born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 354, Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PU, England

      IIF 19 IIF 20
  • Lee, David Michael

    Registered addresses and corresponding companies
    • 34, St Mary's Rise, Netherthong, Holmfirth, West Yorkshire, HD9 3XW, England

      IIF 21
  • Lee, Michael
    English quantity surveyor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, 4 Vicarage Road, East Budleigh, Devon, EX9 7EF, United Kingdom

      IIF 22 IIF 23
  • Lee, Michael David
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Church View Chambers, 38 Market Square, Toddington, Bedfordshire, LU5 6BS, England

      IIF 24
  • Lee, Michael David
    British development director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Heatherdown, Elm Lane, Low Fulney, Spalding, Lincolnshire, PE12 6EQ, Uk

      IIF 25
  • Lee, Michael David
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Shieling Court, Corby, NN18 9QD, England

      IIF 26 IIF 27
    • 64, Larkin Gardens, Higham Ferrers, Northamptonshire, NN10 8PE

      IIF 28
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 29
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 30
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 31 IIF 32
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 33 IIF 34
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 35
    • 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 36
    • Bri Business Recovery And Insolvency, 100 St. James Road, Northampton, NN5 5LF

      IIF 37
    • 3, Market Square, Higham Ferrers, Rushden, NN10 8BP, England

      IIF 38
    • 64 Larkin Gardens, Higham Ferrers, Rushden, Northamptonshire, NN10 8PE, England

      IIF 39 IIF 40
  • Lee, Michael David
    British land buyer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 41
    • 100, St James Road, Northampton, NN5 5LF

      IIF 42
    • 64, Larkin Gardens, Higham Ferrers, Rushden, Northamptonshire, NN10 8PE, United Kingdom

      IIF 43
  • Lee, Michael David
    British land director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 64, Larkin Gardens, Higham Ferrers, Northamptonshire, NN10 8PE

      IIF 44
  • Lee, Michael David
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fencote Hall, Hatfield, Leominster, HR6 0SQ, England

      IIF 45
  • Lee, Michael David
    British new business consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Holte, Barston Lane, Barston, Solihull, West Midlands, B92 0JP

      IIF 46
  • Lee, Michael David
    British owner born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 47
    • The Holte, Barston Lane, Barston, Solihull, West Midlands, B92 0JP, England

      IIF 48
  • Lee, Michael Kim
    British consultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Gipson Park Close, Leigh-on-sea, SS9 5PW, England

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr Michael Lee
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 117, Ravenstone Drive, Greetland, Halifax, HX4 8DY

      IIF 51
  • Mr Michael Lee
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tudor House, 4 Vicarage Road, East Budleigh, Devon, EX9 7EF, United Kingdom

      IIF 52 IIF 53
  • Lee, Michael David
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 64 Larkin Gardens, Highan Ferrers, Rushden, NN10 8PE, England

      IIF 54
  • Lee, Michael David
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Rd, Milton Keynes, MK1 1PT, United Kingdom

      IIF 55
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 56
  • Lee, Michael David
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Mill Street, Bedford, MK40 3HD, United Kingdom

      IIF 57
  • Mr Michael David Lee
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 58
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 59
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 60
    • 30, Harborough Road, Northampton, NN2 7AZ, England

      IIF 61
  • Mr Michael David Lee
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 62
  • Mr Michael Kim Lee
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Gipson Park Close, Leigh-on-sea, SS9 5PW, England

      IIF 63
    • 361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex, SS9 5PS, United Kingdom

      IIF 64
  • Mr Michael David Lee
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 65
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 66 IIF 67
  • Mr Michael David Lee
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 68
  • Michael David Lee
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Rd, Milton Keynes, MK1 1PT, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 22
  • 1
    16 Gipson Park Close, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 50 - director → ME
  • 3
    27 St. Cuthberts Street, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,158 GBP2018-04-30
    Officer
    2013-04-09 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 4
    361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-02-23 ~ dissolved
    IIF 12 - director → ME
    2006-02-23 ~ dissolved
    IIF 2 - secretary → ME
  • 5
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    10,646 GBP2023-12-31
    Officer
    2011-07-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Tudor House, 4 Vicarage Road, East Budleigh, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    63,824 GBP2023-07-31
    Officer
    2010-07-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    117 Ravenstone Drive, Greetland, Halifax
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    225 GBP2016-11-30
    Officer
    2012-11-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    30 Mill Street, Bedford, Beds
    Dissolved corporate (1 parent)
    Officer
    2008-09-03 ~ dissolved
    IIF 46 - director → ME
  • 9
    The Holte Barston Lane, Barston, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 48 - director → ME
  • 10
    30 Harborough Road, Northampton, England
    Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    S MIDLANDS DEVELOPMENT LTD - 2013-07-08
    100 St James Road, Northampton
    Dissolved corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 42 - director → ME
  • 12
    Tudor House, 4 Vicarage Road, East Budleigh, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,251 GBP2019-11-30
    Officer
    2012-11-07 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    108 GBP2018-09-30
    Officer
    2015-11-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    100 St. James Road, Northampton
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,650 GBP2019-02-28
    Officer
    2018-04-05 ~ dissolved
    IIF 31 - director → ME
  • 15
    Bri Business Recovery And Insolvency, 100 St. James Road, Northampton
    Corporate (4 parents)
    Equity (Company account)
    340,528 GBP2023-05-31
    Officer
    2021-11-16 ~ now
    IIF 37 - director → ME
  • 16
    Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    1999-01-30 ~ now
    IIF 18 - director → ME
    1999-01-30 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    30 Mill Street, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 57 - director → ME
  • 19
    Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2019-01-10 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    361 Rayleigh Road, Eastwood, Leigh-on-sea, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1998-02-11 ~ dissolved
    IIF 19 - director → ME
    1998-02-11 ~ dissolved
    IIF 7 - secretary → ME
  • 21
    Company number 04383965
    Non-active corporate
    Officer
    2002-03-11 ~ now
    IIF 20 - director → ME
    2002-03-11 ~ now
    IIF 6 - secretary → ME
  • 22
    Company number 06708047
    Non-active corporate
    Officer
    2008-09-26 ~ now
    IIF 14 - director → ME
    2008-09-26 ~ now
    IIF 3 - secretary → ME
Ceased 25
  • 1
    CLUB LA COSTA TRAVEL LIMITED - 2004-07-06
    Hallswelle House, 1 Hallswelle Road, London
    Corporate (5 parents)
    Equity (Company account)
    441,176 GBP2023-12-31
    Officer
    2002-10-22 ~ 2005-05-10
    IIF 10 - director → ME
  • 2
    Church View Chambers, 38 Market Square, Toddington Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    195 GBP2021-03-31
    Officer
    2016-02-01 ~ 2020-04-01
    IIF 24 - llp-member → ME
  • 3
    Unit 4 Shieling Court, Corby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,052,696 GBP2024-03-31
    Officer
    2019-03-29 ~ 2023-01-25
    IIF 26 - director → ME
  • 4
    CLUB LA COSTA TRAVEL LTD - 2007-10-03
    AMBASSADOR HOLIDAYS LTD - 2004-07-06
    Hallswelle House, 1 Hallswelle Road London
    Dissolved corporate (2 parents)
    Officer
    1999-03-08 ~ 2005-05-10
    IIF 9 - director → ME
    1999-03-08 ~ 2005-05-10
    IIF 4 - secretary → ME
  • 5
    Townshend House, Crown Road, Norwich
    Dissolved corporate (1 parent)
    Officer
    2001-02-14 ~ 2002-02-28
    IIF 17 - director → ME
  • 6
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2008-09-03 ~ 2009-10-01
    IIF 44 - director → ME
  • 7
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Corporate (3 parents)
    Equity (Company account)
    12,510 GBP2023-10-30
    Officer
    2014-08-01 ~ 2023-12-31
    IIF 40 - director → ME
  • 8
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    46,489 GBP2023-10-30
    Officer
    2014-08-01 ~ 2023-12-31
    IIF 39 - director → ME
    Person with significant control
    2016-08-01 ~ 2016-08-01
    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
  • 9
    11 Abbey Road, Shepley, Huddersfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    2018-04-05 ~ 2019-09-01
    IIF 21 - secretary → ME
  • 10
    STEPFORD CONSTRUCTION LIMITED - 2014-05-29
    STEPFORD CIVILS LIMITED - 2012-07-12
    STEPFORD HOMES (SOUTHERN) LIMITED - 2011-01-13
    STEPFORD CONSTRUCTION LIMITED - 2009-10-31
    STEPFORD HOMES CONSTRUCTION LIMITED - 2008-11-10
    Salway & Wright, 32 The Crescent, Spalding, Lincolnshire, England
    Dissolved corporate
    Officer
    2009-10-20 ~ 2011-06-28
    IIF 25 - director → ME
  • 11
    STAMFORD HOMES LIMITED - 2011-03-31
    STAMFORD CONSTRUCTION LIMITED - 1995-07-17
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (5 parents, 7 offsprings)
    Officer
    2007-09-03 ~ 2009-10-01
    IIF 28 - director → ME
  • 12
    Tho Old Library Midland Road, Higham Ferrers, Rushden, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    72 GBP2024-02-29
    Officer
    2017-06-05 ~ 2023-12-31
    IIF 38 - director → ME
    2014-08-05 ~ 2016-10-10
    IIF 43 - director → ME
  • 13
    Unit 4 Shieling Court, Corby, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,908 GBP2024-03-31
    Officer
    2019-07-29 ~ 2023-12-31
    IIF 27 - director → ME
  • 14
    SNOWDON (TITCHMARSH) LIMITED - 2017-02-03
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    374,711 GBP2024-01-31
    Officer
    2017-02-28 ~ 2024-08-01
    IIF 34 - director → ME
  • 15
    SNOWDON (LITTLE BRICKHILL) LIMITED - 2019-07-02
    Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    109,260 GBP2023-10-31
    Officer
    2017-12-04 ~ 2020-07-14
    IIF 32 - director → ME
  • 16
    SNOWDON (RAUNDS) LIMITED - 2017-02-02
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    9,275 GBP2024-01-31
    Officer
    2016-07-16 ~ 2017-02-13
    IIF 54 - director → ME
  • 17
    SNOWDON HOMES (MELTON MOWBAY) LIMITED - 2022-08-10
    The Old Library, Midland Road, Rushden, Northants, England
    Corporate (5 parents)
    Equity (Company account)
    -53,635 GBP2023-07-31
    Officer
    2022-09-07 ~ 2023-12-31
    IIF 35 - director → ME
    Person with significant control
    2022-09-07 ~ 2023-03-23
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-26 ~ 2023-12-31
    IIF 30 - director → ME
  • 19
    SMDL NEW HOMES LIMITED - 2016-12-21
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    442,754 GBP2022-10-31 ~ 2023-10-30
    Officer
    2014-07-01 ~ 2023-12-31
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 67 - Has significant influence or control OE
  • 20
    Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-28 ~ 2023-12-31
    IIF 56 - director → ME
    Person with significant control
    2023-07-28 ~ 2024-07-27
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    30 Mill Street, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ 2011-04-16
    IIF 45 - director → ME
  • 22
    Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-01-10 ~ 2023-12-31
    IIF 55 - director → ME
  • 23
    Company number 00855998
    Non-active corporate
    Officer
    ~ 1994-12-23
    IIF 13 - director → ME
    1996-09-30 ~ 1998-01-31
    IIF 15 - director → ME
    ~ 1995-02-01
    IIF 1 - secretary → ME
  • 24
    Company number 04778790
    Non-active corporate
    Officer
    2003-05-28 ~ 2005-05-10
    IIF 11 - director → ME
  • 25
    Company number 05093964
    Non-active corporate
    Officer
    2004-07-26 ~ 2005-05-10
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.