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 Nicholas George Woodward

    Related profiles found in government register
  • Mr Nicholas George Woodward
    Australian born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rookery House, Newmarket, Suffolk, CB8 8SY, England

      IIF 1
  • Mr Nicholas George Woodward
    Australian born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 2
    • icon of address 16 Berkeley Street, 16 Berkeley Street, London, W1J 8DZ, England

      IIF 3
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 4
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 5
    • icon of address Apartment 902, 7 Pearson Square, London, W1T 3BP, England

      IIF 6
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 7 IIF 8
    • icon of address Floor 4, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 7, Rookery House, Newmarket, CB8 8SY, England

      IIF 12 IIF 13
    • icon of address 7, Rookery House, Newmarket, Suffolk, CB8 8SY, England

      IIF 14 IIF 15 IIF 16
    • icon of address 7, Rookery House, Newmarket, Suffolk, CB8 8SY, United Kingdom

      IIF 20 IIF 21
  • Nicholas George Woodward
    Australian born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Apartment 907, 7 Pearson Square, London, WI2 3BP, United Kingdom

      IIF 22
  • Mr Nicholas George Woodward
    Australian born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Apartment 907, 7 Pearson Square, London, W1t 3bp, W1T 3BP, United Kingdom

      IIF 23
  • Mr Nick Woodward
    Australian born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 902 7, Pearson Square, London, W1T 3BP

      IIF 24
    • icon of address Apartment 902, 7 Pearson Square, London, W1T 3BP, England

      IIF 25 IIF 26
    • icon of address 7, Rookery House, Newmarket, CB8 8SY, England

      IIF 27
  • Mr Nicholas Woodward
    Australian born in November 1961

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 28
  • Woodward, Nicholas George
    Australian born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rookery House, Newmarket, Suffolk, CB8 8SY, England

      IIF 29
  • Woodward, Nicholas George
    Australian born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Woodward, Nicholas George
    Australian chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 43
  • Woodward, Nicholas George
    Australian company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, 120, New Cavendish Street, London, W1W 6XX, England

      IIF 44
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 45
    • icon of address Apartment 902 7, Pearson Square, London, W1T 3BP

      IIF 46
    • icon of address Apartment 902, 7 Pearson Square, London, W1T 3BP, England

      IIF 47 IIF 48 IIF 49
  • Woodward, Nicholas George
    Australian computer programmer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 37, Frederick Place, Brighton, East Sussex, BN1 4EA

      IIF 50
  • Woodward, Nicholas George
    Australian director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 902, 7 Pearson Square, London, W1T 3BP, England

      IIF 51
  • Woodward, Nicholas George
    Australian software engineer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 52 IIF 53
    • icon of address 7, Apartment 907, 7 Pearson Square, London, WI2 3BP, United Kingdom

      IIF 54
    • icon of address Apartment 902, 7 Pearson Square, London, Greater London, W1T 3BP

      IIF 55
    • icon of address Apartment 902, 7 Pearson Square, London, W1T 3BP, England

      IIF 56
  • Woodward, Nicholas George
    Australian software engineer/entrepreneur born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 57
  • Woodward, Nicholas George
    Australian director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 58
  • Woodward, Nicholas George
    Australian it consultant born in November 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 37, Frederick Place, Brighton, East Sussex, BN1 4EA

      IIF 59
    • icon of address Floor 4, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 60
  • Woodward, Nicholas George
    Australian technology entrepreneur born in November 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Floor 4, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 61 IIF 62
  • Woodward, Nicholas George
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Berkeley Street, 16 Berkeley Street, London, W1J 8DZ, England

      IIF 63
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 64
  • Woodward, Nicholas George
    Australian born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Badminton Road, London, SW12 8BL

      IIF 65
  • Woodward, Nicholas George
    Australian it consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157 St John Street, London, EC1V 4PY

      IIF 66
  • Woodward, Nicholas George
    Australian software engineer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 67
    • icon of address 7, Apartment 907, 7 Pearson Square, London, W1t 3bp, W1T 3BP, United Kingdom

      IIF 68
  • Woodward, Nicholas
    Australian born in November 1961

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 69
  • Woodward, Nicholas George

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 37, Frederick Place, Brighton, East Sussex, BN1 4EA

      IIF 70
    • icon of address 145-157 St John Street, London, EC1V 4PY

      IIF 71
  • Woodward, Nick
    British programmer born in December 1960

    Registered addresses and corresponding companies
    • icon of address Flat 2, 109 Whitfield Street, London, W1T 4HJ

      IIF 72
  • Woodward, Nick

    Registered addresses and corresponding companies
    • icon of address Flat 2, 109 Whitfield Street, London, W1T 4HJ

      IIF 73
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Apartment 902 7 Pearson Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address 7 Rookery House, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    -697,178 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 13 - Has significant influence or controlOE
  • 3
    icon of address 7 Rookery House, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    ETZ SOFTWARE LTD - 2020-06-30
    WOODWARD CAPITAL NOMINEES LTD - 2020-06-03
    icon of address 7 Rookery House, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    436 GBP2024-12-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    WOODWARD CAPITAL INVESTMENTS LTD - 2020-05-14
    SAAS PRIVATE EQUITY GP LTD - 2019-05-13
    icon of address 7 Rookery House, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,063 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address 7 Rookery House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -163,442 GBP2024-12-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address Floor 4 85 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Rookery House, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 16 - Has significant influence or controlOE
  • 10
    icon of address 7 Rookery House, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address 7 Rookery House, Newmarket, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,409,604 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    icon of address Floor 4 85 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    ETZ PLC
    - now
    ETZ GLOBAL PLC - 2020-10-21
    icon of address 7 Rookery House, Newmarket, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,705 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Apartment 907, 7 Pearson Square, London, W1t 3bp, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 7 Apartment 907, 7 Pearson Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    E-TIMESHEETZ LIMITED - 2006-02-20
    E-TIMESHEETZ.COM LIMITED - 2001-08-16
    ETZ SYSTEMS LIMITED - 2015-03-20
    icon of address 7 Rookery House, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,931 GBP2024-12-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 18 - Has significant influence or controlOE
  • 17
    icon of address Apartment 902 7 Pearson Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 7 Rookery House, Newmarket, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    ETZ GROUP HOLDINGS LTD - 2020-06-02
    icon of address 7 Rookery House, Newmarket, Suffolk, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -55,940 GBP2023-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 17 - Has significant influence or controlOE
  • 20
    icon of address 7 Rookery House, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 27 - Has significant influence or controlOE
  • 21
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address Apartment 902 7 Pearson Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Apartment 902 7 Pearson Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    icon of calendar 2017-12-13 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    SAAS PRIVATE EQUITY LLP - 2019-10-11
    icon of address 16 Berkeley Street 16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 3 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    icon of address 7 Rookery House, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -291 GBP2023-04-05
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Right to surplus assets - 75% or moreOE
  • 26
    icon of address 7 Rookery House, Newmarket, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    AJIIL LIMITED - 2019-05-14
    icon of address 16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2020-06-25
    IIF 45 - Director → ME
  • 2
    icon of address Apartment 902 7 Pearson Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2020-06-25
    IIF 53 - Director → ME
  • 3
    icon of address 7 Rookery House, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    -697,178 GBP2023-12-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-06-25
    IIF 52 - Director → ME
  • 4
    ETZ SOFTWARE LTD - 2020-06-30
    WOODWARD CAPITAL NOMINEES LTD - 2020-06-03
    icon of address 7 Rookery House, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2020-06-25
    IIF 67 - Director → ME
  • 5
    WOODWARD CAPITAL INVESTMENTS LTD - 2020-05-14
    SAAS PRIVATE EQUITY GP LTD - 2019-05-13
    icon of address 7 Rookery House, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,063 GBP2023-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2020-06-25
    IIF 51 - Director → ME
  • 6
    icon of address 7 Rookery House, Newmarket, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -163,442 GBP2024-12-30
    Officer
    icon of calendar 2020-04-17 ~ 2020-06-25
    IIF 56 - Director → ME
  • 7
    icon of address 7 Rookery House, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-03-27 ~ 2020-06-25
    IIF 55 - Director → ME
  • 8
    ETZ PLC
    - now
    ETZ GLOBAL PLC - 2020-10-21
    icon of address 7 Rookery House, Newmarket, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,705 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2020-06-25
    IIF 57 - Director → ME
  • 9
    E-TIMESHEETZ LIMITED - 2006-02-20
    E-TIMESHEETZ.COM LIMITED - 2001-08-16
    ETZ SYSTEMS LIMITED - 2015-03-20
    icon of address 7 Rookery House, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,931 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-11-13
    IIF 59 - Director → ME
    icon of calendar 2016-05-21 ~ 2016-05-21
    IIF 50 - Director → ME
    icon of calendar 2016-05-24 ~ 2017-05-18
    IIF 60 - Director → ME
    icon of calendar 2000-11-06 ~ 2000-11-06
    IIF 72 - Director → ME
    icon of calendar 2000-11-06 ~ 2010-11-01
    IIF 66 - Director → ME
    icon of calendar 2016-05-21 ~ 2016-05-21
    IIF 70 - Secretary → ME
    icon of calendar 2000-11-06 ~ 2000-11-06
    IIF 73 - Secretary → ME
    icon of calendar 2000-11-06 ~ 2010-11-01
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-14
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Apartment 902 7 Pearson Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 58 - Director → ME
    icon of calendar 2017-11-27 ~ 2018-03-28
    IIF 46 - Director → ME
  • 11
    icon of address 7 Rookery House, Newmarket, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-11-27 ~ 2020-06-25
    IIF 47 - Director → ME
  • 12
    icon of address 24 Five Oaks Way, Hassocks, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,245 GBP2024-03-31
    Officer
    icon of calendar 2005-04-14 ~ 2016-06-10
    IIF 65 - Director → ME
  • 13
    icon of address Apartment 902 7 Pearson Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-11-27 ~ 2018-03-29
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.