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

Vanderstay, Dominic

    Related profiles found in government register
  • Vanderstay, Dominic
    Irish company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Hall Lane, Chingford, E4 8HU, England

      IIF 1
    • icon of address 50, Medway Wharf Road, Tonbridge, TN9 1AY, England

      IIF 2
  • Vanderstay, Dominic
    Irish director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Hall Lane, Chingford, E4 8HU, England

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Thavies Inn House 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 5
    • icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, Kent, TN9 1AY, United Kingdom

      IIF 6
    • icon of address 50, Waterway House, Tonbridge, TN9 1AY, United Kingdom

      IIF 7 IIF 8
  • Vanderstay, Dominic Haydn
    Irish company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, United Kingdom

      IIF 9
  • Vanderstay, Dominic Haydn
    Irish director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vanderstay, Dominic Haydn
    Irish mortgage consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Ironworks, 58 Dace Road Fish Island, London, E3 2NX

      IIF 44 IIF 45
  • Vanderstay, Dominic Haydn
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Chingford Mount Road, Chingford, E4 8LP, United Kingdom

      IIF 46
  • Vanderstay, Dominic Haydn
    Irish director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, England

      IIF 47 IIF 48
  • Mr Dominic Vanderstay
    Irish born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Hall Lane, Chingford, E4 8HU, England

      IIF 49
    • icon of address 199, Chingford Mount Road, Chingford, E4 8LP, United Kingdom

      IIF 50
    • icon of address 199 Chingford Mount Road, Chingford, Kent, E4 8LP, England

      IIF 51
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 50, Medway Wharf Road, Tonbridge, TN9 1AY, England

      IIF 53
    • icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, England

      IIF 54 IIF 55
    • icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 50, Waterway House, Tonbridge, TN9 1AY, United Kingdom

      IIF 60 IIF 61
    • icon of address 50 Waterway House, Medway Wharf Road, Tunbridge Wells, Kent, TN9 1AY, England

      IIF 62 IIF 63 IIF 64
    • icon of address The Robins, Broadwater Down, Tunbridge Wells, TN2 5PE, United Kingdom

      IIF 69
  • Vanderstay, Dominic Haydn
    Irish

    Registered addresses and corresponding companies
  • Mr Dominic Haydn Vanderstay
    Irish born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Thirlfield Wynd, Livingston, EH54 7ES, Scotland

      IIF 73
    • icon of address 50, Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, United Kingdom

      IIF 74
  • Mr Dominic Vanderstay
    Irish born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dominic Haydn Vanderstay
    Irish born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, England

      IIF 88 IIF 89
    • icon of address 50 Waterway House, Medway Wharf Road, Tunbridge Wells, Kent, TN9 1AY, England

      IIF 90
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,271 GBP2024-09-30
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 199 Chingford Mount Road, Chingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 46 Thirlfield Wynd, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,952 GBP2024-09-30
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,719 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,292 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -475 GBP2023-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,720 GBP2024-09-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,329 GBP2024-09-30
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Has significant influence or controlOE
  • 12
    NEWCO CF LTD - 2019-03-07
    icon of address 50 Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,935 GBP2024-09-30
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 199 Chingford Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,029 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 59 Ironworks, Dace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,875 GBP2024-09-30
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,135 GBP2024-09-30
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 199 Chingford Mount Road, Chingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,611 GBP2024-09-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,771 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,125 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    THE TRAVEL CLOTHING COMPANY LTD - 2022-11-04
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,966 GBP2024-09-30
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,423 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,624 GBP2023-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    ZICO QES LIMITED - 2021-01-06
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -596 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 24
    203 CMR (FREEHOLD) LTD - 2022-05-03
    icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,087 GBP2024-09-30
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,936 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 50 Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Blake House, Waterside, Admirals Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 70 - Secretary → ME
  • 28
    icon of address 1 Blake House Waterside, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 29
    icon of address 50 Waterway House, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -45,718 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 31
    ZICO 199B LIMITED - 2024-09-24
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 57 - Has significant influence or controlOE
  • 32
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 33
    ZICO 207 LIMITED - 2024-10-18
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,587 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,222 GBP2024-09-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,636 GBP2024-09-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 50 Waterway House, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,240 GBP2024-09-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    757 GBP2024-09-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,833 GBP2024-09-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -271,584 GBP2024-09-30
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,792 GBP2024-09-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 43
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,372 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,377 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -141,840 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-01-08
    IIF 42 - Director → ME
  • 2
    GEKKO CORPORATION LIMITED - 2002-04-12
    icon of address C/o Bareham & Co, 25 Cabot Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    170,851 GBP2025-03-31
    Officer
    icon of calendar 2003-08-27 ~ 2013-04-30
    IIF 45 - Director → ME
    icon of calendar 2007-03-21 ~ 2013-03-19
    IIF 72 - Secretary → ME
  • 3
    DE HAVILLAND CORPORATION LIMITED - 2003-02-24
    RAPID 6708 LIMITED - 1988-09-07
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2007-04-26
    IIF 44 - Director → ME
  • 4
    icon of address 1 Blake House, Waterside, Admirals Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ 2011-05-24
    IIF 12 - Director → ME
    icon of calendar 2007-10-10 ~ 2011-09-14
    IIF 71 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.