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 Abdullah Saad Al Dhowayan

    Related profiles found in government register
  • Mr Abdullah Saad Al Dhowayan
    Saudi Arabian born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 2000, 478 Prince Turki Street, Al Khobar, 31952, Saudi Arabia

      IIF 1
    • icon of address 2000, Prince Turki Street, Al Khobar, 31952, Saudi Arabia

      IIF 2 IIF 3 IIF 4
    • icon of address Gulf Tower, Al Khobar, P O Box 2000, Al Khobar, 31952, Kingdom Of Saudi Arabia

      IIF 7
    • icon of address Gulf Tower, Prince Turki Street, Al Kobar, 31952, Saudi Arabia

      IIF 8
    • icon of address Ctc Aspire Highlands Farm Business Centre, Highlands Lane, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4PR, United Kingdom

      IIF 9
  • Abdullah Saad Al Dhowayan
    Saudi Arabian born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 6, Brook Street, London, England And Wales, W1S 1BB, United Kingdom

      IIF 10
  • Mr Abdullah Al Dhowayan
    Saudi Arabian born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 4624, Mohammed Alfateh Street, Al Khobar, 34226, Saudi Arabia

      IIF 11
  • Al Dowayan, Abdullah Saad
    Saudi Arabian company director born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 2000, Prince Turki Street, Al Khobar, 31952, Saudi Arabia

      IIF 12
  • Al Dhowayan, Abdullah Saad
    Saudi Arabian company director born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 2000, 478 Prince Turki Street, Al Khobar, 31952, Saudi Arabia

      IIF 13
    • icon of address 2000, Prince Turki Street, Al Khobar, 31852, Saudi Arabia

      IIF 14
    • icon of address 2000, Prince Turki Street, Al Khobar, 31952, Saudi Arabia

      IIF 15
    • icon of address 478, Prince Turki Street, Al Khobar, 31952, Saudi Arabia

      IIF 16 IIF 17 IIF 18
    • icon of address First Floor Gulf Centre Tower, Price Turki Street, Al Khobar, 31952, Saudi Arabia

      IIF 21
    • icon of address Gulf Centre Tower, Prince Turki Street, Al Khobar, 31952, Saudi Arabia

      IIF 22
    • icon of address P O Box 478, P O Box 478, Prince Turki Street, Al Khobar, 31952, Saudi Arabia

      IIF 23
    • icon of address C/- Bbk Partnership, 19 South End, Croydon, CR0 1BE, England

      IIF 24
    • icon of address Ctc Aspire Business Centre, Highlands Farm, Highlands Lane, Henley-on-thames, Oxfordshire, RG9 4PR, United Kingdom

      IIF 25 IIF 26
  • Al Dhowayan, Abdullah Saad
    Saudi Arabian director born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address C/o Bbk Partnership, 19 South End, Croydon, CR0 1BE, England

      IIF 27
  • Al Dhowayan, Abdullah Saad
    Saudi Arabian investor director born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 2000, Prince Turki Street, Al Khobar, 13952, Saudi Arabia

      IIF 28
  • Aldhowayan, Abdullah Saad
    Saudi Arabian company director born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Gulf Center Tower, Prince Turki Street, Al Khobar, 31952, Saudi Arabia

      IIF 29 IIF 30 IIF 31
  • Al Dhowayan, Abdullah Saad, Mr.
    Saudi Arabian director born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 6 Brook Street, (easycoffee), London, W1S 1BB, United Kingdom

      IIF 32
  • Al-dhowayan, Abdullah Saad
    Saudi company director born in January 1972

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Gulf Central Tower, Prince Turki Street, Al Khobar, 31952, Saudi Arabia

      IIF 33
    • icon of address Ctc Aspire, Highlands Farm Business Centre, Rotherfield Greys, Henley-on-thames, Oxfordshire, RG9 4PR, United Kingdom

      IIF 34
    • icon of address Ctc Aspire, Highlands Farm, Henley-on-thames, RG9 4PR, United Kingdom

      IIF 35
  • De Rycker, Sonali
    born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De Rycker, Sonali
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Burlington Place, 6th Floor, London, W1S 2HR, England

      IIF 38
    • icon of address Accel, 1 New Burlington Place, London, W1S 2HR, England

      IIF 39
  • De Rycker, Sonali
    British investor director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accel, 1 New Burlington Place, London, W1S 2HR, England

      IIF 40
  • De Rycker, Sonali
    British manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles House, 1st Floor, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 41
  • De Rycker, Sonali
    British venture capital born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lse, Houghton Street, London, WC2A 2AE

      IIF 42
  • De Rycker, Sonali
    British venture capitalist born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Burlington Place, London, W1S 2HR, England

      IIF 43
    • icon of address 6th Floor, 1 New Burlington Place, London, W1S 2HR, England

      IIF 44
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 45
  • Mrs Sonali De Rycker
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 1 New Burlington Place, London, W1S 2HR, England

      IIF 46
  • De Rycker, Sonali
    born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 1 New Burlington Place, London, W1S 2HR, England

      IIF 47
  • De Rycker, Sonali
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 16 St James's Street, London, SW1A 1ER, United Kingdom

      IIF 48
  • De Rycker, Sonali
    British investment advisor born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. James's Street, London, SW1A 1ER, United Kingdom

      IIF 49
  • De Rycker, Sonali
    British partner born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. James's Street, London, SW1A 1ER, United Kingdom

      IIF 50
    • icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 51
  • De Rycker, Sonali
    British venture capital investor born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Fitzjames Avenue, London, W14 0RP

      IIF 52
  • De Rycker, Sonali
    British venture capital partner born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor 120 Moorgate, London, EC2M 6UR, Uk

      IIF 53
    • icon of address 9 Fitzjames Avenue, London, W14 0RP

      IIF 54
  • De Rycker, Sonali
    British venture capitalist born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St James's Street, London, SW1A 1ER, Great Britain

      IIF 55
  • De Rycker, Sonali
    British vc investor

    Registered addresses and corresponding companies
    • icon of address 9 Fitzjames Avenue, London, W14 0RP

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Ctc Aspire Highlands Farm Business Centre Highlands Lane, Rotherfield Greys, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ctc Aspire Business Centre Highlands Farm, Highlands Lane, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address Ctc Aspire Highlands Farm Business Centre, Rotherfield Greys, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Weekfield Business Centre Armoor Lane, Exton, Dulverton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Ctc Aspire Business Centre Highlands Farm, Highlands Lane, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 6th Floor 1 New Burlington Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6th Floor 1 New Burlington Place, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-04-28 ~ now
    IIF 47 - LLP Member → ME
  • 8
    icon of address Weekfield Business Centre Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2,119,000 GBP2024-02-29
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ctc Aspire Highlands Farm Business Centre, Highlands Lane, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Ctc Aspire, Highlands Farm, Henley-on-thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 35 - Director → ME
  • 11
    NEW STREET FILMS 3 LLP - 2004-05-10
    icon of address Baker Tilly, Ground Floor Meridien House 69-71 Clarendon Road, Watford, Herts
    Dissolved Corporate (46 parents)
    Officer
    icon of calendar 2004-10-22 ~ dissolved
    IIF 36 - LLP Member → ME
  • 12
    EXTELLIS LIMITED - 2005-01-31
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 56 - Secretary → ME
  • 13
    icon of address 9 Burnaby Street, West Brompton, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 9 Burnaby Street, West Brompton, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address Lse, Houghton Street, London
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address Unit 7, 2nd Floor Woolyard, Building 52 Bermondsey Street, Bermondsey, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,536,345 GBP2021-12-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,224,014 GBP2023-12-31
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 38 - Director → ME
  • 18
    icon of address Easy Coffee Darwen Leisure Centre, The Green, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,337 GBP2020-12-31
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address Darwen Leisure Centre, The Green, Darwen, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,342 GBP2023-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Bbk Partnership, 19 South End, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,011 GBP2019-12-31
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address Weekfield Business Centre Armoor Lane, Exton, Dulverton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,525 GBP2020-12-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address Darwen Leisure Centre, Easy Coffee, The Green, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,798 GBP2023-12-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 14 - Director → ME
  • 23
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,262,148 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2018-12-02 ~ dissolved
    IIF 32 - Director → ME
  • 24
    PEOPLES COFFEE VENDING LIMITED - 2022-08-03
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -69,008 GBP2018-12-31
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    PEOPLES COFFEE OPERATIONS LIMITED - 2022-08-03
    PEOPLES COFFEE (OXFORD STREET) LIMITED - 2017-11-23
    icon of address Darwen Leisure Centre, Easy Coffee, The Green, Darwen, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -24,559 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    icon of address Darwen Leisure Centre Easy Coffee, The Green, Darwen, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 28 - Director → ME
  • 27
    icon of address 7 Savoy Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 39 - Director → ME
Ceased 19
  • 1
    icon of address Weekfield Business Centre Armoor Lane, Exton, Dulverton, Somerset, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2,119,000 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ 2020-09-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-09-17
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    ATLAS VENTURE UK LLP - 2004-07-16
    icon of address Rollings And Co Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2008-04-28
    IIF 37 - LLP Member → ME
  • 3
    FUNDWORKS TRANSACTION NETWORK LIMITED - 2008-06-17
    icon of address Birchin Court, 20 Birchin Lane, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-11 ~ 2020-12-30
    IIF 45 - Director → ME
  • 4
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,517,765 GBP2020-06-30
    Officer
    icon of calendar 2020-03-13 ~ 2024-01-31
    IIF 40 - Director → ME
  • 5
    icon of address 7 Soho Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2015-05-08
    IIF 50 - Director → ME
  • 6
    PLEASURE CARDS LIMITED - 2006-03-16
    icon of address Labs Triangle Stables Market, Chalk Farm Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-19 ~ 2008-03-27
    IIF 52 - Director → ME
  • 7
    SWIFT-FIND LIMITED - 2006-12-07
    STILLNESS 797 LIMITED - 2004-10-27
    icon of address Levy Cohen 7 Co, 37 Broadhurst Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2011-12-07
    IIF 49 - Director → ME
  • 8
    icon of address Bbk Partnership, 19 South End, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2020-07-18
    IIF 18 - Director → ME
  • 9
    icon of address Darwen Leisure Centre, The Green, Darwen, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,342 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-08-09
    IIF 24 - Director → ME
  • 10
    icon of address Darwen Leisure Centre, Easy Coffee, The Green, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,798 GBP2023-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2020-08-17
    IIF 16 - Director → ME
  • 11
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -1,262,148 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2019-07-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PEOPLES COFFEE VENDING LIMITED - 2022-08-03
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -69,008 GBP2018-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2020-07-17
    IIF 19 - Director → ME
  • 13
    PEOPLES COFFEE OPERATIONS LIMITED - 2022-08-03
    PEOPLES COFFEE (OXFORD STREET) LIMITED - 2017-11-23
    icon of address Darwen Leisure Centre, Easy Coffee, The Green, Darwen, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -24,559 GBP2021-12-31
    Officer
    icon of calendar 2020-06-12 ~ 2020-12-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2021-01-01
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    STOCKHOLM INTERACTIVE LTD - 2006-10-10
    icon of address 2nd Floor Regent Arcade House, 19-25 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2014-10-31
    IIF 53 - Director → ME
    icon of calendar 2007-04-01 ~ 2008-03-01
    IIF 54 - Director → ME
  • 15
    PX TECHNOLOGY LTD - 2015-03-19
    SOLDO LTD - 2021-10-12
    icon of address 119 Marylebone Road, C/o Wework, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-28 ~ 2019-07-09
    IIF 41 - Director → ME
  • 16
    icon of address New Bridge Street House 30 34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2013-06-03
    IIF 55 - Director → ME
  • 17
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2011-08-02
    IIF 48 - Director → ME
  • 18
    UNITY GOLD MINING LTD - 2016-04-02
    icon of address 5 Lancelot Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2015-08-22
    IIF 30 - Director → ME
  • 19
    QUICKBRIDGE (UK) LIMITED - 2012-05-11
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2009-06-03 ~ 2018-09-06
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.