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

Robinson, Mark Anthony

    Related profiles found in government register
  • Robinson, Mark Anthony
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Dudley Street, Grimsby, DN31 2AB, United Kingdom

      IIF 1
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 2
  • Robinson, Mark Anthony
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 3
    • 31, Rodney Street, Liverpool, L1 9EH, United Kingdom

      IIF 4
    • 31 Rodney Street, Rodney Street, Liverpool, Merseyside, L1 9EH, United Kingdom

      IIF 5
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 6
    • Dbs Corporate Limited, Suite 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 7
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Cen, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 8
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 9 IIF 10
    • Suite 4102 Charlotte House, Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 11
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, England

      IIF 12
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 13
    • The Store Room, 671 Eccles New Road, Eccles, Salford, M50 1AY, England

      IIF 14 IIF 15
  • Robinson, Mark
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 109, 1 Old Hall Street, Liverpool, L3 9HF, United Kingdom

      IIF 16
  • Robinson, Mark Anthony
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 17 IIF 18
    • Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 19
    • 92, London Rd, London, L3 5NW, England

      IIF 20
    • 92, London Road, London, L3 5NW, England

      IIF 21
  • Robinson, Mark Anthony
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3201, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 22
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 23
    • The Church, Oakfield Road, Walton, Liverpool, L4 0UF, England

      IIF 24
  • Robinson, Jonathan Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bredicot Court, Bredicot Court, Spetchley, Worcester, WR7 4QA, United Kingdom

      IIF 25
  • Mr Mark Anthony Robinson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Rooney Street, Liverpool, Merseyside, L1 9EH, United Kingdom

      IIF 26
    • 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 27
    • 7, Admiral Street, Liverpool, L8 8BN, United Kingdom

      IIF 28
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Cen, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 29
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 30
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 31
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 32
    • Suite 4102 Charlotte House, Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG

      IIF 33
    • Suite 4102, Charlotte House, Queens Dock Bsuiness Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 34
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 35
    • Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 36
  • Robinson, Mary
    British assistant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Canterbury Close, Erdington, Birmingham, West Midlands, B23 7QL, England

      IIF 37
  • Robinson, Mary
    British business owner born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Saturn Centre, Spring Road, Spring Road, Wolverhampton, England

      IIF 38
  • Robinson, Mary
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Saturn Centre, Spring Road Ettingshall, Wolverhampton, WV4 6JX, England

      IIF 39
  • Robinson, Mark Joseph
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gateacre Brow, Gateacre, Liverpool, Merseyside, L25 3PB

      IIF 40 IIF 41
  • Robinson, Mark Joseph
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Gateacre Brow, Gateacre, Liverpool, Merseyside, L25 3PB

      IIF 42 IIF 43
  • Robinson, Mark Joseph
    British manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rodney Street, Liverpool, L1 9AF, United Kingdom

      IIF 44
    • Childwall Valley Day Nursery, Childwall Valley Road, Liverpool, L25 2PW

      IIF 45
  • Robinson, Mark
    British manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rodney Street, Liverpool, Merseyside, L1 9AF, United Kingdom

      IIF 46
  • Robinson, Mark
    English director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 31, Rodney Street, Liverpool, L1 9EH, United Kingdom

      IIF 47
  • Robinson, Mark Joseph
    British company director

    Registered addresses and corresponding companies
    • 2 Gateacre Brow, Gateacre, Liverpool, Merseyside, L25 3PB

      IIF 48
  • Miss Mary Robinson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 36, Canterbury Close, Birmingham, B23 7QL, England

      IIF 49
    • The Saturn Centre, Spring Rd, Spring Road, Wolverhampton, West Midlands, WV4 6JX, England

      IIF 50
  • Mr Mark Anthony Robinson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3201, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 51
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 52
    • 67-83 Norfolk Street, 67-83 Norfolk Street, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 53
    • Queens Dock, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 54
    • Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 55
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • 92, London Road, London, L3 5NW, England

      IIF 57
  • Mr Mark Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rodney Street, Liverpool, Merseyside, L1 9AF, United Kingdom

      IIF 58
    • Bredicot Court, Bredicot Court, Spetchley, Worcester, WR7 4QA, United Kingdom

      IIF 59
  • Mr Mark Joseph Robinson
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 68, Rodney Street, Liverpool, L1 9AF, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    Suite 4102 Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-09-04 ~ 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
  • 2
    31 Rodney Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 47 - director → ME
  • 3
    31 Rodney Street Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 5 - director → ME
  • 4
    92 London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2020-06-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    92 London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2020-06-17 ~ dissolved
    IIF 20 - director → ME
  • 6
    Suite 109 1 Old Hall Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 16 - director → ME
  • 7
    Queens Dock, 67-83 Norfolk Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-11 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    Queens Dock, 67-83 Norfolk Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    Queens Dock, 67-83 Norfolk Street, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    Bredicot Court Bredicot Court, Spetchley, Worcester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    607,404 GBP2024-03-31
    Officer
    2015-10-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    M R HOLDINGS (U.K) LIMITED - 2019-09-15
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-08 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    191 - 199 Park Road, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    115 Gazette Buildings, 168 Corporation Street, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    106 GBP2023-01-24
    Officer
    2019-01-04 ~ now
    IIF 1 - director → ME
  • 15
    125 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Corporate (2 parents)
    Officer
    2011-03-29 ~ now
    IIF 3 - director → ME
  • 16
    Suite 4102 Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2011-03-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    68 Rodney Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 44 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 18
    The Church Oakfield Road, Walton, Liverpool, England
    Dissolved corporate (4 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 24 - director → ME
  • 19
    TOPLINE HEALTHCARE LIMITED - 2021-07-07
    36 Canterbury Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    5,501 GBP2023-12-31
    Officer
    2020-07-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 49 - Has significant influence or controlOE
  • 20
    68 Rodney Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -165,741 GBP2024-02-28
    Officer
    2023-02-28 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    Suite 4102 Charlotte House Qd Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    -4,023 GBP2023-10-31
    Officer
    2015-10-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    Lcl Building Ltd, Richmond House Rose Place, Liverpool, Merseyside
    Corporate (2 parents)
    Officer
    2002-08-28 ~ 2006-09-01
    IIF 42 - director → ME
  • 2
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    2003-10-20 ~ 2006-09-01
    IIF 41 - director → ME
    2003-10-20 ~ 2010-01-31
    IIF 48 - secretary → ME
  • 3
    92 London Road, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    2020-06-17 ~ 2021-07-07
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Childwall Valley Day Nursery, Childwall Valley Road, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    48,548 GBP2024-03-31
    Officer
    2024-03-06 ~ 2024-03-11
    IIF 45 - director → ME
  • 5
    24 Oswald Road, Chorlton Cum Hardy, Manchester, Lancashire
    Corporate (1 parent)
    Officer
    2003-10-15 ~ 2006-09-01
    IIF 40 - director → ME
  • 6
    DAM HEALTH HOLDINGS LIMITED - 2022-05-12
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-10-01 ~ 2021-10-01
    IIF 13 - director → ME
    Person with significant control
    2021-10-01 ~ 2024-01-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    VARDA GROUP UK LIMITED - 2019-04-05
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,612,650 GBP2023-09-30
    Officer
    2021-10-28 ~ 2021-10-28
    IIF 8 - director → ME
    2019-03-21 ~ 2021-10-27
    IIF 10 - director → ME
    Person with significant control
    2019-03-21 ~ 2021-10-27
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    2021-10-28 ~ 2024-01-25
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    RODNEY STREET LIVERPOOL LIMITED - 2022-02-24
    Norfolk St Queens Dock Business Centre, Liverpool L1 0bg, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    371,080 GBP2024-11-30
    Officer
    2021-11-05 ~ 2021-11-05
    IIF 7 - director → ME
  • 9
    SMITHDOWN COURT LIMITED - 2022-02-24
    ELATUS PROPERTY GROUP LTD - 2021-11-01
    Queens Dock, 67-83 Norfolk Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-03-11 ~ 2021-03-05
    IIF 18 - director → ME
    Person with significant control
    2020-03-11 ~ 2021-10-27
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    Suite 4102 Charlot Norfolk Street, Liverpool L1 0bg, United Kingdom, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-01 ~ 2021-10-27
    IIF 9 - director → ME
    Person with significant control
    2020-09-01 ~ 2021-10-27
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 11
    Suite 4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Corporate (7 parents)
    Equity (Company account)
    -728 GBP2023-04-30
    Officer
    2016-04-09 ~ 2017-03-23
    IIF 4 - director → ME
  • 12
    GQLPROPERTIES LTD - 2024-09-03
    The Store Room 671 Eccles New Road, Eccles, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    304,836 GBP2023-05-31
    Officer
    2015-05-20 ~ 2024-08-25
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-25
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    RSL PROPERTY MANAGEMENT LTD - 2024-09-03
    The Store Room 671 Eccles New Road, Eccles, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-24
    Officer
    2013-09-17 ~ 2024-08-25
    IIF 14 - director → ME
    Person with significant control
    2016-09-17 ~ 2024-08-25
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 14
    Richmond House, 90 Rose Place, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2003-11-17 ~ 2006-09-01
    IIF 43 - director → ME
  • 15
    REHOBOTH SUPPORTED HOUSING LTD - 2019-05-15
    16-18 Corporation Rd, Corporation Road, Dudley, England
    Corporate (1 parent)
    Officer
    2018-10-15 ~ 2023-07-31
    IIF 38 - director → ME
    Person with significant control
    2018-10-15 ~ 2023-08-16
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    Suite 15g The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2019-04-23 ~ 2023-10-28
    IIF 39 - 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.