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 John Michael Williams

    Related profiles found in government register
  • Mr John Michael Williams
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Digby Road, Rhos On Sea, Colwyn Bay, LL28 4TG, Wales

      IIF 1
    • C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 2
    • C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Butterworth Barlow, Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, L34 3LG, England

      IIF 5
    • 102, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 6
  • Mr Michael John Williams
    British born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat F, Chapel Court, 59 St Mary Street, Risca, Newport, Gwent, NP11 6GQ, Wales

      IIF 7
  • Mr Michael John Williams
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 8
  • Mr Michael John Williams
    Welsh born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Golau, Morfa Bychan, Porthmadog, LL49 9UY, Wales

      IIF 9
  • Williams, John Michael
    British company director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Hafod, Ty Du Road, Glan Conwy, Colwyn Bay, LL28 5NW

      IIF 10
  • Williams, John Michael
    British director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Hafod, Ty Du Road, Glan Conwy, Colwyn Bay, LL28 5NW

      IIF 11 IIF 12 IIF 13
    • 11th, Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 17
    • C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 18
    • C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd, LL49 9AP, Wales

      IIF 21
  • Williams, John Michael
    British managing director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Hafod, Ty Du Road, Glan Conwy, Colwyn Bay, Conwy, LL28 5NW, United Kingdom

      IIF 22
  • Williams, John Michael
    British none born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Plaza 100, Old Hall Street, Liverpool, L3 9QJ, Uk

      IIF 23
  • Williams, John Michael
    British sales director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Hafod, Ty Du Road, Glan Conwy, Colwyn Bay, LL28 5NW

      IIF 24
  • Mr Michael John Williams
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 25
  • Williams, Michael John
    British director born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat F, Chapel Court, 59 St Mary Street, Risca, Newport, Gwent, NP11 6GQ, Wales

      IIF 26
  • Michael John Williams
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 93, Bohemia Road, St. Leonards-on-sea, East Sussex, TN37 6RJ

      IIF 27
  • Williams, Michael John
    British accountant born in February 1965

    Registered addresses and corresponding companies
    • 6 Box Crescent, Minchinhampton, Stroud, Gloucestershire, GL6 9DJ

      IIF 28
  • Williams, Michael John
    British chief financial officer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 52-55, Piccadilly, Third Floor, Colette House, London, W1J 0DX, United Kingdom

      IIF 29
  • Williams, Michael John
    Welsh hotel manager born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryngolau, Morfa Bychan, Porthmadog, Gwynedd, LL49 9UY

      IIF 30
  • Williams, Michael John
    Welsh manager born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Bryn Golau, Morfa Bychan, Porthmadog, LL49 9UY, Wales

      IIF 31
  • Williams, Michael John
    British sales director born in March 1957

    Registered addresses and corresponding companies
    • Riversdale, Cae Gwilym Road, Newbridge, Clwyd, LL14 3JG

      IIF 32
  • Williams, Michael John
    British plasterer born in April 1971

    Registered addresses and corresponding companies
    • Flat 4 Firefield, Brightling Road, Robertsbridge, East Sussex, TN32 5DP

      IIF 33
  • Williams, Michael John
    British builder born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Vicarage Way, Hurst Green, Etchingham, East Sussex, TN19 7QQ, England

      IIF 34
  • Williams, Michael John
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, BN27 1DW, England

      IIF 35
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 36 IIF 37
    • 9, Vicarage Way, Hurst Green, TN19 7QQ, United Kingdom

      IIF 38
  • Williams, John Michael
    British firefighter born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Longfellow Road, Dudley, West Midlands, DY3 3ED

      IIF 39
  • Williams, Michael John
    British

    Registered addresses and corresponding companies
  • Williams, Michael John
    British accountant

    Registered addresses and corresponding companies
    • 6 Box Crescent, Minchinhampton, Stroud, Gloucestershire, GL6 9DJ

      IIF 49
  • Williams, Michael John
    British cfo

    Registered addresses and corresponding companies
    • 12a Brache Close, Redbourn, Hertfordshire, AL3 7HX

      IIF 50
  • Williams, Michael John
    British chief financial officer

    Registered addresses and corresponding companies
    • 12a Brache Close, Redbourn, Hertfordshire, AL3 7HX

      IIF 51
  • Michael John Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 52
  • Williams, Michael John
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15th Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 53
  • Williams, John Michael, Mr.
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th, Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, United Kingdom

      IIF 54
  • Williams, Michael John
    British chief financial officer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 55
    • 12a Brache Close, Redbourn, Hertfordshire, AL3 7HX

      IIF 56 IIF 57 IIF 58
    • 12a, Brache Close, Redbourn, St. Albans, Hertfordshire, AL3 7HX, United Kingdom

      IIF 60
  • Williams, Michael John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 15, 33, Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 61
  • Williams, Michael John
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Michael John

    Registered addresses and corresponding companies
    • Riversdale, Cae Gwilym Road, Newbridge, Clwyd, LL14 3JG

      IIF 67
  • Williams, Michael John
    British finance manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Crescent Road, Caterham, Surrey, CR3 6LE, United Kingdom

      IIF 68
  • Williams, Micheal John

    Registered addresses and corresponding companies
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 69
child relation
Offspring entities and appointments
Active 20
  • 1
    Bryn Golau, Morfa Bychan, Porthmadog, Wales
    Corporate (1 parent)
    Equity (Company account)
    -5,174 GBP2020-09-30
    Officer
    2019-09-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    AVENFREIGHT LIMITED - 1986-03-13
    Adeilad St David's Building, Lombard Street, Porthmadog, Gwynedd, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-03-12 ~ now
    IIF 21 - director → ME
  • 3
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-05 ~ now
    IIF 36 - director → ME
  • 4
    93 Bohemia Road, St. Leonards-on-sea, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    675 GBP2017-01-31
    Officer
    2006-02-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    14 Digby Road, Rhos On Sea, Colwyn Bay, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -74,704 GBP2019-02-28
    Officer
    2007-02-06 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    JW BROTHERS GROUP HOLDINGS LIMITED - 2020-10-01
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2019-07-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2008-01-31 ~ dissolved
    IIF 11 - director → ME
  • 8
    Butterworth Barlow Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2016-12-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    454,140 GBP2023-12-31
    Officer
    2000-09-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-09-14 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-30 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    25 Crescent Road, Caterham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 68 - director → ME
    2009-09-17 ~ dissolved
    IIF 40 - secretary → ME
  • 12
    Flat F, Chapel Court 59 St Mary Street, Risca, Newport, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    30-34 North Street, Hailsham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    330,743 GBP2024-03-31
    Officer
    2014-10-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    St David's Building, Lombard Street, Porthmadog, Gwynedd
    Dissolved corporate (2 parents)
    Officer
    2005-03-17 ~ dissolved
    IIF 30 - director → ME
  • 15
    20 Longfellow Road, Dudley, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 39 - director → ME
  • 16
    C/o Langtons 11th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 54 - director → ME
  • 17
    116 Chester Street, Birkenhead, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,051 GBP2015-06-30
    Officer
    2003-08-12 ~ dissolved
    IIF 15 - director → ME
  • 18
    Williams House, Conway Road, Mochdre, Colwyn Bay, Conwy
    Dissolved corporate (2 parents)
    Officer
    2005-03-11 ~ dissolved
    IIF 16 - director → ME
  • 19
    11th Floor The Plaza, 100 Old Hall Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF 17 - director → ME
  • 20
    Company number 01198623
    Non-active corporate
    Officer
    2008-02-01 ~ now
    IIF 12 - director → ME
Ceased 28
  • 1
    15th Floor, 33 Cavendish Square, London, England
    Corporate (4 parents)
    Officer
    2012-04-14 ~ 2017-06-08
    IIF 62 - director → ME
  • 2
    Flat 2, 140 Brondesbury Villas, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    1999-07-06 ~ 2006-05-13
    IIF 28 - director → ME
    2003-09-26 ~ 2006-05-13
    IIF 49 - secretary → ME
  • 3
    JOHN WILLIAMS WINDOW CENTRES LIMITED - 2011-12-15
    6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2002-05-08 ~ 2008-03-27
    IIF 10 - director → ME
    2008-05-01 ~ 2011-12-20
    IIF 14 - director → ME
  • 4
    PRESTIGE HOMES (SOUTH EAST) LIMITED - 2014-10-23
    PRESTIAGE HOMES (SOUTH EAST) LIMITED - 2014-10-16
    41 Chalton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-16 ~ 2014-10-16
    IIF 38 - director → ME
  • 5
    INTERCEDE 2415 LIMITED - 2012-01-04
    4 Kingdom Street, London, England
    Corporate (7 parents)
    Officer
    2011-05-25 ~ 2016-08-23
    IIF 55 - director → ME
    2011-11-28 ~ 2016-08-23
    IIF 69 - secretary → ME
  • 6
    15th Floor 33 Cavendish Square, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -213,450 GBP2023-07-31
    Officer
    2012-12-19 ~ 2014-04-10
    IIF 66 - director → ME
  • 7
    ALNERY NO. 2943 LIMITED - 2010-10-14
    15th Floor 33 Cavendish Square, London, England
    Dissolved corporate (5 parents)
    Officer
    2010-10-27 ~ 2017-06-08
    IIF 65 - director → ME
    2010-10-14 ~ 2017-06-08
    IIF 41 - secretary → ME
  • 8
    Firefield, Brightling Road, Robertsbridge, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    4,100 GBP2023-12-31
    Officer
    ~ 2004-04-18
    IIF 33 - director → ME
  • 9
    R.H.I. REFRACTORIES SPAETER (SITE SERVICES) LIMITED - 2001-11-29
    VRD-S (SITE SERVICES) LTD. - 2001-03-15
    VEITSCH-RADEX (SITE SERVICES) LTD. - 1999-03-24
    Unit 8 Clock Court, Campbell Way, Dinnington, Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    1998-03-09 ~ 1999-03-31
    IIF 32 - director → ME
    1998-03-09 ~ 1999-03-31
    IIF 67 - secretary → ME
  • 10
    15th Floor 33 Cavendish Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-19 ~ 2017-06-08
    IIF 64 - director → ME
  • 11
    VICTORIANSQUARE LIMITED - 2008-09-18
    15th Floor 33 Cavendish Square, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2008-09-17 ~ 2017-06-08
    IIF 59 - director → ME
    2008-09-17 ~ 2017-06-08
    IIF 51 - secretary → ME
  • 12
    MRBS CAPITAL PARTNERS LIMITED - 2001-05-08
    15th Floor 33 Cavendish Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-09-20 ~ 2017-06-08
    IIF 60 - director → ME
    2009-02-10 ~ 2017-06-08
    IIF 43 - secretary → ME
  • 13
    15th Floor 33 Cavendish Square, London, England
    Corporate (6 parents, 11 offsprings)
    Officer
    2015-10-27 ~ 2017-06-08
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-06-08
    IIF 8 - Right to appoint or remove members OE
  • 14
    STAR 1 (GENERAL PARTNER) LIMITED - 2005-12-02
    RBM CAPITAL PARTNERS LIMITED - 2000-08-17
    DEALISSUES LIMITED - 1999-10-20
    15th Floor 33 Cavendish Square, London, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2008-04-18 ~ 2017-06-08
    IIF 56 - director → ME
    2009-02-10 ~ 2017-06-08
    IIF 45 - secretary → ME
  • 15
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-11-05 ~ 2017-06-08
    IIF 29 - director → ME
  • 16
    Synergy Lms, Ascot Drive, Derby, United Kingdom
    Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    -27,699,000 GBP2023-03-31
    Officer
    2016-06-11 ~ 2016-08-15
    IIF 61 - director → ME
  • 17
    15th Floor 33 Cavendish Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-07-19 ~ 2017-06-08
    IIF 63 - director → ME
  • 18
    SG CAPITAL EUROPE ADVISORS LIMITED - 2009-11-18
    SGST EQUITY DERIVATIVES LIMITED - 2002-09-06
    SYSTEMBRAVE TRADING LIMITED - 1993-12-09
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (4 parents)
    Officer
    2002-09-06 ~ 2003-12-04
    IIF 58 - director → ME
    2004-02-12 ~ 2008-06-30
    IIF 47 - secretary → ME
  • 19
    SG CARRIED INTEREST GP LIMITED - 2009-11-18
    LOTHIAN FIFTY (866) LIMITED - 2002-04-19
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-04-19 ~ 2008-06-30
    IIF 57 - director → ME
  • 20
    SGAM CARRIED INTEREST LIMITED - 2009-11-18
    BUCKLECLOSE LIMITED - 2003-12-11
    2nd Floor 55 Ludgate Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2003-12-04 ~ 2008-06-30
    IIF 50 - secretary → ME
  • 21
    SG CAPITAL EUROPE I LIMITED - 2009-11-18
    2nd Floor 55 Ludgate Hill, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2002-03-27 ~ 2008-06-30
    IIF 46 - secretary → ME
  • 22
    SG CAPITAL EUROPE II LIMITED - 2009-11-18
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2002-03-27 ~ 2008-06-30
    IIF 44 - secretary → ME
  • 23
    SG CAPITAL EUROPE III LIMITED - 2009-11-18
    2nd Floor 55 Ludgate Hill, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-07-02 ~ 2008-06-30
    IIF 48 - secretary → ME
  • 24
    SG CAPITAL EUROPE LIMITED - 2009-11-18
    SG EUROPEAN PRIVATE EQUITY CAPITAL MANAGEMENT LIMITED - 2002-03-27
    POTTERFIELD LIMITED - 1998-11-23
    10 Holland Park Court, Holland Park Gardens, London, England
    Dissolved corporate (2 parents, 13 offsprings)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2001-01-19 ~ 2008-04-21
    IIF 42 - secretary → ME
  • 25
    JOHN WILLIAMS HOME IMPROVEMENTS LIMITED - 2013-10-21
    Leonard Curtis, 2nd Floor 20 Chapel Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2011-12-18 ~ 2013-09-30
    IIF 23 - director → ME
  • 26
    CLASSIC LAND ROVERS LIMITED - 2015-11-04
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Corporate (1 parent)
    Equity (Company account)
    994,612 GBP2023-08-31
    Officer
    2015-02-20 ~ 2019-03-29
    IIF 22 - director → ME
    Person with significant control
    2017-02-20 ~ 2019-03-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -112,541 GBP2024-02-29
    Officer
    2020-10-30 ~ 2021-07-23
    IIF 20 - director → ME
    Person with significant control
    2020-10-30 ~ 2021-07-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    Company number 01198623
    Non-active corporate
    Officer
    ~ 2008-02-01
    IIF 13 - 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.