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

Ms Monika Gergelova

    Related profiles found in government register
  • Ms Monika Gergelova
    Slovak born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Admirals Court Docks, Bridgwater, TA6 3EX, England

      IIF 1
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 2
  • Ms Monika Gergelova
    Slovak born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Wimbledon Avenue, Brandon, Brandon, IP27 0NZ

      IIF 3
    • icon of address 30, Highcroft, Woolavington, Bridgwater, TA7 8EU, England

      IIF 4 IIF 5
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 6 IIF 7
    • icon of address Bridgwater Baptist Church, The Enterprise Hub, St Mary Street, Bridgwater, Somerset, TA6 3EQ, Ukraine

      IIF 8
    • icon of address Flat 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 9
    • icon of address The Enterprise Hub, Bridgwater Baptist Church, St Mary Street, Bridgwater, Somerset, TA6 3EQ, United Kingdom

      IIF 10
    • icon of address 2, Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, BS8 1RU, United Kingdom

      IIF 11
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 12 IIF 13 IIF 14
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU, England

      IIF 16
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 17
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 18
  • Ms Monika Gergalova
    Slovak born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 19
  • Ms Monika Gergelova
    Slovak born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 20
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 21
  • Miss Monika Gergelova
    Slovak born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Highcroft, Woolavington, Bridgwater, TA7 8EU, England

      IIF 22
    • icon of address 30, Highcroft, Woolavington, Bridgwater, TA7 8EU, England

      IIF 23
    • icon of address Baptist Church, The Enterprise Hub, St. Mary Street, Bridgwater, Somerset, TA6 3EQ, England

      IIF 24
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 25 IIF 26
  • Gergelova, Monika
    Slovak company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bajco House, Highbury Road, Brandon, Suffolk, IP27 0ND, United Kingdom

      IIF 27
    • icon of address Suite 8 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, United Kingdom

      IIF 28
  • Gergelova, Monika
    Slovak film producer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 29 IIF 30
    • icon of address 104, High Street, Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 31
  • Gergelova, Monika
    Slovak producer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, United Kingdom

      IIF 32
    • icon of address 23, Admirals Court Docks, Bridgwater, TA6 3EX, England

      IIF 33
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 34
    • icon of address 3 Mills Studio, Three Mill Lane, London, E3 3DU, United Kingdom

      IIF 35
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 36
  • Gergelova, Monika
    Slovak company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ, England

      IIF 37
    • icon of address 16 Pmj House, Highlands Road, Shirley, Solihull, B90 4ND, England

      IIF 38
  • Gergelova, Monika
    Slovak director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 39
  • Gergelova, Monika
    Slovak film producer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Highcroft, Woolavington, Bridgwater, TA7 8EU, England

      IIF 40
    • icon of address 30, Highcroft, Woolavington, Bridgwater, TA7 8EU, England

      IIF 41 IIF 42 IIF 43
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 44
    • icon of address Bridgwater Baptist Church, The Enterprise Hub, St Mary Street, Bridgwater, Somerset, TA6 3EQ, Ukraine

      IIF 45
    • icon of address Flat 23 Admirals Court, Docks, Bridgwater, TA6 3EX, England

      IIF 46
    • icon of address The Enterprise Hub, Bridgwater Baptist Church, St Mary Street, Bridgwater, Somerset, TA6 3EQ, United Kingdom

      IIF 47
    • icon of address 2, Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, BS8 1RU, United Kingdom

      IIF 48
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, BS8 1RU, England

      IIF 49 IIF 50 IIF 51
    • icon of address 2 Chesterfield Buildings, Westbourne Place, Clifton, Bristol, BS8 1RU, England

      IIF 56
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, England

      IIF 57
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 58 IIF 59
  • Gergelova, Monika
    Slovak producer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baptist Church, St. Mary Street, Bridgwater, TA6 3EQ, England

      IIF 60 IIF 61
    • icon of address C/o Eam London 215-221 Borough High Street London, Borough High Street, London, SE1 1JA, England

      IIF 62
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,756 GBP2024-05-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address C/o Eam London 215-221 Borough High Street London, Borough High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,500 GBP2020-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 23 Admirals Court, Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,502 GBP2024-05-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 23 Admiral Court Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,284 GBP2024-03-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,154 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -324,689 GBP2023-08-31
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    VOID'S EDGE LIMITED - 2023-07-24
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ 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
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-05-31
    Officer
    icon of calendar 2019-05-12 ~ dissolved
    IIF 58 - Director → ME
  • 13
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,719 GBP2024-11-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2 Chesterfield Buildings, Westbourne Pl, Clifton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,412 GBP2025-05-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Bajco House, Highbury Road, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 50 - Director → ME
  • 18
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -73,582 GBP2022-10-31
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 20
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,358 GBP2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 61 - Director → ME
  • 21
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -910 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -182,075 GBP2024-04-30
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 39 - Director → ME
  • 23
    M AND MFILM PRODUCTIONS INTERNATIONAL LIMITED - 2023-01-06
    icon of address 104 High Street Colliers Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,440 GBP2024-12-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -661,461 GBP2023-10-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,639 GBP2024-05-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 16 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 23 Admirals Court Docks, Bridgwater, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -322,969 GBP2024-01-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 44 - Director → ME
  • 30
    icon of address Baptist Church The Enterprise Hub, St. Mary Street, Bridgwater, Somerset, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 2 Chesterfield Buildings, Westbourne Place, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -191,919 GBP2020-01-31
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -372,555 GBP2019-06-28
    Officer
    icon of calendar 2018-06-06 ~ 2020-02-18
    IIF 38 - Director → ME
  • 2
    CHECKMATE TV SHOW SECOND SERIES LIMITED - 2016-08-19
    icon of address Harvey Adam House, Wimbledon Avenue, Brandon, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    615,207 GBP2016-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2016-08-01
    IIF 32 - Director → ME
  • 3
    LONDON DIGITAL MOVIE STUDIOS LIMITED - 2017-02-21
    LDM FILM STUDIOS LIMITED - 2015-04-01
    icon of address Harvey Adam House, 19 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,155 GBP2018-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-02-20
    IIF 37 - Director → ME
  • 4
    THE MOVIE INVESTOR LIMITED - 2018-07-27
    icon of address 19 Wimbledon Avenue, Brandon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -507,857 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-08-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    VIJLI THE MOVIE LTD. - 2018-11-09
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    81,761 GBP2019-07-31
    Officer
    icon of calendar 2017-07-28 ~ 2018-07-30
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.