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

Mulvaney, Rory Aidan

    Related profiles found in government register
  • Mulvaney, Rory Aidan
    British chartered accountant born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Sugarhouse Quay, Newry, County Down, BT35 6HZ, Northern Ireland

      IIF 1
    • icon of address Unit 8, Monaghan Court Business Park, Newry County Down, Northern Ireland, BT35 6BH, United Kingdom

      IIF 2 IIF 3
  • Mulvaney, Rory Aidan
    British company director born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, BT35 6BH, Northern Ireland

      IIF 4
  • Mulvaney, Rory Aidan
    Irish born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 8, Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, BT35 6BH, Northern Ireland

      IIF 8 IIF 9 IIF 10
  • Mulvaney, Rory Aidan
    Irish accountant born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Commercial House, 15 Merchants Quay, Newry, Co. Down, BT35 6AH, Northern Ireland

      IIF 11
  • Mulvaney, Rory Aidan
    Irish chartered accountant born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, England, N1 7GU, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address Unit 17 Tower Workshops, 58 Riley Road, London, England, SE1 3DG, United Kingdom

      IIF 14
    • icon of address 20, Rathfriland Road, Newry, County Down, BT34 1JY, Northern Ireland

      IIF 15
    • icon of address 5, Sugarhouse Quay, Newry, County Down, BT35 6HZ

      IIF 16
    • icon of address 5, Sugarhouse Quay, Newry, County Down, BT35 6HZ, Northern Ireland

      IIF 17
    • icon of address Unit 8, Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, BT35 6BH, Northern Ireland

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 8, Monaghan Court Business Park, Monaghan Street, Newry, County Down, BT35 6BH, Northern Ireland

      IIF 25
    • icon of address Unit 8, Monaghan Court Business Park, Newry, Co. Down, BT35 6BH, Northern Ireland

      IIF 26
  • Mulvaney, Rory Aidan
    Irish director born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address Unit 8, Monaghan Court Business Park, Monaghan Street, Newry, Co.down, BT35 6BH, Northern Ireland

      IIF 28
    • icon of address Unit 8, Monaghan Court Business Park, Newry, Co Down, Northern Ireland

      IIF 29
    • icon of address C/o Trustmoore (uk) Ltd, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 30
  • Mulvaney, Rory Aidan
    Irish managing director born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address Unit 8, Monaghan Court Business Park, Monaghan Street, Newry, Down, BT35 6BH, Northern Ireland

      IIF 32
    • icon of address Unit 8, Monaghan Court Business Park, Newry, BT35 6BH, Northern Ireland

      IIF 33
  • Mulvaney, Rory Aidan, Mr.
    Irish born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Monaghan Court Business Park, Newry, Co. Down, BT35 6BH, Northern Ireland

      IIF 34
  • Mulvaney, Rory Aidan, Mr.
    Irish chartered accountant born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 17 Tower Workshops, 58 Riley Road, London, England, SE1 3DG, United Kingdom

      IIF 35
    • icon of address 5, Sugarhouse Quay, Newry, County Down, BT35 6HZ, Northern Ireland

      IIF 36
    • icon of address 5, Sugarhouse Quay, Newry, Down, BT35 6HZ, United Kingdom

      IIF 37
  • Mr Rory Mulvaney
    Irish born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Killowen Road, Rostrevor, Newry, Down, BT34 3AF, Northern Ireland

      IIF 38
  • Mr Rory Aidan Mulvaney
    Irish born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40
    • icon of address 8, Monaghan Court, Newry, BT35 6BH, Northern Ireland

      IIF 41
    • icon of address Commercial House, 15 Merchants Quay, Newry, Co. Down, BT35 6AH, Northern Ireland

      IIF 42
  • Mr. Rory Aidan Mulvaney
    Irish born in March 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address Unit 17 Tower Workshops, 58 Riley Road, London, England, SE1 3DG, United Kingdom

      IIF 44 IIF 45
    • icon of address 1, Upper Kiln Street, Newry, Co. Down, BT35 8TT, Northern Ireland

      IIF 46
    • icon of address 5, Sugar House Quay, Newry, Co. Down, BT35 6HZ, Northern Ireland

      IIF 47
    • icon of address 5, Sugarhouse Quay, Newry, Down, BT35 6HZ, United Kingdom

      IIF 48
    • icon of address No. 5, Sugarhouse Quay, Newry, County Down, BT35 6HZ

      IIF 49
    • icon of address Unit 8, Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, BT35 6BH, Northern Ireland

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 8, Monaghan Court Business Park, Newry, Co. Down, BT35 6BH, Northern Ireland

      IIF 60 IIF 61
  • Mulvaney, Rory Aidan

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, England, N1 7GU, United Kingdom

      IIF 62
  • Mulvaney, Rory

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    306,793 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 62 - Secretary → ME
  • 4
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-07-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 210 C/o Novus Partnership Limited, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    MYB PARTNERSHIP LIMITED - 2025-03-26
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,385 GBP2023-12-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Unit 8 Monaghan Court Business Park, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,567 GBP2019-12-31
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 12
    COMPANY INC LIMITED - 2012-11-23
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    183,508 GBP2019-12-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Unit 8 Monaghan Court Business Park, Newry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,730,905 GBP2016-12-31
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address Unit 8 Monaghan Court Business Park, Newry, Co Down
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,279 GBP2020-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Commercial House, 15 Merchants Quay, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    LEO LYNCH INTERACT (NI) LTD. - 2021-03-15
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,077,280 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 5 - Director → ME
  • 21
    LEO LYNCH INTERACT MENA LIMITED - 2021-03-15
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,840 GBP2021-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 25 - Director → ME
  • 23
    TRUSTMOORE MULVANEY (NI) LIMITED - 2019-05-23
    icon of address Unit 8 Monaghan Court Business Park, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2021-03-08 ~ dissolved
    IIF 63 - Secretary → ME
  • 25
    NOVA SCOTIA LIMITED - 2016-06-16
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co.down, Northern Ireland
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 27
    MULVANEY NOMINEES UK LIMITED - 2025-03-26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    MULVANEY TRUSTEES UK LIMITED - 2025-03-26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 29
    DARMA ASSETS EIREANN LIMITED - 2015-02-20
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-02-28
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2018-08-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-05-03
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    icon of address C/o Trustmoore (uk) Ltd 120 Pall Mall, 4th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,958 USD2023-12-31
    Officer
    icon of calendar 2018-06-07 ~ 2022-08-02
    IIF 30 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    306,793 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2024-12-13
    IIF 12 - Director → ME
  • 4
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-29
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address Ground Floor, 48 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2017-02-01
    IIF 1 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2018-05-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2018-04-30
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    MYB PARTNERSHIP LIMITED - 2025-03-26
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,385 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 52 - Has significant influence or control OE
  • 9
    COMPANY INC LIMITED - 2012-11-23
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    183,508 GBP2019-12-31
    Officer
    icon of calendar 2011-07-14 ~ 2011-09-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    O' KANE EPC LTD - 2021-01-19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,025 GBP2024-12-31
    Officer
    icon of calendar 2016-07-21 ~ 2019-06-20
    IIF 17 - Director → ME
  • 11
    icon of address 251 Southwark Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-06-26 ~ 2018-12-04
    IIF 4 - Director → ME
  • 12
    LEO LYNCH INTERACT MENA LIMITED - 2021-03-15
    icon of address Unit 8 Monaghan Court Business Park, Monaghan Street, Newry, Co. Down, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,840 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-25 ~ 2020-09-17
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    icon of address 251 Southwark Bridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,579 GBP2024-09-30
    Officer
    icon of calendar 2017-01-18 ~ 2018-09-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-01-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    icon of address Basement, 140 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2018-12-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-01-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-07 ~ 2020-06-02
    IIF 3 - Director → ME
  • 16
    icon of address Level 26 One Canada Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2020-06-02
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.