logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hugo Keating

    Related profiles found in government register
  • Mr Hugo Keating
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haresfoot Farm, Haresfoot Park, Berkhamsted, Hertfordshire, HP4 2SU, United Kingdom

      IIF 1
  • Keating, Hugo
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haresfoot Farm, Haresfoot Park, Berkhamsted, Hertfordshire, HP4 2SU, United Kingdom

      IIF 2
  • Keating, Hugo Oliver Fitzstephen
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frithdene, Bridge Wharf, Chertsey, KT16 8LJ, United Kingdom

      IIF 3
    • icon of address Frithdene, Bridge Wharf, Chertsey, Surrey, KT16 8LJ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mr Hugo Oliver Fitzstephen Keating
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, England

      IIF 8
    • icon of address Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, United Kingdom

      IIF 9 IIF 10
    • icon of address St. Anns Cottage, Ruxbury Road, Chertsey, KT16 9NH, United Kingdom

      IIF 11
    • icon of address St Ann's Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH, England

      IIF 12 IIF 13 IIF 14
    • icon of address St Anns Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 23
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 24
  • Keating, Hugo Oliver Fitzstephen
    British

    Registered addresses and corresponding companies
    • icon of address Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, England

      IIF 25
  • Keating, Hugo Oliver Fitzstephen
    British co director

    Registered addresses and corresponding companies
    • icon of address Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, England

      IIF 26
  • Keating, Hugo Oliver Fitzstephen
    British director

    Registered addresses and corresponding companies
    • icon of address Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, England

      IIF 27
    • icon of address St Anns Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH

      IIF 28
  • Keating, Hugo Oliver Fitzstephen
    British businessman born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Anns Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH

      IIF 29 IIF 30
  • Keating, Hugo Oliver Fitzstephen
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Riverview Walnut Tree Close, Guildford, Surrey, GU1 4UX, United Kingdom

      IIF 31
    • icon of address 1, Bear Lane, Stadhampton, Oxford, OX44 7UR, England

      IIF 32 IIF 33 IIF 34
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 35
    • icon of address Unit 4 Basepoint, Andersons Road, Southampton, SO14 5FE, England

      IIF 36 IIF 37 IIF 38
  • Keating, Hugo Oliver Fitzstephen
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, England

      IIF 39 IIF 40 IIF 41
    • icon of address Haresfoot Farm, Berkhamsted, Hertfordshire, HP4 2SU, United Kingdom

      IIF 45 IIF 46
    • icon of address Frithdene, Bridge Wharf, Chertsey, Surrey, KT16 8LJ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address St. Anns Cottage, Ruxbury Road, Chertsey, KT16 9NH, United Kingdom

      IIF 50
    • icon of address St Anns Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH

      IIF 51
    • icon of address St Ann's Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH, England

      IIF 52 IIF 53 IIF 54
    • icon of address St Anns Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 61
    • icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, Uk, M2 1EW

      IIF 62
  • Keating, Hugo Oliver Fitzstephen
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Anns Cottage, Ruxbury Road, Chertsey, KT16 9NH

      IIF 63 IIF 64
    • icon of address St. Ann's Cottage, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 65
  • Keating, Hugo

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 5 - Director → ME
  • 3
    FULL CLEAR SOLUTIONS LIMITED - 2015-08-27
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,433 GBP2017-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,135 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-10-04 ~ 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
  • 5
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,590 GBP2021-08-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,774 GBP2020-07-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -543,082 GBP2019-04-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -419 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -87,498 GBP2021-10-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    MENTMORE POWER LIMITED - 2015-12-02
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Mentmore Management Llp, Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MELLORS HOTELS LIMITED - 2013-05-21
    CLIFTON HEALTH CLUB LIMITED - 2001-08-14
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Uk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    378,471 GBP2019-04-28
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 62 - Director → ME
  • 16
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    877 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    icon of address 1 Bear Lane Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -369,057 GBP2022-06-30
    Officer
    icon of calendar 2018-11-09 ~ 2020-04-24
    IIF 31 - Director → ME
  • 2
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,135 GBP2021-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2021-03-19
    IIF 2 - Director → ME
  • 3
    icon of address 1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-08-18
    IIF 33 - Director → ME
  • 4
    icon of address 1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-08-18
    IIF 34 - Director → ME
  • 5
    icon of address 1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-08-18
    IIF 32 - Director → ME
  • 6
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -976,010 GBP2022-06-30
    Officer
    icon of calendar 2017-02-10 ~ 2020-04-24
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2020-04-21
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Bear Lane, Stadhampton, Oxford, England
    Dissolved Corporate (5 offsprings)
    Equity (Company account)
    7,271,907 GBP2022-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2020-04-24
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2020-04-21
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    137,534 GBP2019-04-30
    Officer
    icon of calendar 2016-08-24 ~ 2021-03-19
    IIF 61 - Director → ME
  • 9
    WHITE CREATIONS LIMITED - 2009-11-04
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -6,835 GBP2021-12-31
    Officer
    icon of calendar 2013-07-12 ~ 2019-06-01
    IIF 48 - Director → ME
  • 10
    icon of address 35 East Street, Blandford Forum, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-08-31
    Officer
    icon of calendar 2014-08-23 ~ 2018-08-20
    IIF 7 - Director → ME
    icon of calendar 2014-07-14 ~ 2014-08-20
    IIF 6 - Director → ME
  • 11
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,590 GBP2021-08-31
    Officer
    icon of calendar 2019-08-19 ~ 2021-03-19
    IIF 46 - Director → ME
  • 12
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,774 GBP2020-07-31
    Officer
    icon of calendar 2007-04-30 ~ 2021-03-19
    IIF 29 - Director → ME
    icon of calendar 2007-04-30 ~ 2021-03-19
    IIF 26 - Secretary → ME
  • 13
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2021-03-19
    IIF 55 - Director → ME
  • 14
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -419 GBP2020-07-31
    Officer
    icon of calendar 2000-12-20 ~ 2021-03-19
    IIF 30 - Director → ME
    icon of calendar 2000-04-11 ~ 2021-03-19
    IIF 25 - Secretary → ME
  • 15
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -87,498 GBP2021-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2021-03-19
    IIF 50 - Director → ME
  • 16
    icon of address 4 Riverview Walnut Tree Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2023-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-09-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-09-12
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MENTMORE POWER LIMITED - 2015-12-02
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2012-10-01 ~ 2021-03-19
    IIF 57 - Director → ME
  • 18
    icon of address 30 Old Bailey, London
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    6,301,445 GBP2020-07-31
    Officer
    icon of calendar 2007-05-14 ~ 2021-03-19
    IIF 63 - LLP Designated Member → ME
    icon of calendar 2006-07-24 ~ 2006-11-29
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    IIF 18 - Right to appoint or remove members OE
    IIF 18 - Has significant influence or control OE
  • 19
    icon of address Mentmore Management Llp, Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2021-03-19
    IIF 65 - LLP Designated Member → ME
  • 20
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2021-03-19
    IIF 60 - Director → ME
  • 21
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,082,286 GBP2019-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2020-07-24
    IIF 54 - Director → ME
  • 22
    MITCHELL & WILLSON LEISURE LIMITED - 2025-02-14
    DIXONS CONCEPTS LIMITED - 2025-06-03
    icon of address Unit 4 Basepoint, Andersons Road, Southampton, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,279 GBP2024-01-31
    Officer
    icon of calendar 2018-02-19 ~ 2021-03-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2021-03-19
    IIF 24 - Has significant influence or control OE
  • 23
    icon of address Unit A, Accounts Dept Genesis Business Estate, Rainsford Road, London, Greater London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    109,898 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-01-03 ~ 2020-04-30
    IIF 47 - Director → ME
    icon of calendar 2012-03-01 ~ 2020-04-30
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-25
    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
  • 24
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-08-21 ~ 2021-03-19
    IIF 45 - Director → ME
  • 25
    RDW CONSTRUCTION LIMITED - 1990-03-27
    icon of address Unit A, Accounts Dept Genesis Business Estate, Rainsford Road, London, Greater London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -267,740 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-05-01 ~ 2020-04-30
    IIF 51 - Director → ME
    icon of calendar 2007-04-30 ~ 2020-04-30
    IIF 28 - Secretary → ME
  • 26
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -319,839 GBP2022-10-31
    Officer
    icon of calendar 2018-02-19 ~ 2021-03-19
    IIF 38 - Director → ME
  • 27
    icon of address Unit A, Accounts Dept Genesis Business Estate, Rainsford Road, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -195,476 GBP2023-12-31
    Officer
    icon of calendar 2017-01-02 ~ 2020-04-30
    IIF 53 - Director → ME
    icon of calendar 2012-11-20 ~ 2017-01-01
    IIF 4 - Director → ME
    icon of calendar 2012-11-20 ~ 2020-04-30
    IIF 66 - Secretary → ME
  • 28
    CHOICEGATE LIMITED - 1988-06-21
    icon of address Unit A, Accounts Dept Genesis Business Estate, Rainsford Road, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,617,954 GBP2023-12-31
    Officer
    icon of calendar 2007-05-01 ~ 2020-04-30
    IIF 52 - Director → ME
    icon of calendar 2007-04-30 ~ 2020-04-30
    IIF 27 - Secretary → ME
  • 29
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -88,374 GBP2022-10-31
    Officer
    icon of calendar 2018-02-19 ~ 2019-11-13
    IIF 37 - Director → ME
  • 30
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    877 GBP2022-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2021-03-19
    IIF 67 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.