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

Brenchley, Ian James

    Related profiles found in government register
  • Brenchley, Ian James
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 1
    • 2nd Floor, Connaught House 1-3 Mount Street, London, W1K 3NB

      IIF 2 IIF 3 IIF 4
    • 2nd Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 5
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via David Street), London, W1K 3NB

      IIF 6
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB

      IIF 7
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Brenchley, Ian James
    British ceo born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 156, Portsmouth Road, Cobham, KT11 1HS, England

      IIF 12
    • 156, Portsmouth Road, Cobham, KT11 1HS, United Kingdom

      IIF 13
    • 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 14
    • C/o Nexus Corporate Solutions Ltd, Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 15
    • 79, Wells Street, London, W1T 3QN, England

      IIF 16
    • The Power House, 70 Chiswick High Road, London, W4 1SY, England

      IIF 17 IIF 18
    • The Power House, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 19
  • Brenchley, Ian James
    British chief executive born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 156, Portsmouth Road, Cobham, KT11 1HS, England

      IIF 20
  • Brenchley, Ian James
    British chief operating officer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Power House, 70 Chiswick High Road, London, W4 1SY, England

      IIF 21
  • Brenchley, Ian James
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, England

      IIF 22
    • 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 23
    • 5a, Bear Lane, London, SE1 0UH, England

      IIF 24
  • Brenchley, Ian James
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Soho Square, London, W1D 3QF, England

      IIF 25
    • 372, Strand, London, WC2R 0JJ, United Kingdom

      IIF 26
    • 70, Chiswick High Road, London, W4 1SY, England

      IIF 27 IIF 28
    • 79, Wells Street, London, W1T 3QN, United Kingdom

      IIF 29
    • Metropolis Group Limited, 70 Chiswick High Road, London, W4 1SY, England

      IIF 30
    • Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 31
    • T135 South Wing, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 32
    • The Power House, 70 Chiswick High Road, London, Greater London, W4 1SY, United Kingdom

      IIF 33 IIF 34
    • 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 35
    • C/o James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, United Kingdom

      IIF 36
    • Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 37
  • Brenchley, Ian James
    British managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 156, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 38
  • Brenchley, Ian James
    British md born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86 First Avenue, West Molesey, Surrey, KT8 2QN

      IIF 39
    • 86, First Avenue, West Molesey, Surrey, KT8 2QN, England

      IIF 40 IIF 41 IIF 42
  • Brenchley, Ian James
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86, First Avenue, West Molesey, Surrey, KT8 2QN, England

      IIF 43
  • Brenchley, Ian James
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Powerhouse, 70 Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 44
    • The Powerhouse, Chiswick High Road, London, W4 1SY, United Kingdom

      IIF 45
  • Brenchley, Ian
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T135, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 46 IIF 47
  • Brenchley, Ian James

    Registered addresses and corresponding companies
    • Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 48
  • Mr Ian James Brenchley
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 156, Portsmouth Road, Cobham, KT11 1HS, England

      IIF 49
    • 156, Portsmouth Road, Cobham, KT11 1HS, United Kingdom

      IIF 50
    • C/o Nexus Corporate Solutions Ltd, Apex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire, DN4 5JP

      IIF 51
    • 12, Soho Square, London, W1D 3QF, England

      IIF 52
    • 2nd Floor, Connaught House 1-3 Mount Street, London, W1K 3NB

      IIF 53 IIF 54
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB

      IIF 55
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 372, Strand, London, WC2R 0JJ, United Kingdom

      IIF 60
    • 5a, Bear Lane, London, SE1 0UH, England

      IIF 61
    • 79, Wells Street, London, W1T 3QN, United Kingdom

      IIF 62
    • T135 Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 63
    • C/o James House, Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, United Kingdom

      IIF 64
    • Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

      IIF 65
  • Mr Ian Brenchley
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T135, Somerset House, Strand, London, WC2R 1LA, United Kingdom

      IIF 66
  • Mr Ian Ian Brenchley
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Portsmouth Road, Cobham, KT11 1HS, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 41
  • 1
    70 The Power House, Chiswick High Road Metropolis London Music Limited, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 38 - Director → ME
  • 2
    The Powerhouse, 70 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 44 - Director → ME
  • 3
    T135 South Wing Somerset House, Strand, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,607 GBP2022-03-31
    Officer
    2022-09-20 ~ dissolved
    IIF 32 - Director → ME
  • 4
    5a Bear Lane, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    5a Bear Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Power House, Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 19 - Director → ME
  • 7
    EXTRACTION MUSIC LIMITED - 2018-10-08
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,363,472 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-10-10 ~ now
    IIF 11 - Director → ME
  • 8
    GUMBALL MUSIC LIMITED - 2018-06-12
    C/o Nexus Corporate Solutions Ltd, Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,513,232 GBP2020-12-30
    Officer
    2017-10-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 9
    GUMBALL MUSIC RIGHTS LIMITED - 2018-06-12
    12 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 10
    79 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    The Powerhouse, Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 45 - Director → ME
  • 12
    Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,998 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    C/o James House Stonecross Business Park, Yew Tree Way, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    METROPOLIS LONDON MANAGEMENT LTD - 2012-09-05
    The Powerhouse, 70 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 23 - Director → ME
  • 15
    ARTGLADE LIMITED - 1995-08-18
    Metropolis Group The Power House, 70 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 43 - Director → ME
  • 16
    The Power House, 70 Chiswick High Road, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    142,723 GBP2016-12-31
    Officer
    2015-07-16 ~ dissolved
    IIF 33 - Director → ME
  • 17
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-04 ~ dissolved
    IIF 42 - Director → ME
  • 18
    METROPOLIS STUDIOS LIMITED - 2001-12-27 04569758
    CIVIS LIMITED - 1986-07-17
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 39 - Director → ME
  • 19
    The Power House, 70 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 21 - Director → ME
  • 20
    METROPOLIS LONDON MASTERING LIMITED - 2013-02-19
    Metropolis Group Ltd, 70 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-17 ~ dissolved
    IIF 27 - Director → ME
  • 21
    Q-TAG SYSTEMS LTD. - 1993-01-28
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-04 ~ dissolved
    IIF 41 - Director → ME
  • 22
    23 High Street, Pewsey, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 22 - Director → ME
  • 23
    70 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-07 ~ dissolved
    IIF 28 - Director → ME
  • 24
    The Power House, 70 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 25
    The Powerhouse, 70 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-04 ~ dissolved
    IIF 40 - Director → ME
  • 26
    156 Portsmouth Road, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 27
    T135 South Wing, Somerset House, Strand, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-06-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 28
    79 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 29
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -790,287 GBP2023-12-31
    Officer
    2017-07-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-07-13 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    372 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 31
    T135 Somerset House Strand, London, England
    Dissolved Corporate (4 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 20 - Director → ME
  • 32
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    17-19 First Floor, 17-19 Foley Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 35
    2nd Floor Connaught House, 1-3 Mount Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-20 ~ now
    IIF 5 - Director → ME
  • 36
    WHCO VERTIGO 2 LIMITED - 2025-04-28 15136884, 15263169
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 37
    VERTIGO LIVE (THE TOWER EPISODE) LIMITED - 2025-04-28
    WHCO VERTIGO 1 LIMITED - 2024-04-20 15136884, 15263989
    First Floor, 17-19 Foley Street, London, First Floor, 17-19 Foley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-11-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 38
    VL EVENTS: EPISODE 0 LIMITED - 2026-01-22 15942210, 15942220, 15942237... (more)
    VL EVENTS: EPISODE 5 LIMITED - 2026-01-09 15942210, 15942220, 15942237... (more)
    5a Bear Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-07 ~ now
    IIF 3 - Director → ME
  • 39
    5a Bear Lane, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-07 ~ now
    IIF 6 - Director → ME
  • 40
    5a Bear Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-07 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 41
    VERTIGO LIVE LIMITED - 2023-11-27
    Suite 303 Pill Box Studios, 115 Coventry Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-13 ~ dissolved
    IIF 31 - Director → ME
Ceased 8
  • 1
    EXTRACTION MUSIC LIMITED - 2018-10-08
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,363,472 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-10-10 ~ 2019-02-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 2
    Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,998 GBP2016-09-30
    Officer
    2015-09-10 ~ 2017-03-01
    IIF 37 - Director → ME
    2015-09-10 ~ 2018-06-01
    IIF 48 - Secretary → ME
  • 3
    The Power House, 70 Chiswick High Road, London
    Dissolved Corporate
    Officer
    2012-09-11 ~ 2017-07-07
    IIF 17 - Director → ME
  • 4
    Rodboro Buildings, Bridge Street, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,504,709 GBP2019-08-31
    Officer
    2011-01-17 ~ 2017-05-23
    IIF 30 - Director → ME
  • 5
    23 High Street, Pewsey, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-15 ~ 2013-04-30
    IIF 14 - Director → ME
  • 6
    The Power House, 70 Chiswick High Road, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,504 GBP2023-12-31
    Officer
    2015-04-18 ~ 2022-02-03
    IIF 34 - Director → ME
  • 7
    22 Ganton Street, London, England
    Active Corporate (5 parents)
    Officer
    2011-09-15 ~ 2011-11-04
    IIF 35 - Director → ME
  • 8
    Rodboro Buildings, Bridge Street, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2014-01-30 ~ 2017-09-12
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.