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. Klaus Garde Nielsen

    Related profiles found in government register
  • Mr. Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 3
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 4
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 5
  • Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 1, Nordlige Bjergevej, 8270 Hoejbjerg, Denmark

      IIF 6
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 7
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 8 IIF 9
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 10
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 11
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 302, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 12
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, United Kingdom

      IIF 13
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 14
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 15
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Klaus Nielsen
    Danish born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 18
  • Nielsen, Klaus Garde
    Danish company director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 20
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 21 IIF 22
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 23
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 1, Nordlige Bjergevej, 8270 Hoejbjerg, Denmark

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 27
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 28
    • 4, Moellevej, 6580, Vamdrup, Denmark

      IIF 29
    • 4, Moellevej, Fovslet, Vamdrup, 6580, Denmark

      IIF 30
  • Nielsen, Klaus Garde, Mr.
    Danish company director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 31
  • Nielsen, Klaus Garde, Mr.
    Danish director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Nielsen, Klaus Garde, Director
    Danish director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 33 IIF 34 IIF 35
    • Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 36 IIF 37
    • Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Klaus Nielsen
    Danish born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11224682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 302, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 42 IIF 43
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 44
    • 11224682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 207 Regent Street, London, W1B 3HH, England

      IIF 46 IIF 47
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 48
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Registered addresses and corresponding companies
    • Grumstolsvej 14, 8270, Denmark

      IIF 49
  • Nielsen, Klaus Garde
    Danish business consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE

      IIF 75
    • Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 76
    • 140, Broad Road, Braintree, Essex, CM7 9RX, United Kingdom

      IIF 77
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 78
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 41
  • 1
    KGN CONSULT LTD - 2014-11-24
    JCN CONSULT LTD - 2012-03-14
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 59 - director → ME
  • 2
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 58 - director → ME
  • 3
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 36 - director → ME
  • 6
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-18 ~ dissolved
    IIF 63 - director → ME
  • 7
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 60 - director → ME
  • 8
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 56 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-12-21 ~ 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
  • 10
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 40 - director → ME
  • 11
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 38 - director → ME
  • 12
    302 Lake Innovation Centre Lakes Road, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 13
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 51 - director → ME
  • 14
    Thremhall House Suite 50, Thremhall Park Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-16 ~ dissolved
    IIF 77 - director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    4385, 11224682 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2018-02-26 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 7 - Has significant influence or controlOE
  • 18
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 67 - director → ME
  • 19
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 33 - director → ME
  • 20
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 29 - director → ME
  • 22
    AFROELUND LIMITED - 2025-03-24
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-01-31
    Officer
    2025-03-22 ~ now
    IIF 27 - director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-07 ~ now
    IIF 19 - director → ME
  • 24
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 71 - director → ME
  • 25
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 53 - director → ME
  • 26
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 52 - director → ME
  • 27
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 61 - director → ME
  • 28
    302 Lakes Innovation Centre Lakes Road, Braintree, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 29
    Thremhall House Suite 50 Thremhall House Start Hil, Braintree, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 70 - director → ME
  • 30
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 55 - director → ME
  • 32
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 39 - director → ME
  • 33
    302 Lakes Innovation Centre Lakes Road, Braintree, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-27 ~ dissolved
    IIF 44 - director → ME
  • 34
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 65 - director → ME
  • 35
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 66 - director → ME
  • 36
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-13 ~ dissolved
    IIF 57 - director → ME
  • 37
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 62 - director → ME
  • 38
    Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 35 - director → ME
  • 39
    Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 34 - director → ME
  • 40
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 54 - director → ME
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-22 ~ now
    IIF 25 - director → ME
Ceased 18
  • 1
    KGN CONSULT LIMITED - 2019-07-20
    302 Lakes Innovation Centre Lakes Road, Braintree, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    12,535 GBP2017-07-31
    Officer
    2016-07-25 ~ 2019-09-10
    IIF 78 - director → ME
    Person with significant control
    2016-07-25 ~ 2019-06-10
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    11-13 Hockerill Street, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ 2013-05-14
    IIF 69 - director → ME
  • 3
    Thremhall House Suite 50, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ 2015-01-09
    IIF 37 - director → ME
  • 4
    2a St George Wharf, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,209,840 GBP2017-12-31
    Officer
    2006-06-01 ~ 2007-05-25
    IIF 49 - director → ME
  • 5
    KGN CONSULT LIMITED - 2021-08-13
    KGN PROPERTIES LIMITED - 2019-07-24
    302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2017-08-30 ~ 2021-09-23
    IIF 24 - director → ME
    Person with significant control
    2017-08-30 ~ 2021-09-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ 2009-04-16
    IIF 73 - director → ME
  • 7
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ 2023-06-15
    IIF 22 - director → ME
    Person with significant control
    2022-08-22 ~ 2023-06-15
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-06-06 ~ 2020-06-01
    IIF 48 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-06-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    27 St. Cuthberts Street, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-07 ~ 2022-03-03
    IIF 21 - director → ME
    Person with significant control
    2022-01-07 ~ 2022-03-03
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    Taxassist Accountants, 11-13 Hockerill Street, Bishop's Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ 2012-06-20
    IIF 75 - director → ME
    2010-09-05 ~ 2010-10-04
    IIF 64 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    2021-04-07 ~ 2024-03-17
    IIF 10 - Has significant influence or control OE
  • 12
    302 Lakes Innovation Centre, Lakes Road, Braintree, England
    Dissolved corporate
    Officer
    2018-11-19 ~ 2019-07-04
    IIF 43 - director → ME
    Person with significant control
    2018-11-19 ~ 2019-07-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    302 Lakes Innovation Centre, Lakes Road, Braintree, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    126 GBP2017-09-30
    Officer
    2011-09-26 ~ 2012-10-24
    IIF 68 - director → ME
  • 14
    SUN POWER EUROPE LTD - 2009-10-23
    2nd Floor, 145-157 St. John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-10 ~ 2009-04-16
    IIF 72 - director → ME
  • 15
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    25,346 GBP2023-10-31
    Officer
    2015-10-08 ~ 2015-10-16
    IIF 30 - director → ME
  • 16
    KGN UNIVERSAL LTD - 2012-02-13
    STAAG LIMITED - 2011-06-06
    Suite 50 Thremhall House, Themhall Park Start Hill, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2009-07-24 ~ 2012-10-23
    IIF 50 - director → ME
    2008-11-23 ~ 2008-12-20
    IIF 74 - director → ME
  • 17
    International House, 12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,848 GBP2021-06-30
    Officer
    2021-02-11 ~ 2023-06-15
    IIF 28 - director → ME
    2017-06-06 ~ 2019-09-13
    IIF 79 - director → ME
    Person with significant control
    2017-06-06 ~ 2019-09-13
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2021-02-11 ~ 2023-06-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-27 ~ 2013-11-02
    IIF 76 - 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.