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 Richard John Speak

    Related profiles found in government register
  • Mr Richard John Speak
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address W106, Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH, United Kingdom

      IIF 1
    • icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 2
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address Unit 106, Vox Studios 1-45, Durham Street, London, SE11 5JH, England

      IIF 4
    • icon of address Unit W106, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 5
    • icon of address W106 Vox Studios, Durham Street, London, SE11 5JH, England

      IIF 6
    • icon of address W106 Vox Studios, Vox Studios, Durham Street, London, SE11 5JH, United Kingdom

      IIF 7
  • Mr Richard Speak
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address W106 Vox Studios, 1-45 Durham Street, London, London, SE11 5JH, United Kingdom

      IIF 8
    • icon of address W106 Vox Studios, Durham Street, London, SE11 5JH, England

      IIF 9
  • Speak, Richard John
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address W106, Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH, United Kingdom

      IIF 10
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 11
    • icon of address Unit W106, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 12
    • icon of address W106 Vox Studios, 1-45 Durham Street, London, Greater London, SE11 5JH, United Kingdom

      IIF 13
    • icon of address W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH

      IIF 14
    • icon of address W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address W106 Vox Studios, 1-45 Durham Street, Vauxhall, London, SE11 5JH, United Kingdom

      IIF 18
    • icon of address W106 Vox Studios, Durham Street, London, SE11 5JH, England

      IIF 19 IIF 20
    • icon of address W106 Vox Studios, Vox Studios, Durham Street, London, SE11 5JH, United Kingdom

      IIF 21
    • icon of address Lilleshall National Sports Centre, Ford Hall, Newport, Shropshire, TF10 9NB, United Kingdom

      IIF 22
  • Speak, Richard John
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 23 IIF 24
    • icon of address Red Hall, Red Hall Lane, Leeds, West Yorkshire, LS17 8NB, England

      IIF 25
    • icon of address Environmental Finance Limited, N201a Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 26
    • icon of address Environmental Finance Limited, N201a Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 27
    • icon of address Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, London, SE11 5JH, United Kingdom

      IIF 28
    • icon of address Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Environmental Finance, N201a Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 40
    • icon of address N107 Vox Studios, 1-45 Durham Street, London, London, SE11 5JH

      IIF 41 IIF 42 IIF 43
    • icon of address N107 Vox Studios, 1-45 Durham Street, London, SE11 5JH

      IIF 44 IIF 45
    • icon of address Unit 106, Vox Studios 1-45, Durham Street, London, SE11 5JH, England

      IIF 46
    • icon of address W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 47
  • Speak, Richard John
    British investor director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environmental Finance Limited, N107 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 48 IIF 49
  • Speak, Richard John
    British none supplied born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environmental Finance Limited, N201a Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 50
  • Speak, Richard John, Mr.
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Insurance House, Berrington Way, Basingstoke, Hampshire, RG24 8GT, United Kingdom

      IIF 51
  • Mr Richard Speak
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W106, Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH, United Kingdom

      IIF 52
  • Speak, Richard
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address W106, Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH, United Kingdom

      IIF 53
    • icon of address W106 Vox Studios, 1-45 Durham Street, London, London, SE11 5JH, United Kingdom

      IIF 54
    • icon of address W106 Vox Studios, Durham Street, London, SE11 5JH, England

      IIF 55
  • Speak, Richard John, Mr.
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18b, Charles Street, London, W1J 5DU, United Kingdom

      IIF 56
  • Speak, Richard John

    Registered addresses and corresponding companies
    • icon of address W106, Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Lilleshall National Sports Centre, Ford Hall, Newport, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address W106 Vox Studios 1-45 Durham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address W106 Vox Studios Durham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73 GBP2024-12-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address W106 Vox Studios 1-45 Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address W106 Vox Studios 1-45 Durham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -84,688 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,245 GBP2022-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 23 - Director → ME
  • 10
    EASY EIS LIMITED - 2016-06-13
    icon of address W106 Vox Studios, Durham Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1,300,696 GBP2024-12-31
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Unit W106 1-45 Durham Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address W106 Vox Studios 1-45 Durham Street, London, Greater London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 13 - Director → ME
  • 13
    INVEST EIS LIMITED - 2016-06-13
    icon of address W106 Vox Studios Vox Studios, Durham Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,753,228 GBP2024-12-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address W106 Vox Studios 1-45 Durham Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    317,632 GBP2024-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address W106 Vox Studios 1-45 Durham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address W106 Vox Studios 1-45 Durham Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,912 GBP2024-12-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 54 - Director → ME
  • 17
    GOULDITAR NO. 136 LIMITED - 1990-07-24
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    713,678 GBP2024-12-31
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 18
    icon of address W106 Vox Studios Durham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -905 GBP2024-12-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address W106 Vox Studios, 1-45 Durham Street, - None -, Greater London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    368,490 GBP2024-12-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2014-05-13 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address W106 Vox Studios, 1-45 Durham Street, - None -, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    36,136 GBP2024-12-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 27
  • 1
    icon of address Insurance House, Berrington Way, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ 2015-02-13
    IIF 51 - Director → ME
  • 2
    icon of address C/o Community Owned Asset Management County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -7,363 GBP2023-12-31
    Officer
    icon of calendar 2018-11-15 ~ 2018-12-20
    IIF 44 - Director → ME
  • 3
    CORE COMMUNITY INVESTMENTS LIMITED - 2023-05-19
    icon of address C/o Community Owned Asset Management Limited, Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-12-15
    IIF 28 - Director → ME
  • 4
    COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C. - 2016-05-20
    icon of address C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2023-12-15
    IIF 38 - Director → ME
  • 5
    icon of address C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2023-12-15
    IIF 31 - Director → ME
  • 6
    icon of address C/o Sustainable Ventures County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,498 GBP2024-12-31
    Officer
    icon of calendar 2018-11-16 ~ 2022-11-30
    IIF 45 - Director → ME
  • 7
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    641,492 GBP2023-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2023-12-15
    IIF 36 - Director → ME
  • 8
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -599,364 GBP2021-12-31
    Officer
    icon of calendar 2017-11-24 ~ 2023-12-15
    IIF 26 - Director → ME
  • 9
    GOOD ENERGY HOLLY WINDFARM LIMITED - 2014-05-22
    GOOD ENERGY BRYNWHILACH SOLAR PARK LIMITED - 2019-05-07
    icon of address C/o Sustainable Ventures County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    257,179 GBP2020-12-30
    Officer
    icon of calendar 2019-05-03 ~ 2023-12-15
    IIF 37 - Director → ME
  • 10
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,571 GBP2021-12-30
    Officer
    icon of calendar 2018-12-21 ~ 2023-12-15
    IIF 42 - Director → ME
  • 11
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,911,655 GBP2021-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2023-12-15
    IIF 29 - Director → ME
  • 12
    GOOD ENERGY PENGELLY CLUSTER SOLAR PARK (008) LIMITED - 2014-11-07
    GOOD ENERGY DEVELOPMENT (NO. 23) LIMITED - 2018-01-03
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ 2023-12-15
    IIF 27 - Director → ME
  • 13
    icon of address C/o Sustainable Ventures County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,354 GBP2018-12-31
    Officer
    icon of calendar 2017-11-30 ~ 2023-12-15
    IIF 40 - Director → ME
  • 14
    icon of address C/o Community Owned Asset Management Limited, Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-12-15
    IIF 34 - Director → ME
  • 15
    icon of address C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -480,675 GBP2021-12-30
    Officer
    icon of calendar 2018-12-21 ~ 2023-12-15
    IIF 41 - Director → ME
  • 16
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -15,650 GBP2021-12-31
    Officer
    icon of calendar 2019-08-19 ~ 2023-12-15
    IIF 33 - Director → ME
  • 17
    icon of address C/o Sustainable Ventures County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ 2023-12-15
    IIF 32 - Director → ME
  • 18
    CROSSROADS CORPORATE FINANCE LLP - 2022-03-07
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -143,495 GBP2024-03-31
    Officer
    icon of calendar 2013-04-08 ~ 2013-08-31
    IIF 56 - LLP Designated Member → ME
  • 19
    HOMESTEAD COMMUNITY SOLAR LIMITED - 2015-06-11
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2023-12-15
    IIF 47 - Director → ME
  • 20
    icon of address Flat 9 Wilberforce House, 15-17 Clapham Common Northside, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,664 GBP2025-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2023-03-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2023-03-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ 2023-12-15
    IIF 39 - Director → ME
  • 22
    icon of address W106 Vox Studios 1-45 Durham Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,912 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-23 ~ 2022-12-31
    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
  • 23
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,200 GBP2021-12-31
    Officer
    icon of calendar 2019-08-19 ~ 2023-12-15
    IIF 30 - Director → ME
  • 24
    MONGOOSE ENERGY ONE CIC - 2015-09-11
    icon of address C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-06 ~ 2023-12-15
    IIF 49 - Director → ME
  • 25
    icon of address Rfl Investments 2020 Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    239 GBP2024-12-31
    Officer
    icon of calendar 2020-05-05 ~ 2020-06-17
    IIF 25 - Director → ME
  • 26
    icon of address C/o Communities For Renewables Cic Redruth House, Scorrier, Redruth, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119,473 GBP2020-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2022-09-30
    IIF 48 - Director → ME
  • 27
    icon of address C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,037 GBP2021-12-30
    Officer
    icon of calendar 2019-04-12 ~ 2023-12-15
    IIF 35 - 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.