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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mccreadie-blake, Leeanne

    Related profiles found in government register
  • Mccreadie-blake, Leeanne
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 1 IIF 2
  • Mccreadie-blake, Leeanne
    British consultant born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3 IIF 4 IIF 5
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 10
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 11 IIF 12 IIF 13
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 15 IIF 16 IIF 17
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 19 IIF 20 IIF 21
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 23 IIF 24
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 28 IIF 29 IIF 30
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 32 IIF 33
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 34
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 35
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 36
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 37
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 38
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 39
    • 18, Ffordd Ellen, Craig-cefn-parc, Swansea, SA6 5RZ, United Kingdom

      IIF 40
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 41
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 42
  • Mccreadie-blake, Leanne
    Welsh consultant born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 43 IIF 44 IIF 45
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 46 IIF 47
  • Leeanne Mccreadie-blake
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 48
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 49
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 50 IIF 51 IIF 52
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 54
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 62
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 63 IIF 64 IIF 65
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 67 IIF 68
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 69 IIF 70 IIF 71
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 73 IIF 74
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 78 IIF 79
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 80
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 81
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 82
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 83
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 84 IIF 85
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 86 IIF 87 IIF 88
  • Leanne Mccreadie-blake
    Welsh born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 21 Silver Street, Bury, Lancashire, BL9 0DH

      IIF 90
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 91 IIF 92
    • 31, Malpas Road, Newport, Waleds, NP20 5PB

      IIF 93
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 94
child relation
Offspring entities and appointments 47
  • 1
    ANANSTOL LTD
    10656087
    Suite 2.4 21 Silver Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-07-17
    IIF 47 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 2
    APOTEER LTD
    10656985
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-21
    IIF 44 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-21
    IIF 92 - Ownership of shares – 75% or more OE
  • 3
    BOONIST LTD
    10656637
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-21
    IIF 43 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-21
    IIF 94 - Ownership of shares – 75% or more OE
  • 4
    CLOBISOL LTD
    10656892
    31 Malpas Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ 2017-07-17
    IIF 46 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-07-17
    IIF 93 - Ownership of shares – 75% or more OE
  • 5
    DELDRACH LTD
    10838935
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-28 ~ 2017-08-07
    IIF 28 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    DELICADES LTD
    10838900
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 30 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    DELMONNT LTD
    10839290
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-07
    IIF 29 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-07
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    DELMUMON LTD
    10838995
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 31 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    FELINGPA LTD
    11204078
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 22 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 70 - Ownership of shares – 75% or more OE
  • 10
    FELTSPA LTD
    11203088
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 21 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    FENESTER LTD
    11202516
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 19 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 71 - Ownership of shares – 75% or more OE
  • 12
    FIGONON LTD
    11202003
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 20 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 13
    HOMEVOICER LTD
    11477878
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 9 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 61 - Ownership of shares – 75% or more OE
  • 14
    HONEYBEARD LTD
    11478044
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-03
    IIF 7 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    HOOKBASHER LTD
    11478386
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 34 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 16
    HOPSCORCH LTD
    11478462
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 42 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    HORALZER LTD
    11477903
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 1 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 85 - Ownership of shares – 75% or more OE
  • 18
    HORNWOLF LTD
    11477777
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 2 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 84 - Ownership of shares – 75% or more OE
  • 19
    INFIROCK LTD
    11336441
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ 2018-09-22
    IIF 36 - Director → ME
    Person with significant control
    2018-04-30 ~ 2018-09-22
    IIF 81 - Ownership of shares – 75% or more OE
  • 20
    INTELISTAR LTD
    11381435
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 37 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    JELLYCARTER LTD
    11394896
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 40 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 22
    JELLYCHARM LTD
    11405466
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 35 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    JELLYCHIPER LTD
    11432439
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 41 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 83 - Ownership of shares – 75% or more OE
  • 24
    JELLYDEPOT LTD
    11458707
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 8 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 25
    MAGNUMETIC LTD
    11279575
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 14 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 26
    MAIGING LTD
    11037114
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 4 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 50 - Ownership of shares – 75% or more OE
  • 27
    MAIGRUS LTD
    11037266
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-03-05
    IIF 32 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-03-05
    IIF 78 - Ownership of shares – 75% or more OE
  • 28
    MAINGEAI LTD
    11037284
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-03-05
    IIF 3 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-03-05
    IIF 52 - Ownership of shares – 75% or more OE
  • 29
    MAINKER LTD
    11037295
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 33 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 79 - Ownership of shares – 75% or more OE
  • 30
    MAKERSBURY LTD
    11281666
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 11 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 31
    MANTEST LTD
    11279581
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 13 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 32
    MARANSAN LTD
    11279583
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 12 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 33
    RIDVERSER LTD
    11515262
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-08
    IIF 39 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 34
    RIGDEPLOT LTD
    11515261
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 24 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 35
    RIGNITION LTD
    11515276
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 36
    RILACOORA LTD
    11515241
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 37
    RINBASTERN LTD
    11515252
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 38
    RINGERFORM LTD
    11515264
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 23 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 39
    SHALONDERVRESS LTD
    10597668
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-02 ~ 2017-03-31
    IIF 45 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-03-31
    IIF 91 - Ownership of shares – 75% or more OE
  • 40
    STRACAROLA LTD
    11145470
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 16 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 41
    STRAHERD LTD
    11145475
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 42
    STRAJISTHOPH LTD
    11145657
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 43
    STRASAP LTD
    11145595
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 18 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 44
    VERISLAR LTD
    11084639
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 38 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 82 - Ownership of shares – 75% or more OE
  • 45
    VERIZA LTD
    11084575
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 10 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 62 - Ownership of shares – 75% or more OE
  • 46
    VERLINGTON LTD
    11084458
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-03-07
    IIF 5 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-03-07
    IIF 51 - Ownership of shares – 75% or more OE
  • 47
    VERMELLZEL LTD
    11084483
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 6 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 53 - Ownership of shares – 75% or more OE

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.