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

Harris, Charles

    Related profiles found in government register
  • Harris, Charles
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 1
  • Harris, Charles
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E10 5QD, England

      IIF 2
    • 34, - 35, Great Sutton Street, London, EC1V 0DX, England

      IIF 3
  • Harris, Charles
    British marketing born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E105QD, England

      IIF 4
    • 2 Trelawn Road, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 5
  • Harris, Charles
    British sales director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Elgin Avenue, London, W9 2NE, United Kingdom

      IIF 6
  • Harris, Charlie
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 7
  • Harris, Charlie
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-35, Great Sutton Street, London, EC1V 0DX, England

      IIF 8
    • 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 9
  • Harris, Charles Edward
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 10
  • Harris, Charles Edward
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 11
    • 77, Millais Road, London, E11 4EZ, England

      IIF 12
  • Harris, Charles Edward
    British founder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, England

      IIF 13
  • Harris, Charles Edward
    British marketing born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 14
  • Harris, Charles
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 15
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 16 IIF 17
  • Harris, Charles
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 18
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 19
  • Kemp, Mat
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 20
  • Mr Charles Harris
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E105QD, England

      IIF 21
    • 2 Trelawn Road, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 22
  • Harris, Charles Edward
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16062383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 6 - 8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 24
    • 6-8, Bonhill Street, 2nd Floor, London, EC2A 4BX, England

      IIF 25
    • 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 26
    • Floor 5, 68 Great Eastern Street, London, EC2A 2JT, England

      IIF 27
    • Workers League, 6-8, Bonhill Street, London, EC2A 4BX, England

      IIF 28
  • Harris, Charles Edward
    British commercial director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Oast, Hendal Farm, Groombridge, East Sussex, TN3 9NU, England

      IIF 29
  • Harris, Charles Edward
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wool Road, London, SW20 0HN, United Kingdom

      IIF 30
    • Floor 3, 628 Bonhill Street, London, EC2A 4BX, England

      IIF 31
  • Harris, Charles Edwards
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 32
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 33
    • Floor 3, 6-8 Bonhill Street, London, England, Ec2a 4bx, London, County (optional), EC2A 4BX, United Kingdom

      IIF 34
  • Kemp, Matthew Nathan
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 35
    • 3rd Floor, 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 36
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 37
  • Kemp, Matthew Nathan
    British marketing born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 3, 6-8, Bonhill Street, London, London City Of, EC2A 4BX, United Kingdom

      IIF 38
  • Mr Charles Edward Harris
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, United Kingdom

      IIF 39
  • Harris, Edward Charles
    British company director born in May 1911

    Registered addresses and corresponding companies
    • Orchards The Firs, Kenilworth Road, Coventry, CV5 6QD

      IIF 40
  • Harris, Edward Charles
    British director born in May 1911

    Registered addresses and corresponding companies
    • Orchards The Firs, Kenilworth Road, Coventry, CV5 6QD

      IIF 41
  • Mr Charles Harris
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 42
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 43
  • Harris, Charles

    Registered addresses and corresponding companies
    • 2, 2 Trelawn Road, London, County (optional), E10 5QD, United Kingdom

      IIF 44
    • 6-8, Bonhill Street, London, EC2A4BX, England

      IIF 45
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 46
  • Kemp, Mat Nathan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 47
  • Kemp, Mat Nathan
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 6-8, Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 48 IIF 49
  • Matthew Nathan Kemp
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 50
  • Kemp, Matthew Nathan
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68b Manor Park, Hither Green, London, SE13 5RL

      IIF 51
    • 68b, Manor Park, London, SE13 5RL, England

      IIF 52 IIF 53
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 54
    • 12, Hatherley Road, Sidcup, DA14 4DT, United Kingdom

      IIF 55
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 56
  • Kemp, Matthew Nathan
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill St, London, EC2A 4BX, England

      IIF 57
  • Kemp, Matthew Nathan
    British designer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68b, Manor Park, Hither Green, London, SE13 5RL, United Kingdom

      IIF 58
  • Kemp, Matthew Nathan
    British executive born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 59
  • Mr Charles Edward Harris
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Bonhill Street, Floor 3, London, EC2A 4BX, England

      IIF 60
    • 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 61
    • Floor 3, 628 Bonhill Street, London, EC2A 4BX, England

      IIF 62
  • Mr Matthew Nathan Kemp
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 6-8 Bonhill St, London, EC2A 4BX, England

      IIF 63
    • 3rd Floor, 6-8 Bonhill Street, London, EC2A 4BX, England

      IIF 64
    • 12, Hatherley Road, Sidcup, Kent, DA14 4DT

      IIF 65 IIF 66 IIF 67
  • Mr Charles Edwards Harris
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clearsight Accounting Limited, Dunleavy Drive, Dunleavy House, Cardiff, CF11 0SN, United Kingdom

      IIF 68
    • 2, Trelawn Road, London, E10 5QD, United Kingdom

      IIF 69
    • Floor 3, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom

      IIF 70
child relation
Offspring entities and appointments 37
  • 1
    34 GSS LIMITED
    - now 06737350
    RTN EUROPE LIMITED
    - 2012-05-29 06737350
    John Turner Fca, 400 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2010-10-01 ~ 2016-12-12
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    5TH FLOOR BONHILL LIMITED
    12238001
    3rd Floor 6-8 Bonhill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 9 - Director → ME
    IIF 49 - Director → ME
  • 3
    BREAD & SUGAR LIMITED
    08081258
    12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 58 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CEH CREATIVE LIMITED
    09020698
    6-8 Bonhill Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2014-05-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 61 - Right to appoint or remove directors OE
  • 5
    CJB LONDON LTD
    11655112
    29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CLEAN NETWORK LONDON LTD
    - now 13718128
    CRESCIVE GROUP LTD
    - 2024-03-03 13718128
    BEN LEARY LTD - 2022-11-18
    4385, 13718128 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-07-07 ~ now
    IIF 28 - Director → ME
  • 7
    CREATE RESPONSE LTD
    13866056 10233324
    2 Trelawn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-01-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CRO DEVELOPMENTS LTD
    12012699
    3rd Floor 6-8 Bonhill Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-12-11 ~ dissolved
    IIF 48 - Director → ME
  • 9
    EATOPIA LTD
    12290642
    3rd Floor 6-8 Bonhill Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-10-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 10
    FLAIRHURST INVESTMENTS LIMITED
    00796655
    12 Hatherley Road, Sidcup, Kent
    Active Corporate (4 parents)
    Officer
    ~ 1997-12-30
    IIF 41 - Director → ME
    2013-03-29 ~ now
    IIF 27 - Director → ME
  • 11
    HARRIS DURAN & CO LTD
    09858854
    Floor 3 6-8 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 18 - Director → ME
    2015-11-05 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INSIDE KNOWLEDGE (GLOBAL) LTD
    11464067
    10 Stamford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-13 ~ 2019-01-28
    IIF 11 - Director → ME
    Person with significant control
    2018-07-13 ~ 2019-01-28
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    INVESTAWAY LTD
    12134759
    12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-01-03 ~ now
    IIF 34 - Director → ME
  • 14
    JACK'S CONTRACTS LTD
    08487525
    34 - 35, Great Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-15 ~ 2013-06-12
    IIF 3 - Director → ME
  • 15
    JACKS LONDON CLEANING LIMITED
    08569139
    Floor 3 6 Bonhill Street, Bonhill Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 8 - Director → ME
  • 16
    LANSDOWN (RO) LTD
    11248306
    1 Kings Avenue, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-11-20 ~ now
    IIF 36 - Director → ME
  • 17
    MEATOPIA (UK) LTD
    09424334
    12 Hatherley Road, Sidcup, England
    Active Corporate (6 parents)
    Officer
    2015-07-01 ~ now
    IIF 52 - Director → ME
  • 18
    MEATROPOLIS LIMITED
    08385142
    12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ dissolved
    IIF 59 - Director → ME
  • 19
    NIP & CLUCK LTD
    14721820
    1 Albert Street, Whitstable, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 4 - Director → ME
    2023-03-10 ~ dissolved
    IIF 45 - Secretary → ME
  • 20
    SEVERN MOTOR YACHT CLUB(HOLDINGS)COMPANY LIMITED(THE)
    00331906
    Severn Motor Yacht Club Bath Road, Broomhall, Worcester, Worcestershire, England
    Active Corporate (14 parents)
    Officer
    ~ 1995-11-29
    IIF 40 - Director → ME
  • 21
    STARK NAKED LIMITED
    11033426
    146 Blyth Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ 2019-01-18
    IIF 14 - Director → ME
    IIF 38 - Director → ME
  • 22
    SWALLOWS & DAGGERS LIMITED
    09317851
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Officer
    2014-11-19 ~ 2017-03-16
    IIF 29 - Director → ME
  • 23
    SWALLOWS N DAGGERS (GLOBAL) LIMITED
    11080368
    6 - 8 Bonhill Street, Floor 3, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-23 ~ now
    IIF 24 - Director → ME
  • 24
    TEAM PIE LIMITED
    06209266
    12 Hatherley Road, Sidcup, Kent
    Active Corporate (4 parents)
    Officer
    2014-01-06 ~ now
    IIF 15 - Director → ME
    2007-04-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 25
    TECHSPACE UWD LIMITED - now
    SEEN DIGITAL LTD
    - 2015-02-10 07191109
    25 Luke Street 25 Luke Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2011-08-01 ~ 2012-12-10
    IIF 30 - Director → ME
  • 26
    TETRIS PROPERTIES LTD
    13054664
    32-38 Scrutton Street Scrutton Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-12-01 ~ 2021-12-02
    IIF 33 - Director → ME
    Person with significant control
    2020-12-01 ~ 2021-12-02
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE CLEAN WORKS LIMITED
    09308063
    12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    2014-11-12 ~ dissolved
    IIF 19 - Director → ME
  • 28
    THE FASHION BUREAU LTD
    - now 16062383
    THE FACILITIES NETWORK LTD - 2024-12-09
    4385, 16062383 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-09-23 ~ now
    IIF 23 - Director → ME
  • 29
    THE MEAT INSPECTORS LTD
    11831050
    Clearsight Accounting Limited Dunleavy Drive, Dunleavy House, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-18 ~ now
    IIF 20 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 30
    THE TAPE AGENCY LIMITED
    10441488
    162 Greenacres, Shoreham-by-sea, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-09-18 ~ 2025-11-26
    IIF 25 - Director → ME
  • 31
    TURNER & GEORGE LTD
    - now 07106161
    THE EAST LONDON STEAK CO LIMITED
    - 2014-11-13 07106161
    CARNIVORE DIRECT LIMITED - 2010-04-15
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-11-01 ~ now
    IIF 54 - Director → ME
  • 32
    URBAN LAWNS LTD
    11936378
    Floor 3 6-8 Bonhill Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-04-10 ~ 2020-10-27
    IIF 69 - Right to appoint or remove directors OE
  • 33
    VOLT ENTERTAINMENT LTD
    12918359
    3rd Floor 6-8 Bonhill St, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 34
    WHATIFCOMMUNICATIONS LTD
    13748000
    2 Trelawn Road, Trelawn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 5 - Director → ME
    2021-11-17 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    WORKBOX STUDIOS LIMITED
    10809919
    12 Hatherley Road, Sidcup, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-09-01 ~ now
    IIF 37 - Director → ME
    2017-06-21 ~ 2020-01-16
    IIF 17 - Director → ME
    IIF 55 - Director → ME
    2020-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    WORKER X LIMITED
    10712067
    3rd Floor 6-8 Bonhill Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-04-10 ~ now
    IIF 53 - Director → ME
    2018-03-07 ~ now
    IIF 10 - Director → ME
    2018-03-07 ~ 2018-05-01
    IIF 35 - Director → ME
    2018-04-10 ~ 2018-06-04
    IIF 12 - Director → ME
  • 37
    WORKHOUSE#ONE LIMITED
    08230455
    12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Officer
    2012-09-26 ~ now
    IIF 56 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 65 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.