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 Edward Horton Peter David

    Related profiles found in government register
  • Mr Edward Horton Peter David
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, GU1 4YD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 85, Melrose Avenue, London, SW19 8BU, England

      IIF 4
    • 85, Melrose Avenue, London, SW19 8BU, United Kingdom

      IIF 5 IIF 6
    • 85 Melrose Avenue, Melrose Avenue, London, SW19 8BU, United Kingdom

      IIF 7
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 8 IIF 9
    • Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 10
  • Edward Horton Peter David
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, Greater London, SM6 9AA, United Kingdom

      IIF 11
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 12 IIF 13
  • Mr Edward Horton Peter David
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 14
  • David, Edward Horton Peter
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Redcliffe Square, London, SW10 9JX, England

      IIF 15
    • 81, Michelin House, Fulham Road, London, SW3 6RD, United Kingdom

      IIF 16
    • Unit 8, Courtyard 31, Pontefract Road, Normanton Industrial Estate, Normanton, WF6 1JU, England

      IIF 17
  • David, Edward Horton Peter
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Michelin House, Fulham Road, London, SW3 6RD, England

      IIF 18
    • 85, Melrose Avenue, London, SW19 8BU, England

      IIF 19
    • 85, Melrose Avenue, London, SW19 8BU, United Kingdom

      IIF 20
    • Flat 13, Advance House, 101 Ladbroke Grove, London, W11 1PG

      IIF 21
    • The Old School House, 69 High Street, Stetchworth, Newmarket, CB8 9TH, England

      IIF 22 IIF 23 IIF 24
    • 1a, Elm Avenue, Long Eaton, Nottingham, NG10 4LR, England

      IIF 25 IIF 26
    • Bentley Manor, Box Trees Road, Dorridge, Solihull, B93 8NP, England

      IIF 27 IIF 28
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 29
  • David, Edward Horton Peter
    British finance born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Melrose Avenue, Melrose Avenue, London, SW19 8BU, United Kingdom

      IIF 30
    • Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 31
  • David, Edward Horton Peter
    British investment director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 32
  • David, Edward Horton Peter
    British none born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 33
  • David, Edward Horton Peter
    British partner - financial services born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 High St, High Street, Stetchworth, Newmarket, CB8 9TH, England

      IIF 34
  • David, Edward Horton Peter
    British private equity professional born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 35
  • David, Edward Horton Peter
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Redcliffe Square, London, SW10 9JX, United Kingdom

      IIF 36
    • 132-134, Lots Road, London, SW10 0RJ, England

      IIF 37
  • David, Edward Horton Peter
    born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Redcliffe Square, London, SW10 9JX, England

      IIF 38
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 39 IIF 40
  • David, Edward Horton Peter
    British business executive born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 41
  • David, Edward Horton Peter
    British finance born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 42 IIF 43
  • David, Edward Horton Peter
    British finance director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 44
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 45
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 46 IIF 47
  • David, Edward Horton Peter
    British private equity professional born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 48 IIF 49 IIF 50
    • C/o Stevens & Bolton Llp, Wey House, Farnham Road, Guildford, Surrey, GU1 4YD, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Unit 8, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, WF6 1JU, United Kingdom

      IIF 56 IIF 57
    • Parker House, Stafford Road, Wallington, SM6 9AA, England

      IIF 58 IIF 59 IIF 60
  • Mr Edward Ed David
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, Stafford Road, Wallington, SM6 9AA, England

      IIF 61
  • David, Edward Ed
    British business services born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 62
  • David, Edward
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • David, Edward
    British finance born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 448b Kings Road, London, SW10 0LQ

      IIF 67
  • David, Edward Horton Peter

    Registered addresses and corresponding companies
    • 11b, Redcliffe Square, London, SW10 9JX, United Kingdom

      IIF 68
    • 132-134, Lots Road, London, SW10 0RJ, England

      IIF 69
child relation
Offspring entities and appointments
Active 16
  • 1
    85 Melrose Avenue Melrose Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 37 - director → ME
    2012-04-24 ~ dissolved
    IIF 69 - secretary → ME
  • 3
    Michelin House, 81 Fulham Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-08-11 ~ now
    IIF 55 - director → ME
  • 5
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-08-11 ~ now
    IIF 53 - director → ME
  • 6
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Corporate (4 parents, 13 offsprings)
    Officer
    2021-08-11 ~ now
    IIF 54 - director → ME
  • 7
    85 Melrose Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-06 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,192 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Michelin House, 81 Fulham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-05-02
    Officer
    2023-03-01 ~ now
    IIF 35 - director → ME
  • 11
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-05-02 ~ now
    IIF 52 - director → ME
  • 12
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2023-05-02 ~ now
    IIF 50 - director → ME
  • 13
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2024-11-25 ~ now
    IIF 45 - director → ME
  • 14
    Windsor House, Bayshill Road, Cheltenham, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2024-10-15 ~ now
    IIF 42 - director → ME
  • 15
    Windsor House, Bayshill Road, Cheltenham, England
    Corporate (4 parents, 8 offsprings)
    Officer
    2024-10-15 ~ now
    IIF 43 - director → ME
  • 16
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2025-01-24 ~ now
    IIF 47 - director → ME
Ceased 38
  • 1
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-11-14 ~ 2010-02-03
    IIF 66 - director → ME
  • 2
    CRESSWELL NURSERIES HOLDINGS LIMITED - 2022-06-14
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-11-28 ~ 2021-06-29
    IIF 28 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-01-31
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    CRESSWELL NURSERIES INVESTMENTS LIMITED - 2022-06-14
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-11-30 ~ 2021-06-29
    IIF 27 - director → ME
  • 4
    CRESSWELL NURSERIES LIMITED - 2022-06-14
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 28 offsprings)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2017-10-25 ~ 2019-07-08
    IIF 34 - director → ME
    Person with significant control
    2017-10-25 ~ 2018-01-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 5
    ICP NURSERIES LIMITED - 2022-06-09
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 51 offsprings)
    Officer
    2016-08-02 ~ 2016-09-09
    IIF 18 - director → ME
    2016-06-23 ~ 2016-07-20
    IIF 16 - director → ME
  • 6
    ICP EDUCATION HOLDINGS LIMITED - 2022-06-09
    ICP NURSERIES HOLDINGS LIMITED - 2021-03-03
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-08-11 ~ 2021-06-29
    IIF 26 - director → ME
  • 7
    ICP NURSERIES INVESTMENTS LIMITED - 2022-06-09
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-08-10 ~ 2021-06-29
    IIF 25 - director → ME
  • 8
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    80,831 GBP2023-08-31
    Officer
    2023-12-22 ~ 2024-10-25
    IIF 51 - director → ME
  • 9
    55 Baker Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2007-09-07 ~ 2007-09-19
    IIF 65 - director → ME
  • 10
    55 Baker Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2007-09-07 ~ 2007-09-19
    IIF 63 - director → ME
  • 11
    The Blue Building Fulham Island, 40 Vanston Place, London
    Dissolved corporate (3 parents)
    Officer
    2007-09-07 ~ 2012-01-24
    IIF 64 - director → ME
  • 12
    Level 13 Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-05 ~ 2011-11-10
    IIF 33 - director → ME
  • 13
    Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    781,261 GBP2022-11-01 ~ 2023-10-31
    Officer
    2016-10-13 ~ 2024-12-11
    IIF 17 - director → ME
  • 14
    CARE TO LEARN LIMITED - 2015-09-18
    QUALITY BRASS SUPPLIES LIMITED - 2003-04-13
    BEAT TRADE LIMITED - 1998-03-11
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    10,844 GBP2017-03-31
    Officer
    2018-06-12 ~ 2019-06-10
    IIF 22 - director → ME
  • 15
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    67,571 GBP2023-10-31
    Officer
    2023-02-22 ~ 2024-12-11
    IIF 56 - director → ME
  • 16
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    829,691 GBP2024-03-31
    Officer
    2024-03-28 ~ 2024-10-25
    IIF 41 - director → ME
  • 17
    4385, Oc325019 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents, 6 offsprings)
    Officer
    2009-02-16 ~ 2011-11-10
    IIF 38 - llp-member → ME
  • 18
    Wallace House, 4 Falcoln Way, Welwyn Garden City, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    471,074 GBP2022-11-01 ~ 2023-10-31
    Officer
    2016-08-04 ~ 2024-12-11
    IIF 32 - director → ME
  • 19
    ETS TOPCO LIMITED - 2023-05-16
    Wallace House, 4 Falcon Way, Welwyn Garden City, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,685,294 GBP2023-10-31
    Officer
    2023-02-21 ~ 2024-12-11
    IIF 57 - director → ME
  • 20
    Michelin House, 81 Fulham Road, London, England
    Corporate (2 parents)
    Officer
    2017-06-07 ~ 2025-03-31
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2017-06-07 ~ 2025-03-31
    IIF 9 - Has significant influence or control OE
  • 21
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    259,510 GBP2023-09-30
    Officer
    2024-01-31 ~ 2024-10-25
    IIF 48 - director → ME
  • 22
    1 Sovereign Square, Sovereign Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2012-10-02 ~ 2015-03-06
    IIF 15 - director → ME
    2011-10-07 ~ 2012-10-01
    IIF 36 - director → ME
    2011-10-07 ~ 2015-03-06
    IIF 68 - secretary → ME
  • 23
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    610,846 GBP2024-05-31
    Officer
    2024-10-21 ~ 2024-10-25
    IIF 44 - director → ME
  • 24
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-08-11 ~ 2021-09-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-08-11 ~ 2021-08-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Corporate (4 parents, 13 offsprings)
    Person with significant control
    2021-08-11 ~ 2021-08-27
    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
  • 27
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    336,977 GBP2023-08-31
    Officer
    2023-10-13 ~ 2024-10-25
    IIF 59 - director → ME
  • 28
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,089,043 GBP2018-07-22
    Officer
    2008-06-05 ~ 2016-03-31
    IIF 21 - director → ME
    2007-11-19 ~ 2008-04-15
    IIF 67 - director → ME
  • 29
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    628,472 GBP2023-08-31
    Officer
    2023-10-13 ~ 2024-10-25
    IIF 60 - director → ME
  • 30
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    61,757 GBP2017-03-31
    Officer
    2018-01-31 ~ 2019-06-10
    IIF 19 - director → ME
  • 31
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Officer
    2018-03-09 ~ 2019-06-10
    IIF 24 - director → ME
  • 32
    1 Pride Point Drive, Pride Park, Derby, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    199,112 GBP2017-02-01 ~ 2018-01-31
    Officer
    2018-07-13 ~ 2019-06-10
    IIF 23 - director → ME
  • 33
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    285,368 GBP2023-09-30
    Officer
    2023-10-30 ~ 2024-10-25
    IIF 58 - director → ME
  • 34
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    658,110 GBP2024-03-31
    Officer
    2024-06-07 ~ 2024-10-22
    IIF 49 - director → ME
  • 35
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-05-02
    Person with significant control
    2023-03-01 ~ 2023-05-03
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-05-02 ~ 2023-05-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    347,320 GBP2023-09-30
    Officer
    2019-05-15 ~ 2024-10-25
    IIF 62 - director → ME
    2024-10-26 ~ 2025-04-04
    IIF 46 - director → ME
    Person with significant control
    2019-05-15 ~ 2023-05-03
    IIF 61 - Ownership of shares – 75% or more OE
  • 38
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Person with significant control
    2023-05-02 ~ 2023-05-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.