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

Adamson, Danielle Elizabeth, Mrs.

    Related profiles found in government register
  • Adamson, Danielle Elizabeth, Mrs.
    British business consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, Buckinghamshire, HP7 0BQ, England

      IIF 1
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 2 IIF 3
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 4 IIF 5 IIF 6
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 8
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 9
    • 5, The Quadrant, Coventry, Warwickshire, CV1 2EL, England

      IIF 10
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL

      IIF 11
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 12 IIF 13
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 14
  • Adamson, Danielle Elizabeth, Mrs.
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 15 IIF 16 IIF 17
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 18
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, Great Britain

      IIF 19
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 20 IIF 21
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 22
    • Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 23
    • Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 24
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 25 IIF 26 IIF 27
  • Adamson, Danielle Elizabeth, Mrs.
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 30
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 31
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 32
  • Adamson, Danielle Elizabeth, Mrs.
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 33
  • Adamson, Danielle Elizabeth, Mrs.
    British business consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 34
  • Adamson, Danielle Elizabeth
    British bookkeeper born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Willow Court, Long Bennington, Newark, Nottinghamshire, NG23 5FT, England

      IIF 35
  • Adamson, Danielle Elizabeth
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 36
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 37
    • Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 38
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 39 IIF 40 IIF 41
    • Suites 10-12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 42 IIF 43
  • Adamson, Danielle Elizabeth
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 44
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 45
  • Mrs Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 46
  • Mrs. Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 47
    • King George V House, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 48
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 49
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 50
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 54
    • Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 55
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 56 IIF 57 IIF 58
  • Ms Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 60
  • Mrs. Danille Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 61
  • Adamson, Danielle
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 62
  • Mrs. Daniel Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 63
  • Adamson, Danii
    British accounts born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 64
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 65
  • Mrs Danielle Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 66
  • Mrs Danielle Danielle Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 67
  • Danii Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, Great Britain

      IIF 68
  • Danii Elizabeth Adamson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 69
child relation
Offspring entities and appointments
Active 37
  • 1
    King George V Lodge, King George V Road, Amersham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 22 - director → ME
  • 2
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2019-08-22 ~ now
    IIF 25 - director → ME
  • 3
    BRANFORD PROPERTIES LIMITED - 2019-07-01
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2019-10-22 ~ now
    IIF 62 - director → ME
  • 4
    3a Station Road, Amersham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,073 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 30 - director → ME
  • 5
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-02-10 ~ now
    IIF 23 - director → ME
  • 6
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2023-12-31
    Officer
    2022-03-31 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-12-31 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 7
    CONCORD CONSULTANTS LTD - 2025-02-28
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -44,540 GBP2024-02-28
    Officer
    2023-02-10 ~ now
    IIF 26 - director → ME
  • 8
    COOMBEGATE LIMITED - 2020-01-14
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 28 - director → ME
  • 9
    3a Station Road, Amersham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-29
    Officer
    2017-11-17 ~ dissolved
    IIF 16 - director → ME
  • 10
    3a Station Road, Amersham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2020-06-30
    Officer
    2016-06-13 ~ dissolved
    IIF 3 - director → ME
  • 11
    Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 38 - director → ME
  • 12
    CHURCHTON HOLDINGS LIMITED - 2019-07-24
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 41 - director → ME
  • 13
    3 Willow Court, Long Bennington, Newark, England
    Corporate (1 parent)
    Person with significant control
    2024-03-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    3a Station Road, Amersham, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2019-06-24 ~ now
    IIF 44 - director → ME
  • 15
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 39 - director → ME
  • 16
    3a Station Road, Amersham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,042 GBP2019-05-30
    Officer
    2011-03-14 ~ dissolved
    IIF 65 - director → ME
  • 17
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    -85,828 GBP2023-11-29
    Officer
    2022-12-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    SAVOY MANAGEMENT LIMITED - 2013-06-17
    3a Station Road, Amersham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-30
    Officer
    2013-05-13 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 19
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, Great Britain
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    King George V Lodge, King George V Road, Amersham, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-05 ~ dissolved
    IIF 20 - director → ME
  • 21
    3 Willow Court, Long Bennington, Newark, England
    Corporate (1 parent)
    Equity (Company account)
    -36,676 GBP2024-03-31
    Officer
    2011-12-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 43 - director → ME
  • 23
    5 The Quadrant, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 9 - director → ME
  • 24
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,927 GBP2022-06-30
    Officer
    2017-07-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    -892 GBP2024-03-30
    Officer
    2017-07-03 ~ now
    IIF 40 - director → ME
  • 26
    3a Station Road, Amersham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2017-09-27 ~ now
    IIF 36 - director → ME
  • 27
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 6 - director → ME
  • 28
    3a Station Road, Amersham, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,881 GBP2019-12-31
    Officer
    2016-05-13 ~ dissolved
    IIF 1 - director → ME
  • 29
    11 Kimberley Lofts, Kimberley Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 12 - director → ME
  • 30
    11 Kimberley Lofts, Kimberley Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-11-18 ~ dissolved
    IIF 11 - director → ME
  • 31
    3a Station Road, Amersham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 32
    78 York Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 64 - director → ME
  • 33
    Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -580,060 GBP2024-07-31
    Officer
    2023-07-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 34
    Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 42 - director → ME
  • 35
    3a Station Road, Amersham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2019-10-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 36
    COBRA LEISURE WEST LIMITED - 2010-09-08
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    -409,795 GBP2023-11-30
    Officer
    2013-05-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 37
    2 Willow Court, Long Bennington, Newark, England
    Corporate (5 parents)
    Person with significant control
    2024-12-11 ~ now
    IIF 66 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    King George V Lodge, King George V Road, Amersham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-07-05 ~ 2019-07-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    BRANFORD PROPERTIES LIMITED - 2019-07-01
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    2019-05-28 ~ 2019-10-21
    IIF 33 - director → ME
    2018-03-23 ~ 2019-05-28
    IIF 18 - director → ME
  • 3
    3a Station Road, Amersham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,073 GBP2019-12-31
    Person with significant control
    2018-12-14 ~ 2019-07-01
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 4
    COOMBEGATE LIMITED - 2020-01-14
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    2019-05-07 ~ 2019-07-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 5
    King George V Lodge, King George V Road, Amersham, England
    Dissolved corporate
    Equity (Company account)
    -1,382 GBP2018-03-30
    Officer
    2017-03-09 ~ 2019-11-14
    IIF 21 - director → ME
    Person with significant control
    2017-03-09 ~ 2020-01-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    3a Station Road, Amersham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-29
    Officer
    2016-05-13 ~ 2016-10-08
    IIF 4 - director → ME
  • 7
    CHURCHTON HOLDINGS LIMITED - 2019-07-24
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    2019-05-07 ~ 2019-08-14
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    King George V Lodge, King George V Road, Amersham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-15 ~ 2020-04-07
    IIF 31 - director → ME
    Person with significant control
    2018-11-15 ~ 2019-05-07
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 9
    3a Station Road, Amersham, England
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2019-06-24 ~ 2019-07-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 10
    ASTORIA GROUP (WATFORD) LIMITED - 2018-02-12
    DENBEIGH INVESTMENTS (WATFORD) LIMITED - 2016-10-17
    The Twisted Monkey Gade House, 46 The Parada, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-01
    Officer
    2017-11-16 ~ 2018-01-29
    IIF 37 - director → ME
  • 11
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -892 GBP2019-02-27
    Officer
    2013-05-08 ~ 2020-04-07
    IIF 8 - director → ME
  • 12
    3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -999 GBP2021-06-30
    Officer
    2019-04-23 ~ 2023-01-26
    IIF 29 - director → ME
    Person with significant control
    2019-04-23 ~ 2022-12-11
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 13
    3a Station Road, Amersham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    2017-09-27 ~ 2019-05-07
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 14
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -31,636 GBP2016-05-31
    Officer
    2016-06-13 ~ 2017-08-16
    IIF 5 - director → ME
  • 15
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-13 ~ 2017-08-16
    IIF 7 - director → ME
  • 16
    5 The Quadrant, Coventry, Warwickshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -52,502 GBP2016-01-31
    Officer
    2013-08-12 ~ 2013-08-12
    IIF 34 - director → ME
    IIF 10 - director → ME
  • 17
    11 Kimberley Lofts, Kimberley Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-01 ~ 2014-11-04
    IIF 13 - 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.