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

Farthing, John

    Related profiles found in government register
  • Farthing, John
    British chartered accountant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cloisters Road, Letchworth, Hertfordshire, SG6 3JR

      IIF 1
  • Farthing, John
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cloisters Road, Letchworth, Hertfordshire, SG6 3JR

      IIF 2
    • icon of address 1, Lumley Street, London, W1K 6TT, United Kingdom

      IIF 3
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 4
  • Farthing, John
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Plain, Thornbury, Bristol, BS35 2AG, United Kingdom

      IIF 5
    • icon of address 1 Cloisters Road, Letchworth, Hertfordshire, SG6 3JR

      IIF 6 IIF 7 IIF 8
    • icon of address 1, Cloisters Road, Letchworth Garden City, Herts, SG6 3JR, United Kingdom

      IIF 9
    • icon of address Letchworth Sports & Tennis Club, Muddy Lane, Letchworth Garden City, Hertfordshire, SG6 3TB, England

      IIF 10
    • icon of address Letchworth Tennis Club, Muddy Lane, Letchworth Garden City, Herts, SG6 3TB, England

      IIF 11
    • icon of address 1, Lumley Street, London, W1K 6TT, England

      IIF 12
    • icon of address 3, The Plain, Thornbury, South Gloucestershire, BS35 2AG, England

      IIF 13
    • icon of address Calverley House, 55 Calverley Road, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 14
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, England

      IIF 15 IIF 16
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 17 IIF 18
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, TN1 2TU, England

      IIF 19 IIF 20 IIF 21
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, TN1 2TU, United Kingdom

      IIF 23
  • Farthing, John
    British none born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 St. Mary Axe, St. Mary Axe, London, EC3A 8AA, England

      IIF 24
  • Farthing, John
    British stockbroker born in November 1962

    Resident in England

    Registered addresses and corresponding companies
  • Farthing, John
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cloisters Road, Letchworth Garden City, Hertfordshire, SG6 3JR

      IIF 28
    • icon of address Fifth Floor, Suite 23, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 29
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, TN1 2TU, United Kingdom

      IIF 30
  • Farthing, John
    British chartered accountant born in November 1962

    Registered addresses and corresponding companies
    • icon of address 15 Burton Bank, London, N1 3EP

      IIF 31
  • Farthing, John
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Farthing, John
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B9, Inspire Business Park, 16 Carrowreagh Rd, Dundonald, Belfast, BT16 1QT, Northern Ireland

      IIF 33 IIF 34
    • icon of address Bramshott Meadows, Bramshott, Hampshire, GU30 7RQ, England

      IIF 35
    • icon of address Unit 1, 30-38, Dock Street, Leeds, LS10 1JF, England

      IIF 36
    • icon of address 1007, London Road, Leigh-on-sea, Essex, SS9 3JY, United Kingdom

      IIF 37
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39 IIF 40
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • icon of address 69, C/o Rwk Goodman Llp, Carter Lane, London, EC4V 5EQ, England

      IIF 42
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 43
    • icon of address New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 44
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 45
    • icon of address Mountbatten House, Grosvenor Square, Southampton, SO15 2JU

      IIF 46
  • Farthing, John
    British

    Registered addresses and corresponding companies
  • Farthing, John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1 Cloisters Road, Letchworth, Hertfordshire, SG6 3JR

      IIF 51 IIF 52
  • Farthing, John
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address 1 Cloisters Road, Letchworth, Hertfordshire, SG6 3JR

      IIF 53
  • Farthing, John

    Registered addresses and corresponding companies
    • icon of address 1, Cloisters Road, Letchworth Garden City, Herts, SG6 3JR, United Kingdom

      IIF 54 IIF 55
    • icon of address 1, Cloisters Road, Letchworth Garden City, SG6 3JR, England

      IIF 56
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 58 IIF 59
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 60
    • icon of address 3, The Plain, Thornbury, South Gloucestershire, BS35 2AG, England

      IIF 61
  • Mr John Farthing
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cloisters Road, Letchworth Garden City, SG6 3JR, United Kingdom

      IIF 62
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64
    • icon of address Fifth Floor, Suite 23, 63-66 Hatton Garden, London, EC1N 8LE, England

      IIF 65
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Mountbatten House, Grosvenor Square, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    993,960 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    CATENAI LTD - 2024-03-05
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 39 - Director → ME
  • 4
    CATENAE INNOVATION P.L.C. - 2024-03-05
    ELEGY (NO.9) PLC - 2003-05-22
    MILESTONE GROUP PLC - 2018-03-26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 41 - Director → ME
    icon of calendar 2019-08-31 ~ now
    IIF 57 - Secretary → ME
  • 5
    GET PONICS LTD - 2019-10-08
    icon of address 1 Cloisters Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255 GBP2025-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 56 - Secretary → ME
  • 6
    icon of address Unit B9, Inspire Business Park 16 Carrowreagh Rd, Dundonald, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Fifth Floor, Suite 23, 63-66 Hatton Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 9
    icon of address 1 Cloisters Road, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 10
    CARBON ADVICE GROUP LIMITED - 2013-08-06
    CARBON ADVICE GROUP PLC - 2012-03-26
    CARBON ADVICE GROUP LIMITED - 2008-12-16
    SUN COURT CAPITAL LIMITED - 2008-12-16
    SUN COURT CAPITAL PLC - 2008-12-16
    SUN COURT CAPITAL LIMITED - 2008-12-04
    KINKEEL SOLUTIONS LIMITED - 2008-03-25
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 11
    CLEARWAY SUSTAINABILITY RESOURCES LTD - 2014-05-19
    CARBON CLEARWAY LIMITED - 2012-12-31
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-11-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 12
    icon of address Unit B9, Inspire Business Park 16 Carrowreagh Rd, Dundonald, Belfast, Northern Ireland
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112 GBP2018-06-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2021-11-22 ~ dissolved
    IIF 59 - Secretary → ME
  • 14
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 69 C/o Rwk Goodman Llp, Carter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    479,797 GBP2024-06-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 42 - Director → ME
  • 16
    ONSIDE NOW LTD - 2020-10-30
    CATENAE INNOVATION LTD - 2018-03-26
    BLACK CACTUS GROUP LTD - 2018-02-22
    ONSIDE NOW LIMITED - 2017-09-21
    MILESTONE MEDIA LIMITED - 2011-04-21
    icon of address New Broad Street House, 35 New Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2020-09-30
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-12-18 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    OIL PRODUCTIONS LIMITED - 2018-03-26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address Unit 1, 30-38 Dock Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address Unit 1, 30-38 Dock Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address 33 Beechfield Road, Hemel Hempstead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 14 - Director → ME
Ceased 28
  • 1
    SIMPLYSTOCKBROKING LIMITED - 2013-03-15
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-03 ~ 2010-02-25
    IIF 8 - Director → ME
    icon of calendar 2008-07-03 ~ 2010-02-25
    IIF 47 - Secretary → ME
  • 2
    HB MARKETS LIMITED - 2013-04-26
    HB MARKETS PLC - 2013-01-29
    HOODLESS BRENNAN PLC - 2010-02-12
    HOODLESS BRENNAN & PARTNERS PLC - 2005-11-25
    QUICKFAVOUR LIMITED - 1993-01-14
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-10 ~ 2018-03-02
    IIF 24 - Director → ME
  • 3
    CLEARWAY TELECOM LIMITED - 2013-12-04
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ 2014-10-23
    IIF 22 - Director → ME
  • 4
    CHEVIOT CAPITAL LIMITED - 2006-06-02
    CHEVIOT ASSET MANAGEMENT LIMITED - 1992-01-16
    HYDEGRANTS LIMITED - 1984-03-14
    icon of address One Kingsway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-01 ~ 2006-05-02
    IIF 25 - Director → ME
    icon of calendar 1994-09-09 ~ 2006-05-02
    IIF 48 - Secretary → ME
  • 5
    HAMILSTAR LIMITED - 1984-12-21
    CHEVIOT ASSET MANAGEMENT (NOMINEES) LIMITED - 1993-07-26
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-18 ~ 2006-05-02
    IIF 26 - Director → ME
    icon of calendar 1993-08-18 ~ 2006-05-02
    IIF 52 - Secretary → ME
  • 6
    CROWD VENTURE LTD - 2014-05-20
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ 2014-10-23
    IIF 15 - Director → ME
  • 7
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2014-10-23
    IIF 20 - Director → ME
  • 8
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ 2014-10-23
    IIF 17 - Director → ME
  • 9
    WITT CONSTRUCTION LIMITED - 1986-05-12
    icon of address 9 Shepherds Close, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,997 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-11-06
    IIF 31 - Director → ME
    icon of calendar ~ 1992-01-16
    IIF 50 - Secretary → ME
  • 10
    icon of address Devonshire House, 60 Goswell, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-12 ~ 2006-04-27
    IIF 1 - Director → ME
    icon of calendar 1994-04-12 ~ 2006-04-27
    IIF 51 - Secretary → ME
  • 11
    VISIONDOME LIMITED - 1998-02-20
    icon of address 90 Long Acre, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-01 ~ 2006-05-02
    IIF 27 - Director → ME
    icon of calendar 1997-08-01 ~ 2006-05-02
    IIF 53 - Secretary → ME
  • 12
    icon of address 1007 London Road, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,175 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-12-04
    IIF 37 - Director → ME
  • 13
    INTOWARE SOFTWARE LTD - 2016-01-05
    icon of address Intoware Limited, The Ingenuity Centre Jubilee Campus, University Of Nottingham, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -488,790 GBP2024-12-31
    Officer
    icon of calendar 2016-04-14 ~ 2018-09-27
    IIF 13 - Director → ME
    icon of calendar 2016-04-14 ~ 2018-09-27
    IIF 61 - Secretary → ME
  • 14
    LETCHFORD FINANCIAL SERVICES LIMITED - 1996-12-30
    LETCHFORD SERVICES LIMITED - 1987-09-30
    LETCHFORD FINANCIAL SERVICES LIMITED - 1980-12-31
    icon of address 4 Borough High Street, London Bridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-03 ~ 2006-12-08
    IIF 6 - Director → ME
  • 15
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2017-04-01
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ 2016-10-07
    IIF 12 - Director → ME
  • 17
    icon of address Letchworth Tennis Club, Muddy Lane, Letchworth Garden City, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    548,708 GBP2024-12-31
    Officer
    icon of calendar 2013-04-17 ~ 2014-09-25
    IIF 11 - Director → ME
  • 18
    KINGSTON SMITH ADVISERS LIMITED - 2019-09-09
    KINGSTON SMITH LIMITED - 2006-01-23
    MOORE KINGSTON SMITH ADVISERS LIMITED - 2023-05-31
    icon of address St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,729 GBP2024-04-30
    Officer
    icon of calendar 2006-11-01 ~ 2012-09-30
    IIF 7 - Director → ME
  • 19
    LETCHWORTH SPORTS AND TENNIS CLUB LIMITED - 2013-04-17
    LETCHWORTH TENNIS CLUB LIMITED - 2009-07-07
    icon of address Muddy Lane, Letchworth, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    292,581 GBP2024-12-31
    Officer
    icon of calendar 2005-10-31 ~ 2014-09-25
    IIF 10 - Director → ME
  • 20
    icon of address Apartment 32 Bedford Wing, Fairfield Hall Kingsley Avenue, Stotfold Hitchin, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2005-11-15 ~ 2013-01-06
    IIF 49 - Secretary → ME
  • 21
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Buildings, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -380,777 GBP2015-07-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-10-13
    IIF 4 - Director → ME
  • 22
    icon of address C/o, Guardian Business Recovery, 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -433,298 GBP2015-07-31
    Officer
    icon of calendar 2014-05-01 ~ 2016-10-07
    IIF 3 - Director → ME
  • 23
    OKULLO PLC - 2024-11-25
    BROOMCO (3710) LIMITED - 2005-04-05
    GDI MEDIA PLC - 2015-12-04
    GUYCROW PLC - 2015-12-08
    PRESPECTIVE PLC - 2016-01-11
    INTANDEM FILMS PLC - 2015-04-29
    icon of address 3 Rock Street, Brighton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,137 GBP2024-09-26
    Officer
    icon of calendar 2021-11-22 ~ 2024-09-25
    IIF 58 - Secretary → ME
  • 24
    icon of address Calverley House 55 Calverley Road, 55 Calverley Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2014-10-23
    IIF 23 - Director → ME
  • 25
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,074 GBP2024-07-31
    Officer
    icon of calendar 2004-07-15 ~ 2011-02-08
    IIF 2 - Director → ME
  • 26
    icon of address Intoware, The Point Welbeck Road, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-04-18 ~ 2019-05-03
    IIF 5 - Director → ME
  • 27
    icon of address Bramshott Meadows, Bramshott, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ 2018-08-23
    IIF 35 - Director → ME
  • 28
    icon of address Unit 1, 30-38 Dock Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-03-26
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.