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

Crowe, Karen Ann

    Related profiles found in government register
  • Crowe, Karen Ann
    British co director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 1
  • Crowe, Karen Ann
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Wigmores South, Welwyn Garden City, AL8 6PL, United Kingdom

      IIF 8
    • icon of address George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 9 IIF 10 IIF 11
    • icon of address George Arthur Ltd, Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, AL8 7SR, United Kingdom

      IIF 17
    • icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 18
    • icon of address Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, United Kingdom

      IIF 19
    • icon of address York House, 2nd Floor, 4 Wigmores South, Welwyn Garden City, AL8 6PL, United Kingdom

      IIF 20
  • Crowe, Karen Ann
    British director and company secretary born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 21
  • Crowe, Karen Ann
    British pilates instructor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, York House, 4 Wigmores South, Welwyn Garden City, Herts, AL8 6PL, England

      IIF 22
    • icon of address George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 23 IIF 24 IIF 25
  • Crowe, Karen
    British company director born in April 1962

    Registered addresses and corresponding companies
  • Mrs Karen Ann Crowe
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Crowe, Karen
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 58
  • Crowe, Karen
    British

    Registered addresses and corresponding companies
  • Crowe, Karen
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 63
  • Crowe, Karen Ann

    Registered addresses and corresponding companies
    • icon of address George Arthur, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, England

      IIF 64 IIF 65
  • Crowe, Karen
    Other

    Registered addresses and corresponding companies
    • icon of address Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 66
  • Mrs Karen Crowe
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 67
    • icon of address Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, AL8 7SR, United Kingdom

      IIF 68 IIF 69
  • Crowe, Karen

    Registered addresses and corresponding companies
    • icon of address Garthur Limited, Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, LU2 8DL, England

      IIF 70
    • icon of address 4 Kingsley Court, Welwyn Garden City, Hertfordshire, AL7 4HZ

      IIF 71 IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address George Arthur Ltd, Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite 6b, Wentworth Lodge, Great North Road, Welwyn Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -396 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address George Arthur, 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 8 - Director → ME
  • 4
    THE WELLNESS CENTRE (HOLDINGS) LTD - 2014-09-18
    WELLNESS FUNDING AND MANAGEMENT LIMITED - 2010-07-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents, 40 offsprings)
    Equity (Company account)
    1,364,778 GBP2024-09-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-07-01 ~ now
    IIF 70 - Secretary → ME
  • 5
    WELLNESS BODY TALK LIMITED - 2013-04-11
    WELLNESS CENTRAL SERVICES LTD - 2014-09-05
    WELLNESS YOGA LTD - 2011-01-31
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -128 GBP2024-09-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,155 GBP2024-09-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 5 - Director → ME
  • 7
    WELLNESS SERVICES LTD - 2014-09-05
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,205 GBP2024-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    756,369 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    157,210 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,666 GBP2024-06-30
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 65 - Secretary → ME
  • 11
    ALFRED THE GREAT LIMITED - 2020-07-16
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -937 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,125 GBP2024-03-31
    Officer
    icon of calendar 2008-08-05 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CHILLI PILATES (FULHAM) LTD - 2014-12-10
    THE WELLNESS CENTRE (F) LIMITED - 2014-09-05
    icon of address George Arthur Accountants, York House, 2nd Floor, 4 Wigmores South, Welwyn Garden City, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 20 - Director → ME
Ceased 29
  • 1
    icon of address Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    216,588 GBP2016-03-31
    Officer
    icon of calendar 2001-07-06 ~ 2008-08-05
    IIF 60 - Secretary → ME
  • 2
    icon of address George Arthur, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,000 GBP2024-03-31
    Officer
    icon of calendar 2005-01-14 ~ 2008-08-05
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2023-01-15
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -222,560 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ 2019-09-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE WELLNESS CENTRE (HOLDINGS) LTD - 2014-09-18
    WELLNESS FUNDING AND MANAGEMENT LIMITED - 2010-07-23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (5 parents, 40 offsprings)
    Equity (Company account)
    1,364,778 GBP2024-09-30
    Officer
    icon of calendar 2013-02-21 ~ 2019-09-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    WELLNESS REFORMER PILATES LTD - 2014-09-04
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -167,086 GBP2024-09-30
    Officer
    icon of calendar 2013-02-21 ~ 2019-09-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-14
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE WELLNESS CENTRE (APH) LTD - 2014-05-27
    WELLNESS MAT PILATES LTD - 2013-02-22
    WELLNESS REFORMER PILATES (H) LTD - 2014-09-04
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -170,580 GBP2024-09-30
    Officer
    icon of calendar 2013-03-22 ~ 2019-09-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-27
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,615 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ 2019-09-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WELLNESS REFORMER PILATES (PB) LIMITED - 2015-04-22
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -308,330 GBP2024-09-30
    Officer
    icon of calendar 2014-06-30 ~ 2019-09-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    WELLNESS BODY TALK LIMITED - 2013-04-11
    WELLNESS CENTRAL SERVICES LTD - 2014-09-05
    WELLNESS YOGA LTD - 2011-01-31
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -128 GBP2024-09-30
    Officer
    icon of calendar 2013-03-22 ~ 2019-09-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-27
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE WELLNESS CENTRE (I) LIMITED - 2017-10-16
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-06-30 ~ 2019-09-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-12
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,155 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WELLNESS REFORMER PILATES (B) LIMITED - 2014-10-09
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,409 GBP2024-09-30
    Officer
    icon of calendar 2014-06-30 ~ 2019-09-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CHILLI PILATES (WELWYN) LTD - 2018-07-09
    THE WELLNESS CENTRE (CSP) LIMITED - 2016-03-13
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,076 GBP2024-09-30
    Officer
    icon of calendar 2014-07-14 ~ 2019-09-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-15
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WELLNESS SERVICES LTD - 2014-09-05
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,205 GBP2024-09-30
    Officer
    icon of calendar 2013-03-22 ~ 2019-09-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    756,369 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-19 ~ 2020-09-19
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-07-02
    Officer
    icon of calendar 2001-04-24 ~ 2008-08-05
    IIF 72 - Secretary → ME
  • 17
    icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-03-31
    Officer
    icon of calendar 1999-10-26 ~ 2000-02-24
    IIF 29 - Director → ME
    icon of calendar 2000-02-24 ~ 2008-08-05
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-03-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,666 GBP2024-06-30
    Officer
    icon of calendar 2019-09-06 ~ 2019-09-06
    IIF 21 - Director → ME
    icon of calendar 2007-06-26 ~ 2008-08-05
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ 2025-06-19
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-09-06 ~ 2019-09-06
    IIF 56 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-24 ~ 2024-06-18
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Mbi Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2008-08-05
    IIF 62 - Secretary → ME
  • 20
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-08 ~ 2000-06-02
    IIF 30 - Director → ME
    icon of calendar 2000-06-02 ~ 2008-08-05
    IIF 63 - Secretary → ME
  • 21
    ALFRED THE GREAT LIMITED - 2020-07-16
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling’s, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -937 GBP2024-09-30
    Officer
    icon of calendar 2014-08-29 ~ 2025-05-18
    IIF 64 - Secretary → ME
    icon of calendar 2008-05-06 ~ 2008-08-05
    IIF 73 - Secretary → ME
  • 22
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-08 ~ 2008-08-05
    IIF 59 - Secretary → ME
  • 23
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,125 GBP2024-03-31
    Officer
    icon of calendar 1998-06-05 ~ 2008-08-05
    IIF 28 - Director → ME
  • 24
    WELLNESS ELITE TRAINING LTD - 2013-08-13
    icon of address George Arthur Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-09-30
    Officer
    icon of calendar 2013-03-22 ~ 2019-09-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE WELLNESS CENTRE (HM) LTD - 2014-09-05
    CHILLI PILATES (BUSHEY) LTD - 2014-12-10
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,080 GBP2024-09-30
    Officer
    icon of calendar 2013-06-18 ~ 2019-09-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-14
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address George Arthur Ltd, Suite 6 B, Wentworth Lodge, Great North Road, Welwyn Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2019-09-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    THE WELLNESS CENTRE (SP) LTD - 2014-09-05
    CHILLI PILATES (ST ALBANS) LTD - 2014-12-10
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,521 GBP2024-09-30
    Officer
    icon of calendar 2013-06-07 ~ 2019-09-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-12 ~ 2018-06-08
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,360 GBP2024-09-30
    Officer
    icon of calendar 2014-03-20 ~ 2019-09-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Garthur Limited Basepoint Business Centre, 110 Butterfield, Great Marling's, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,311 GBP2024-09-30
    Officer
    icon of calendar 2016-03-14 ~ 2019-09-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-14
    IIF 36 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.