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

Evans, Michael Anthony

    Related profiles found in government register
  • Evans, Michael Anthony
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House 2, Kingston Road, Great Eversden, Cambrs, CB23 1HT, England

      IIF 1 IIF 2 IIF 3
    • icon of address 2nd Floor, 8 Gate Street, London, WC2A 3HP, United Kingdom

      IIF 5
  • Evans, Michael Anthony
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House 2, Kingston Road, Great Eversden, Cambrs, CB23 1HT, England

      IIF 6 IIF 7
    • icon of address 8, Gate Street, Descartes House, 2nd Floor, London, WC2A 3HP, England

      IIF 8
    • icon of address Suite 1 Rowan Court, 56 High Street, Wimbledon Village, London, SW19 5EE

      IIF 9
  • Evans, Michael Anthony
    British chief financial officer born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Michael Anthony
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 17
  • Evans, Michael Anthony
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 18
    • icon of address Hill House, 2 Kingston Road, Great Eversden, Cambridgeshire, CB23 1HT, England

      IIF 19
    • icon of address Hill House 2, Kingston Road, Great Eversden, Cambrs, CB23 1HT, England

      IIF 20 IIF 21 IIF 22
    • icon of address 2nd Floor, 172 Tottenham Court Road, London, W1T 7NS, United Kingdom

      IIF 26
  • Evans, Michael Anthony
    British director accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill House 2, Kingston Road, Great Eversden, Cambrs, CB23 1HT, England

      IIF 27 IIF 28
  • Evans, Michael Anthony
    British finance director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Michael Anthony
    British non-executive director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 43
  • Evans, Michael Anthony
    British none born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Queen Ediths Way, Cambridge, CB1 8PP, England

      IIF 44 IIF 45
    • icon of address 23, Science Park, Milton Road, Cambridge, CB4 0EY, England

      IIF 46 IIF 47
    • icon of address Hill House 2, Kingston Road, Great Eversden, Cambrs, CB23 1HT, England

      IIF 48
    • icon of address Suite 1 Rowan Court, 56 High Street, Wimbledon Village, London, SW19 5EE

      IIF 49
  • Evans, Michael Anthony
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Tottenham Court Road, 2nd Floor, London, W1T 7NS, United Kingdom

      IIF 50
  • Evans, Michael
    British consultant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Baron Court Road, Cardiff, CF23 9DG, United Kingdom

      IIF 51
  • Evans, Michael Anthony
    British director born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, The Auld Byre, Longhaven, Peterhead, AB42 0PS, Scotland

      IIF 52
  • Mr Michael Evans
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Baron Court Road, Cardiff, CF23 9DG, United Kingdom

      IIF 53
  • Evans, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Hill House 2, Kingston Road, Great Eversden, Cambrs, CB23 1HT, England

      IIF 54 IIF 55 IIF 56
  • Evans, Michael Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Hill House 2, Kingston Road, Great Eversden, Cambrs, CB23 1HT, England

      IIF 57
  • Evans, Michael Anthony
    British director

    Registered addresses and corresponding companies
  • Evans, Michael Anthony
    British director accountant

    Registered addresses and corresponding companies
    • icon of address Hill House 2, Kingston Road, Great Eversden, Cambrs, CB23 1HT, England

      IIF 64
  • Evans, Michael Anthony
    British none

    Registered addresses and corresponding companies
    • icon of address Hill House 2, Kingston Road, Great Eversden, Cambrs, CB23 1HT, England

      IIF 65
  • Evans, Michael
    British ceo born in December 1951

    Registered addresses and corresponding companies
    • icon of address Kozelaar 15, Geldrop, 5664 Xt, Netherlands

      IIF 66
  • Mr Michael Anthony Evans
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, The Auld Byre, Gask, Longhaven, Aberdeenshire, AB42 0PS, Scotland

      IIF 67
    • icon of address 35 Mallard Drive, Peterhead, Aberdeenshire, AB42 1GX, Scotland

      IIF 68
    • icon of address 37 Broad Street, Peterhead, AB42 1JB, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 30
  • 1
    PROFILELONE LIMITED - 1988-05-18
    ANCHOR INTERNATIONAL LIMITED - 1988-03-08
    PLACE D'OR 514 LIMITED - 1987-07-03
    icon of address Head Office, Anchor Grounds, Blackhall Street, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,000 GBP2020-06-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Etl Cambridge Llp, 23 Science Park, Milton Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 102 Queen Ediths Way, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 44 - Director → ME
  • 4
    VIRGO MEDIA LIMITED - 2011-07-27
    icon of address 102 Queen Ediths Way, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 17 - Director → ME
  • 5
    BERSOL LIMITED - 2002-02-06
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    467,974 GBP2016-01-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 45 - Director → ME
  • 7
    BIG N FAT LIMITED - 2011-03-09
    icon of address Etl Cambridge Llp, 23 Science Park, Milton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 46 - Director → ME
  • 8
    MOBILE MEDICAL LTD - 2008-04-19
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address 23 Gold Street, Saffron Waldon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Anchor Grounds, Blackhall Street, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,158,478 GBP2022-06-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 55 Baron Court Road, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,931 GBP2017-09-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    136,584 GBP2023-12-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 172 Tottenham Court Road, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 31 - Director → ME
  • 18
    POWERLEAGUE GROUP LIMITED - 2005-05-05
    PROJECT UNITED LIMITED - 2000-05-08
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 11 - Director → ME
  • 19
    POWERLEAGUE GROUP PLC - 2009-11-30
    PEARLSILVER PUBLIC LIMITED COMPANY - 2005-05-05
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 15 - Director → ME
  • 20
    POWERLEAGUE TRAFFORD LIMITED - 2022-03-17
    icon of address 2nd Floor 172 Tottenham Court Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,577,614 GBP2023-12-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 16 - Director → ME
  • 22
    PITCH INVASION LTD. - 2014-03-28
    PITCH INVASION 2000 LTD - 2000-05-10
    icon of address 172 2nd Floor, 172 Tottenham Court Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address 2 The Auld Byre, Longhaven, Peterhead, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,637 GBP2021-05-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-04-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 25
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,501 GBP2022-10-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address 102 Queen Ediths Way, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    85,137 GBP2022-12-31
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 14 - Director → ME
  • 28
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 32 - Director → ME
  • 29
    CAPITALNIGHTS LIMITED - 2000-10-05
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,910 GBP2019-12-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 36 - Director → ME
  • 30
    TEESSIDE SOCCER CENTRE LTD - 1997-06-05
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,100 GBP2022-06-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 33 - Director → ME
Ceased 27
  • 1
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2011-04-15
    IIF 23 - Director → ME
    icon of calendar 2006-09-18 ~ 2010-01-18
    IIF 58 - Secretary → ME
  • 2
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2015-12-05 ~ 2018-08-10
    IIF 40 - Director → ME
  • 3
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2017-09-08 ~ 2019-01-21
    IIF 5 - Director → ME
  • 4
    ALL AROUND LIMITED - 2007-01-17
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2015-12-05 ~ 2018-08-10
    IIF 41 - Director → ME
  • 5
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-12-05 ~ 2018-08-10
    IIF 39 - Director → ME
  • 6
    ALL STAR LEISURE (CARDIFF) LIMITED - 2010-10-14
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-12-05 ~ 2018-08-10
    IIF 8 - Director → ME
  • 7
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2015-12-05 ~ 2018-08-10
    IIF 38 - Director → ME
  • 8
    icon of address Horsfields, 8 Belgrave Place, Manchester Road, Bury, Lancashire, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2013-11-19
    IIF 9 - Director → ME
  • 9
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2011-04-15
    IIF 25 - Director → ME
    icon of calendar 2006-09-18 ~ 2009-07-29
    IIF 62 - Secretary → ME
  • 10
    BIDEAWHILE 579 LIMITED - 2008-03-14
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2011-04-15
    IIF 27 - Director → ME
    icon of calendar 2008-04-03 ~ 2010-01-23
    IIF 64 - Secretary → ME
  • 11
    UNITED VEHICLE SOLUTIONS LIMITED - 2010-02-02
    BIDEAWHILE 613 LIMITED - 2009-03-03
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2011-01-31
    IIF 28 - Director → ME
  • 12
    HALLCO 1288 LIMITED - 2006-03-22
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-09-18 ~ 2011-04-15
    IIF 22 - Director → ME
    icon of calendar 2006-09-18 ~ 2010-01-23
    IIF 61 - Secretary → ME
  • 13
    HYPER UNDERWRITING LIMITED - 1998-10-14
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-18 ~ 2011-04-15
    IIF 21 - Director → ME
    icon of calendar 2006-09-18 ~ 2009-07-29
    IIF 63 - Secretary → ME
  • 14
    MOBILE MEDICAL LTD - 2008-04-19
    icon of address 102 Queen Ediths Way, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-18 ~ 2009-04-22
    IIF 60 - Secretary → ME
  • 15
    SOLICITORS SOLUTIONS LIMITED - 2008-03-10
    OUTERVIEWS LIMITED - 2003-08-22
    icon of address Kindertons House, Marshfield Bank, Crewe, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2011-04-15
    IIF 48 - Director → ME
    icon of calendar 2007-07-31 ~ 2011-04-15
    IIF 65 - Secretary → ME
  • 16
    icon of address Kindertons House, Marshfield Bank, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-09 ~ 2011-04-15
    IIF 20 - Director → ME
  • 17
    PARALLEL MEDIA GROUP WORLDWIDE LIMITED - 2019-05-16
    PARALLEL SMART MEDIA UK LIMITED - 2018-01-16
    PARALLEL MEDIA WORLDWIDE LTD - 2013-04-12
    PARALLEL SMART MEDIA (HOLDINGS) UK LTD - 2013-01-07
    PARALLEL MEDIA WORLDWIDE LIMITED - 2012-09-13
    PARALLEL TELEVISION (2001) LIMITED - 2009-04-09
    CNBC SPORTS INTERNATIONAL LIMITED - 2001-07-10
    PARALLEL SPORT (WW) LIMITED - 1998-12-09
    PARALLEL SPORT (WORLDWIDE) LIMITED - 1997-08-19
    BURGINHALL 978 LIMITED - 1997-08-18
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,649,352 GBP2022-12-31
    Officer
    icon of calendar 1998-12-07 ~ 1999-03-12
    IIF 2 - Director → ME
  • 18
    FIFTY EVENTS LIMITED - 2011-05-24
    icon of address 11th Floor 30 Crown Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2013-11-19
    IIF 49 - Director → ME
  • 19
    HALCYON EVENTS LIMITED - 2012-08-07
    icon of address 88 C/o Moorfields Corporate Recovery Limited, 88 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2013-11-19
    IIF 7 - Director → ME
    icon of calendar 2008-12-05 ~ 2009-07-29
    IIF 56 - Secretary → ME
  • 20
    WILSON & GARDEN LIMITED - 2005-12-07
    PACIFIC SHELF 1270 LIMITED - 2004-06-29
    icon of address 17-21 Newtown Street, Kilsyth, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-16 ~ 2006-06-30
    IIF 4 - Director → ME
    icon of calendar 2005-09-01 ~ 2006-06-30
    IIF 54 - Secretary → ME
  • 21
    EMENEX (FINANCIAL) LIMITED - 2005-10-26
    icon of address 6 High Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2005-08-24
    IIF 24 - Director → ME
    icon of calendar 2003-10-14 ~ 2005-11-18
    IIF 59 - Secretary → ME
  • 22
    icon of address 2 The Auld Byre, Longhaven, Peterhead, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,637 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-04-11
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PRO LEGAL LIMITED - 2004-02-09
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-31 ~ 2009-07-29
    IIF 57 - Secretary → ME
  • 24
    LIQUAVISTA (UK) LIMITED - 2011-03-14
    BIDEAWHILE 500 LIMITED - 2006-04-26
    icon of address Cardinal House, 46 St. Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2009-11-01
    IIF 66 - Director → ME
  • 25
    icon of address 102 Queen Ediths Way, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ 2010-01-05
    IIF 55 - Secretary → ME
  • 26
    icon of address Hamilton House, 17 Cedar Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    8,003 GBP2023-12-31
    Officer
    icon of calendar 2009-02-09 ~ 2009-03-05
    IIF 1 - Director → ME
  • 27
    ALL STAR (WHITELEYS) LIMITED - 2018-04-20
    INSTANTGRAT LIMITED - 2007-01-17
    icon of address 30 Broadwick Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-05 ~ 2018-04-12
    IIF 37 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.