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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Alexander Bard

    Related profiles found in government register
  • Alexander Bard
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Shoreditch High Street, London, E1 6HU, England

      IIF 1
    • 32-38, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 2 IIF 3
  • Mr Alexander Bard
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Shoreditch High Street, London, E1 6HU, England

      IIF 4 IIF 5 IIF 6
    • The Roma Building, 32/38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Streling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 11
  • Mr Alexander Garde
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Station View, Rhino Court, Bramhall Moor Lane, Hazel Grove, Cheshire, SK7 5ER, United Kingdom

      IIF 12
    • 5, Hattersley, Hyde, Manchester, SK14 3GN, United Kingdom

      IIF 13
    • 2 Station View, Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5ER, United Kingdom

      IIF 14
  • Bard, Alexander
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134a-136, Gloucester Avenue, London, NW1 8JA, United Kingdom

      IIF 15
    • 168 Shoreditch High Street, London, E1 6HU, England

      IIF 16 IIF 17 IIF 18
  • Bard, Alexander
    British chartered surveyor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bard, Alexander
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 24
  • Bard, Alexander
    British property manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ

      IIF 25
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 26 IIF 27
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 43 Mornington Road, Chingford, London, E4 7DT

      IIF 31
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 32 IIF 33
    • Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 34 IIF 35
  • Bard, Alexander
    British surveyor born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 36
    • 32 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 37
  • Alexander Bard
    British born in January 1976

    Registered addresses and corresponding companies
  • Mr Alexander Bard
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 168, Shoreditch High Street, 4th Floor, London, E1 6HU, England

      IIF 44
    • 168, Shoreditch High Street, London, E1 6HU, England

      IIF 45 IIF 46
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 47
  • Garde, Alexander
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Station View, Rhino Court, Bramhall Moor Lane, Hazel Grove, Cheshire, SK7 5ER, United Kingdom

      IIF 48
    • 5 Sandy Bank Avenue, Hattersley, Hyde, Manchester, SK14 3GN, United Kingdom

      IIF 49
    • 2 Station View, Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5ER, United Kingdom

      IIF 50
  • Bard, Alexander
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 51
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 168, Shoreditch High Street, 4th Floor, London, E1 6HU, England

      IIF 56
    • 168 Shoreditch High Street, London, E1 6HU, England

      IIF 57
    • Max Barney Ltd, 4th Floor, 168 Shoreditch High Street, London, E1 6HU, England

      IIF 58
    • 83, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 59
  • Bard, Alexander
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 60
  • Bard, Alexander
    British chartered surveyor born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Roma Building 32-38, Scrutton Street, London, EC2A 4RQ

      IIF 61
  • Bard, Alexander
    born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Roma Building, 32-38 Scrutton Street, London, EC2A 4RQ

      IIF 62
child relation
Offspring entities and appointments 53
  • 1
    4 CHANDOS STREET LLP
    - now OC358893 09496464
    MAX BARNEY LLP
    - 2016-04-15 OC358893 09496464
    168 Shoreditch High Street, 4th Floor, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-10-21 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Right to surplus assets - 75% or more OE
  • 2
    ALL DAY ADVERTISING LTD
    03659573
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (9 parents)
    Officer
    1999-05-20 ~ dissolved
    IIF 36 - Director → ME
  • 3
    ATKINSON REAL ESTATE NO. 1 LIMITED
    - now 07588138 07588135... (more)
    CGIS 13 ST SWITHINS LANE LIMITED
    - 2011-07-21 07588138 07588135... (more)
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (8 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 22 - Director → ME
    2011-06-27 ~ 2011-06-27
    IIF 20 - Director → ME
  • 4
    ATKINSON REAL ESTATE NO. 2 LIMITED
    - now 07588137 07588138... (more)
    CGIS 111 CANNON STREET LIMITED
    - 2011-07-21 07588137
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 21 - Director → ME
  • 5
    ATKINSON REAL ESTATE NO. 3 LIMITED
    - now 07588139 07588135... (more)
    CGIS 15 ST SWITHINS LANE LIMITED
    - 2011-07-21 07588139 07588138... (more)
    Sterling Ford, Centurion Court 83 Camp Road, St Albans, Herts
    Dissolved Corporate (8 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 19 - Director → ME
  • 6
    ATKINSON REAL ESTATE NO. 4 LIMITED
    - now 07588135 07588138... (more)
    CGIS 17 ST SWITHINS LANE LIMITED
    - 2011-07-21 07588135 07588138... (more)
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (8 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 23 - Director → ME
  • 7
    BOLTBRIDGE LTD
    05293166
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (7 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 8
    BOUNDARY HOUSE (UK) LIMITED
    06032380
    43 Mornington Road, Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    2007-06-12 ~ 2012-03-01
    IIF 26 - Director → ME
  • 9
    BRUNSWICK ESTATES (UK) LLP
    OC365242
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (6 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 10
    CENTRAL ISLINGTON LLP
    OC355689
    The Roma Building 32/38 Scrutton Street, Bishopgate, London
    Dissolved Corporate (6 parents)
    Officer
    2010-07-12 ~ 2013-04-05
    IIF 54 - LLP Designated Member → ME
  • 11
    CREDIT ASSET MANAGEMENT LIMITED
    - now 07498765
    COLFS (2011) LIMITED - 2011-02-01
    Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (22 parents, 2 offsprings)
    Person with significant control
    2019-01-25 ~ 2022-05-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CROWN PLACE (EC2) LIMITED
    08690136
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 33 - Director → ME
  • 13
    DESCRIPTION LTD
    04211987
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2002-03-18 ~ dissolved
    IIF 29 - Director → ME
  • 14
    EAST TWO DEVELOPMENTS LTD
    - now 08012984
    MAX BARNEY (BABY) LIMITED
    - 2012-04-03 08012984
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (6 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 34 - Director → ME
  • 15
    FARONCELL LIMITED
    01358971
    168 Shoreditch High Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    H COMPANY 2 LIMITED
    OE001000 OE000959... (more)
    22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-12-16 ~ now
    IIF 43 - Ownership of shares - More than 25% OE
  • 17
    H COMPANY 3 LIMITED
    OE000984 OE000959... (more)
    22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2022-09-26 ~ now
    IIF 39 - Ownership of shares - More than 25% OE
  • 18
    H COMPANY 5 LIMITED
    OE000585 OE000984... (more)
    22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2016-04-13 ~ now
    IIF 38 - Ownership of shares - More than 25% OE
  • 19
    H COMPANY 6 LIMITED
    OE000959 OE000984... (more)
    22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2016-04-13 ~ now
    IIF 41 - Ownership of shares - More than 25% OE
  • 20
    H COMPANY 7 LIMITED
    OE000976 OE000984... (more)
    22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2019-03-04 ~ now
    IIF 42 - Ownership of shares - More than 25% OE
  • 21
    HERITAGE OF LONDON TRUST LIMITED(THE)
    01485287
    10 Fivefields, Grosvenor Gardens, London, England
    Active Corporate (75 parents, 1 offspring)
    Officer
    2010-05-12 ~ 2011-10-25
    IIF 61 - Director → ME
  • 22
    INVESTSELECT PUBLIC LIMITED COMPANY
    05052792
    Marston Gate Stirling Road, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (9 parents)
    Officer
    2004-06-01 ~ 2021-06-11
    IIF 37 - Director → ME
  • 23
    LOTHBURY CORPORATION LTD
    04640366
    The Roma Building 32/38 Scrutton Street, Bishopsgate, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MAX BARNEY (EC2) LIMITED
    07409128
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2010-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 25
    MAX BARNEY (MISC) LIMITED
    08689792
    The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    2013-09-13 ~ 2016-10-10
    IIF 25 - Director → ME
  • 26
    MAX BARNEY DEVELOPMENT LIMITED
    09988335
    168 Shoreditch High Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-09 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    MAX BARNEY FLOWERS LIMITED
    10652240
    168 Shoreditch High Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    MAX BARNEY INVESTMENTS LIMITED
    10890765
    168 Shoreditch High Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2017-07-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    MAX BARNEY LTD
    - now 09496464 OC358893
    MAX BARNEY MANAGEMENT LTD
    - 2016-04-18 09496464
    4 CHANDOS STREET LIMITED - 2015-11-19
    168 Shoreditch High Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    NEW SCHOOL LLP
    OC325650
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 31
    NEWHAVEN (LONDON) LIMITED
    08155172
    The Roma Building 32/38 Scrutton Street, Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-07-24 ~ now
    IIF 16 - Director → ME
  • 32
    NEWHAVEN DEVELOPMENTS LLP
    OC336049
    The Roma Building 32-38 Scrutton Street, Bishopsgate, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-04-01 ~ now
    IIF 58 - LLP Designated Member → ME
  • 33
    NEWHAVEN NORTHSIDE LIMITED
    08353980
    The Roma Building 32-38 Scrutton Street, Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-01-09 ~ now
    IIF 18 - Director → ME
  • 34
    NICHOLSON PARK LIMITED
    13644915
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-09-27 ~ 2023-01-19
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PINNACLE DEVELOPMENTS NORTH WEST LTD
    16577427
    2 Station View Rhino Court, Bramhall Moor Lane, Hazel Grove, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PINNACLE ROOF & BUILD LTD
    13357375
    5 Sandy Bank Avenue, Hattersley, Hyde, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    PIXIESTAR 1 LLP
    - now OC355391 OC398192
    PIXIESTAR LLP
    - 2015-03-10 OC355391 OC398192
    168 Shoreditch High Street, 4th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-03 ~ 2010-06-08
    IIF 62 - LLP Designated Member → ME
    2010-07-22 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 38
    PLOUGH YARD DEVELOPMENTS LTD
    07665239
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 32 - Director → ME
  • 39
    PLOUGH YARD LLP
    OC389507
    The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Dissolved Corporate (10 parents)
    Officer
    2013-11-27 ~ 2016-11-02
    IIF 51 - LLP Designated Member → ME
  • 40
    SAVOYLANE LTD
    03843376
    168 Shoreditch High Street, London, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SHAKESPEARE'S SHOREDITCH LIMITED
    09046693
    The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-03 ~ now
    IIF 17 - Director → ME
  • 42
    SOLHURST LIMITED
    04214426
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (13 parents)
    Officer
    2001-09-28 ~ dissolved
    IIF 27 - Director → ME
  • 43
    STARPROP LLP
    OC311953 06149222
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    2005-03-04 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 44
    STARPROP RESIDENTIAL LLP
    OC388278
    Sterling Ford, 83 Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 45
    TETRONICS HOLDINGS LIMITED
    - now 05156468
    BACHES PLC
    - 2005-02-18 05156468
    Marston Gate Stirling Road, South Marston Industrial Estate, Swindon, England
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2004-06-30 ~ 2019-12-13
    IIF 30 - Director → ME
  • 46
    THE BOILER ROOM MCR LTD
    16785023
    2 Station View Bramhall Moor Lane, Hazel Grove, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 47
    THE BRIGHTON PIER GROUP LIMITED
    - now 08687172 10113324
    THE BRIGHTON PIER GROUP PLC - 2025-05-12
    ECLECTIC BAR GROUP PLC - 2016-04-26
    PROJECT HAVANA PLC - 2013-10-18
    Brighton Palace Pier, Madeira Drive, Brighton, England
    Active Corporate (16 parents, 8 offsprings)
    Person with significant control
    2025-10-28 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    THE MAX BARNEY FOUNDATION
    - now 09041095
    THE PHIL&PROP FOUNDATION
    - 2016-01-15 09041095
    THE PHILANPROP FOUNDATION
    - 2015-02-21 09041095
    168 Shoreditch High Street, London, England
    Active Corporate (6 parents)
    Officer
    2014-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
  • 49
    THE MAX BARNEY PUB COMPANY LIMITED
    OE001106
    22 Grenville Street, St Helier, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    2015-12-16 ~ now
    IIF 40 - Ownership of shares - More than 25% OE
  • 50
    THE WORK AVENUE FOUNDATION
    - now 09595853
    WORK AVENUE LIMITED - 2015-07-23
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2024-01-08 ~ now
    IIF 60 - Director → ME
  • 51
    THURLEIGH DEVELOPMENTS LIMITED
    07703886
    Streling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    TITAN MARINE LIMITED
    09005009
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (8 parents)
    Officer
    2014-04-22 ~ 2015-11-01
    IIF 31 - Director → ME
  • 53
    WICKER FISHERIES HOLDINGS LIMITED
    09777999
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.