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

Luck, Robert James

    Related profiles found in government register
  • Luck, Robert James
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 1
    • 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 2
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 3
  • Luck, Robert James
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 4
  • Luck, Robert
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Laburnum Road, Bourneville, Birmingham, B30 2BB, England

      IIF 5
  • Mr Robert James Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Luck, Robert James
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Luck, Robert James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regalia House, Newtown Road, Bedworth, Coventry, Warwickshire, CV12 8QR

      IIF 51
    • 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 52
    • 14, Great James Street, London, WC1N 3DP, United Kingdom

      IIF 53
  • Luck, Robert James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 19, 21 Great Queen Street, London, WC2B 5BE, United Kingdom

      IIF 58
    • 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 59
    • 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 60
    • Flat G, 1-3 Spring Gardens, St James, London, SW1A 2BB, United Kingdom

      IIF 61
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 62
  • Robert James Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Great James Street, London, WC1N 3DP, England

      IIF 63
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 64
  • Robert Luck
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 66, St James's Street, St James's, London, SW1A 1NE, United Kingdom

      IIF 65
  • Mr Robert James Luck
    British born in August 1981

    Registered addresses and corresponding companies
    • Flat G, 1-3 Spring Gardens, London, SW1A 2BB, England

      IIF 66
  • Luck, Robert James

    Registered addresses and corresponding companies
    • 10, Kensington Gate, Kensington, London, W8 5NA, United Kingdom

      IIF 67
    • 14, Great James Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 68
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 4-16 Russell Court, Coram Street, Bloomsbury, London, WC1H 0LL, United Kingdom

      IIF 72
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 73
    • Rmbi 60, Great Queen Street, London, WC2B 5AZ, England

      IIF 74
  • Mr Robert James Luck
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 75 IIF 76 IIF 77
    • 14, Great James Street, London, WC1N 3DP, England

      IIF 78 IIF 79 IIF 80
    • 1st Floor Gallery Court, 28 Arcadia Ave, London, N3 2FG, United Kingdom

      IIF 81
    • 66 St. James's Street, St. James's, London, SW1A 1NE, England

      IIF 82 IIF 83
    • The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 84 IIF 85
    • The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, United Kingdom

      IIF 86 IIF 87
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 88
  • Luck, Robert

    Registered addresses and corresponding companies
    • 2, Laburnum Road, Bourneville, Birmingham, B30 2BB, England

      IIF 89
    • 14, Great James Street, Bloomsbury, London, WC1N 3DP, United Kingdom

      IIF 90
child relation
Offspring entities and appointments 48
  • 1
    141 CHURCH ROAD LIMITED
    07600042 14370304... (more)
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 56 - Director → ME
    2011-11-02 ~ 2011-11-02
    IIF 52 - Director → ME
    2014-05-01 ~ dissolved
    IIF 90 - Secretary → ME
    2011-11-02 ~ 2011-11-02
    IIF 67 - Secretary → ME
  • 2
    15 GREAT JAMES STREET LIMITED
    09585455
    66 St. James's Street, St. James's, London, England
    Active Corporate (4 parents)
    Officer
    2015-08-13 ~ 2023-07-17
    IIF 37 - Director → ME
  • 3
    ABBEY GROVES INVESTMENT LIMITED
    15830930
    4th Floor Metroline House, 118 - 122 College Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    2024-07-10 ~ 2025-02-11
    IIF 47 - Director → ME
    Person with significant control
    2024-07-10 ~ 2024-09-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    ASSEMBLE SYSTEMS LIMITED
    15851089
    66 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-07-22 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    BGYJMKO LIMITED
    - now 10831472
    TOPHAT INVESTMENT PARTNERS LIMITED
    - 2018-10-12 10831472
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-06-22 ~ 2019-10-21
    IIF 54 - Director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 75 - Has significant influence or control OE
  • 6
    BLC CHERTSEY LIMITED
    15807629
    66 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    BLC HAMMERSMITH LIMITED
    15807843
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    BLC HIGH WYCOMBE LIMITED
    15809250
    66 St James's Street, St James's, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    BLC ISLINGTON LIMITED
    15807844
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    BROOKLYN LOFT COMPANY LIMITED
    15653828
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    CHATHAM HOLDINGS LIMITED
    10201371
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-26 ~ 2020-06-24
    IIF 57 - Director → ME
    Person with significant control
    2016-05-26 ~ 2017-12-19
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CIVIC FIRST PLC
    14665600
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-02-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    COLEBROOK PARK LIMITED
    11890451
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 14
    CONSOLIDATED PROPERTIES LIMITED
    12142508
    73 Eaton Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-08-07 ~ 2023-07-07
    IIF 4 - Director → ME
    Person with significant control
    2019-08-07 ~ 2020-02-21
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GOSPACEZ (UK) LTD
    14757192
    4th Floor, 66 St. James's Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-06-30 ~ now
    IIF 28 - Director → ME
  • 16
    GREAT JAMES ESTATES LIMITED
    09512681
    66 St. James's Street, St. James's, London, England
    Active Corporate (5 parents)
    Officer
    2015-03-26 ~ 2023-07-17
    IIF 33 - Director → ME
  • 17
    GREENFIELD PLACE LTD
    08909952
    56 Weighton Road, Harrow, Middlesex
    Active Corporate (5 parents)
    Officer
    2014-02-25 ~ 2016-07-19
    IIF 61 - Director → ME
  • 18
    GRESHAM PARK LIMITED
    10375654
    4 Mayfair Row, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-01-05 ~ 2021-11-26
    IIF 20 - Director → ME
    2017-01-05 ~ 2021-11-26
    IIF 68 - Secretary → ME
  • 19
    HARDWICK & HEPBURN LIMITED
    - now 08674026
    COWLEY ESTATES LIMITED
    - 2019-09-30 08674026
    66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents)
    Officer
    2013-09-03 ~ now
    IIF 3 - Director → ME
  • 20
    INTERNATIONAL MOTORCYCLISTS TOUR CLUB
    08130575
    2 Holly Grove, Bournville, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2022-06-12 ~ now
    IIF 5 - Director → ME
    2022-06-12 ~ now
    IIF 89 - Secretary → ME
  • 21
    J G CHATHAM LIMITED
    09036204
    29 Wellington Street, Central Square, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2014-07-24 ~ 2019-03-20
    IIF 21 - Director → ME
  • 22
    KITCHENER BARRACKS MANAGEMENT LIMITED
    11269650
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (15 parents)
    Officer
    2018-03-22 ~ 2019-03-20
    IIF 53 - Director → ME
  • 23
    KITCHENER ESTATES LTD
    09753795
    4-16 Russell Court Coram Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 60 - Director → ME
    2016-01-20 ~ dissolved
    IIF 72 - Secretary → ME
  • 24
    KITCHENER PROPERTIES LIMITED
    09011881
    14 Great James Street, Bloomsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 55 - Director → ME
    2014-04-25 ~ dissolved
    IIF 69 - Secretary → ME
  • 25
    LATIS BRAINTREE LTD
    12407633
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    LATIS DESIGN LIMITED
    11910103
    66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-03-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-03-28 ~ 2022-12-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    LATIS GROUP LIMITED
    11901593
    66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2019-03-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-23 ~ 2019-12-12
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LATIS HOMES LIMITED
    - now 07620321
    EBOR PROPERTIES LIMITED - 2011-10-11
    66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2011-11-02 ~ 2025-10-24
    IIF 31 - Director → ME
    2011-11-02 ~ 2025-10-24
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 76 - Has significant influence or control OE
  • 29
    LATIS LAND LTD
    06401884
    66 St. James's Street, St. James's, London, England
    Active Corporate (6 parents)
    Officer
    2007-10-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    LATIS LIMITED
    05941334
    66 St. James's Street, St. James's, London, England
    Active Corporate (7 parents)
    Officer
    2006-09-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    LATIS NORTH TAWTON LIMITED
    - now 12407627
    LATIS LIGHTWOOD LTD
    - 2021-10-21 12407627
    66 St. James's Street, St. James's, London, England
    Active Corporate (4 parents)
    Officer
    2020-01-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    LATIS SANDYCOTE LTD
    13563219
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LATIS SHAPLEY HEATH LTD
    12407679
    66 St. James's Street, St. James's, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-01-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    LIGHTWOOD STRATEGIC BRAINTREE LTD
    10388133
    Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (9 parents)
    Officer
    2020-07-10 ~ now
    IIF 1 - Director → ME
  • 35
    OSTERLEY ESTATES LIMITED
    10224183
    Apt 6 10 Whitehall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-06-09 ~ 2021-11-26
    IIF 22 - Director → ME
    2016-06-09 ~ 2021-11-26
    IIF 71 - Secretary → ME
  • 36
    PEARSON MARKS LIMITED
    OE021978
    Suite 4 2nd Floor The West Wing, Montarik House, 3 Bedlam Court, Gibraltar
    Registered Corporate (3 parents)
    Beneficial owner
    2020-09-23 ~ now
    IIF 66 - Ownership of voting rights - More than 25% OE
    IIF 66 - Has significant influence or control OE
    IIF 66 - Ownership of shares - More than 25% OE
    IIF 66 - Right to appoint or remove directors OE
  • 37
    POLICY FOCUS LIMITED
    14198072
    66 St James's Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-27 ~ 2024-08-23
    IIF 41 - Director → ME
    Person with significant control
    2022-06-27 ~ 2024-08-23
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    STABILITY INVESTMENTS LIMITED
    08368743
    60 Great Queen Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2013-01-21 ~ now
    IIF 50 - Director → ME
    2013-01-21 ~ 2015-12-10
    IIF 74 - Secretary → ME
  • 39
    STANBOROUGH COURT DEVELOPMENTS LIMITED
    08075368
    73 Eaton Place, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2012-05-18 ~ 2023-07-07
    IIF 59 - Director → ME
    2012-05-18 ~ 2021-06-25
    IIF 70 - Secretary → ME
    Person with significant control
    2019-10-24 ~ 2021-06-25
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    2021-07-09 ~ 2021-07-10
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    STANBOROUGH COURT RETAIL LIMITED
    08735230
    73 Eaton Place, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-10-16 ~ 2023-07-07
    IIF 2 - Director → ME
  • 41
    TOPHAT COMMUNITIES LIMITED
    10302373
    4385, 10302373 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2016-07-29 ~ 2019-03-20
    IIF 26 - Director → ME
    Person with significant control
    2016-07-29 ~ 2018-01-01
    IIF 78 - Has significant influence or control OE
  • 42
    TOPHAT CORPORATE LIMITED
    10822829
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (10 parents)
    Officer
    2017-06-16 ~ 2019-03-20
    IIF 27 - Director → ME
    Person with significant control
    2017-06-16 ~ 2018-08-16
    IIF 79 - Has significant influence or control OE
  • 43
    TOPHAT INDUSTRIES LIMITED
    10136060
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (11 parents)
    Officer
    2016-04-20 ~ 2019-03-20
    IIF 24 - Director → ME
    Person with significant control
    2016-04-21 ~ 2017-04-28
    IIF 84 - Has significant influence or control OE
  • 44
    TOPHAT LABS LIMITED
    10302275
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (11 parents)
    Officer
    2016-07-29 ~ 2019-03-20
    IIF 25 - Director → ME
    Person with significant control
    2016-07-29 ~ 2017-06-08
    IIF 87 - Has significant influence or control OE
  • 45
    TOPHAT TECHNOLOGIES LIMITED
    10302325
    Unit 3000 Park Avenue Dove Valley Park, Foston, Derby, England
    Active Corporate (12 parents)
    Officer
    2016-07-29 ~ 2019-03-20
    IIF 23 - Director → ME
    Person with significant control
    2016-07-29 ~ 2017-06-08
    IIF 86 - Has significant influence or control OE
  • 46
    TOYE GROUP HOLDINGS LIMITED
    - now 00198641
    TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
    TOYE & COMPANY PUBLIC LIMITED COMPANY
    - 2015-03-30 00198641
    Regalia House Newtown Road, Bedworth, Coventry, Warwickshire
    Active Corporate (23 parents, 17 offsprings)
    Officer
    2013-01-28 ~ 2019-01-14
    IIF 51 - Director → ME
  • 47
    UNION ESTATES LIMITED
    09415241
    4-16 Russell Court, Woburn Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 58 - Director → ME
  • 48
    WEBMANN INTERNATIONAL LIMITED
    03819897
    66 St. James's Street, London, England
    Active Corporate (5 parents)
    Officer
    1999-08-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.