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

Ms Sarah Minchella

    Related profiles found in government register
  • Ms Sarah Minchella
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1
    • Office 7s, The Pinnetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 2
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 3
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 4
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 5
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 6 IIF 7 IIF 8
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 10 IIF 11 IIF 12
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 13 IIF 14 IIF 15
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 16
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 17
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 18 IIF 19 IIF 20
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 21
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 22 IIF 23 IIF 24
    • 38, Elysian Street, Openshaw, Manchester, M11 2GH, United Kingdom

      IIF 27
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 28
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 29 IIF 30 IIF 31
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 32 IIF 33
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 34
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 35
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 36 IIF 37 IIF 38
    • Suite 1 Fileden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 40
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 41
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 42 IIF 43 IIF 44
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 47
  • Minchella, Sarah
    British consultant born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 48
    • Office 7s, The Pinnetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 49
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 50
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 51
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 52 IIF 53 IIF 54
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 55
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 56 IIF 57 IIF 58
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 59 IIF 60
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 61 IIF 62 IIF 63
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 64
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 65 IIF 66 IIF 67
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 68 IIF 69
    • 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 70 IIF 71
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 72 IIF 73 IIF 74
    • 38, Elysian Street, Openshaw, Manchester, M11 2GH, United Kingdom

      IIF 77
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 78
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 79 IIF 80 IIF 81
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 82 IIF 83
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 84 IIF 85
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 86
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 87
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 88
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 89
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 90 IIF 91
    • Suite 1 Fileden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 92
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 93
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 94
child relation
Offspring entities and appointments 47
  • 1
    EROUBEA LTD
    10885923
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-09-19
    IIF 84 - Director → ME
    Person with significant control
    2017-07-27 ~ 2017-09-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    ERPEYC LTD
    10885931
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 91 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    ERPONE LTD
    10885941
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 90 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    ERRAKO LTD
    10885986
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-09-19
    IIF 85 - Director → ME
    Person with significant control
    2017-07-27 ~ 2017-09-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    JIAITCE LTD
    10969523
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 71 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    JIAJAZ LTD
    10969738
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 70 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    JINXAIJIN LTD
    10969558
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 68 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    JINXITRANK LTD
    10970960
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 69 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    JUMANON CONTRACTING LTD
    10444089
    38 Elysian Street, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    LOCKZERSID LTD
    11029947
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ 2018-02-08
    IIF 80 - Director → ME
    Person with significant control
    2017-10-24 ~ 2018-02-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    LOCNELIDE LTD
    11029982
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ 2018-02-08
    IIF 52 - Director → ME
    Person with significant control
    2017-10-24 ~ 2018-02-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    LOCOCAK LTD
    11037814
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 81 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    LOCOCNER LTD
    11037798
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 48 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    MAXCROSER LTD
    11478215
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 50 - Director → ME
    Person with significant control
    2018-07-23 ~ 2020-08-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    MAXCUSHION LTD
    11478623
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 83 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    MAXDORNER LTD
    11477853
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 82 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    MAXDRAFTEX LTD
    11478706
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 93 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    MAXSCENTED LTD
    11478401
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 60 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    MAXSCRAMER LTD
    11478470
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 65 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    POOLCATCH LTD
    11281321
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 55 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    PORTERBERRY LTD
    11280813
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 58 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    PORTICADE LTD
    11281611
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 57 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    PRASADTALL LTD
    11281603
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 56 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    SARLERTES LTD
    10586962
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-27 ~ 2017-07-17
    IIF 89 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 25
    SELURGI LTD
    11524736
    Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-17
    IIF 88 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    SEPHLINA LTD
    11525323
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 75 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    SEPHOPHALE LTD
    11525060
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 73 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 28
    SEPHYLIA LTD
    11525909
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 74 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 29
    SERESHELL LTD
    11525921
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 72 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 30
    SERPENTAPE LTD
    11525949
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 76 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 31
    STENIDY LTD
    11150942
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 63 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 32
    STEQANJIS LTD
    11150931
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 59 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 33
    STERECROP LTD
    11150838
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 61 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 34
    STERICZOR LTD
    11150904
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 62 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 35
    TEMPPLAY LTD
    11201938
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 64 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 36
    TERRAWALL LTD
    11203288
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 66 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 37
    TIKROSHA LTD
    11336450
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ 2018-10-01
    IIF 87 - Director → ME
    Person with significant control
    2018-04-30 ~ 2018-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 38
    TIMBERCOMS LTD
    11383612
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-24
    IIF 94 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 39
    TIMEBLAST LTD
    11394362
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-30
    IIF 78 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 40
    TIMEFEROUS LTD
    11404605
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-06
    IIF 86 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 41
    TIMESHINES LTD
    11430253
    Suite 1 Fileden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 92 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 42
    TIMETONIC LTD
    11458411
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 51 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 43
    UNISTANE LTD
    11202093
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 67 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 44
    VASENAM LTD
    11084484
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 54 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 45
    VASHURTOG LTD
    11084482
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 53 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 46
    VASSAEINN LTD
    11084432
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 49 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 47
    VASTGEN LTD
    11084418
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 79 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 30 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.