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

Mr Paul Williams

    Related profiles found in government register
  • Mr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50-52, Bridge Road, Litherland, Liverpool, L21 6PH, England

      IIF 1 IIF 2
    • icon of address Suite 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 3
  • Dr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Wales

      IIF 4 IIF 5
  • Mr Paul Williams
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 6
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP

      IIF 7
  • Mr Paul Anthony Williams
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 8
    • icon of address 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 9
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 10
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 11
    • icon of address Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 12
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 13
  • Mr Paul Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, England

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 17
  • Dr Paul Douglas Williams
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 18
    • icon of address 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP, Wales

      IIF 19
  • Williams, Paul
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 20
    • icon of address Suite 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 21
  • Williams, Paul
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 211 Summers Road, Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, United Kingdom

      IIF 22
  • Williams, Paul, Dr
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Paul Douglas, Dr
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Cwrt Ty Mawr, Penarth, Cardiff, CF64 3PZ

      IIF 26
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, CF643PZ, Wales

      IIF 27
  • Williams, Paul Douglas, Dr
    British doctor born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 28
    • icon of address 108 Stanwell Road, 108 Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 29
  • Paul Williams
    British born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 32
  • Williams, Paul Anthony
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 33
    • icon of address 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 34
    • icon of address Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 35
    • icon of address 1 Dyserth Road, Rhyl, Denbighshire, LL18 4DW

      IIF 36 IIF 37 IIF 38
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 39
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 40
    • icon of address Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 41
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 42
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 43
  • Williams, Paul Douglas, Doctor
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 44
  • Williams, Paul Douglas, Doctor
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Forge Road, Port Talbot, West Glamorgan, SA13 1US, Wales

      IIF 45
  • Williams, Paul Douglas, Doctor
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 46
  • Williams, Paul Anthony
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kings Lynn Drive, Cressington, Liverpool, L19 2HQ, United Kingdom

      IIF 47
  • Williams, Paul Douglas
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 48
  • Williams, Paul
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 49
  • Williams, Paul
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 50
    • icon of address Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 51
    • icon of address Unit 12, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, United Kingdom

      IIF 52
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 53
  • Williams, Paul
    British managing director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 54
  • Williams, Paul Douglas, Dr

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 55
  • Williams, Paul Douglas, Dr
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 56
  • Williams, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 57
  • Williams, Paul
    British born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Williams, Paul
    British director born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 59
  • Dr Paul Douglas Williams
    United Kingdom born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA112FP, United Kingdom

      IIF 60
  • Williams, Paul Douglas, Dr
    United Kingdom doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA11 2FP, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite S4 Penrhos Manor, Oak Drive, Colwyb Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 38 Y Llanerch, Pontlliw, Swansea, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 21 Forge Road, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,135 GBP2016-01-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address 1 Dyserth Road, Rhyl, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Unit 211 Century Building Summers Road, Brunswick Business Park, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address Unit 12, Glaciere Buildings Brunswick Business Park, Harrington Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,109 GBP2016-10-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    COMPLETE TRAINING SOLUTIONS LTD - 2016-07-28
    icon of address 1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 108 Stanwell Road, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -4,560 GBP2024-05-31
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address 78 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 108 Stanwell Road, Penarth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114,845 GBP2022-03-31
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 108 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 108 Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -22,547 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 56 - Director → ME
    icon of calendar 2022-06-13 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 108 Stanwell Road, Penarth, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    6,294 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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
  • 19
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,205 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Suite 97c Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15360638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 17 Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address Waterside Medical Practice Brunel Way, Briton Ferry, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 12 Harrington Road, Brunswick Business Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 27
    icon of address 1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 28
    icon of address 108 Stanwell Road, Penarth, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF 57 - Secretary → ME
  • 29
    icon of address Unit 211 Summers Road Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 22 - Director → ME
  • 30
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 31
    icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 32
    Company number 05404999
    Non-active corporate
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 37 - Director → ME
  • 33
    Company number 06650358
    Non-active corporate
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 38 - Director → ME
Ceased 2
  • 1
    COMPLETESITESAFETY LTD - 2016-07-28
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,959 GBP2023-03-30
    Officer
    icon of calendar 2011-10-03 ~ 2017-10-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    IIF 15 - Has significant influence or control OE
  • 2
    Company number 06303219
    Non-active corporate
    Officer
    icon of calendar 2007-07-05 ~ 2009-07-04
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.