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

Williams, Gareth John

    Related profiles found in government register
  • Williams, Gareth John
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tns Building, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 1
  • Williams, Gareth John
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Gareth John
    British cheif executive officer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 25 Canada Square, London, E14 5LQ, England

      IIF 9 IIF 10
  • Williams, Gareth John
    British chief executive officer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Gareth John
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ

      IIF 43
    • icon of address 31st Floor, 25 Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 44 IIF 45
  • Williams, Gareth
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Blenheim House, One Tower Bridge, London, SE1 2SB, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Williams, Gareth
    British sales director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Thorndean Drive, Warninglid, Haywards Heath, West Sussex, RH17 5SX

      IIF 49
  • Williams, Gareth John
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 50
  • Williams, Gareth John
    British chief executive officer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1UQ, United Kingdom

      IIF 51
  • Williams, Gareth John
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 52
  • Williams, Gareth John
    British commercial manager born in March 1966

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Grange, London, E11 1QB

      IIF 53
  • Williams, Gareth John
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Blenheim House, Duchess Walk, London, SE1 2SB, England

      IIF 54
  • Williams, Gareth
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Cholmley Gardens, London, NW6 1AB, England

      IIF 55
    • icon of address 35 Blenheim House, Duchess Walk, London, SE1 2SB, England

      IIF 56
  • Williams, Gareth John

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Grange, London, E11 1QB

      IIF 57
  • Mr Gareth Williams
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Cholmley Gardens, London, NW6 1AB, England

      IIF 58
  • Mr Gareth John Williams
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 59
  • Gareth John Williams
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 60
  • Mr Gareth John Williams
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Blenheim House, Duchess Walk, London, SE1 2SB, England

      IIF 61
child relation
Offspring entities and appointments
Active 32
  • 1
    MAN BYTES DOG LIMITED - 2010-11-12
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 26 - Director → ME
  • 2
    ATLASCONNECT LIMITED - 2003-06-26
    NBN BROADBAND NETWORKS LIMITED - 2004-12-03
    icon of address Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 40 - Director → ME
  • 4
    DE FACTO 2060 LIMITED - 2013-11-01
    CONNECTION FINANCECO LIMITED - 2014-01-02
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 5
    DE FACTO 2059 LIMITED - 2013-11-01
    CONNECTION MIDCO 2 LIMITED - 2014-01-23
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 6
    DE FACTO 2057 LIMITED - 2013-11-01
    CONNECTION MIDCO 1 LIMITED - 2014-01-02
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 39 - Director → ME
  • 11
    VIA NET.WORKS UK HOLDING LIMITED - 2005-11-04
    EVER 1076 LIMITED - 1999-02-12
    VIA NET WORKS UK LIMITED - 2000-07-25
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 123-125 Cheltenham Road, Stokes Croft, Bristol
    Active Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    879,545 GBP2016-08-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 56 - Director → ME
  • 13
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 3 - Director → ME
  • 15
    COMMUNITY INTERNET GROUP LIMITED - 2011-03-04
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 22 - Director → ME
  • 16
    FRETWOOD LIMITED - 2010-09-23
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 42 - Director → ME
  • 17
    DE FACTO 2061 LIMITED - 2013-11-01
    CONNECTION BIDCO LIMITED - 2014-01-23
    icon of address Interoute Communications Limited, 31 Floor 25 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 16 - Director → ME
  • 18
    NETCOM INTERNET LIMITED - 2004-01-12
    VIATEL INTERNET LIMITED - 2010-11-15
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 23 - Director → ME
  • 19
    DASHSET LIMITED - 2010-09-23
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 41 - Director → ME
  • 20
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    SOLUTION1 (HOLDINGS) LIMITED - 2011-02-14
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 36 - Director → ME
  • 21
    SSE TELECOMMUNICATIONS LIMITED - 2021-03-30
    DUNWILCO (844) LIMITED - 2001-01-08
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 47 - Director → ME
  • 22
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 44 - Director → ME
  • 23
    INTER DIGITAL NETWORKS LIMITED - 2001-01-31
    NEOS NETWORKS LIMITED - 2021-03-30
    NEOSCORP LIMITED - 2004-01-27
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 48 - Director → ME
  • 24
    EVER 123 PUBLIC LIMITED COMPANY - 2005-03-18
    EVER 123 LIMITED - 2005-03-24
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 43 - Director → ME
  • 26
    SU-FI GLOBAL LIMITED - 2013-06-18
    SEWER INFRASTRUCTURE FIBRE INSTALLATION LIMITED - 2015-03-28
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    630,582 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 1 - Director → ME
  • 27
    icon of address 149 Cholmley Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 12 - Director → ME
  • 29
    INTEROUTE FINANCE PLC - 2004-05-13
    TWENTY FIRST CENTURY TELECOMMUNICATIONS FINANCE PLC - 2004-10-29
    MAWLAW 525 LIMITED - 2000-11-27
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 8 - Director → ME
  • 30
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 31
    icon of address 149 Cholmley Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Rsm, Fifth Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    GRIFFIN INFORMATION SYSTEMS LIMITED - 2014-08-29
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2018-05-31
    IIF 37 - Director → ME
  • 2
    MDNX CORPORATE SERVICES LIMITED - 2014-08-29
    ICONNYX LIMITED - 2012-11-05
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2018-05-31
    IIF 27 - Director → ME
  • 3
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2018-05-31
    IIF 10 - Director → ME
  • 4
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED - 2011-07-04
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2019-05-06
    IIF 31 - Director → ME
  • 5
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2018-05-31
    IIF 32 - Director → ME
  • 6
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    icon of address 272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2018-05-31
    IIF 24 - Director → ME
  • 7
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    CI-NET PLC - 1999-04-12
    COMMUNITY INTERNET PLC - 2008-03-28
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2018-01-16
    IIF 33 - Director → ME
  • 8
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ 2018-05-31
    IIF 25 - Director → ME
  • 9
    INTEROUTE COMMUNICATIONS HOLDINGS LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2018-05-31
    IIF 6 - Director → ME
  • 10
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE BROADCASTING LIMITED - 2002-11-27
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2018-05-31
    IIF 19 - Director → ME
  • 11
    INTEROUTE NETWORKS LIMITED - 2023-05-11
    I-21 LIMITED - 2010-04-26
    MAWLAW 440 LIMITED - 1999-06-17
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2018-05-31
    IIF 20 - Director → ME
  • 12
    INTEROUTE COMMUNICATIONS LIMITED - 2023-10-25
    MAWLAW 584 LIMITED - 2002-12-18
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2018-05-31
    IIF 4 - Director → ME
  • 13
    GIGACLEAR LIMITED - 2014-09-09
    GIGACLEAR PLC - 2019-02-20
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2024-02-28
    IIF 51 - Director → ME
  • 14
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-16 ~ 2024-02-28
    IIF 11 - Director → ME
  • 15
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-16 ~ 2024-02-28
    IIF 13 - Director → ME
  • 16
    BROOMCO (1652) LIMITED - 1998-09-28
    INTEROUTE APPLICATION MANAGEMENT LIMITED - 2018-10-09
    ORSTED LIMITED - 2002-10-10
    QUANTIX LIMITED - 2012-03-06
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2018-05-31
    IIF 45 - Director → ME
  • 17
    VTESSE DATACENTRE LIMITED - 2011-02-09
    VTESSE CIRRUS SERVICES LIMITED - 2014-12-18
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2018-05-31
    IIF 14 - Director → ME
  • 18
    INTEROUTE FINCO PLC - 2018-06-01
    INTEROUTE FINANCE LIMITED - 2015-08-12
    INTEROUTE FINCO LIMITED - 2015-08-13
    icon of address 31st Floor 25 Canada Square Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2018-05-31
    IIF 2 - Director → ME
  • 19
    EASYNET GLOBAL SERVICES LIMITED - 2017-01-05
    icon of address Third Floor, New Castle House, Castle Boulevard, Nottingham, England
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-15 ~ 2018-05-31
    IIF 38 - Director → ME
  • 20
    VTESSE NETWORKS LIMITED - 2014-12-18
    THE VITESSE PROJECT LIMITED - 2001-07-23
    icon of address Interoute Communications Limited, 25 Canada Square, Canary Wharf, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ 2018-05-31
    IIF 15 - Director → ME
  • 21
    GRANDGILT SERVICES LIMITED - 1989-09-06
    icon of address 10 Hollybush Close, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    44,300 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-07-01
    IIF 53 - Director → ME
    icon of calendar ~ 1994-07-01
    IIF 57 - Secretary → ME
  • 22
    CONNECTION TOPCO LIMITED - 2014-02-25
    MDNX GROUP HOLDINGS LIMITED - 2018-10-09
    DE FACTO 2058 LIMITED - 2013-11-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ 2018-05-31
    IIF 17 - Director → ME
  • 23
    URBANTRY LIMITED - 1989-11-09
    icon of address Unit 2 Broadbridge Business Centre Delling Lane, Bosham, Chichester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-19 ~ 2009-11-10
    IIF 49 - Director → ME
  • 24
    icon of address Rsm, Fifth Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ 2019-06-06
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2019-06-06
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE

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.