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

Mrs Wannakuwatta Waduge Vipuli Wathsala Ariyapala

    Related profiles found in government register
  • Mrs Wannakuwatta Waduge Vipuli Wathsala Ariyapala
    Sri Lankan born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Peak View, Hadfield, Glossop, SK13 2DE, England

      IIF 1
    • 90, Victoria Street, Glossop, Derbyshire, SK13 8HZ, United Kingdom

      IIF 2
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala
    Sri Lankan company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46-50, High Street West, Glossop, Derbyshire, SK13 8BH, England

      IIF 3
    • 90, Victoria Street, Glossop, Derbyshire, SK13 8HZ, United Kingdom

      IIF 4
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala
    Sri Lankan director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Peak View, Hadfield, Glossop, SK13 2DE, England

      IIF 5
  • Mrs Vipuli Wathsala Wannakuwatta Waduge Ariyapala
    Sri Lankan born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 90, Victoria Street, Glossop, Derbyshire, SK13 8HZ, United Kingdom

      IIF 6
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala
    Sri Lankan director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hallowes Crescent, Watford, WD19 7NT, England

      IIF 7
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala
    Sri Lankan off licence born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Victoria Street, Glossop, Derbyshire, SK13 8HZ, United Kingdom

      IIF 8
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala
    Sri Lankan director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rivulet Road, Wrexham, LL13 8DT, United Kingdom

      IIF 9
  • Wathsala Ariyapala, Wannakuwatta Waduge Vipuli
    Sri Lankan restaurant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46-50, High Street West, Glossop, Derbyshire, SK13 8BH, United Kingdom

      IIF 10
  • Ariyapala, Wannakuwatta Waduge Vipuli Wathsala

    Registered addresses and corresponding companies
    • 21, Rivulet Road, Wrexham, LL13 8DT, United Kingdom

      IIF 11
  • Miss Norrisa Patrena Gayle
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Tbxh@, Sunley House, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 12
    • 29, Peckham Road, London, SE5 8UA, England

      IIF 13
  • Ms Norrisa Patrena Gayle
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Oliver Peter Patrick Peyton
    Irish born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 25
    • 8, Peterborough Road, Harrow, Middlesex, HA1 2BQ, England

      IIF 26
    • 30, Perryn Road, London, W3 7NA, United Kingdom

      IIF 27
  • Mr Muhammed Ali Apaydin
    English born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 265, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 28
  • Gayle, Norrisa Patrena
    British businesswoman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Tbxh@, Sunley House, Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 29
  • Gayle, Norrisa Patrena
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Gayle, Norrisa Patrena
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Dundas Road, London, SE15 2DZ, England

      IIF 37
    • 26, Dundas Road, London, SE15 2DZ, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Gayle, Norrisa Patrena
    British restaurant born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Streatham Place, London, SW2 4QY, United Kingdom

      IIF 41
  • Mr Muhammed Apaydin
    Turkish born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 42
  • Peyton, Oliver Peter Patrick
    Irish restaurateur born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Pan Li
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 70, Clerk Street, Loanhead, EH20 9RG, United Kingdom

      IIF 51
  • Mr Muhammed Din
    British born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29-30, South Bridge, Edinburgh, EH1 1LL

      IIF 52
  • Li, Pan
    British chef born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 70, Clerk Street, Loanhead, EH20 9RG, United Kingdom

      IIF 53
  • Li, Pan
    British restaurant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Fletchers Walk, Paradise Place, Birmingham, B3 3HJ, United Kingdom

      IIF 54
  • Apaydin, Muhammed
    Turkish director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 117, Lodge Lane, Liverpool, L8 0QF, England

      IIF 55
  • Din, Muhammed
    British chef born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29-30, South Bridge, Edinburgh, EH1 1LL, Scotland

      IIF 56
  • Mr Oliver Peyton
    Irish born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Perryn Road, London, W3 7NA, United Kingdom

      IIF 57
  • Peyton, Oliver Peter Patrick
    Irish restaurant born in September 1961

    Registered addresses and corresponding companies
    • 17f Cleveland Square, London, W2 6DG

      IIF 58
  • Din, Muhammed
    British restaurant born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29-30, South Bridge, Eh1 1ll, Scotland

      IIF 59
  • Din, Muhammed
    British restaurateur born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Apaydin, Muhammed Ali
    English director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 64
  • Apaydin, Muhammed Ali
    English restaurant born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265/267, Wallasey Village, Wallasey, CH45 3LR, United Kingdom

      IIF 65
  • Gayle, Norrisa
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 66
  • Puthiya Nelliyil, Renoj Mohamed
    Indian business born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Glenroy Street, Cardiff, CF24 3JY, United Kingdom

      IIF 67
    • 67, Glenroy Street, Cardiff, CF24 3JY, Wales

      IIF 68
    • One Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, Cardiff, CF10 4DQ, Wales

      IIF 69
    • 102a, Commercial Street, Newport, Gwent, NP20 1LU, Wales

      IIF 70
  • Puthiya Nelliyil, Renoj Mohamed
    Indian director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-32, Caroline Street, Cardiff, CF10 1FF, Wales

      IIF 71
  • Puthiya Nelliyil, Renoj Mohamed
    Indian managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-32, Caroline Street, Cardiff City Centre, Cardiff, CF10 1FF, Wales

      IIF 72
    • 30-32, Caroline Street, Cardiff, Wales, CF10 1FF, United Kingdom

      IIF 73
  • Puthiya Nelliyil, Renoj Mohamed
    Indian restaurant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, City Road, Roath, Cardiff, CF24 3BP, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 36
  • 1
    265/267 Wallasey Village, Wallasey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-12 ~ dissolved
    IIF 65 - director → ME
  • 2
    46-50 High Street West, Glossop, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,054 GBP2016-03-31
    Officer
    2015-03-05 ~ dissolved
    IIF 10 - director → ME
  • 3
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -91,693 GBP2022-03-31
    Officer
    2019-05-21 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    29-30 South Bridge, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 63 - director → ME
  • 5
    70 Clerk Street, Loanhead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    8 Peterborough Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    116,676 GBP2024-03-31
    Officer
    2019-02-07 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    29 Peckham Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    GAYLE'S CAFÈ LTD - 2024-08-12
    29 Peckham Road 29 Peckham Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-07 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    5 Stratford Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 15
    170 High Street West, Glossop, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-11-27 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    THE NATIONAL DINING ROOMS LIMITED - 2009-06-10
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-08-12 ~ dissolved
    IIF 48 - director → ME
  • 17
    INN THE PARK LIMITED - 2009-06-10
    GRUPPO INN THE PARK LIMITED - 2007-12-03
    EXTRAFORTUNE LIMITED - 2003-03-10
    43-45 Portman Square, London
    Dissolved corporate (2 parents)
    Officer
    2003-03-05 ~ dissolved
    IIF 46 - director → ME
  • 18
    THE WALLACE RESTAURANT LIMITED - 2009-06-10
    43-45 Portman Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF 47 - director → ME
  • 19
    26 Dundas Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    26 Dundas Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 41 - director → ME
  • 21
    29-30 South Bridge, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    -84,766 GBP2017-09-30
    Officer
    2016-01-01 ~ dissolved
    IIF 61 - director → ME
  • 22
    PEYTON & BRYNE LIMITED - 2005-04-14
    SOULREAPER LIMITED - 2005-04-01
    Deloitte, Four Brindleyplace, Birmingham
    Dissolved corporate (6 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 45 - director → ME
  • 23
    29-30 South Bridge, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    2018-12-01 ~ dissolved
    IIF 60 - director → ME
  • 24
    SPARKLEBERRY METALS LIMITED - 2015-11-13
    One Caspian Point Pierhead Street, Cardiff Bay, Cardiff, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 69 - director → ME
  • 25
    21 Rivulet Road, Wrexham
    Dissolved corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 9 - director → ME
    2013-06-28 ~ dissolved
    IIF 11 - secretary → ME
  • 26
    90 Victoria Street, Glossop, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,458 GBP2023-12-31
    Officer
    2022-04-21 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-04-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    29 Peckham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,260 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    26 Dundas Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 29
    265 Wallasey Village, Wallasey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 30
    30-32 Caroline Street, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 71 - director → ME
  • 31
    26 Dundas Road, Nunhead, London, England
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 32
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 33
    26 Dundas Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 34
    95 Renshaw Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,109 GBP2023-06-30
    Officer
    2022-06-20 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 35
    RANDTALES LIMITED - 2019-04-29
    8 Peterborough Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -217,313 GBP2021-05-31
    Officer
    2018-05-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 36
    Unit 14 Fletchers Walk, Paradise Place, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 54 - director → ME
Ceased 11
  • 1
    46-50 High Street West, Glossop, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,054 GBP2016-03-31
    Officer
    2016-03-01 ~ 2016-03-01
    IIF 3 - director → ME
  • 2
    29-30 South Bridge, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-01-03 ~ 2018-12-01
    IIF 59 - director → ME
  • 3
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Corporate (5 parents)
    Officer
    2000-03-27 ~ 2002-04-11
    IIF 58 - director → ME
  • 4
    GOOD INNE LTD - 2011-08-10
    Tax House Ltd, 102a Commercial Street, Newport, Gwent
    Dissolved corporate
    Officer
    2012-04-04 ~ 2012-12-31
    IIF 70 - director → ME
    2010-06-04 ~ 2011-10-28
    IIF 67 - director → ME
  • 5
    129 City Road, Cardiff, Wales
    Dissolved corporate
    Officer
    2011-02-12 ~ 2012-03-29
    IIF 74 - director → ME
  • 6
    29-30 South Bridge, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    2015-01-01 ~ 2018-12-01
    IIF 62 - director → ME
    2013-05-16 ~ 2015-01-01
    IIF 56 - director → ME
    Person with significant control
    2016-12-16 ~ 2018-12-01
    IIF 52 - Has significant influence or control OE
  • 7
    Care Of: Spiceberry, 30-32 Caroline Street, Cardiff City Centre, Cardiff
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -68,969 GBP2015-10-31
    Officer
    2014-09-08 ~ 2016-11-30
    IIF 72 - director → ME
  • 8
    90 Victoria Street, Glossop, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,458 GBP2023-12-31
    Officer
    2014-12-16 ~ 2021-10-05
    IIF 8 - director → ME
    Person with significant control
    2017-05-01 ~ 2021-10-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 9
    1 Letchworth Close, Watford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,800 GBP2024-04-30
    Officer
    2017-04-04 ~ 2018-01-27
    IIF 7 - director → ME
  • 10
    SPARKLEBERRY LTD - 2012-03-21
    3rd Floor 207, Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-14 ~ 2012-03-21
    IIF 68 - director → ME
  • 11
    30-32 Caroline Street, Cardiff, Wales, United Kingdom
    Dissolved corporate
    Officer
    2013-02-14 ~ 2013-07-09
    IIF 73 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.