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

Middleton, Jeremy Peter

    Related profiles found in government register
  • Middleton, Jeremy Peter
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Middleton, Jeremy Peter
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Harlea Lodge, 45 The Grove, Gosforth, Newcastle, NE3 1NH

      IIF 4
    • 62, The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 5
  • Middleton, Jeremy Peter
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, The Grove, Gosforth, Newcastle On Tyne, NE3 1NH, United Kingdom

      IIF 6
    • C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 7
  • Middleton, Jeremy Peter
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ, England

      IIF 8
  • Middleton, Jeremy Peter
    British british born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ, England

      IIF 9
  • Middleton, Jeremy Peter
    British business consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 10
  • Middleton, Jeremy Peter
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 11 IIF 12
    • Harlea Lodge, 45 The Grove, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1NH

      IIF 13
    • Building E Stafford Park 1, Stafford Park, Telford, Shropshire, TF3 3BD, England

      IIF 14
  • Middleton, Jeremy Peter
    British company secretary/director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 15
  • Middleton, Jeremy Peter
    British consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 16 IIF 17
  • Middleton, Jeremy Peter
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D13, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, England

      IIF 18
    • C/o Middleton Enterprises, Quayside Lofts, 62, The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 19
    • Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 20 IIF 21 IIF 22
    • Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ, England

      IIF 23 IIF 24 IIF 25
    • Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 27 IIF 28
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 29
    • Utilitywise House, 3 & 4 Cobalt Park Way, Cobalt Business Park, North Tyneside, Tyne And Wear, NE28 9EJ, England

      IIF 30
  • Middleton, Jeremy Peter
    British marketing consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 31
  • Middleton, Jeremy Peter
    British non-executive director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 King William Street, London, EC4N 7AF, England

      IIF 32
    • Quayside Lofts, 62 The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 33
  • Middleton, Jeremy Peter
    British company secretary/director

    Registered addresses and corresponding companies
    • Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 34
  • Middleton, Jeremy Peter
    British marketing consultant

    Registered addresses and corresponding companies
    • Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH

      IIF 35
  • Mr Jeremy Peter Middleton
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Cornerstone, Market Place Kegworth, Derby, DE74 2EE

      IIF 36
    • Harlea Lodge, 45 The Grove, Gosforth, Newcastle, NE3 1NH, United Kingdom

      IIF 37
    • 43, Haddricks Mill Road, Newcastle Upon Tyne, NE3 1QL, England

      IIF 38
    • 62, The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 39
    • Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 40
  • Middleton, Jeremy

    Registered addresses and corresponding companies
    • Unit 4, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF, United Kingdom

      IIF 41
  • Mr Jeremy Middleton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 42
    • Middleton Enterprises, 62 Close, Newcastle Upon Tyne, NE1 3RF, England

      IIF 43
  • Jeremy Middleton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 44
  • Mr Jeremy Peter Middleton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 45
    • C/o Middleton Enterprises, Quayside Lofts, 62, The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom

      IIF 46
    • Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 47 IIF 48
    • Middleton Enterprises, 62 The Close, Quayside Lofts, Newcastle Upon Tyne, NE1 3RJ, England

      IIF 49
    • Building E Stafford Park 1, Stafford Park, Telford, Shropshire, TF3 3BD, England

      IIF 50
  • Jeremy Peter Middleton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, NE1 4LE, United Kingdom

      IIF 51
    • Healea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, NE3 1NH, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    NORHAM HOUSE 1086 LIMITED - 2006-09-25
    Harlea Lodge 45 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2006-09-22 ~ dissolved
    IIF 11 - Director → ME
  • 2
    Harlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2006-09-27 ~ dissolved
    IIF 12 - Director → ME
  • 3
    Quayside Lofts, 62 The Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 31 - Director → ME
  • 4
    TIMEC 1268 LIMITED - 2010-05-25
    Middleton Enterprises, 62 The Close, Quayside Lofts, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518,261 GBP2022-03-31
    Officer
    2010-05-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-14 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    C/o Middleton Enterprises Haylofts, St. Thomas Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-04 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    Other registered numbers: 07860956, 08175918
    HBB INVESTMENTS LIMITED - 2014-08-30
    Related registration: 08175918
    Millennium Court, First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THORBURNS DEVELOPMENT LLP - 2008-08-21
    11 Elgy Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,701 GBP2018-03-31
    Officer
    2007-10-28 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove membersOE
    IIF 37 - Right to surplus assets - More than 50% but less than 75%OE
  • 8
    MIDDLETON & BLUNT PARTNERSHIP T/A BELOW VALUE LLP - 2011-05-20
    7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 9
    Other registered numbers: 12835285, 02675276
    TIMEC 1457 LIMITED - 2014-07-17
    Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,210,591 GBP2024-03-31
    Officer
    2014-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 10
    Other registered numbers: 12835285, 08811822
    THE FRANCHISE DEPARTMENT LIMITED - 2008-09-04
    PROFESSIONAL PROPERTIES LIMITED - 1998-08-26
    FAST FIX FRANCHISE LIMITED - 1994-04-05
    Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    23,767,505 GBP2024-03-31
    Officer
    ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 11
    C/o Middleton Enterprises, Quayside Lofts, 62, The Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,482 GBP2018-10-31
    Officer
    2017-10-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 40 - Has significant influence or controlOE
Ceased 25
  • 1
    1 The Cornerstone, Market Place, Kegworth, Derby, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2013-10-09 ~ 2015-08-13
    IIF 26 - Director → ME
  • 2
    Unit 4 Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ 2011-12-08
    IIF 41 - Secretary → ME
  • 3
    Quayside Lofts, 62 The Close, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-23 ~ 2023-07-18
    IIF 33 - Director → ME
  • 4
    FALL LINE INVESTMENT PARTNERS LIMITED - 2017-12-18
    JUST IN TIME INVESTMENTS LIMITED - 2017-12-15
    Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,244,255 GBP2024-03-31
    Officer
    2023-01-23 ~ 2023-07-18
    IIF 32 - Director → ME
    Person with significant control
    2018-01-01 ~ 2019-09-18
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COTTAGES OF NORTHUMBRIA LTD - 2015-10-01
    PROPERTIES OF NORTHUMBRIA LTD - 2007-09-13
    Travel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,808 GBP2017-03-31
    Officer
    2007-09-05 ~ 2018-03-21
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-21
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Building E Stafford Park 1, Stafford Park, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,475,763 GBP2023-11-30
    Officer
    2016-07-01 ~ 2024-02-29
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-29
    IIF 50 - Has significant influence or control as a member of a firm OE
    IIF 50 - Has significant influence or control OE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -503,212 GBP2022-03-31
    Officer
    2018-05-02 ~ 2022-05-09
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2018-05-02 ~ 2022-05-09
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C/o Geoffrey Martin & Co, 3rd Floor One Park Row, Leeds
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    77,247 GBP2016-06-30
    Officer
    2002-07-08 ~ 2003-09-30
    IIF 10 - Director → ME
  • 9
    PROFESSIONAL PROPERTIES FRANCHISE LIMITED - 1999-05-17
    MORTGAGE ADVICE BUREAU LIMITED - 1996-12-30
    Related registrations: 06019445, 04131569, 03368205
    MORTGAGE ADVICE SHOP (NORTH EAST) LIMITED - 1993-08-17
    UPSIDE DEVELOPMENTS LIMITED - 1991-10-10
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,496,089 GBP2024-03-31
    Officer
    ~ 1997-11-01
    IIF 15 - Director → ME
    ~ 1997-11-01
    IIF 34 - Secretary → ME
  • 10
    Millennium Court, First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2013-06-05 ~ 2015-08-13
    IIF 28 - Director → ME
  • 11
    Millennium Court, First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,299 GBP2024-03-31
    Officer
    2014-01-20 ~ 2015-08-13
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    7 Faraday Court, Centrum One Hundred, Burton Upon Trent, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2013-10-01 ~ 2015-08-13
    IIF 9 - Director → ME
  • 13
    Other registered number: 08175918
    HOUSE BUYER BUREAU LIMITED - 2012-08-17
    Related registrations: 09144387, 08175918
    1 The Cornerstone, Market Place, Kegworth, Derby, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2012-10-01 ~ 2015-08-13
    IIF 8 - Director → ME
  • 14
    Other registered number: 09144387
    HOUSE BUYER BUREAU LIMITED - 2014-08-30
    Related registrations: 07860956, 09144387
    HBB FUNDING LIMITED - 2012-08-17
    Related registration: 07860956
    1 The Cornerstone, Market Place, Kegworth, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -532 GBP2024-03-31
    Officer
    2013-10-04 ~ 2015-08-13
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    1 The Cornerstone, Market Place, Kegworth, Derbyshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    551,614 GBP2023-04-01 ~ 2024-03-31
    Officer
    2012-02-21 ~ 2015-08-13
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-05
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    Related registration: 02648297
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    Related registration: 02648297
    Cable Drive, Walsall
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2002-06-27 ~ 2010-08-17
    IIF 20 - Director → ME
  • 17
    Other registered number: 02823098
    HOMESERVE GB LIMITED - 2008-04-01
    Related registrations: 05536994, 02823098, 03546370
    HOME SERVICE (GB) LIMITED - 2005-04-18
    Related registrations: 03068667, 03546370
    FASTFIX (HOLDINGS) LIMITED - 1999-04-01
    Related registration: 03068667
    FASTFIX PLUMBING AND HEATING LIMITED - 1996-04-11
    Related registration: 03120932
    MEAUJO (181) LIMITED - 1993-02-24
    Cable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Officer
    1993-04-19 ~ 2002-09-04
    IIF 21 - Director → ME
  • 18
    Other registered numbers: 07860956, 08175918
    HBB INVESTMENTS LIMITED - 2014-08-30
    Related registration: 08175918
    Millennium Court, First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2014-07-23 ~ 2015-08-13
    IIF 25 - Director → ME
  • 19
    87 Station Road, Ashington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2005-05-01 ~ 2010-09-13
    IIF 16 - Director → ME
  • 20
    Other registered numbers: 02675276, 08811822
    Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,756,948 GBP2024-03-31
    Officer
    2020-08-25 ~ 2023-11-02
    IIF 27 - Director → ME
  • 21
    Other registered numbers: 12835285, 08811822
    THE FRANCHISE DEPARTMENT LIMITED - 2008-09-04
    PROFESSIONAL PROPERTIES LIMITED - 1998-08-26
    FAST FIX FRANCHISE LIMITED - 1994-04-05
    Haylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    23,767,505 GBP2024-03-31
    Officer
    ~ 1999-05-10
    IIF 35 - Secretary → ME
  • 22
    St Oswald's Hospice Regent Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (6 parents)
    Officer
    2005-06-28 ~ 2014-03-21
    IIF 17 - Director → ME
  • 23
    Other registered number: 06016853
    TYNESIDE CYRENIANS LIMITED - 2009-12-03
    Related registration: 06016853
    H26 The Avenues Eleventh Avenue North, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-11-23 ~ 2018-01-26
    IIF 18 - Director → ME
  • 24
    UTILITYWISE LIMITED - 2012-05-08
    COMMERCIAL UTILITY BROKERS LIMITED - 2010-06-23
    200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    2013-10-15 ~ 2017-12-13
    IIF 30 - Director → ME
  • 25
    BEYOND DIGITAL SOLUTIONS LIMITED - 2025-05-21
    Unit 11 Merchant Court, Monkton Business Park South, Hebburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    302,731 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-01-22
    IIF 43 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.