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

Kelvin, Raymond Stuart

    Related profiles found in government register
  • Kelvin, Raymond Stuart
    British chief executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fleet Place, London, EC4M 7WS, England

      IIF 1
  • Kelvin, Raymond Stuart
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250 Fowler Avenue, Farnborough, Hampshire, GU14 7JP, England

      IIF 2
    • icon of address Nelson House, 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2DE, England

      IIF 3 IIF 4
    • icon of address 32, Hampstead High Street, London, NW3 1JQ, England

      IIF 5
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 6
    • icon of address The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

      IIF 7
  • Kelvin, Raymond Stuart
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Walcot Street, Bath, BA1 5BG, United Kingdom

      IIF 8
    • icon of address F4, Beehive Yard, Bath, BA1 5BT, England

      IIF 9 IIF 10 IIF 11
    • icon of address 18, Albert Road, Bournemouth, BH1 1BZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 18, Albert Road, Bournemouth, BH1 1BZ, United Kingdom

      IIF 19
    • icon of address 32, Hampstead High Street, London, NW3 1JQ, England

      IIF 20
    • icon of address 66-67, Newman Street, Fitzrovia, London, W1T 3EQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 6a, St Pancras Way, London, NW1 0TB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address The Ugly Brown Building, 6a Saint Pancras Way, London, NW1 0TB

      IIF 26
    • icon of address The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

      IIF 27
    • icon of address Ugly Brown Building, 6a St. Pancras Way, London, NW1 0TB, England

      IIF 28
  • Kelvin, Raymond Stuart
    British founder & chief executive officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB, United Kingdom

      IIF 29 IIF 30
  • Kelvin, Raymond Stuart
    British founder and chief executive officer born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151-153, Commercial Street, London, E1 6BJ, England

      IIF 31
  • Kelvin, Raymond Stuart
    British none born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Albert Road, Bournemouth, BH1 1BZ, United Kingdom

      IIF 32
  • Kelvin, Raymond Stuart
    British chief executive born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Clerkenwell Green, London, EC1R 0DE

      IIF 33
  • Kelvin, Raymond Stuart
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Raymond Stuart Kelvin
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kelvin, Ray
    British retail director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 42 Warwick Avenue, London, W9 2PT

      IIF 74
  • Raymond Stuart Kelvin Cbe
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, NG18 1RR, England

      IIF 75
  • Raymond Stuart Kelvin
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a St Pancras Way, London, NW1 0TB, United Kingdom

      IIF 76
  • Raymond Stuart Kelvin
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Fowler Avenue, Farnborough, Hampshire, GU14 7JP, England

      IIF 77
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Studio B The Courtyard, 44 Gloucester Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,179 GBP2023-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    STRUT & CLUCK LIMITED - 2015-08-16
    icon of address 151-153 Commercial Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,398,257 GBP2024-06-23
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    780,892 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address F4 Beehive Yard, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,680 GBP2023-12-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 32 Hampstead High Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address F4 Beehive Yard, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,253 GBP2023-12-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    TAYVIN 379 LIMITED - 2007-07-20
    icon of address Nelson House 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,743 GBP2024-06-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 4 - Director → ME
  • 8
    PIL MEMBRANES LIMITED - 2007-08-21
    PORVAIR INTERNATIONAL LIMITED - 2005-09-01
    LEGISLATOR 1654 LIMITED - 2003-12-05
    icon of address Nelson House 9-10 Nelson Business Park, Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,953,861 GBP2024-06-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 3 - Director → ME
  • 9
    DEMOCRATIC HOLDINGS LIMITED - 2015-08-16
    icon of address Ugly Brown Building, 6a St. Pancras Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address The Ugly Brown Building, 6a Saint Pancras Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-26 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address F4 The Foundry, Beehive Yard, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address F4 Beehive Yard, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,077 GBP2023-07-31
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -713,135 GBP2023-07-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    934,733 GBP2023-07-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,353 GBP2023-12-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    784,792 GBP2023-12-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,889 GBP2023-12-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 24 - Director → ME
  • 19
    HAVARD TISDALE (BOURNEMOUTH) LTD. - 2012-09-10
    PLYMOUTH POINT LIMITED - 2009-11-25
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -137,751 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -60,108 GBP2023-07-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -79,410 GBP2023-07-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address F4 Beehive Yard, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -62,556 GBP2023-07-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,792,476 GBP2023-07-31
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    516,909 GBP2023-07-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -220,749 GBP2023-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 48 - Director → ME
  • 26
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,677,101 GBP2023-12-31
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 66-67 Newman Street 66-67 Newman Street, Fitzrovia, London, London, England, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 42 - Director → ME
  • 28
    icon of address 18 Albert Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -128,154 GBP2023-12-31
    Officer
    icon of calendar 2015-10-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 29
    icon of address 32 Hampstead High Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,039,715 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 5 - Director → ME
  • 30
    icon of address 6a St Pancras Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 31
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,701 GBP2023-12-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 45 - Director → ME
  • 32
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,897 GBP2023-12-31
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    icon of address F4 The Foundry, Beehive Yard, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 8 - Director → ME
  • 34
    BEAM ASSOCIATES LIMITED - 2014-01-20
    icon of address 1 Fleet Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    216,999 GBP2023-12-31
    Officer
    icon of calendar 1999-02-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address F4 The Foundry, Beehive Yard, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 22 - Director → ME
  • 36
    THE NEW RIVIERA ESTATES LIMITED - 2018-08-30
    icon of address 18 Albert Road, Bournemouth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,097,247 GBP2023-12-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -531,808 GBP2023-12-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 46 - Director → ME
  • 38
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    409,091 GBP2023-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 39 - Director → ME
  • 39
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -69,011 GBP2023-12-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 34 - Director → ME
  • 40
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,474,165 GBP2023-12-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 47 - Director → ME
  • 41
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,417,464 GBP2023-12-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 37 - Director → ME
  • 42
    icon of address 90 Walcot Street, Bath, 90 Walcot Street, Bath, Bath, United Kingdom, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,648 GBP2019-12-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -442,589 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    MAIN EVENT GROUP LIMITED - 2017-04-27
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,221,373 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 18 Albert Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,217,231 GBP2023-12-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    TABLEHAVEN LIMITED - 1990-06-25
    icon of address 42 Warwick Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -348,958 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-12-01
    IIF 74 - Director → ME
  • 2
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2005-01-14 ~ 2011-09-28
    IIF 33 - Director → ME
  • 3
    icon of address Ted Baker On Cleveland, 111-117 Cleveland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-01-29
    Officer
    icon of calendar 2013-10-25 ~ 2019-03-04
    IIF 30 - Director → ME
  • 4
    GAPRING LIMITED - 2000-12-14
    icon of address 77 Forsyth Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,234 GBP2024-03-30
    Officer
    icon of calendar 2000-10-27 ~ 2001-01-15
    IIF 49 - Director → ME
  • 5
    TED BAKER LIMITED - 1997-06-30
    EASYMOBILE LIMITED - 1990-09-05
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar ~ 2019-03-04
    IIF 27 - Director → ME
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    780,892 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-04 ~ 2024-02-02
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BIG LOBSTER LIMITED - 2020-07-29
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2019-03-04
    IIF 29 - Director → ME
  • 8
    TED BAKER LIMITED - 2023-04-24
    TED BAKER PLC - 2022-10-28
    NO ORDINARY DESIGNER LABEL PLC - 1997-06-30
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-23 ~ 2019-03-04
    IIF 7 - Director → ME
  • 9
    icon of address 32 Hampstead High Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,039,715 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2022-06-08 ~ 2022-11-14
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.