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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lucan Claudius Pendragon Gray

    Related profiles found in government register
  • Mr Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 1
    • 88 Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 2
    • Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 3 IIF 4 IIF 5
  • Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 7
  • Gray, Lucan Claudius Pendragon
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, England

      IIF 8
  • Gray, Lucan Claudius Pendragon
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, England

      IIF 9
  • Gray, Lucan Claudius Pendragon
    British developer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Garden Maisonette, 22 Chesterford Gardens, London, NW3 7DE

      IIF 10
  • Gray, Lucan Claudius Pendragon
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4c/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 11
    • C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 12
    • 88, Crawford Street, London, W1H 2EJ

      IIF 13
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • First Floor 8, South Molton Street, London, W1K 5QQ, England

      IIF 18
    • Suite 6, 28 Church Row, London, NW3 6UP, United Kingdom

      IIF 19
  • Mr Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lucan Claudius Pendragon Gray
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 27 IIF 28
    • Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 29
  • Gray, Lucan Claudius Pendragon
    born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chesterford Gardens, Hampstead, London, NW3 7DE, United Kingdom

      IIF 30
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 31
  • Mr Lucan Gray
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 32
  • Gray, Lucan Claudius Pendragon
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 33
  • Gray, Lucan Claudius Pendragon
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gray, Lucan Claudius Pendragon
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, England

      IIF 47
  • Gray, Lucan Claudius Pendragon
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 48
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Gray, Lucan Claudius Pendragon
    British entrepreneur born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 52
  • Gray, Lucan Claudius Pendragon
    British

    Registered addresses and corresponding companies
    • Garden Maisonette, 22 Chesterford Gardens, London, NW3 7DE

      IIF 53 IIF 54
  • Gray, Lucan
    born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, 28 Church Row, London, NW3 6UP, United Kingdom

      IIF 55
  • Gray, Lucan
    British company secretary born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Church Street, London, NW8 8DT

      IIF 56
  • Gray, Lucan
    British contractor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Church Street, London, NW8 8DT

      IIF 57
  • Gray, Lucan
    British

    Registered addresses and corresponding companies
  • Gray, Lucan
    British director

    Registered addresses and corresponding companies
    • 13 Church Street, London, NW8 8DT

      IIF 69
  • Gray, Lucan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 47
  • 1
    19WHM LTD
    16286964
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    22 CHESTERFORD GARDENS (MANAGEMENT COMPANY) LIMITED
    02103369 02064157... (more)
    22, Chesterford Gardens, Hampstead, London.
    Active Corporate (10 parents)
    Equity (Company account)
    1,955 GBP2025-04-30
    Officer
    2005-12-20 ~ now
    IIF 34 - Director → ME
    2006-08-09 ~ 2008-04-10
    IIF 53 - Secretary → ME
  • 3
    ADVANIA UK LIMITED - now
    CONTENT+CLOUD LIMITED - 2023-11-10
    I.T.LAB LIMITED
    - 2020-10-01 03645998
    WEST ONE INFORMATION TECHNOLOGY LIMITED
    - 2000-05-19 03645998
    BETTER WORLD TECHNOLOGIES LIMITED
    - 2000-04-07 03645998
    Lowry Mill Lees Street, Swinton, Manchester, England
    Active Corporate (24 parents, 15 offsprings)
    Officer
    1998-10-07 ~ 2009-01-21
    IIF 69 - Secretary → ME
  • 4
    ALFIECO LIMITED
    08319259
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    816,281 GBP2023-09-30
    Officer
    2012-12-05 ~ 2014-10-14
    IIF 35 - Director → ME
  • 5
    ALMONDFIELD LIMITED
    04259915
    4c/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    79 GBP2017-07-31
    Officer
    2014-10-17 ~ dissolved
    IIF 11 - Director → ME
  • 6
    ANTIQUE HYPERMARKET LIMITED
    00884258
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    7,342,648 GBP2024-09-30
    Officer
    1996-10-01 ~ 1999-11-09
    IIF 57 - Director → ME
    2012-12-13 ~ 2014-10-17
    IIF 47 - Director → ME
    ~ 2000-07-05
    IIF 65 - Secretary → ME
  • 7
    ARDCO LIMITED
    08432614
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,325,234 GBP2024-09-30
    Officer
    2013-03-06 ~ 2013-12-12
    IIF 9 - Director → ME
  • 8
    BARN ST LTD.
    - now 10702446
    MILLCALM LTD.
    - 2017-07-03 10702446
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    178,105 GBP2024-12-31
    Officer
    2020-10-07 ~ now
    IIF 44 - Director → ME
    2017-03-31 ~ 2017-06-12
    IIF 50 - Director → ME
    Person with significant control
    2017-03-31 ~ 2017-06-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    BIG PEG LTD.
    10680830
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 49 - Director → ME
  • 10
    CFNX CAMPUS LIMITED
    - now 09231553
    DIGBETH REGENERATION LIMITED
    - 2014-10-24 09231553
    C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,525 GBP2017-06-30
    Officer
    2014-09-25 ~ dissolved
    IIF 12 - Director → ME
  • 11
    CFNX LIMITED
    04322770
    C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    140,075 GBP2017-06-30
    Officer
    2001-11-14 ~ dissolved
    IIF 48 - Director → ME
  • 12
    CFNX PROPERTY LLP
    OC323262
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    414,247 GBP2017-06-30
    Officer
    2006-10-18 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove members OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 13
    CUSTARD FACTORY LIMITED
    - now 09348412 03910955
    DIGBETH VIADUCT LIMITED
    - 2014-12-23 09348412 03910955
    88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    DANCEWORKS LIMITED - now
    THE WHISKY HOTEL LIMITED
    - 2004-07-14 03986826
    C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2000-05-05 ~ 2001-12-13
    IIF 58 - Secretary → ME
  • 15
    DEKAGRAM LTD
    15334581
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-12-08 ~ 2024-01-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    DIGBETH & JEWELLERY QUARTER REGENERATION COMPANY LIMITED
    09232036
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    19,407,177 GBP2024-12-31
    Officer
    2014-09-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    DIGBETH BREWERY LIMITED
    - now 09255143
    BOOK ASSETS LTD
    - 2015-01-22 09255143
    88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 18
    DIGBETH MANAGEMENT LIMITED
    09250453
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,507 GBP2024-12-31
    Officer
    2014-10-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    DIGBETH VIADUCT LIMITED
    - now 03910955 09348412
    CUSTARD FACTORY LIMITED
    - 2014-12-23 03910955 09348412
    33 St. Christophers Place, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-10-17 ~ 2020-02-11
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-07
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    DJQ LLP
    OC373629
    Big Studios-1, East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 21
    FACTORY VIADUCT LIMITED
    09613802
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,411 GBP2017-05-31
    Officer
    2015-05-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 22
    HOMEWORKS LIMITED
    02499650
    13 Church Street, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2001-12-13
    IIF 60 - Secretary → ME
  • 23
    HUB OF HUBS LIMITED
    08356790
    88 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 52 - Director → ME
  • 24
    I.T.LAB (BIRMINGHAM) LIMITED
    04384744
    Big Studios 1, East Poultry Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    2002-03-02 ~ 2009-01-21
    IIF 61 - Secretary → ME
  • 25
    IXI RECORDS LTD
    15388412
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    KNOWLEDGE TREE TRUST
    06032420
    13 Church Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-12-19 ~ 2008-09-25
    IIF 10 - Director → ME
    2006-12-19 ~ 2008-09-25
    IIF 54 - Secretary → ME
  • 27
    L7 IP LTD
    16130701
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    L7 LTD
    10641772
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    280,402 GBP2024-12-31
    Officer
    2017-02-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 29
    L7 MANAGEMENT LLP
    OC419812
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    20,060 GBP2024-12-31
    Officer
    2017-11-08 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to surplus assets - 75% or more OE
    IIF 29 - Right to appoint or remove members OE
  • 30
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Officer
    2018-03-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 31
    M'ART NOUVEAU & M'ART DECO LIMITED
    - now 01056076
    M'ART NOUVEAU LIMITED
    - 1977-12-31 01056076
    PARADISE PRESS LIMITED
    - 1976-12-31 01056076
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    ~ 2001-12-13
    IIF 70 - Secretary → ME
  • 32
    MILLPEAK LTD.
    10701222
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 33
    MILLSTORM LIMITED
    09221060
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    603,463 GBP2024-12-31
    Officer
    2015-01-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 34
    MODEL WORKS LIMITED
    01805830
    13 Church Street, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2001-12-13
    IIF 62 - Secretary → ME
  • 35
    MORMOR LIMITED
    08318641
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,815,368 GBP2024-09-30
    Officer
    2012-12-05 ~ 2014-10-14
    IIF 8 - Director → ME
  • 36
    NATURE WORKS LIMITED
    01785595
    C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    ~ 2001-12-13
    IIF 71 - Secretary → ME
  • 37
    PRE-RAPHAELITE GALLERY LIMITED(THE)
    00759074
    13 Church Street, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2001-12-13
    IIF 68 - Secretary → ME
  • 38
    S DIGICOMS LTD
    10052007
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 15 - Director → ME
  • 39
    SPARK DIGITAL EVENTS LTD
    09723064
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,961 GBP2018-08-31
    Officer
    2015-08-08 ~ dissolved
    IIF 17 - Director → ME
  • 40
    SPARK DIGITAL LLP
    OC354943
    88 Crawford Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    198,298 GBP2018-07-31
    Officer
    2014-10-17 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 41
    SPARK DIGITAL MARKS LTD
    10052510
    88 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 42
    SPARK TOP LTD
    10038655
    Suite A, 1-3 Canfield Place, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    535,100 GBP2024-12-31
    Officer
    2016-03-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 43
    THE 20TH CENTURY ANTIQUES FAIR LIMITED
    03271719
    13 Church Street, London, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    1998-07-14 ~ 2001-12-13
    IIF 66 - Secretary → ME
  • 44
    THE SOCIETY FOR THE PROMOTION OF ARTISTIC & CREATIVE ENTERPRISE LIMITED
    02333860
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,134 GBP2025-03-31
    Officer
    1993-01-06 ~ 2002-01-23
    IIF 64 - Secretary → ME
  • 45
    THE SOCIETY FOR THE PROMOTION OF ARTISTIC AND CREATIVE ENTERPRISE FOUNDATION
    02569903
    13 Church Street, London
    Dissolved Corporate (10 parents)
    Officer
    1995-10-16 ~ 2003-10-31
    IIF 56 - Director → ME
    1993-01-06 ~ 2002-12-12
    IIF 59 - Secretary → ME
  • 46
    THE SPACE ORGANISATION LIMITED
    03304756
    Zellig Reception Zellig, Gibb Street, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    1997-01-20 ~ 2002-01-23
    IIF 67 - Secretary → ME
  • 47
    WHICH ANTIQUES LIMITED
    - now 00939184
    GOTHIC GLASS LIMITED
    - 1991-03-20 00939184
    13 Church Street, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 2001-12-13
    IIF 63 - Secretary → ME

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.