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

Barlow, Timothy Spencer

    Related profiles found in government register
  • Barlow, Timothy Spencer
    British chartered surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pimms Farm, Stanton Harcourt, West End, Witney, Oxon, OX29 5AR, United Kingdom

      IIF 1
    • Pimms Farm, West End, Stanton Harcourt, Witney, Ox29 5ar, OX29 5AR

      IIF 2
    • Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 3
  • Barlow, Timothy Spencer
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 4 IIF 5 IIF 6
    • 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 8
    • Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, England

      IIF 9 IIF 10 IIF 11
    • Pimms Farm, Stanton Harcourt, Whitney, Oxfordshire, OX29 5AR, United Kingdom

      IIF 13
    • Pimms Farm, West End, Stanton Harcourt, Witney, Ox29 5ar, OX29 5AR, England

      IIF 14
  • Barlow, Timothy Spencer
    British consultant born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pimms Farm, Stanton Harcourt, Witney, OX29 5AR, England

      IIF 15
  • Barlow, Timothy Spencer
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Shalden Park Steading, Shalden, Alton, Hampshire, GU34 4DS

      IIF 16 IIF 17 IIF 18
    • Shalden Park Steading, Shalden, Alton, Hampshire, GU34 4DS, England

      IIF 19
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 20
    • 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, United Kingdom

      IIF 24
  • Barlow, Timothy Spencer
    British property developer/investor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, London, SW1Y 6BN, England

      IIF 25
  • Barlow, Timothy Spencer
    British surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, England

      IIF 26
    • Pimms Farm, West End, Stanlun Harcourt, Witney, Oxon, OX29 5AR, United Kingdom

      IIF 27
    • Pimms Farm, West End, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, United Kingdom

      IIF 28
    • Pimms Farm, Westend, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 29
  • Barlow, Tim Spencer
    British chief operating officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ryger House, 11 Arlington Street, London, SW1A 1RD, United Kingdom

      IIF 30
  • Barlow, Tim Spencer
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, St James’s, London, SW1Y 6BN, United Kingdom

      IIF 31
  • Barlow, Tim Spencer
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10, Grosvenor Street, London, W1K 4QB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 35
    • 6, Duke Street, St James’s, London, SW1Y 6BN, United Kingdom

      IIF 36
  • Barlow, Tim Spencer
    British surveyor born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Barlow, Timothy Spencer
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Castle Chambers, 43 Castle Street, Liverpool, L2 9TL

      IIF 39
    • Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 40
    • Pimms Farm, Stanton Harcourt, Witney, Oxfordshire, OX29 5AR, England

      IIF 41
    • Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR

      IIF 42
  • Barlow, Timothy Spencer
    British student born in December 1967

    Registered addresses and corresponding companies
    • Hartley Mead, Hartley Park Farm Selborne Road, Alton, Hampshire, GU34 3HP

      IIF 43
  • Barlow, Timothy Spencer
    British surveyor born in December 1967

    Registered addresses and corresponding companies
  • Barlow, Timothy Spencer
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pimms Farm, West End, Stanton Harcourt, Witney, Oxon, OX29 5AR, England

      IIF 51
  • Barlow, Timothy Spencer
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 52
  • Barlow, Timothy Spencer
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 53
  • Mr Timothy Spencer Barlow
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 54
  • Barlow, Tim Spencer
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grosvenor Street, London, W1K 4QB, United Kingdom

      IIF 55
    • 6, Duke Street, St James's, London, SW1Y 6BN, United Kingdom

      IIF 56
  • Mr Tim Spencer Barlow
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, London, SW1Y 6BN, England

      IIF 57
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 58 IIF 59 IIF 60
    • Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 61
  • Barlow, Timothy
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James, London, SW1Y 6BN, United Kingdom

      IIF 62
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 63
  • Barlow, Timothy
    British partner born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 64
  • Barlow, Timothy
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Standbrook House, 2-5 Old Bond Street, London, W1S 4PD, United Kingdom

      IIF 65
  • Mr Timothy Spencer Barlow
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire, AL1 5JN

      IIF 66
child relation
Offspring entities and appointments
Active 45
  • 1
    Shalden Park Steading, Shalden, Alton, Hampshire
    Dissolved corporate (8 parents)
    Equity (Company account)
    86,239 GBP2020-12-31
    Officer
    2016-09-08 ~ dissolved
    IIF 17 - director → ME
  • 2
    Shalden Park Steading, Shalden, Alton, Hampshire
    Corporate (9 parents, 13 offsprings)
    Equity (Company account)
    9,337,092 GBP2023-12-31
    Officer
    2024-12-11 ~ now
    IIF 18 - director → ME
  • 3
    CRAVEN PROPCO LIMITED - 2024-10-16
    6 Duke Street, St James’s, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-01-24 ~ now
    IIF 36 - director → ME
  • 4
    Shalden Park Steading, Shalden, Alton, Hampshire, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    65,080,424 GBP2023-12-31
    Officer
    2020-03-04 ~ now
    IIF 19 - director → ME
  • 5
    6 Duke Street, St James's, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 23 - director → ME
  • 6
    C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 27 - director → ME
  • 7
    BRAND NEW CO (184) LIMITED - 2003-06-26
    C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Corporate (3 parents, 22 offsprings)
    Profit/Loss (Company account)
    686,256 GBP2022-04-01 ~ 2023-03-31
    Officer
    2003-06-04 ~ now
    IIF 29 - director → ME
  • 8
    AGHOCO 1733 LIMITED - 2018-08-02
    6 Duke Street, St James's, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-08-02 ~ dissolved
    IIF 64 - director → ME
  • 9
    WOODGROVE PROPERTIES LIMITED - 2018-11-21
    6 Duke Street, St James's, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    213,220 GBP2023-04-01 ~ 2024-03-31
    Officer
    1997-12-03 ~ now
    IIF 26 - director → ME
  • 10
    Castle Chambers, 43 Castle Street, Liverpool
    Dissolved corporate (6 parents)
    Officer
    2013-08-13 ~ dissolved
    IIF 39 - llp-designated-member → ME
  • 11
    6 Duke Street, St James's, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    522,846 GBP2023-12-31
    Officer
    2022-01-20 ~ now
    IIF 21 - director → ME
  • 12
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 11 - director → ME
  • 13
    TYROLESE (801) LIMITED - 2015-11-24
    6 Duke Street, St James's, London, England
    Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -349,871 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-11-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-30 ~ now
    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
  • 14
    ELEPHANT PARK HUB INVESTORCO LIMITED - 2024-10-16
    HUB INVESTMENTS LIMITED - 2024-10-15
    6 Duke Street, St James's, London, England
    Corporate (5 parents)
    Equity (Company account)
    150 GBP2023-08-31
    Officer
    2016-08-24 ~ now
    IIF 63 - director → ME
  • 15
    10 Grosvenor Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-11-29 ~ now
    IIF 32 - director → ME
  • 16
    10 Grosvenor Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-07-15 ~ now
    IIF 33 - director → ME
  • 17
    HUB RESIDENTIAL LIMITED - 2024-09-27
    6 Duke Street, St James's, London, England
    Corporate (6 parents, 16 offsprings)
    Profit/Loss (Company account)
    230,177 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-07-08 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    AGHOCO 1211 LIMITED - 2014-04-23
    6 Duke Street, St James's, London, England
    Dissolved corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2014-04-23 ~ dissolved
    IIF 7 - director → ME
  • 19
    10 Grosvenor Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-11-29 ~ now
    IIF 34 - director → ME
  • 20
    10 Grosvenor Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-07-15 ~ now
    IIF 55 - director → ME
  • 21
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (6 parents)
    Equity (Company account)
    2,962,350 GBP2018-12-31
    Person with significant control
    2017-02-28 ~ dissolved
    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
  • 22
    Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved corporate (8 parents)
    Equity (Company account)
    11,057 GBP2020-12-31
    Officer
    2012-05-24 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 23
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 65 - director → ME
  • 24
    6 Duke Street, St James’s, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-07-08 ~ now
    IIF 37 - director → ME
  • 25
    6 Duke Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2018-04-30 ~ dissolved
    IIF 15 - director → ME
  • 26
    6 Duke Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    401 GBP2016-03-31
    Officer
    2018-05-21 ~ dissolved
    IIF 25 - director → ME
  • 27
    LANSDALE INVESTMENTS LIMITED - 2014-05-06
    6 Duke Street, London, England
    Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    190,316 GBP2024-04-30
    Officer
    2014-04-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    RODFIRST LIMITED - 1989-03-01
    6 Duke Street, St James's, London, England
    Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -5,306,492 GBP2023-04-01 ~ 2024-03-31
    Officer
    1995-08-21 ~ now
    IIF 28 - director → ME
  • 29
    AGHOCO 1360 LIMITED - 2015-12-17
    6 Duke Street, St James's, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-12-17 ~ dissolved
    IIF 6 - director → ME
  • 30
    ING RED UK (MAIDENHEAD) LIMITED - 2014-01-06
    LONDON & AMSTERDAM (GLASGOW) LIMITED - 2008-01-21
    BETSHAPE LIMITED - 1999-07-12
    Smedvig Capital, Ryger House, 11 Arlington Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2018-09-18 ~ now
    IIF 30 - director → ME
  • 31
    6 Duke Street, St James's, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2025-03-06 ~ now
    IIF 56 - director → ME
  • 32
    6 Duke Street, St James's, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-11-13 ~ now
    IIF 22 - director → ME
  • 33
    AGHOCO 1358 LIMITED - 2015-12-10
    6 Duke Street, St James's, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    2015-12-11 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    7 Forres Street, Edinburgh
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2014-05-08 ~ dissolved
    IIF 13 - director → ME
  • 35
    Castle Chambers, 43 Castle Street, Liverpool, Meseyside
    Dissolved corporate (3 parents)
    Officer
    2006-06-08 ~ dissolved
    IIF 1 - director → ME
  • 36
    INHOCO 4029 LIMITED - 2004-12-20
    Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,717,945 GBP2017-06-30
    Officer
    2005-02-02 ~ dissolved
    IIF 2 - director → ME
  • 37
    SQUARESTONE HOOK LIMITED - 2011-10-19
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 51 - director → ME
  • 38
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Hertfordshire
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    602,776 GBP2021-01-01 ~ 2021-12-31
    Officer
    2016-09-08 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    SQUARESTONE LIMITED - 2007-03-13
    6 Duke Street, St James's, London, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    58,401 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-03-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-03-13 ~ 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
  • 40
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (5 parents)
    Equity (Company account)
    -8,677,374 GBP2017-03-31
    Officer
    2007-02-23 ~ dissolved
    IIF 3 - director → ME
  • 41
    AGHOCO 1115 LIMITED - 2012-07-03
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 12 - director → ME
  • 42
    AGHOCO 1114 LIMITED - 2012-07-03
    Standbrook House, 2-5 Old Bond Street, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 9 - director → ME
  • 43
    6 Duke Street, St James’s, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -215,978 GBP2023-12-31
    Officer
    2022-07-08 ~ now
    IIF 38 - director → ME
  • 44
    6 Duke Street, St James's, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-10-30 ~ now
    IIF 8 - director → ME
  • 45
    6 Duke Street, St James’s, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    573,441 GBP2024-03-31
    Officer
    2022-07-29 ~ now
    IIF 31 - director → ME
Ceased 14
  • 1
    Shalden Park Steading, Shalden, Alton, Hampshire
    Corporate (9 parents, 13 offsprings)
    Equity (Company account)
    9,337,092 GBP2023-12-31
    Officer
    2016-09-08 ~ 2022-05-18
    IIF 16 - director → ME
  • 2
    40 Boakes Drive, Stonehouse, Gloucestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    1996-07-31 ~ 1997-12-13
    IIF 47 - director → ME
  • 3
    First Floor, 61 Princelet Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-02 ~ 2015-01-30
    IIF 42 - llp-member → ME
  • 4
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-02 ~ 2013-04-06
    IIF 41 - llp-member → ME
  • 5
    WESTCHARM LIMITED - 1993-02-19
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    12 GBP2020-12-31
    Officer
    2000-03-21 ~ 2000-06-01
    IIF 46 - director → ME
  • 6
    Leeds House, Central Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-03 ~ 2021-02-19
    IIF 35 - director → ME
    2020-12-03 ~ 2021-02-08
    IIF 20 - director → ME
  • 7
    1b The Old Dairy, Danworth Farm, Cuckfield Road, Hurstpierpoint, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    508,524 GBP2023-12-31
    Officer
    1996-02-22 ~ 1997-12-19
    IIF 45 - director → ME
  • 8
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (6 parents)
    Equity (Company account)
    2,962,350 GBP2018-12-31
    Officer
    2012-05-22 ~ 2018-01-09
    IIF 10 - director → ME
  • 9
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-03-21 ~ 2000-06-01
    IIF 49 - director → ME
  • 10
    18 Royal York Crescent, Clifton, Bristol, Avon
    Corporate (5 parents)
    Officer
    ~ 1993-09-30
    IIF 43 - director → ME
  • 11
    HANDYFIELD LIMITED - 1993-05-11
    Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2000-03-21 ~ 2000-06-01
    IIF 44 - director → ME
  • 12
    BEAMSPIRE LIMITED - 1993-02-19
    Citygate, Saint James Boulevard, Newcastle Upon Tyne
    Corporate (3 parents)
    Officer
    2000-03-21 ~ 2000-06-01
    IIF 48 - director → ME
  • 13
    CHOICENEXT RESIDENTS MANAGEMENT LIMITED - 1989-03-01
    Lasyard House, Underhill Street, Bridgnorth, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    54,599 GBP2023-12-31
    Officer
    1996-07-31 ~ 1997-12-13
    IIF 50 - director → ME
  • 14
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Corporate (6 parents)
    Officer
    2024-02-05 ~ 2024-02-06
    IIF 62 - 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.