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

Davies, Peter

    Related profiles found in government register
  • Davies, Peter
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carpenter House Innovation Centre, Broad Quay, Bath, BA1 1UD, England

      IIF 1
  • Davies, Peter
    British consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Buxton Avenue, Great Yarmouth, Norfolk, NR31 6HG, United Kingdom

      IIF 2 IIF 3
  • Davies, Peter
    British it contractor born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Buxton Avenue, Gorleston, Gt Yarmouth, Norfolk, NR31 6HG

      IIF 4
  • Davies, Peter
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 5
  • Davies, Peter
    British inspection born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Davies, Peter
    British businessman born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Davies, Peter
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Prenton Dell Road, Prenton, Wirral, CH43 3AN

      IIF 9
  • Davies, Peter
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 -18, Badger Way, Prenton, Wirral, CH43 3HQ, United Kingdom

      IIF 10
  • Davies, Peter
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Carpiquet Park, North Baddesley, Southampton, SO52 9PJ, United Kingdom

      IIF 11
    • 66, Botley Road, Park Gate, Southampton, Hampshire, SO31 1BB, United Kingdom

      IIF 12 IIF 13
  • Davies, Peter
    British recruitment born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Davies, Peter
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poplars Farm House, Gold St, Poddington, Northamptonshire, NN29 7HX, England

      IIF 15
    • Poplars Farm House, Gold Street, Podington, Wellingborough, Northamptonshire, NN29 7HX, United Kingdom

      IIF 16
  • Davies, Peter
    British director of housing company born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glan Aber, Ffordd-y-mynydd, Bews-yn-rhos, Colwyn Bay, Conwy, LL22 8AH

      IIF 17
  • Davies, Peter
    British retired born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Woodmere Road, Stockton-on-tees, Cleveland, TS19 0QF, England

      IIF 18
  • Davies, Peter
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment C102, Capital Building 8 New Union Square, London, SW11 7AR, United Kingdom

      IIF 19
  • Davies, Peter
    British equestrian enginner born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Davies, Peter
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, Wallingford Road, Goring, Reading, Berkshire, RG8 0BG, United Kingdom

      IIF 21 IIF 22
  • Davies, Peter
    English consultation born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Davies, Peter
    English consulting born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9b, Pinewood Close, Formby, Liverpool, L37 2HX, England

      IIF 24
  • Davies, Peter
    British company director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Davies, Peter
    British director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Davies, Peter John
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elistan, Lucewood Lane, Farley, Salisbury, Wiltshire, SP5 1AX

      IIF 28
    • 26, St. James Road, Southampton, Hampshire, SO15 5FG, United Kingdom

      IIF 29
  • Davies, Peter
    Welsh director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, The Parade, Pontypridd, Rhondda Cynon Taf, CF37 4PY

      IIF 30
  • Davies, Peter Emlyn
    British consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Llys Y Fedwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Gwynedd, LL57 4BL, Wales

      IIF 31
  • Davies, Peter Emlyn
    British property developer born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Llys Y Fedwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Gwynedd, LL57 4BL, Wales

      IIF 32
  • Davies, Peter Kevin
    British electrician born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Wilcox Road, Vauxhall, London, SW8 2UX, United Kingdom

      IIF 33 IIF 34
  • Davies, Peter
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Sustainable Workspaces, Riverside Building, County Hall 5th, Westminster Bridge Road, London, SE1 7PB, United Kingdom

      IIF 35
  • Davies, Peter
    British consultant born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Buxton Avenue, Great Yarmouth, Norfolk, NR31 6HG, United Kingdom

      IIF 36
  • Peter Davies
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Buxton Avenue, Great Yarmouth, Norfolk, NR31 6HG, United Kingdom

      IIF 37 IIF 38
  • Davies, Peter Derek Alyn
    British student born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Alderberry Road, Hawarden, Clwyd, CH5 3JS

      IIF 39
  • Peter Davies
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 40
  • Davies, Peter
    British window cleaner born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • 15, Wisbech Drive, Manchester, M23 0WQ, England

      IIF 41
    • 15 Wisbech Drive, Northern Moor, Manchester, M23 0WQ

      IIF 42
  • Davies, Peter
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • 99, Dovedale Road, Rotherham, S65 3AW, United Kingdom

      IIF 43
  • Davies, Peter
    British electrical engineer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horsley House, Red Lion Lane, Greenwich, SE18 4JG, United Kingdom

      IIF 44
    • 4, Horsley House, Red Lion Lane, London, SE18 4JG, England

      IIF 45 IIF 46 IIF 47
  • Davies, Peter
    British electrician born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14b, Wilcox Road, London, SW8 2UX, England

      IIF 48
  • Davies, Peter
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 169 Westrow Drive, Barking, Essex, IG11 9BS

      IIF 49
    • 169, Westrow Drive, Barking, Essex, IG11 9BS, England

      IIF 50
  • Davies, Peter
    British plumber born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Brooks Business Park, Hodgson Way, Wickford, SS11 8YN, England

      IIF 51
  • Davies, Peter
    British builder born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Winter Egg Farm, Eastergate Lane, Walberton, Arundel, West Sussex, BN18 0BA

      IIF 52
    • 4, Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS

      IIF 53
  • Davies, Peter
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Challenger House, Rumbolds Hill, Midhurst, GU29 9BY, England

      IIF 54
  • Davies, Peter
    British contracts manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Winter Egg Farm, Eastergate Lane, Walberton, Arundel, West Sussex, BN18 0BA, England

      IIF 55
  • Davies, Peter
    British developer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 7 Vanzell Road, Easebourne, Midhurst, GU29 9BA

      IIF 56
    • 4 Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS

      IIF 57
  • Davies, Peter
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Winter Egg Farm, Eastergate Lane, Walberton, Arundel, BN18 0BA, United Kingdom

      IIF 58
    • Challenger House, Rumbolds Hill, Midhurst, GU29 9BY, England

      IIF 59
    • Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS, England

      IIF 60
  • Davies, Peter
    British project manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Vanzell Road, Easebourne, Midhurst, West Sussex, GU29 9BA, England

      IIF 61
    • 7, Vanzell Road, Easebourne, Midhurst, West Sussex, GU29 9BA, United Kingdom

      IIF 62
  • Mr Peter Davies
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Peter Davies
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elistan, Lucewood Lane, Farley, Salisbury, SP5 1AX, England

      IIF 64
  • Mr Peter Davies
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12377411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • Mr Peter Davies
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Carpiquet Park, Southampton, SO52 9PJ, United Kingdom

      IIF 67
  • Davies, Peter
    British company director born in February 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Hesketh Road, Old Colwyn, Colwyn Bay, Clwyd, LL29 8AT, United Kingdom

      IIF 68
  • Davies, Peter
    English company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 69
  • Davies, Peter
    English engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Pinewood Close, Formby, Liverpool, Lancashire, L37 2HX, United Kingdom

      IIF 70
  • Davies, Peter
    English irata nde born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Pinewood Close, Formby, Liverpool, L37 2HX, England

      IIF 71
  • Davies, Peter
    English ndt born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Pinewood Close, Formby, Liverpool, L37 2HX, United Kingdom

      IIF 72
  • Mr Peter Davies
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Wilcox Road, Vauxhall, London, SW8 2UX, United Kingdom

      IIF 73
  • Mr Peter Davies
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Mr Peter Davies
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44a, Wallingford Road, Goring, Reading, Berkshire, RG8 0BG, United Kingdom

      IIF 75 IIF 76
  • Davies, Peter
    British chief executive clwyd alyn ha born in February 1949

    Registered addresses and corresponding companies
    • 2 Heol Conwy, Abergele, Clwyd, LL22 7UT

      IIF 77
  • Davies, Peter
    British self employed born in February 1949

    Registered addresses and corresponding companies
    • 1 Gloucester Road, Sawtry, Huntingdon, PE28 5NB

      IIF 78
  • Davies, Peter
    British electrical engineer born in April 1956

    Registered addresses and corresponding companies
    • 128 Lockesley Drive, Orpington, Kent, BR5 2AE

      IIF 79
  • Mr Peter Davies
    English born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9b, Pinewood Close, Formby, Liverpool, L37 2HX, England

      IIF 80
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 81
  • Mr Peter Davies
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82 IIF 83
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Davies, Peter
    British company director

    Registered addresses and corresponding companies
    • 31, Hesketh Road, Old Colwyn, Colwyn Bay, Clwyd, LL29 8AT, United Kingdom

      IIF 85
  • Davies, Peter
    British director of housing company

    Registered addresses and corresponding companies
    • Bryn Awel, 125 Llanelian Road, Old Colwyn, Clwyd, LL29 8UW

      IIF 86
  • Davies, Peter John
    British

    Registered addresses and corresponding companies
    • Admiral Tapes Limited, Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO3 7GA, United Kingdom

      IIF 87
  • Davies, Peter John
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Admiral Tapes Limited, Talisman Business Centre, Duncan Road, Park Gate, Southampton, SO3 7GA, United Kingdom

      IIF 88
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 89
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 90
  • Mr Peter Kevin Davies
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Wilcox Road, Vauxhall, London, SW8 2UX, United Kingdom

      IIF 91
  • Davies, Peter Derek Alyn
    British business strategist born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12377411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 9 Winters Road, Winters Road, Thames Ditton, KT7 0XW, England

      IIF 93
  • Davies, Peter Derek Alyn
    British customer success born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Temeraire Place, Brentford, TW8 0HW, England

      IIF 94
  • Davies, Peter Derek Alyn
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Davies, Peter Derek Alyn
    British head of customer success born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Temeraire Place, Green Dragon Lane, Brentford, Middlesex, TW8 0HW, United Kingdom

      IIF 96
  • Davies, Peter John

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 97
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ, United Kingdom

      IIF 98
  • Mr Peter Davies
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Carpenter House, Innovation Centre, Broad Quay, Bath, BA1 1UD

      IIF 99
    • Carpenter House Innovation Centre, Broad Quay, Bath, BA1 1UD, United Kingdom

      IIF 100
    • 20, Buxton Avenue, Great Yarmouth, Norfolk, NR31 6HG, United Kingdom

      IIF 101
  • Davies, Peter

    Registered addresses and corresponding companies
    • 20, Buxton Avenue, Great Yarmouth, Norfolk, NR31 6HG, United Kingdom

      IIF 102 IIF 103
    • 9b, Pinewood Close, Formby, Liverpool, L37 2HX, England

      IIF 104
    • 26, St. James Road, Southampton, Hampshire, SO15 5FG, United Kingdom

      IIF 105
  • Mr Peter Davies
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Temeraire Place, Brentford, TW8 0HW, England

      IIF 106
  • Mr Peter Davies
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • Poplars Farm House, Gold St, Poddington, Northamptonshire, NN29 7HX, England

      IIF 107
    • 99 Dovedale Road, Rotherham, South Yorkshire, S65 3AW, England

      IIF 108
  • Mr Peter Davies
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horsley House, 7a Red Lion Lane, Greenwich, London, SE18 4JG, United Kingdom

      IIF 109
    • 14b, Wilcox Road, London, SW8 2UX, England

      IIF 110
  • Mr Peter Davies
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Brooks Business Park, Hodgson Way, Wickford, SS11 8YN, England

      IIF 111
  • Mr Peter Davies
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Winter Egg Farm, Eastergate Lane, Walberton, Arundel, BN18 0BA

      IIF 112
    • Winter Egg Farm, Eastergate Lane, Walberton, Arundel, BN18 0BA, United Kingdom

      IIF 113
    • Winter Egg Farm, Eastergate Lane, Walberton, Arundel, West Sussex, BN18 0BA

      IIF 114
    • 7, Vanzell Road, Easebourne, Midhurst, West Sussex, GU29 9BA, United Kingdom

      IIF 115
    • Challenger House, Rumbolds Hill, Midhurst, GU29 9BY, England

      IIF 116 IIF 117 IIF 118
    • Grange House, Grange Road, Midhurst, GU29 9LS, England

      IIF 119
  • Mr Peter Davies
    British born in February 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, Hesketh Road, Colwyn Bay, Colwyn Bay, Clwyd, LL29 8AT, Wales

      IIF 120
  • Mr Peter John Davies
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Elistan, Lucewood Lane, Farley, Salisbury, Wiltshire, SP5 1AX

      IIF 121
    • 66, Botley Road, Park Gate, Southampton, Hampshire, SO31 1BB, United Kingdom

      IIF 122
  • Mr Peter John Davies
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pendragon House, 65 London Road, St. Albans, Hertfordshire, AL1 1LJ

      IIF 123
  • Mr Peter Derek Alyn Davies
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Temeraire Place, Brentford, TW8 0HW, England

      IIF 124
    • 9 Winters Road, Winters Road, Thames Ditton, KT7 0XW, England

      IIF 125
child relation
Offspring entities and appointments
Active 60
  • 1
    ADMIRAL INDUSTRIAL TAPE CONVERTERS LIMITED - 1994-10-11
    ADHESIVE TAPE CONVERTERS LIMITED - 1981-12-31
    Admiral Tapes Limited Talisman Business Centre Duncan Road, Park Gate, Southampton, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    134,022 GBP2023-12-31
    Officer
    ~ now
    IIF 88 - director → ME
    ~ now
    IIF 87 - secretary → ME
  • 2
    14b Wilcox Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    21,229 GBP2024-03-31
    Officer
    2009-03-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 3
    Carpenter House Innovation Centre, Broad Quay, Bath
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,901 GBP2023-08-31
    Officer
    2007-08-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 4
    Challenger House, Rumbolds Hill, Midhurst, England
    Corporate (3 parents)
    Officer
    2024-02-14 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Challenger House, Rumbolds Hill, Midhurst, England
    Corporate (3 parents)
    Equity (Company account)
    30,341 GBP2023-08-31
    Officer
    2024-02-07 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Poplars Farm House, Gold St, Poddington, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 7
    66 Botley Road, Park Gate, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    31 Hesketh Road, Colwyn Bay 31 Hesketh Road, Old Colwyn, Colwyn Bay, Wales
    Corporate (2 parents)
    Equity (Company account)
    -22,512 GBP2023-05-31
    Officer
    2012-02-23 ~ now
    IIF 31 - director → ME
  • 9
    CAMBRIA HOUSING LIMITED - 2004-11-03
    31 Hesketh Road, Colwyn Bay, Colwyn Bay, Clwyd, Wales
    Corporate (1 parent)
    Equity (Company account)
    -74,923 GBP2023-12-31
    Officer
    2012-03-05 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 10
    14b Wilcox Road, Vauxhall, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,321 GBP2022-02-28
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    44a Wallingford Road, Goring, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    20 Buxton Avenue, Great Yarmouth, Norfolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,537 GBP2023-04-30
    Officer
    2022-04-01 ~ now
    IIF 3 - director → ME
    2022-04-01 ~ now
    IIF 102 - secretary → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    The Elms, Doncaster Road, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 14
    Challenger House, Rumbolds Hill, Midhurst, England
    Corporate (3 parents)
    Officer
    2024-09-11 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Poplar Farm House Gold Street, Podington, Wellingborough, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-24 ~ dissolved
    IIF 16 - director → ME
  • 16
    66 Botley Road, Park Gate, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 13 - director → ME
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 8 - director → ME
  • 18
    14 Temeraire Place, Brentford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 19
    Carpenter House Innovation Centre, Broad Quay, Bath, Somerset
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    917,665 GBP2024-09-30
    Officer
    2010-03-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    FRONTMILE LIMITED - 1986-07-16
    Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,000,303 GBP2023-12-31
    Officer
    ~ now
    IIF 90 - director → ME
    ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 21
    BRENDERSHAFT LIMITED - 1980-12-31
    9 Winters Road, Winters Road, Thames Ditton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    121,783 GBP2020-01-31
    Officer
    2010-06-11 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2018-11-11 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 125 - Right to appoint or remove directors as a member of a firmOE
  • 22
    44a Wallingford Road, Goring, Reading, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    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
  • 23
    4385, 11099124 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -16,867 GBP2019-03-31
    Officer
    2017-12-06 ~ now
    IIF 14 - director → ME
  • 24
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    9a Pinewood Close, Formby, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-13 ~ dissolved
    IIF 72 - director → ME
  • 26
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 27
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF 70 - director → ME
  • 28
    4385, 12377411 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    3,181 GBP2022-12-31
    Officer
    2019-12-24 ~ now
    IIF 92 - director → ME
    Person with significant control
    2019-12-24 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    16 -18 Badger Way, Prenton, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 10 - director → ME
  • 30
    Winter Egg Farm Eastergate Lane, Walberton, Arundel, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-27 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 31
    7 Vanzell Road, Easebourne, Midhurst, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,152 GBP2024-03-31
    Officer
    2019-03-30 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 32
    4 Grange House, Grange Road, Midhurst, West Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -85,275 GBP2015-11-30
    Officer
    2007-11-26 ~ dissolved
    IIF 57 - director → ME
  • 33
    4 Grange House, Grange Road, Midhurst, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-09-27 ~ dissolved
    IIF 56 - director → ME
  • 34
    57 The Parade, Pontypridd, Rhondda Cynon Taf
    Dissolved corporate (1 parent)
    Equity (Company account)
    198 GBP2018-12-31
    Officer
    2017-12-01 ~ dissolved
    IIF 30 - director → ME
  • 35
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 36
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 37
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 38
    9b Pinewood Close, Formby, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 71 - director → ME
  • 39
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 69 - director → ME
  • 40
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 41
    The Royal Oak, 201-203 Longbridge Road, Barking, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -238,787 GBP2017-05-31
    Officer
    2008-12-04 ~ dissolved
    IIF 49 - director → ME
  • 42
    4 Horsley House, Red Lion Lane, Greenwich, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -22,136 GBP2024-02-28
    Officer
    2017-02-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 43
    20 Buxton Avenue, Great Yarmouth, Norfolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,252 GBP2023-07-31
    Officer
    2020-07-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 44
    BECOME CREATIVE LIMITED - 2019-06-20
    A BRAND IN A BOX LIMITED - 2013-10-29
    Elistan Lucewood Lane, Farley, Salisbury, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    11,793 GBP2023-06-30
    Officer
    2013-06-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
  • 46
    14b Wilcox Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -499 GBP2021-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 48 - director → ME
  • 47
    EDGETRIP LIMITED - 1990-07-26
    Pendragon House, 65 London Road, St. Albans, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    403,830 GBP2023-12-31
    Officer
    ~ now
    IIF 89 - director → ME
    ~ now
    IIF 97 - secretary → ME
  • 48
    5 Lastingham Court, Laleham Road, Staines, Surrey
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 24 - director → ME
    2017-02-06 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 49
    160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 7 - director → ME
  • 50
    UNIVERSAL AI LIMITED - 2019-12-06
    20 Buxton Avenue, Great Yarmouth, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2017-07-05 ~ dissolved
    IIF 2 - director → ME
    2017-07-05 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 51
    4 Grange House, Grange Road, Midhurst, West Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,851 GBP2017-04-30
    Officer
    2009-04-24 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 52
    SOUTH DOWNS GROUND WORKS LIMITED - 2012-08-24
    L STEYN CARPENTRY LIMITED - 2010-09-29
    C S C ASSOCIATES LIMITED - 2005-07-07
    MONEY GENIUS LIMITED - 2003-05-09
    C/o Harrison Renwick, Grange House, Grange Road, Midhurst, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 60 - director → ME
  • 53
    2 Brooks Business Park, Hodgson Way, Wickford, England
    Corporate (2 parents)
    Equity (Company account)
    241,009 GBP2023-12-31
    Officer
    2002-12-13 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    STOCKTON-ON-TEES CHILDREN AND YOUNG PEOPLE'S CONSORTIUM - 2012-09-20
    Newtown Community Resource Centre, 123 Durham Road, Stockton-on-tees, Cleveland
    Dissolved corporate (4 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 18 - director → ME
  • 55
    APOC ENTERTAINMENT LTD - 2013-02-26
    14 Temeraire Place, Brentford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2001-06-26 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 56
    26 St. James Road, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    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
  • 57
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,367 GBP2022-12-31
    Officer
    2019-12-09 ~ now
    IIF 95 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 58
    15 Wisbech Drive, Northern Moor, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 42 - director → ME
  • 59
    15 Wisbech Drive, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    454 GBP2016-03-31
    Officer
    2013-09-23 ~ dissolved
    IIF 41 - director → ME
  • 60
    Elistan Lucewood Lane, Farley, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2021-01-07 ~ now
    IIF 29 - director → ME
    2021-01-07 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    U-FLOOR TECHNOLOGIES LTD - 2023-05-16
    Sustainable Workspaces, Riverside Building, County Hall 5th, Westminster Bridge Road, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -271,168 GBP2022-09-30
    Officer
    2021-05-28 ~ 2023-12-31
    IIF 35 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    23,340 GBP2024-04-30
    Officer
    2001-01-29 ~ 2003-01-08
    IIF 78 - director → ME
  • 3
    31 Hesketh Road, Colwyn Bay 31 Hesketh Road, Old Colwyn, Colwyn Bay, Wales
    Corporate (2 parents)
    Equity (Company account)
    -22,512 GBP2023-05-31
    Officer
    2007-05-24 ~ 2012-01-19
    IIF 68 - director → ME
    2007-05-24 ~ 2012-01-19
    IIF 85 - secretary → ME
  • 4
    CAMBRIA HOUSING LIMITED - 2004-11-03
    31 Hesketh Road, Colwyn Bay, Colwyn Bay, Clwyd, Wales
    Corporate (1 parent)
    Equity (Company account)
    -74,923 GBP2023-12-31
    Officer
    1995-01-05 ~ 2012-01-16
    IIF 17 - director → ME
    1995-01-05 ~ 2004-08-20
    IIF 86 - secretary → ME
  • 5
    14b Wilcox Road, Vauxhall, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,321 GBP2022-02-28
    Officer
    2021-02-25 ~ 2023-06-01
    IIF 34 - director → ME
  • 6
    4 Horsley House, 7a Red Lion Lane, Greenwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,873 GBP2018-07-31
    Officer
    2015-07-22 ~ 2016-12-14
    IIF 44 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-08-22
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THE WELSH FEDERATION OF HOUSING ASSOCIATIONS - 2006-11-10
    Office 26, 14 Neptune Court Vanguard Way, Cardiff, Wales
    Corporate (11 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    105,111 GBP2023-03-31
    Officer
    1992-09-10 ~ 1994-10-31
    IIF 77 - director → ME
  • 8
    395-397 Woodchurch Road, Birkenhead, United Kingdom
    Corporate (1 parent)
    Officer
    2018-02-21 ~ 2020-05-01
    IIF 9 - director → ME
  • 9
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    206,047 GBP2018-03-31
    Officer
    2011-05-17 ~ 2017-03-02
    IIF 45 - director → ME
    IIF 46 - director → ME
  • 10
    14a Wilcox Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -25,589 GBP2024-03-31
    Officer
    2002-02-25 ~ 2003-04-14
    IIF 79 - director → ME
  • 11
    Winter Egg Farm Eastergate Lane, Walberton, Arundel, West Sussex
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,305 GBP2021-07-31
    Officer
    2017-07-27 ~ 2021-10-01
    IIF 52 - director → ME
    Person with significant control
    2017-07-27 ~ 2021-10-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 12
    The Royal Oak, The Green, South Ockendon, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -172,488 GBP2022-03-31
    Officer
    2012-01-19 ~ 2021-05-11
    IIF 50 - director → ME
  • 13
    211 Higher Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-27 ~ 2015-09-15
    IIF 47 - director → ME
  • 14
    SIGMA ELECTRICAL SERVICES & ENERGY MANAGEMENT LTD - 2015-09-16
    Winter Egg Farm Eastergate Lane, Walberton, Arundel
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -123,487 GBP2021-03-31
    Officer
    2015-09-15 ~ 2021-10-01
    IIF 55 - director → ME
    Person with significant control
    2017-04-28 ~ 2021-10-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
  • 15
    12 Ensign House Admirals Way, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-01-13 ~ 2020-12-18
    IIF 96 - 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.