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

Hall, Gregory

    Related profiles found in government register
  • Hall, Gregory

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, Wapping, London, E1W 1LS, United Kingdom

      IIF 1
  • Hall, Sonny

    Registered addresses and corresponding companies
    • icon of address 3, 448 Hackney Road, London, E2 6QL, England

      IIF 2
    • icon of address 6 Roding Hall, Ongar Road, Abridge, Romford, RM4 1BN, England

      IIF 3
    • icon of address 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 4
  • Hall, Gregory
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 5
    • icon of address The Green Man, School Road, Toot Hill, Ongar, Essex, CM5 9SD, United Kingdom

      IIF 6
  • Hall, Gregory George
    British director born in January 1960

    Registered addresses and corresponding companies
    • icon of address 12/14 Dock Street, London, E1 8JP

      IIF 7
  • Hall, Gregory
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Bet Limited, 1 Emma Street, London, E2 9FP, United Kingdom

      IIF 8
    • icon of address 2 Little Colemans, Romford Road, Stanford Rivers, CM5 9PQ, United Kingdom

      IIF 9
  • Hall, Gregory George
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Lafone Street, Shad Thames, London, SE1 2LX

      IIF 10
  • Hall, Gregory George
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 11
    • icon of address 2-4, 137 London Ltd, 2-4 Sampson Street, Wapping, London, E1W 1NA, England

      IIF 12
  • Hall, Gregory George
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, London, E1W 1LS, England

      IIF 13
    • icon of address 7, Wapping High Street, Wapping, London, E1W 1LS, United Kingdom

      IIF 14
  • Hall, Gregory George
    British horticulturist born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Market Place, 18 Market Place, Abridge, Romford, RM4 1UA, England

      IIF 15
  • Hall, Gregory George
    British managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Wapping High Street, Wapping, London, Greater London, E1W 1LS, England

      IIF 16
  • Hall, Gregory George
    British property developer born in January 1960

    Resident in England

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

      IIF 17
  • Hall, Sonny
    British business development born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 18
  • Hall, Sonny
    British dirctor born in January 1995

    Resident in United Kingdom

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

      IIF 19
  • Hall, Sonny
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 20
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 21
    • icon of address 6 Roding Hall, 1 Ongar Road, Abridge, Romford, Essex, RM4 1BN, United Kingdom

      IIF 22 IIF 23
  • Mr Gregory Hall
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, London, E1W 1LS

      IIF 24
  • Hall, Sonny Alfred Gregory
    British builder born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Citypoint, London, EC2Y 9HT, England

      IIF 25
  • Hall, Sonny Alfred Gregory
    British dirctor born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Roding Hall, Ongar Road, Abridge, Romford, RM4 1BN, England

      IIF 26
  • Sonny Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Roding Hall, 1 Ongar Road, Abridge, Romford, Essex, RM4 1BN, United Kingdom

      IIF 27
    • icon of address 6 Roding Hall, 1 Ongar Road, Abridge, Romford, RM4 1BN, United Kingdom

      IIF 28
  • Hall, Gregory George
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fernside, Buckhurst Hill, Essex, IG9 5TY, United Kingdom

      IIF 29
    • icon of address 4, Fernside, Buckhurst Hill, Essex, IG9 5TY

      IIF 30
    • icon of address 59, Lafone Street, Shad Thames, London, SE1 2LX

      IIF 31
    • icon of address 7, Wapping High St, Wapping, London, E1W 1LS, United Kingdom

      IIF 32
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 33
    • icon of address Unit 7, Halcyon Wharf, 5 Wapping High Street, London, E1W1LH, England

      IIF 34
    • icon of address Caxton House, Old Station Road, Loughton, Essex, IG10 4PE, United Kingdom

      IIF 35
  • Mr Sonny Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 36
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Mr Gregory George Hall
    British born in January 1960

    Resident in England

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

      IIF 38
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 39 IIF 40
    • icon of address 18 Market Place, 18 Market Place, Abridge, Romford, RM4 1UA, England

      IIF 41
    • icon of address 2-4, 137 London Ltd, 2-4 Sampson Street, Wapping, London, E1W 1NA, England

      IIF 42
  • Mr Gregory Hall
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 43
    • icon of address City Bet Limited, 1 Emma Street, London, E2 9FP, United Kingdom

      IIF 44
  • Mr Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 45
  • Hall, Sonny Alfred Gregory
    British business development born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 46
  • Hall, Sonny Alfred Gregory
    British dirctor born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 47
  • Hall, Sonny Alfred Gregory
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Curtain Road, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 48
    • icon of address 118, Curtain Road, London, EC2A 3PJ, England

      IIF 49
    • icon of address 1st & Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 50
    • icon of address 3, 448 Hackney Road, London, E2 6QL, England

      IIF 51
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 52
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 53
    • icon of address 2 Little Colemans, Romford Road, Stanford Rivers, CM5 9PQ, United Kingdom

      IIF 54
  • Gregory George Hall
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wapping High St, Wapping, London, E1W 1LS, United Kingdom

      IIF 55
  • Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Curtain Road, London, EC2A 3PJ, England

      IIF 56
  • Mr Sonny Alfred Gregory Hall
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Curtain Road, 118 Curtain Road, London, EC2A 3PJ, England

      IIF 57
    • icon of address 1st & Ground Floor, 118, Curtain Road, London, Greater London, EC2A 3PJ, England

      IIF 58
    • icon of address 3, 448 Hackney Road, London, E2 6QL, England

      IIF 59
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 60
    • icon of address 7, Wapping High Street, London, E1W 1LS, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 64
    • icon of address 7, Wapping High Street, Wapping, E1W 1LS, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Caxton House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Unit 7 Halcyon Wharf, 5 Wapping High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 59 Lafone Street, Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 5
    icon of address 7 Wapping High Street, London
    Receiver Action Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    213,081 GBP2023-10-28
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Wapping High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Unit 50 Unit 50, 1 Emma Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2019-05-14 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Wapping High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Wapping High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Wapping High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 21 - Director → ME
  • 12
    MEDS 24 LTD - 2021-07-27
    icon of address 2 64 Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,144 GBP2023-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 51 - Director → ME
    icon of calendar 2020-05-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    60,539 GBP2016-03-31
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Wapping High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Wapping High Street, Wapping, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 9 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - 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
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CURTAIN CALL LONDON LTD - 2025-08-12
    icon of address 1st & Ground Floor, 118 Curtain Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 3 448 Hackney Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,159 GBP2021-07-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 47 - Director → ME
    icon of calendar 2019-07-04 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Green Man School Road, Toot Hill, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 6 Roding Hall 1 Ongar Road, Abridge, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 18 Market Place, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 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
  • 21
    LAST DAYS GROUP LTD - 2025-08-12
    ST. MICHAELS & ALL ANGELS LTD - 2024-09-02
    icon of address 2nd Floor, 118 Curtain Road, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Wapping High St, Wapping, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 59 Lafone Street, Shad Thames, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address 18 Market Place 18 Market Place, Abridge, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    LAST DAYS OF ST MICHAELS CHURCH LTD - 2024-11-12
    SACRED LONDON LTD - 2025-08-12
    LAST DAYS LTD - 2024-08-23
    icon of address 118 Curtain Road 118 Curtain Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 118 Curtain Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Regus, Citypoint, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 25 - Director → ME
Ceased 6
  • 1
    icon of address 601 High Road Leytonstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    983 GBP2022-06-29
    Officer
    icon of calendar 2018-08-09 ~ 2019-01-22
    IIF 13 - Director → ME
    icon of calendar 2018-06-05 ~ 2018-07-20
    IIF 14 - Director → ME
    icon of calendar 2018-06-05 ~ 2018-07-20
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-01-22
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    M510 LTD
    - now
    MOTORTRAK LTD - 2018-08-31
    MOTORNET LIMITED - 1996-02-26
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-05 ~ 1995-12-08
    IIF 7 - Director → ME
  • 3
    icon of address 2-4 137 London Ltd, 2-4 Sampson Street, Wapping, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ 2025-08-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ 2025-08-15
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    icon of address The County Ground, County Road, Swindon, Wiltshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -79,199 GBP2024-05-31
    Officer
    icon of calendar 2013-03-06 ~ 2013-04-19
    IIF 29 - Director → ME
  • 5
    21 STAR HOLDINGS LTD - 2023-01-09
    icon of address 7 Wapping High Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-02-02 ~ 2023-06-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2023-06-01
    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
  • 6
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2018-05-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-27 ~ 2018-07-13
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.