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

O'neill, Terence James

    Related profiles found in government register
  • O'neill, Terence James
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Terence James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • O'neill, Terence James, Lord
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Shine, Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 13
  • O'neill, Terence James
    British economist born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • C/o Theirworld, The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 14
    • Goldman Sachs International Co, Po Box 755, London, EC4A 2BB

      IIF 15
  • O'neill, Terence James
    British investment banking born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • Goldman Sachs International Co, Po Box 755, London, EC4A 2BB

      IIF 16
  • O'neill, Terence James
    British managing director goldman sach born in March 1957

    Resident in Gbr

    Registered addresses and corresponding companies
    • Christchurch Court, 10-15 Newgate Street, London, EC1A 7HD, Great Britain

      IIF 17
  • O'neill, Terence James
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • WA16

      IIF 18
    • Fourways House, 57 Hilton Street, Manchester, M1 2EJ

      IIF 19
  • O'neill, Terence James
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cavendish Square, London, W1G 9DF, United Kingdom

      IIF 20
  • O'neill, Terence James
    British

    Registered addresses and corresponding companies
  • O'neill, Terence James
    British director

    Registered addresses and corresponding companies
    • 8, St John Street, Manchester, M3 4DU

      IIF 23
    • 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 24
  • O'neill, Terence James
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'neill, Terence James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Terence James O'neill
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, London, WC2B 5DG, England

      IIF 47
    • Milton House, Milton Street, 15th Floor, London, EC2Y 9BH, England

      IIF 48
  • O'neill, Terence James, Lord
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House Of Lords, Houses Of Parliament, London, SW1A 0PW, United Kingdom

      IIF 49
    • No.1 Circle Square, 3 Symphony Park, Manchester, M1 7FS, United Kingdom

      IIF 50
  • Mr Terence O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Regency Court, 62-66 Deansgate, Manchester, M3 2EN, England

      IIF 51
  • O'neill, James Terence
    British currency strategist born in March 1957

    Registered addresses and corresponding companies
    • 57 Nassau Road, London, SW13 9QG

      IIF 52
  • O'neill, James Terence
    British economist born in March 1957

    Registered addresses and corresponding companies
    • 57 Nassau Road, London, SW13 9QG

      IIF 53
  • Mr Terrence O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Foundry, Ordsall Lane, Salford, Manchester, M5 3lw, England

      IIF 54
  • Mr Terence James O'neill
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Pomona Strand, Old Trafford, Greater Manchester, M16 0TT

      IIF 55 IIF 56 IIF 57
  • Mr Terence James O'neill
    British born in December 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 58
    • 110, Cannon Street, London, EC4N 6EU

      IIF 59
    • 8, St John Street, Manchester, M3 4DU

      IIF 60 IIF 61
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 62 IIF 63 IIF 64
    • Adamson House, Pomona Strand, Old Trafford, Manchester, M16 0TT, England

      IIF 65
    • Fourways House, 57, Hilton Street, Manchester, M1 2EJ, England

      IIF 66
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 67
    • Unit 4, Ordsall Lane, Salford, M5 3AN, England

      IIF 68
  • Terence James O'neil
    British born in December 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • 8, St. John Street, Manchester, M3 4DU, United Kingdom

      IIF 69
  • Mr Terence James O'neil
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 36
  • 1
    9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,751 GBP2024-04-30
    Officer
    2020-09-29 ~ now
    IIF 2 - Director → ME
  • 3
    CLAIMS GROUP DIRECT LIMITED - 2009-11-18
    Regency Court, 62-66 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,886,572 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    RYLANDGATE LEGAL LLP - 2010-08-25
    Adamson House Pomona Strand, Old Trafford, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove membersOE
    IIF 65 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    COMPARISON TRAINING LIMITED - 2012-09-17
    Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Adamson House Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CONSUMER CARE LIMITED - 2014-11-28
    Adamson House, Pomona Strand, Old Trafford, Greater Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Kpmg Foundation, 15 Canada Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 9
    DARWIN LOAN SOLUTIONS LIMITED - 2022-02-03
    9 Portland Street, Manchester, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    LOANS LIMITED - 2012-12-10
    8 St John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1999-09-28 ~ dissolved
    IIF 27 - Director → ME
  • 11
    LOANS AND FINANCE LIMITED - 2012-07-13
    SG CO 70 LIMITED - 2007-04-30
    82 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-05-02 ~ dissolved
    IIF 40 - Director → ME
  • 12
    9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    CONSUMER SERVICES DIRECT LIMITED - 2015-05-27
    BUSINESS ENERGY SPECIALISTS LIMITED - 2014-02-17
    Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    No.1 Circle Square, 3 Symphony Park, Manchester, United Kingdom
    Active Corporate (11 parents, 13 offsprings)
    Officer
    2021-09-09 ~ now
    IIF 50 - Director → ME
  • 15
    STUDIO ONE MANCHESTER LIMITED - 2017-03-13
    Fourways House, 57 Hilton Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -267,348 GBP2024-03-30
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    Fourways House, 57 Hilton Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 17
    PAYMEX LIMITED - 2007-02-13
    BEALAW (MAN) 19 LIMITED - 2006-09-20
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 12 - Director → ME
  • 18
    BEALAW (MAN) 13 LIMITED - 2007-02-13
    110 Cannon Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-06-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 42 - Director → ME
  • 20
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 45 - Director → ME
  • 21
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 46 - Director → ME
  • 22
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 43 - Director → ME
  • 23
    EVOLUTION LENDING LIMITED - 2016-01-04
    PROGRESSIVE MONEY NO2 LIMITED - 2015-09-23
    PROGRESSIVE MONEY LIMITED - 2014-09-02
    9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    SGCO 43 LIMITED - 2005-03-11
    8 St. John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 38 - Director → ME
  • 25
    SGCO 42 LIMITED - 2005-03-07
    8 St. John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 37 - Director → ME
  • 26
    SGCO 44 LIMITED - 2005-03-07
    8 St. John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 39 - Director → ME
  • 27
    Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    SHINE TRUST - 2001-02-06
    Shine, Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (13 parents)
    Officer
    2017-06-27 ~ now
    IIF 13 - Director → ME
  • 29
    12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2001-10-19 ~ dissolved
    IIF 41 - Director → ME
    2001-10-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 30
    16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,021,826 GBP2024-04-30
    Officer
    2020-09-29 ~ now
    IIF 1 - Director → ME
  • 31
    16 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,647,833 GBP2024-04-30
    Officer
    2020-09-29 ~ now
    IIF 6 - Director → ME
  • 32
    16 Great Queen Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-09-29 ~ now
    IIF 4 - Director → ME
  • 33
    TOWER BRIDGE NOMINEES LIMITED - 2020-08-01
    16 Great Queen Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 34
    16 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 5 - Director → ME
  • 35
    One, St Peter's Square, Manchester
    Active Corporate (13 parents)
    Equity (Company account)
    201,153 GBP2024-12-31
    Officer
    2017-05-18 ~ now
    IIF 49 - Director → ME
  • 36
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379,000 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
Ceased 25
  • 1
    BUCHANAN ROXBURGH LTD - 2011-11-29
    BLAIR ENDERSBY (SCOTLAND) LTD - 2007-06-22
    LOANS AND FINANCE LIMITED - 2007-04-30
    8 St John Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1999-09-28 ~ 2015-12-11
    IIF 31 - Director → ME
  • 2
    BAINES AND ERNST LIMITED - 2000-08-07
    BAINES & ERNST FINANCIAL MANAGEMENT LIMITED - 2000-04-12
    BAINES & ERNST LIMITED - 1998-02-26
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    1997-11-18 ~ 2014-03-31
    IIF 25 - Director → ME
    2004-05-07 ~ 2014-03-31
    IIF 21 - Secretary → ME
  • 3
    8 St John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-05-14 ~ 2014-03-31
    IIF 30 - Director → ME
  • 4
    Unit 1 Castle Court 2, Castlegate Way, Dudley, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2024-02-28
    Officer
    2007-01-30 ~ 2015-12-11
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-07
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    BAINES AND ERNST CORPORATE LIMITED - 2014-05-16
    BEALAW (MAN) 60 LIMITED - 2008-12-04
    4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-12-02 ~ 2015-12-11
    IIF 33 - Director → ME
    2008-12-02 ~ 2015-12-11
    IIF 23 - Secretary → ME
  • 6
    BLAIR ENDERSBY SETTLEMENTS LIMITED - 2002-10-02
    8 St John Street, Manchester
    Dissolved Corporate
    Officer
    1999-09-28 ~ 2015-12-11
    IIF 26 - Director → ME
  • 7
    C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,707,002 GBP2017-12-31
    Officer
    2005-04-01 ~ 2015-12-11
    IIF 36 - Director → ME
    2004-05-13 ~ 2015-12-11
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-08
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CLAIMS GROUP DIRECT LIMITED - 2009-11-18
    Regency Court, 62-66 Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,886,572 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-24
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    CONSUMER ESTATE MANAGEMENT LIMITED - 2014-11-07
    KKOA LIMITED - 2012-07-13
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,142 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2019-04-25
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    BEALAW (MAN) 38 LIMITED - 2007-06-01
    28a Church Lane, Marple, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2008-12-24 ~ 2015-12-11
    IIF 44 - Director → ME
  • 11
    SG CO 29 LIMITED - 2004-05-21
    8 St John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-03-02 ~ 2015-12-11
    IIF 35 - Director → ME
  • 12
    EVOLUTION BANKING LIMITED - 2016-01-05
    BEALAW (MAN) 37 LIMITED - 2007-05-31
    9 Portland Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    2007-08-20 ~ 2012-07-17
    IIF 34 - Director → ME
  • 13
    GOLDMAN SACHS LIMITED - 1995-12-08
    FIRST DALLAS LIMITED - 1982-08-11
    FIRST INTERNATIONAL BANCSHARES LIMITED - 1979-12-31
    Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    1999-09-09 ~ 2002-01-15
    IIF 52 - Director → ME
  • 14
    8 St John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ 2015-12-11
    IIF 9 - Director → ME
    2015-12-11 ~ 2017-06-30
    IIF 7 - Director → ME
  • 15
    8 St John Street, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2011-03-29 ~ 2015-12-11
    IIF 10 - Director → ME
  • 16
    8 St John Street, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2011-03-29 ~ 2015-12-11
    IIF 8 - Director → ME
  • 17
    82 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-09-28 ~ 2009-09-14
    IIF 32 - Director → ME
  • 18
    MANCHESTER UNITED PLC - 2005-10-11
    VOTEASSET PUBLIC LIMITED COMPANY - 1991-01-25
    Old Trafford, Manchester
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2004-11-22 ~ 2005-06-06
    IIF 15 - Director → ME
  • 19
    10 Bloomsbury Way, London, England
    Dissolved Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    2013-05-01 ~ 2020-11-24
    IIF 20 - LLP Member → ME
  • 20
    STUDIO ONE MANCHESTER LIMITED - 2017-03-13
    Fourways House, 57 Hilton Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -267,348 GBP2024-03-30
    Officer
    2015-06-11 ~ 2016-03-31
    IIF 11 - Director → ME
  • 21
    BEALAW (MAN) 13 LIMITED - 2007-02-13
    110 Cannon Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    2006-08-01 ~ 2015-12-11
    IIF 28 - Director → ME
  • 22
    110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    24,402,041 GBP2016-12-31
    Person with significant control
    2021-04-07 ~ 2022-08-18
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SHINE TRUST - 2001-02-06
    Shine, Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (13 parents)
    Officer
    2000-08-16 ~ 2015-05-01
    IIF 16 - Director → ME
    2000-08-16 ~ 2001-08-02
    IIF 53 - Director → ME
  • 24
    PIGGYBANKKIDS - 2013-11-22
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2006-01-10 ~ 2015-05-13
    IIF 14 - Director → ME
  • 25
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2005-04-05 ~ 2016-04-05
    IIF 18 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.