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

Mr Robert Michael Justice Stewart

    Related profiles found in government register
  • Mr Robert Michael Justice Stewart
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Harley Place, London, W1G 8LZ, England

      IIF 1 IIF 2
    • icon of address 27a, Harley Place, London, W1G 8LZ, United Kingdom

      IIF 3
    • icon of address Croston Barn House, Croston Barn Lane, Nateby, Preston, Lancs, PR3 0JL

      IIF 4
  • Mr Michael James Stewart
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Woodmere Way, Beckenham, Kent, BR3 6SL, England

      IIF 5 IIF 6
  • Stewart, Robert Michael Justice
    British lawyer born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Harley Place, London, W1G 8LZ, England

      IIF 7
  • Stewart, Robert Michael Justice
    British solicitor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Harley Place, London, W1G 8LZ, England

      IIF 8
    • icon of address 27a, Harley Place, London, W1G 8LZ, United Kingdom

      IIF 9
    • icon of address 3, Tedworth Square, London, SW3 4DU, England

      IIF 10
    • icon of address 35-43, Lincolns Inn Fields, London, WC2A 3PN

      IIF 11
    • icon of address 70, Wimpole Street, London, W1G 8AX

      IIF 12
    • icon of address Croston Barn House, Croston Barn Lane, Nateby, Preston, Lancs, PR3 0JL

      IIF 13
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 14 IIF 15 IIF 16
  • Mr Michael Stewart
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Woodmere Way, Beckenham, Kent, BR3 6SL, England

      IIF 18
  • Michael Stewart
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 19
  • Stewart, Robert Michael Justice
    born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Wimpole Street, London, W1G 8AX, England

      IIF 20
  • Stewart, Michael James
    British business owner born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, England

      IIF 21
  • Stewart, Michael James
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Woodmere Way, Beckenham, BR3 6SL, United Kingdom

      IIF 22
  • Stewart, Michael James
    British managing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Woodmere Way, Beckenham, BR3 6SL, England

      IIF 23
  • Stewart, Michael James
    British marketer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit R, Homesdale Business Centre, 216-218 Homesdale Road, Bromley, BR1 2QZ, United Kingdom

      IIF 24
  • Stewart, Michael James
    British md born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Woodmere Way, Beckenham, BR3 6SL, United Kingdom

      IIF 25
  • Stewart, Michael James
    British mobile games & apps born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Woodmere Way, Beckenham, BR3 6SL, United Kingdom

      IIF 26
    • icon of address 14, Woodmere Way, Beckenham, Kent, BR3 6SL, United Kingdom

      IIF 27
    • icon of address 14, Woodmere Way, Bromley, Kent, BR3 6SL, United Kingdom

      IIF 28 IIF 29
  • Stewart, Michael James
    British retail products born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Woodmere Way, Beckenham, BR3 6SL, United Kingdom

      IIF 30
  • Stewart, Michael
    British solicitor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charterhouse Mews, London, EC1M 6BB

      IIF 31
    • icon of address 4, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 32
    • icon of address 48, Harley Street, London, W1G 9PU

      IIF 33
    • icon of address 70, Wimpole Street, London, W1G 8AX

      IIF 34
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 35 IIF 36 IIF 37
  • Stewart, Michael
    British solicitor llp born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Wimpole Street, London, W1G 8AX, England

      IIF 39
  • Mr Michael Stewart
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ryedale Court, London Road, Sevenoaks, Kent, TN132DN, United Kingdom

      IIF 40
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 41
  • Mr. Michael Stewart
    Northern Irish born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66-78, White Post Lane, London, E9 5EN, England

      IIF 42
  • Stewart, Michael
    British chartered accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, College Road, Clifton, Bristol, BS8 3JH, England

      IIF 43
  • Stewart, Robert Michael Justice
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 44 IIF 45
  • Michael Stewart
    British born in January 1988

    Resident in United Kingdom

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

      IIF 46
  • Stewart, Michael, Mr.
    Northern Irish director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66-78, White Post Lane, London, E9 5EN, England

      IIF 47
  • Stewart, Robert Michael Justice

    Registered addresses and corresponding companies
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 48
  • Stewart, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 49
  • Stewart, Michael
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 70, Wimpole Street, London, W1G 8AX

      IIF 50
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 51 IIF 52 IIF 53
  • Stewart, Michael
    born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ryedale Court, London Road, Sevenoaks, Kent, TN13 2DN, United Kingdom

      IIF 54
  • Stewart, Michael
    British company director born in January 1988

    Resident in United Kingdom

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

      IIF 55
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 56
  • Stewart, Michael
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Ryedale Court, London Road, London, TN13 2DN, United Kingdom

      IIF 57
  • Stewart, Michael

    Registered addresses and corresponding companies
    • icon of address Unit R, Homesdale Business Centre, 216-218 Homesdale Road, Bromley, BR1 2QZ, United Kingdom

      IIF 58
    • icon of address 14, Woodmere Way, Beckenham, BR3 6SL, England

      IIF 59
    • icon of address 14, Woodmere Way, Beckenham, BR3 6SL, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 14, Woodmere Way, Beckenham, Kent, BR3 6SL, United Kingdom

      IIF 63
    • icon of address 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, England

      IIF 64
    • icon of address Clifton College, 32 College Road, Bristol, BS8 3JH

      IIF 65
    • icon of address 14, Woodmere Way, Bromley, Kent, BR3 6SL, United Kingdom

      IIF 66 IIF 67
    • icon of address 48, Harley Street, London, W1G 9PU

      IIF 68
    • icon of address 70, Wimpole Street, London, W1G 8AX, England

      IIF 69
    • icon of address 70, Wimpole Street, London, W1G 8AX, United Kingdom

      IIF 70
    • icon of address Onega House, 112, Main Road, Sidcup, DA14 6NE, England

      IIF 71
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Second Floor Flat 10 The Avenue, Clifton, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-27 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Onega House, 112 Main Road, Sidcup, England
    Active Corporate (3 parents)
    Equity (Company account)
    -89,322 GBP2021-09-30
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 30 - Director → ME
    icon of calendar 2015-12-31 ~ now
    IIF 71 - Secretary → ME
  • 5
    icon of address 27a Harley Place 27a Harley Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 70 - Secretary → ME
  • 6
    icon of address Care Of: Jennifer Bassett, 93 Windsor Drive, Orpington, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-09-12 ~ dissolved
    IIF 63 - Secretary → ME
  • 7
    THE STEPHEN LAWRENCE CHARITABLE TRUST - 2020-12-10
    BLUEPRINT FOR ALL LTD - 2021-03-01
    icon of address 39 Brookmill Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-10 ~ now
    IIF 53 - Secretary → ME
  • 8
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-21
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 27a Harley Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 20 - LLP Designated Member → ME
  • 10
    MEAUJO (589) LIMITED - 2002-10-31
    icon of address Clifton College, 32 College Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 65 - Secretary → ME
  • 11
    icon of address 35 Stone Park Avenue, Beckenham, London, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-05-31 ~ dissolved
    IIF 62 - Secretary → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,483.81 GBP2024-06-30
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 57 - Director → ME
  • 13
    icon of address 66-78 White Post Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 27a Harley Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 27a Harley Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    BEST FREE QUOTES, INFO APPS & APP FACTS LTD - 2013-04-04
    icon of address 14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -521 GBP2016-05-30
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 17
    icon of address 14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,984 GBP2016-05-30
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-05-25 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 18
    icon of address 14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    17,450 GBP2016-05-30
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,045 GBP2016-05-30
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2013-03-27 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Croston Barn House Croston Barn Lane, Nateby, Preston, Lancs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 14 Woodmere Way, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-05-24 ~ dissolved
    IIF 59 - Secretary → ME
  • 22
    icon of address Po Box 519 14 Woodmere Way, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-10-07 ~ dissolved
    IIF 58 - Secretary → ME
  • 23
    VETTED VAS LTD - 2023-01-09
    icon of address 128 City Road London 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,190.38 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 70 Wimpole Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-12-29 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 1999-12-29 ~ dissolved
    IIF 52 - Secretary → ME
  • 25
    icon of address 39 Brookmill Road, Deptford, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    IIF 49 - Secretary → ME
  • 26
    icon of address 27a Harley Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81 GBP2024-09-30
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 7 - Director → ME
  • 27
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-03-21 ~ dissolved
    IIF 64 - Secretary → ME
Ceased 18
  • 1
    icon of address 38-43 Lincoln's Inn Fields, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    85,709 GBP2016-09-30
    Officer
    icon of calendar 2013-09-20 ~ 2016-09-05
    IIF 11 - Director → ME
  • 2
    icon of address 27a Harley Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 66-78 White Post Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ 2022-03-15
    IIF 47 - Director → ME
  • 4
    ELIZABETH FITZROY HOMES - 2001-10-30
    ELIZABETH FITZROY SUPPORT - 2012-02-21
    icon of address Fitzroy House, 8 Hylton Road, Petersfield, Hampshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-18 ~ 1998-07-14
    IIF 15 - Director → ME
  • 5
    THE LONDON PARTNERSHIP - 2003-07-22
    icon of address 65 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    256,445 GBP2017-07-31
    Officer
    icon of calendar 1999-07-30 ~ 2005-09-12
    IIF 48 - Secretary → ME
  • 6
    icon of address Hempsons, 100 Wood Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1992-08-14 ~ 1996-02-26
    IIF 17 - Director → ME
    icon of calendar 1992-08-14 ~ 1996-02-26
    IIF 44 - Secretary → ME
  • 7
    icon of address Hempsons, 100 Wood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1992-08-12 ~ 1996-02-26
    IIF 16 - Director → ME
    icon of calendar 1992-08-12 ~ 1996-02-26
    IIF 45 - Secretary → ME
  • 8
    icon of address Unit 12, The Guild King Street, Wilton, Salisbury, Wiltshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-07-26
    IIF 35 - Director → ME
  • 9
    LEPRA
    - now
    LEPRA HEALTH IN ACTION - 2013-06-06
    BRITISH LEPROSY RELIEF ASSOC IATION(THE) - 2008-07-08
    LEPRA HEALTH IN ACTION - 2008-07-30
    icon of address 28 Middleborough, Colchester, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2005-07-06
    IIF 14 - Director → ME
  • 10
    icon of address 9 Leegate Leegate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-18
    IIF 39 - Director → ME
    icon of calendar 2014-01-27 ~ 2015-10-12
    IIF 69 - Secretary → ME
  • 11
    icon of address Spaces Camden, 142 Camden Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    107,566 GBP2022-12-31
    Officer
    icon of calendar 2003-11-27 ~ 2020-05-19
    IIF 34 - Director → ME
    icon of calendar 2003-11-27 ~ 2020-05-19
    IIF 50 - Secretary → ME
  • 12
    THE ST. JOHN OF JERUSALEM EYE HOSPITAL - 2014-04-23
    icon of address 4 Charterhouse Mews, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-25 ~ 2011-06-24
    IIF 32 - Director → ME
  • 13
    THE ST. JOHN OF JERUSALEM EYE HOSPITAL GROUP - 2014-07-04
    icon of address 4 Charterhouse Mews, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ 2011-06-24
    IIF 31 - Director → ME
  • 14
    icon of address 48 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-01
    IIF 33 - Director → ME
    icon of calendar 2011-05-23 ~ 2011-06-01
    IIF 68 - Secretary → ME
  • 15
    icon of address 70 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-12-12
    IIF 12 - Director → ME
  • 16
    icon of address 34 Hurlingham Square, Peterborough Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-06-21 ~ 2011-06-24
    IIF 37 - Director → ME
    icon of calendar 1999-06-21 ~ 2011-06-24
    IIF 51 - Secretary → ME
  • 17
    icon of address 4 Charterhouse Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2011-06-24
    IIF 36 - Director → ME
  • 18
    icon of address 3 Tedworth Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    187,600 GBP2019-03-31
    Officer
    icon of calendar 2012-04-16 ~ 2018-01-01
    IIF 10 - Director → ME

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.