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

Thompson, Michael

    Related profiles found in government register
  • Thompson, Michael
    British 011255 born in December 1955

    Registered addresses and corresponding companies
    • icon of address 30 Ryecroft Grove, Manchester, Lancashire, M23 1EB

      IIF 1
  • Thompson, Michael
    British company formation agent born in December 1955

    Registered addresses and corresponding companies
  • Thompson, Michael
    British director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 30 Ryecroft Grove, Manchester, Lancashire, M23 1EB

      IIF 14
  • Thompson, Michael
    British formation agent born in December 1955

    Registered addresses and corresponding companies
  • Thompson, Michael John
    British manager

    Registered addresses and corresponding companies
    • icon of address 136 Corbetts Road, Upminster, Essex, RM14 2ED

      IIF 23
  • Thompson, Michael
    Canadian lawyer born in December 1955

    Registered addresses and corresponding companies
    • icon of address 45 Landmark Court, Unionville, Ontario L3r 9n7, Canada

      IIF 24
  • Thompson, Michael
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, More London Place, London, SE1 2DA, England

      IIF 25
  • Thompson, David Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 26 IIF 27
  • Thompson, Michael
    Canadian lawyer born in December 1955

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 6, More London Place, London, SE1 2DA, England

      IIF 28
  • Thompson, Michael John
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Corbetts Road, Upminster, Essex, RM14 2ED

      IIF 29
  • Thompson, Michael John
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Juniper House, Warley Hill Business Park, The Drive, Brentwood, Brentwood, CM13 3BE, England

      IIF 30
    • icon of address Grovedell House, 15 Knightswick Road, Canvey Island, Essex, SS8 9PA

      IIF 31
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 32
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 33
    • icon of address 136, Corbets Tey Road, Upminster, Essex, RM14 2ED, England

      IIF 34 IIF 35
  • Thompson, Michael John
    British manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Corbetts Road, Upminster, Essex, RM14 2ED

      IIF 36 IIF 37
  • Thompson, Michael John
    British mechanic born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Corbets Tey Road, Upminster, Essex, RM14 2ED, England

      IIF 38
  • Thompson, David Michael
    British accountant born in January 1953

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 39
    • icon of address Thanes House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 40
    • icon of address 54, Warren Road, Filton, South Gloucs, BS34 7EJ, United Kingdom

      IIF 41
    • icon of address Halleswell House, 1hallswelle Road, London, NW11 0DH, England

      IIF 42
    • icon of address Halleswelle House, 1 Hallswelle Road, London, NW11 0DH, England

      IIF 43
  • Thompson, David Michael
    British accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Oakside Lane, Oakside Lane, Horley, RH6 9XS, England

      IIF 44
  • Thompson, David Michael
    British certified accountant born in January 1953

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address 11, Fort Hamilton Drive, Pembroke Hm19, Bermuda

      IIF 45
  • Thompson, David Michael
    British certified accountant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Warren Road, Filton, Gloucs, BS34 7EJ, England

      IIF 46
  • Thompson, Michael Anthony
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 More London Place, London, SE1 2AF

      IIF 47
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 48
  • Thompson, David Michael

    Registered addresses and corresponding companies
    • icon of address 2a, Norland Place, London, W11 4QG

      IIF 49
    • icon of address Halleswell House, 1hallswelle Road, London, NW11 0DH, England

      IIF 50
  • Thompson, David Michael
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Starcliffe Street, Bolton, BL3 2PU, United Kingdom

      IIF 51
    • icon of address 54, Warren Road, Filton, Bristol, Gloucestershire, BS34 7EJ, United Kingdom

      IIF 52
    • icon of address 4, Chesterfield Street, London, W1J 5JF, United Kingdom

      IIF 53
  • Mr David Michael Thompson
    British born in January 1953

    Resident in Bermuda

    Registered addresses and corresponding companies
    • icon of address One Lane Hill, East Broadway, Hamilton, Pembroke, HM19, Bermuda

      IIF 54
    • icon of address 11, Fort Hamilton Drive, Pembroke Hm19, Bermuda

      IIF 55 IIF 56
  • Mr Michael John Thompson
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 57 IIF 58 IIF 59
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom

      IIF 60 IIF 61
  • Michael Thompson
    American born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, More London Place, London, SE1 2DA, England

      IIF 62
  • Mr David Michael Thompson
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Warren Road, Filton, Bristol, BS34 7EJ, United Kingdom

      IIF 63
    • icon of address 54, Warren Road, Filton, Bristol, Gloucestershire, BS34 7EJ, United Kingdom

      IIF 64
    • icon of address 4, Chesterfield Street, London, W1J 5JF, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,075 GBP2018-06-30
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Juniper House Juniper House, Warley Hill Business Park, The Drive, Brentwood, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,360 GBP2024-12-31
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 30 - Director → ME
  • 3
    COLLECTIVE MARBLE INSTALLER LTD - 2016-04-15
    COLLECTIVE MARBLE INSTALLERS LTD - 2016-04-15
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -227,831 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,904 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 1 More London Place, London, England
    Active Corporate (840 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-03 ~ now
    IIF 48 - LLP Member → ME
  • 6
    icon of address 1 More London Place, London
    Active Corporate (834 parents, 13 offsprings)
    Officer
    icon of calendar 2021-07-03 ~ now
    IIF 47 - LLP Member → ME
  • 7
    icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 54 54 Warren Road, Filton, South Gloucs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 46 - Director → ME
  • 9
    PHIGOLD LIMITED - 2008-02-11
    FORSTERS SHELFCO 282 LIMITED - 2007-12-07
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-24 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2008-01-24 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    FORSTERS SHELFCO 285 LIMITED - 2008-02-11
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-02-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    PHIGOLD UK LIMITED - 2016-12-09
    icon of address Halleswell House, 1hallswelle Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 42 - Director → ME
    icon of calendar 2020-09-01 ~ now
    IIF 50 - Secretary → ME
  • 12
    icon of address 4 Chesterfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Halleswelle House, 1 Hallswelle Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 43 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 49 - Secretary → ME
  • 14
    icon of address 54 Warren Road, Filton, Bristol, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    LINK PUBLICITY LIMITED - 2001-06-27
    icon of address 15 Patrick Way, Aylesbury, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-09 ~ 2001-08-05
    IIF 22 - Director → ME
  • 2
    icon of address Juniper House Juniper House, Warley Hill Business Park, The Drive, Brentwood, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,360 GBP2024-12-31
    Officer
    icon of calendar 2008-09-01 ~ 2023-05-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Hays Galleria 1 Hays Lane Hays Galleria, 1 Hays Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,484,333 GBP2016-04-30
    Officer
    icon of calendar 2000-06-15 ~ 2000-08-15
    IIF 17 - Director → ME
  • 4
    icon of address 41 Randale Drive, Unsworth, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    449,481 GBP2024-03-31
    Officer
    icon of calendar 2000-12-29 ~ 2001-02-14
    IIF 16 - Director → ME
  • 5
    icon of address 3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2000-11-02 ~ 2001-01-29
    IIF 5 - Director → ME
  • 6
    ADASAM RECORDS AND MUSIC LIMITED - 2020-06-15
    ABBEY CLEANING EQUIPMENT LIMITED - 2008-05-20
    ATLANTIC MOTION LIMITED - 2020-02-04
    icon of address 14 Darley Dale Road, Corby, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -1,806 GBP2024-06-30
    Officer
    icon of calendar 2000-06-15 ~ 2000-09-27
    IIF 20 - Director → ME
  • 7
    icon of address Longwood Road Brookhill Industrial Estate, Pinxton, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    712,320 GBP2024-09-30
    Officer
    icon of calendar 2001-01-23 ~ 2001-02-27
    IIF 12 - Director → ME
  • 8
    icon of address Unit 1 1 Ardmore Road, South Ockendon, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,164,385 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2023-05-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2022-04-25
    IIF 59 - Right to appoint or remove directors OE
    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
  • 9
    icon of address Unit 1 1 Ardmore Road, South Ockendon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    209,171 GBP2024-12-31
    Officer
    icon of calendar 2018-07-03 ~ 2023-05-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2021-02-26
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2 Valmont Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,062 GBP2017-10-31
    Officer
    icon of calendar 2000-08-14 ~ 2000-10-31
    IIF 2 - Director → ME
  • 11
    icon of address The Keep Hollies Cottage, Main Road, Deeping St. Nicholas, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2001-03-01
    IIF 13 - Director → ME
  • 12
    icon of address March Street, Rochdale, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    2,283,460 GBP2024-10-31
    Officer
    icon of calendar 2000-10-26 ~ 2000-11-14
    IIF 18 - Director → ME
  • 13
    icon of address Onega House 112 Main Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    15,923 GBP2024-07-31
    Officer
    icon of calendar 2000-10-20 ~ 2007-05-03
    IIF 36 - Director → ME
    icon of calendar 2001-01-08 ~ 2007-05-03
    IIF 23 - Secretary → ME
  • 14
    icon of address Onega House 112 Main Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,369,476 GBP2024-11-30
    Officer
    icon of calendar 2001-03-07 ~ 2007-05-03
    IIF 29 - Director → ME
  • 15
    icon of address Goodridge Court, Goodridge Avenue, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    280,093 GBP2024-03-31
    Officer
    icon of calendar 2000-05-10 ~ 2003-03-01
    IIF 1 - Director → ME
  • 16
    icon of address 1 More London Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-06-30
    IIF 28 - Director → ME
  • 17
    EY CLAIMS MANAGEMENT LIMITED - 2009-11-25
    icon of address Ernst & Young Tower, Toronto-dominion Centre, Po Box 111,222 Bay Street, Toronto, Canada M5k1g8, Canada
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2016-06-30
    IIF 24 - Director → ME
  • 18
    icon of address 1 More London Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2021-07-02
    IIF 25 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2021-07-02
    IIF 62 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    icon of address Main Hall Farm, Conington, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,041 GBP2023-03-31
    Officer
    icon of calendar 2001-03-08 ~ 2001-05-17
    IIF 19 - Director → ME
  • 20
    icon of address 8 Kennet Road, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,715,749 GBP2024-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2001-01-15
    IIF 6 - Director → ME
  • 21
    icon of address Big Green Barn Hayden Farm Haydens Lane, Nuffield, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2001-03-20
    IIF 21 - Director → ME
  • 22
    icon of address Grovedell House, 15 Knightswick Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    345 GBP2025-03-31
    Officer
    icon of calendar 2018-10-23 ~ 2023-05-03
    IIF 31 - Director → ME
  • 23
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,180,882 GBP2025-03-31
    Officer
    icon of calendar 2000-12-07 ~ 2001-01-01
    IIF 15 - Director → ME
  • 24
    icon of address St Augustine's Arts & Events Centre, Stanford Avenue, Brighton, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,823 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-03-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2001-09-14
    IIF 11 - Director → ME
  • 26
    icon of address 19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,665 GBP2024-10-31
    Officer
    icon of calendar 2005-10-25 ~ 2007-05-10
    IIF 37 - Director → ME
  • 27
    icon of address 106 Starcliffe Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,481,834 GBP2023-01-31
    Officer
    icon of calendar 2017-01-24 ~ 2018-11-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-09-30
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,062 GBP2017-06-30
    Officer
    icon of calendar 2001-02-19 ~ 2003-03-10
    IIF 14 - Director → ME
  • 29
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-09-15 ~ 2001-01-17
    IIF 7 - Director → ME
  • 30
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    197,900 GBP2025-04-30
    Officer
    icon of calendar 2000-09-15 ~ 2001-01-17
    IIF 10 - Director → ME
  • 31
    icon of address Bonham Drive, Eurolink Business Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    265,600 GBP2024-12-31
    Officer
    icon of calendar 2000-11-10 ~ 2000-11-23
    IIF 3 - Director → ME
  • 32
    CONQUEST HYGIENE SERVICES LIMITED - 2001-08-16
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2001-08-22
    IIF 4 - Director → ME
  • 33
    icon of address Sovereign House, 155 High Street, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,057 GBP2019-07-31
    Officer
    icon of calendar 2001-02-19 ~ 2001-02-19
    IIF 8 - Director → ME
  • 34
    icon of address Sandford House, Bentley Fold Main Road, Ellastone, Ashbourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,520 GBP2023-08-31
    Officer
    icon of calendar 2000-08-14 ~ 2000-08-23
    IIF 9 - Director → ME
  • 35
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2023-05-01
    IIF 41 - 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.