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

Hudson, Steven Dominic

    Related profiles found in government register
  • Hudson, Steven Dominic
    British business born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 23, Auckland Road Southsea, Portsmouth, Hampshire, PO5 2HA, United Kingdom

      IIF 1
    • icon of address Flat 2, 23 Auckland Road East, Southsea, Hants, PO5 2HA

      IIF 2 IIF 3
  • Hudson, Steven Dominic
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 4 IIF 5
    • icon of address Flat 2, Aucland Road East, Southsea, Portsmouth, Hampshire, PO5 2HA, United Kingdom

      IIF 6 IIF 7
    • icon of address 74, Albert Road, Southsea, PO5 2SL, England

      IIF 8
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Hudson, Steven Dominic
    British none born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 23 Auckland Road, Southsea, Portsmouth, PO5 2HA

      IIF 12
  • Hudson, Steven
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483 Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 2, The Minster, 58 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 15
  • Hudson, Steven
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Co-space, 20 Broad Street Mall, Reading, RG1 7QE, England

      IIF 16
  • Hudson, Steven Dominic
    British born in June 1968

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • icon of address 472 Mile End Road, Ferry House Lodge, Portsmouth, PO2 7BX, England

      IIF 22
    • icon of address 472, Mile End Road, Portsmouth, PO2 7BX, England

      IIF 23
    • icon of address 39, Albert Road, Southsea, PO5 2SE, England

      IIF 24
    • icon of address 74, Palmerston Road, Southsea, PO5 3PT, United Kingdom

      IIF 25 IIF 26
    • icon of address 95, Victoria Road North, Southsea, PO5 1PS, England

      IIF 27
  • Hudson, Steven Dominic
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 472, Mile End Road, Portsmouth, PO2 7BX, England

      IIF 28
  • Hudson, Steven Dominic
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 472 Mile End Road, Ferry House Lodge, Portsmouth, PO2 7BX, England

      IIF 29
  • Mr Steven Dominic Hudson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 30 IIF 31
    • icon of address 472, Mile End Road, Portsmouth, PO2 7BX, England

      IIF 32
    • icon of address 74, Albert Road, Southsea, PO5 2SL, England

      IIF 33
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU

      IIF 34
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 35
  • Mr Steven Hudson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483 Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, United Kingdom

      IIF 36 IIF 37
    • icon of address 12710287 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address Unit 2, The Minster, 58 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 39
  • Hudson, Steven
    British electrical engineer born in June 1968

    Registered addresses and corresponding companies
    • icon of address 17 Hewell Lane, Barnt Green, Birmingham, West Midlands, B45 8NZ

      IIF 40
  • Mr Steve Hudson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 472, Mile End Road, Portsmouth, PO2 7BX, England

      IIF 41
    • icon of address 4, Bembridge Crescent, Southsea, PO4 0QU, England

      IIF 42 IIF 43 IIF 44
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ

      IIF 45
  • Mr Steven Dominic Hudson
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 472, Mile End Road, Portsmouth, Hampshire, PO2 7BX, England

      IIF 46
  • Mr Stephen Hudson
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 472, Mile End Road, Portsmouth, PO2 7BX, England

      IIF 47
  • Hudson, Steven
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Minster, 58 Portman Road, Reading, Berkshire, RG30 1EA, United Kingdom

      IIF 48
  • Hudson, Steven
    British electrician born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wilkes Associates Ltd, 483 Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, United Kingdom

      IIF 49
  • Hudson, Steven
    British restaurateur born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clarendon Road, Portsmouth, PO5 2EE, United Kingdom

      IIF 50
  • Hudson, Steven
    British sales director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Minster, 58 Portman Road, Reading, Berkshire, RG30 1EA, United Kingdom

      IIF 51
  • Hudson, Stephen
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 52
  • Mr Steven Dominic Hudson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steven Hudson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wilkes Associates Ltd, 483 Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, United Kingdom

      IIF 62
    • icon of address 10, Clarendon Road, Portsmouth, PO5 2EE, United Kingdom

      IIF 63
    • icon of address Unit 2, The Minster, 58 Portman Road, Reading, Berkshire, RG30 1EA

      IIF 64
    • icon of address Unit 2, The Minster, 58 Portman Road, Reading, RG30 1EA, United Kingdom

      IIF 65
  • Hudson, Steven

    Registered addresses and corresponding companies
    • icon of address 10, Clarendon Road, Portsmouth, PO5 2EE, United Kingdom

      IIF 66
    • icon of address 74, Palmerston Road, Southsea, PO5 3PT, United Kingdom

      IIF 67
  • Mr Stephen Hudson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174-176, Milton Road, Southsea, PO4 8PR, United Kingdom

      IIF 68
    • icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, BH19 1AU, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 472 Mile End Road Ferry House Lodge, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 18 Jupiter Court, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,532 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 78 Palmerston Road, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 1st Floor Quadrant House, 9 Heath Road, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,220 GBP2024-01-31
    Officer
    icon of calendar 2020-01-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 74 Palmerston Road, Southsea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 74 Palmerston Road, Southsea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-12-23 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 10
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2018-01-31 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Has significant influence or controlOE
  • 12
    icon of address 483 Birmingham Road, Marlbrook, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 472 Mile End Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address 472 Mile End Road Ferry House Lodge, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    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
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    icon of address Quadrant House Co-space, 20 Broad Street Mall, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 472 Mile End Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 3 - Director → ME
  • 21
    icon of address 74 Albert Road, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 2, The Minster, 58 Portman Road, Reading, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,821,138 GBP2023-12-31
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address C/o Wilkes Associates Ltd 483 Birmingham Road, Marlbrook, Bromsgrove, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,828 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2016-10-31
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 18 Jupiter Court, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 18 Jupiter Court, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,939 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 74 Albert Road, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 33
    icon of address Unit 2 The Minster, 58 Portman Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 483 Birmingham Road Marlbrook, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,855 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 483 Birmingham Road Marlbrook, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,920 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 472 Mile End Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,963 GBP2021-05-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ 2018-01-30
    IIF 12 - Director → ME
  • 2
    icon of address 1st Floor Quadrant House, 9 Heath Road, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,220 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-04 ~ 2020-01-04
    IIF 45 - Right to appoint or remove directors OE
  • 3
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,399 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-06-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-06-30
    IIF 65 - Has significant influence or control OE
    icon of calendar 2024-07-01 ~ 2025-06-30
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.