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

Diskin, Michael John

    Related profiles found in government register
  • Diskin, Michael John
    British

    Registered addresses and corresponding companies
  • Diskin, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 7 IIF 8
  • Diskin, Michael John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 9
  • Diskin, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 10
  • Diskin, Michael John
    British finance

    Registered addresses and corresponding companies
    • icon of address 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 11
  • Diskin, Michael John
    British manager

    Registered addresses and corresponding companies
    • icon of address 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 12
  • Diskin, Michael John
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 13
  • Diskin, Michael John
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Pauls House, 23 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 14
    • icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 15
  • Diskin, Michael John
    British company secretary born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 16
  • Diskin, Michael John
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Diskin, Michael John
    British finance director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, St Pauls House, St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 64
  • Mr Michael John Diskin
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 65 IIF 66
    • icon of address 8 Cransley Grove, Solihull, West Midlands, B91 3ZA, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address St. Pauls House, 23 St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -349 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    552,653 GBP2024-11-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address St Pauls House, 23 St Pauls Squre, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -340,047 GBP2024-11-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address St Pauls House, 21-23 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,312 GBP2024-11-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -415,110 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 37 - Director → ME
  • 6
    WARWICK ROAD (LAPWORTH) LIMITED - 2022-12-19
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -739 GBP2022-05-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 32 - Director → ME
  • 7
    HOSPITAL STREET (BIRMINGHAM) LIMITED - 2017-10-19
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -264,852 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 57 - Director → ME
  • 8
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,558 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,356 GBP2021-11-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 53 - Director → ME
  • 11
    LANDMARQUE CONSTRUCTION LTD - 2009-05-19
    DODD HOMES (SOUTHAM) LIMITED - 2008-06-06
    ELEVATE DESIGN BUILD AND MAINTENANCE LIMITED - 2009-10-22
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,939 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 49 - Director → ME
  • 12
    ELEVATE INVESTMENTS LIMITED - 2014-08-08
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 40 offsprings)
    Profit/Loss (Company account)
    -440,031 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,076 GBP2024-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -9,785 GBP2021-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 51 - Director → ME
  • 15
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,689 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 45 - Director → ME
  • 16
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 20 - Director → ME
  • 17
    RAINIER DEVELOPMENTS (PRIORY HOUSE) LIMITED - 2021-03-30
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,662 GBP2021-11-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address St Pauls House, 23 St Pauls Sqaure, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,572 GBP2021-11-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 47 - Director → ME
  • 20
    HONDURAS WHARF PHASE II LIMITED - 2015-06-17
    THE WHOLE TRUTH LIMITED - 2015-06-17
    TRUTHFUL ANSWERS LIMITED - 2014-04-29
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,324 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,059 GBP2021-11-30
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address Redfern House, 29 Jury Street, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 24
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -137,588 GBP2021-11-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 56 - Director → ME
  • 25
    icon of address 8 Cransley Grove, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    6,171 GBP2024-03-31
    Officer
    icon of calendar 2003-01-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    ELEVATE DEVELOPMENT GROUP LIMITED - 2018-02-09
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,367 GBP2024-11-30
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 54 - Director → ME
  • 27
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -376,198 GBP2021-11-30
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 39 - Director → ME
  • 28
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,056 GBP2021-11-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 29 - Director → ME
  • 29
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,349 GBP2021-11-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 30 - Director → ME
  • 30
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,863 GBP2024-11-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 28 - Director → ME
  • 31
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,637 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 52 - Director → ME
  • 32
    MANHATTAN LOFTS (BIRMINGHAM) LIMITED - 2020-03-10
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,789 GBP2021-11-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 40 - Director → ME
  • 33
    POWELL STREET (BIRMINGHAM) LIMITED - 2020-03-10
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,842 GBP2021-11-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address 23 St Pauls House, St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 64 - Director → ME
  • 35
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-11-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 27 - Director → ME
  • 36
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,624 GBP2024-11-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 24 - Director → ME
  • 37
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,002 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 41 - Director → ME
  • 38
    S P DODD (BROADWAY) LTD - 2024-10-14
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 23 - Director → ME
  • 39
    BEAUFORT HOUSE (BIRMINGHAM) LIMITED - 2016-11-08
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,255 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 42 - Director → ME
  • 40
    icon of address St Pauls House, 23 St. Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,952 GBP2023-01-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 14 - Director → ME
  • 41
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,764 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 48 - Director → ME
  • 42
    GREYFRIARS HOUSE (STAFFORD) LIMITED - 2017-08-23
    KC (COVENTRY) LIMITED - 2017-07-21
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,948 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 36 - Director → ME
  • 43
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,823 GBP2021-11-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 50 - Director → ME
  • 44
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 19 - Director → ME
  • 45
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,496 GBP2021-11-30
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 35 - Director → ME
Ceased 17
  • 1
    icon of address Neo Park Wharfdale Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,770,068 GBP2024-12-31
    Officer
    icon of calendar 2014-08-13 ~ 2016-05-06
    IIF 60 - Director → ME
  • 2
    icon of address Neo Park, Wharfdale Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-08-13 ~ 2016-05-06
    IIF 62 - Director → ME
  • 3
    MKA MANAGEMENT CONSULTING (DROITWICH) LIMITED - 2004-04-07
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2009-04-30
    IIF 7 - Secretary → ME
  • 4
    DUPORT HARPER FOUNDRIES LIMITED - 1999-11-02
    DUPORT FOUNDRIES LIMITED - 1981-12-31
    icon of address C/o Bsn Associates 2 Hagley, South Waterfront East, Level Street Brierley Hill, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2003-04-01
    IIF 11 - Secretary → ME
  • 5
    LANDMARQUE CONSTRUCTION LTD - 2009-05-19
    DODD HOMES (SOUTHAM) LIMITED - 2008-06-06
    ELEVATE DESIGN BUILD AND MAINTENANCE LIMITED - 2009-10-22
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,939 GBP2021-11-30
    Officer
    icon of calendar 2007-01-25 ~ 2008-12-31
    IIF 3 - Secretary → ME
  • 6
    DODD HOMES (LODE LANE) LIMITED - 2009-10-27
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2009-05-04
    IIF 58 - Director → ME
    icon of calendar 2006-01-20 ~ 2009-05-04
    IIF 10 - Secretary → ME
  • 7
    POLAR BEAR ENTERPRISES LIMITED - 2005-05-23
    SECKLOE 191 LIMITED - 2004-03-30
    icon of address Pioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ 2006-01-23
    IIF 5 - Secretary → ME
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,967,628 GBP2024-07-31
    Officer
    icon of calendar 2014-08-13 ~ 2016-05-06
    IIF 63 - Director → ME
  • 9
    STEVE DODD PROPERTIES LIMITED - 2006-03-10
    icon of address Unit 2d Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,917,973 GBP2022-04-30
    Officer
    icon of calendar 2005-03-10 ~ 2008-02-18
    IIF 8 - Secretary → ME
  • 10
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,689 GBP2021-11-30
    Officer
    icon of calendar 2005-04-01 ~ 2008-12-31
    IIF 4 - Secretary → ME
  • 11
    GREDE FOUNDRIES UK LIMITED - 2001-11-21
    GREDE FOUNDRIES (UK) LIMITED - 1999-12-29
    DUPORT HARPER FOUNDRIES LIMITED - 1999-11-03
    DUPORT HARPER GROUP LIMITED - 1999-11-02
    CLIFFDOVE LIMITED - 1996-07-01
    icon of address C/o Bsn Associates 2 Hagley, Court South Waterfront East, Level Street Brierley Hill, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2003-04-01
    IIF 2 - Secretary → ME
  • 12
    BRITISH SPRINGS LIMITED - 2004-11-12
    icon of address C/o Osl Group Limited, Imperial Works, Sheffield Road, Sheffield
    Dissolved Corporate
    Officer
    icon of calendar 1997-01-01 ~ 2000-01-07
    IIF 59 - Director → ME
  • 13
    DODD HOMES (NEWHALL PLACE) LIMITED - 2008-07-25
    M H PROPERTIES (DROITWICH) LIMITED - 2005-10-28
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-10-28 ~ 2005-10-28
    IIF 16 - Director → ME
    icon of calendar 2005-10-28 ~ 2008-12-31
    IIF 9 - Secretary → ME
  • 14
    DODD HOMES (EAST MIDLANDS) LIMITED - 2008-06-06
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,469,120 GBP2021-11-30
    Officer
    icon of calendar 2018-05-11 ~ 2018-12-19
    IIF 43 - Director → ME
    icon of calendar 2006-08-04 ~ 2008-12-31
    IIF 12 - Secretary → ME
  • 15
    POWELL STREET (BIRMINGHAM) LIMITED - 2020-03-10
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,842 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-04-10
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    AIR LINK SYSTEMS LIMITED - 2023-11-06
    icon of address Neo Park, Wharfdale Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4,111,295 GBP2024-12-31
    Officer
    icon of calendar 2014-08-13 ~ 2016-05-06
    IIF 61 - Director → ME
  • 17
    SECKLOE 171 LIMITED - 2003-10-27
    icon of address 19 Titan Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    183,602 GBP2024-12-31
    Officer
    icon of calendar 2005-04-28 ~ 2006-01-23
    IIF 6 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.