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. Mina Mikhael

    Related profiles found in government register
  • Mr. Mina Mikhael
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 1
    • Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, England

      IIF 2
    • Office 10, Suite 403 22, Old Steine, Brighton, BN1 1EL, England

      IIF 3
    • Office 9, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 4
    • C/o Neum Insolvency, Suite 9 Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 5
    • Pacific House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 6
  • Mr Mina Mikhael
    Egyptian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Preston Road, Brighton, Please Select A State, BN1 4QE, United Kingdom

      IIF 7
  • Mikhael, Mina
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 8
    • Barclays Bank Plc, 1 Preston Road, Brighton, East Sussex, BN1 4QU, United Kingdom

      IIF 9
    • Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, England

      IIF 10
    • 2c, Ladyfield Street, Wilmslow, SK9 1BR, United Kingdom

      IIF 11
  • Mr Mina Mikhael
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 14, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 12
    • Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 13
    • Office 7, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 14
  • Mikhael, Mina, Mr.
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58 The Highway, Brighton, East Sussex, BN2 4GD, England

      IIF 15
    • 58, The Highway, Brighton, East Sussex, BN2 4GD, United Kingdom

      IIF 16
    • Barclays Bank Plc, 1 Preston Road, Brighton, East Sussex, BN1 4QU, United Kingdom

      IIF 17 IIF 18
    • C/o Neum Insolvency, Suite 9 Amba House, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 19
  • Mr. Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 12, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 20
  • Mr Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 21
    • Office 15, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 22
    • Office 1,suit101, 28-29 Richmond Place, Brighton, BN2 9NA, England

      IIF 23
    • Office 5, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 24
    • Office 6, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 25
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 26
  • Mikhael, Mina Asaad Ibrahim
    British commercial director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 27
  • Mikhael, Mina Asaad Ibrahim
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, Suite 403 22, Old Steine, Brighton, BN1 1EL, England

      IIF 28
    • Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 29
    • 20 Fore Hill Avenue, Doncaster, DN4 7EX, England

      IIF 30
  • Mikhael, Mina Asaad Ibrahim
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Preston Road, Brighton, East Sussex, BN1 4QE

      IIF 31
    • 18 Thornsdale, Albion Hill, Brighton, East Sussex, BN2 9NN, United Kingdom

      IIF 32
    • Flat 18, Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 33
    • Flat 18 Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 34
    • Office 1, Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 35
    • Office 12, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 36
    • Office 15, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 37
    • Office 5, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 38
    • Office 5, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 39
    • Office 6, Suite 101, 28-29, Richmond Place, Brighton, BN2 9NA, England

      IIF 40
    • C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, England

      IIF 41
  • Mina Asaad Ibrahim Mikhael
    Egyptian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, The Highway, Brighton, East Sussex, BN2 4GD, England

      IIF 42
  • Mikhael, Mina
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Preston Road, Brighton, BN1 4QE, England

      IIF 43
    • 18, Thornsdale, Albion Hill, Brighton, BN2 9NN, United Kingdom

      IIF 44 IIF 45
    • Office 14, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 46
  • Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 47
    • Office 11, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 48
    • Office 16, Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 49
    • Office 2, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 50
    • Suite 403, 21-22, Old Steine, Brighton, East Sussex, BN1 1EL, United Kingdom

      IIF 51
    • 7, Stark Avenue, Falkirk, Stirlingshire, FK1 4PR, United Kingdom

      IIF 52
  • Mr Mina Asaad Ibrahim Mikhael
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Thornsdale, Albion Hill, Brighton, East Sussex, BN2 9NN, United Kingdom

      IIF 53
    • Pacific House, 382 Kenton Road, Middlesex, HA3 8DP, United Kingdom

      IIF 54
  • Mikhael, Mina Asaad Ibrahim

    Registered addresses and corresponding companies
    • Dns House, 382 Kenton Road, Harrow, Middlesex, HA3 8DP, United Kingdom

      IIF 55
  • Mikhael, Mina Asaad Ibrahim
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Preston Road, Brighton, BN1 4QE, England

      IIF 56
    • Office 10, Suite 403, 21-22 Old Steine, Brighton, BN1 1EL, England

      IIF 57
    • Office 11, Suite 403, 22 Old Steine, Brighton, BN1 1EL, England

      IIF 58
    • Office 16, Suite 403, 21-22, Old Steine, Brighton, BN1 1EL, England

      IIF 59
    • Office 2, Suite 403, Old Steine, Brighton, BN1 1EL, England

      IIF 60
    • Suite 403, 21-22, Old Steine, Brighton, East Sussex, BN1 1EL, United Kingdom

      IIF 61
    • 7, Stark Avenue, Falkirk, Stirlingshire, FK1 4PR, United Kingdom

      IIF 62
  • Mr Mina Asaad Ibrahim Mikhael
    Egyptian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18, Thornsdale, Albion Hill, Brighton, East Sussex, BN2 9NN, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    58 The Highway, Brighton, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-06 ~ dissolved
    IIF 16 - director → ME
  • 2
    Office 1, Suite 403, 21-22 Old Steine, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    516 GBP2022-12-31
    Officer
    2018-12-03 ~ now
    IIF 35 - director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    Office 16, Suite 403, 21-22 Old Steine, Brighton, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    INTEGRA TECHNOLOGIES (UK) LTD - 2021-02-03
    Office 5, Suite 101, 28-29 Richmond Place, Brighton, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-08-31
    Officer
    2018-10-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 5
    MIKHAIL EXPORT & IMPORT LTD - 2023-06-06
    Suite 403, 21-22 Old Steine, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -20,573 GBP2023-05-31
    Officer
    2023-06-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 23 - Has significant influence or controlOE
  • 6
    OSCAR MEDIA HOUSE LTD - 2020-06-20
    Office 9, Suite 403 22 Old Steine, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    2018-07-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Office 11, Suite 403 22 Old Steine, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -2,751.34 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    IMPACE IMMIGRATION LIMITED - 2025-03-19
    Office 5, Suite 403 22 Old Steine, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -889 GBP2023-05-31
    Officer
    2022-05-23 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    C/o Neum Insolvency Suite 9 Amba House, 15 College Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -68,641 GBP2018-04-30
    Officer
    2018-12-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    IMPACE GROUP LTD - 2022-10-04
    Office 15, Suite 403 Old Steine, Brighton, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2022-04-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    IMPACE SERVICES LIMITED - 2022-10-04
    DPO EXPERTS LIMITED - 2021-10-15
    Office 3, Suite 403 21-22 Old Steine, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -235,344 GBP2023-12-31
    Officer
    2021-11-16 ~ now
    IIF 27 - director → ME
  • 12
    Flat 18 Thornsdale Albion Hill, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2019-04-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    SEAGATE MANAGEMENT LIMITED - 2019-01-29
    18 Thornsdale Albion Hill, Brighton, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,615 GBP2020-11-30
    Officer
    2018-01-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    C2-10, The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-05-19 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Office 10, Suite 403 21-22 Old Steine, Brighton, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-02-19 ~ now
    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
  • 16
    ROLEX MEDIA LTD - 2021-03-01
    FREUND & LYNG CONSULTING LIMITED - 2020-10-02
    Flat 18 Thornsdale Albion Hill, Brighton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-03-31
    Officer
    2019-04-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 17
    Office 14, Suite 403 21-22 Old Steine, Brighton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -71,220 GBP2020-12-31
    Officer
    2019-06-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    Suite 403, 21-22 Old Steine, Brighton, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    1 Preston Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-16 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    AMC BUSINESS SERVICES LTD - 2024-07-04
    Office 2, Suite 403 Old Steine, Brighton, England
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    7 Stark Avenue, Falkirk, Stirlingshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    641 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 22
    Office 12, Suite 403 21-22 Old Steine, Brighton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -28,327 GBP2022-05-31
    Officer
    2014-11-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    Office 7, Suite 403 22 Old Steine, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    62 GBP2021-02-28
    Officer
    2019-01-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 24
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -84,921 GBP2024-04-30
    Officer
    2023-02-07 ~ now
    IIF 55 - secretary → ME
  • 25
    Office 10, Suite 403 22 Old Steine, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2024-02-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 26
    1 Preston Road, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,002 GBP2021-01-31
    Officer
    2019-01-23 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 54 - Has significant influence or controlOE
Ceased 11
  • 1
    INVEST UK CONSULTANCY LIMITED - 2020-01-30
    29 Avenue Road, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-01-31 ~ 2020-06-01
    IIF 30 - director → ME
  • 2
    DNS ACCOUNTANTS FRANCHISEE LIMITED - 2014-06-10
    Dns House 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -265,025 GBP2023-10-31
    Officer
    2019-03-07 ~ 2019-03-07
    IIF 45 - director → ME
  • 3
    IMPACE SERVICES LIMITED - 2022-10-04
    DPO EXPERTS LIMITED - 2021-10-15
    Office 3, Suite 403 21-22 Old Steine, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -235,344 GBP2023-12-31
    Person with significant control
    2021-12-07 ~ 2021-12-07
    IIF 13 - Has significant influence or control OE
  • 4
    PLUS1DEAL LTD - 2019-04-04
    2c Ladyfield Street, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,141 GBP2022-08-31
    Officer
    2018-12-01 ~ 2023-06-08
    IIF 44 - director → ME
  • 5
    First Floor, 39 High Street, Billericay, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,891 GBP2017-12-31
    Officer
    2016-12-09 ~ 2018-10-10
    IIF 15 - director → ME
  • 6
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,048 GBP2023-07-31
    Officer
    2018-11-28 ~ 2019-11-28
    IIF 33 - director → ME
    Person with significant control
    2018-11-28 ~ 2019-11-28
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 7
    OSCAR ADVERTISING HOUSE LTD - 2020-01-30
    2c Ladyfield Street, Wilmslow, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    953 GBP2023-09-30
    Officer
    2018-09-01 ~ 2023-06-08
    IIF 11 - director → ME
  • 8
    Langley House, Park Road, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -465,750 GBP2023-08-31
    Officer
    2018-08-14 ~ 2021-01-01
    IIF 9 - director → ME
  • 9
    1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    2017-01-09 ~ 2020-11-16
    IIF 8 - director → ME
    Person with significant control
    2017-01-09 ~ 2020-11-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SMART TECHNOLOGY SOLUTIONS (STS) LTD - 2020-12-14
    Dns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -55,898 GBP2024-01-31
    Officer
    2023-02-15 ~ 2023-03-27
    IIF 40 - director → ME
    Person with significant control
    2023-02-15 ~ 2023-03-29
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 11
    Office 10, Suite 403 22 Old Steine, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-19 ~ 2021-01-12
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.