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

Robinson, Paul

    Related profiles found in government register
  • Robinson, Paul
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Spring Gardens, Park Lane, Crowborough, East Sussex, TN6 2QN

      IIF 1
    • Fairfield House, Ferry Road, Bawdsey, Woodbridge, Suffolk, IP12 3AW

      IIF 2
  • Robinson, Paul
    British environmental health practitioner born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fairfield House, Ferry Road, Bawdsey, Woodbridge, Suffolk, IP12 3AW

      IIF 3
  • Robinson, Paul
    British organisational consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fairfield House, Ferry Road, Bawdsey, Woodbridge, Suffolk, IP12 3AW

      IIF 4
  • Robinson, Paul
    British trainer born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Atlantic House, 8 Bell Lane, Uckfield, East Sussex, TN22 1QL, England

      IIF 5
  • Robinson, Paul
    British trainer organisational development consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fairfield House, Ferry Road, Bawdsey, Woodbridge, Suffolk, IP12 3AW

      IIF 6
  • Robinson, Paul
    British retired born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 13, South View Drive, Bradford, BD4 6PT, England

      IIF 7
  • Robinson, Paul
    British electrician born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • East Carr Farm, Barkers Lane, Snainton, Scarborough, North Yorkshire, YO13 9BD, England

      IIF 8
  • Robinson, Paul
    British entrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 168, Moulsham Street Chelmsford Essex, Moulsham Street, Chelmsford, CM2 OLD, England

      IIF 9
  • Robinson, Paul
    British director born in March 1961

    Resident in France

    Registered addresses and corresponding companies
  • Robinson, Paul
    British limousine hire born in February 1974

    Registered addresses and corresponding companies
    • 168 Moulsham Street, Chelmsford, CM2 0LD

      IIF 13
  • Robinson, Paul Ireson
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 168-169, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 14
  • Robinson, Paul Ireson
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 15
    • 1-3, High Street, Dunmow, Essex, CM6 1UU, England

      IIF 16
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 17
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 18
  • Robinson, Paul Ireson
    British manager born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 19
  • Robinson, Paul Ireson
    British self employed born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 92, Hillside Grove, Chelmsford, CM2 9DB, England

      IIF 20
  • Robinson, Paul
    British

    Registered addresses and corresponding companies
    • Unit 3, Gatwick Road, Crawley, West Sussex, RH10 9AN, England

      IIF 21
    • 1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 22 IIF 23
    • Fairfield House, Ferry Road, Bawdsey, Woodbridge, Suffolk, IP12 3AW

      IIF 24
  • Robinson, Paul
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Villas, Mareham On The Hill, Horncastle, Lincolnshire, LN9 6PQ

      IIF 25
    • 13, High Street, Branston, Lincoln, LN4 1NB, United Kingdom

      IIF 26 IIF 27
  • Robinson, Paul
    British engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Villas, Mareham On The Hill, Horncastle, Lincolnshire, LN9 6PQ

      IIF 28 IIF 29
  • Robinson, Paul
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, High Street, Ryton On Dunsmore, Coventry, CV8 3FH, United Kingdom

      IIF 30
    • Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH, United Kingdom

      IIF 31
  • Robinson, Paul
    British finance manager born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shell Centre, London, SE1 7NA

      IIF 32
  • Robinson, Paul
    British management accountant born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH

      IIF 33
  • Robinson, Paul
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH, United Kingdom

      IIF 34
    • 1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

      IIF 35 IIF 36
  • Robinson, Paul
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Woods Avenue, Marsden, Huddersfield, West Yorkshire, HD7 6JY, United Kingdom

      IIF 37
  • Mr Paul Robinson
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Fairfield House, Ferry Road, Bawdsey, Woodbridge, Suffolk, IP12 3AW

      IIF 38
  • Mr Paul Robinson
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 39
  • Mr Paul Robinson
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • East Carr Farm, Barkers Lane, Snainton, Scarborough, North Yorkshire, YO13 9BD, England

      IIF 40
  • Robinson, Paul

    Registered addresses and corresponding companies
    • Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, RH10 9AN, England

      IIF 41
    • Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH

      IIF 42
    • Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH, United Kingdom

      IIF 43
  • Robinson, Paul Andrew
    British chief financial officer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Columbus House, Westwood Way, Westwood Business Park, Coventry, CV4 8HS, England

      IIF 44
  • Robinson, Paul Andrew
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shell Centre, London, SE1 7NA

      IIF 45
    • Shell Centre, London, SE1 7NA, England

      IIF 46
    • Shell Centre, York Road, London, SE1 7NA, England

      IIF 47 IIF 48 IIF 49
  • Robinson, Paul Ireson
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brookend Road, North Springfield, Chelmsford, Essex, CM2 6NN, United Kingdom

      IIF 50
  • Paul Robinson
    British born in March 1961

    Resident in France

    Registered addresses and corresponding companies
    • 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 51
  • Mr Paul Ireson Robinson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 168-169, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 52
    • 92, Hillside Grove, Chelmsford, CM2 9DB, England

      IIF 53
    • Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, NR19 1FD, England

      IIF 54
    • 1-3, High Street, Dunmow, Essex, CM6 1UU, England

      IIF 55
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 56
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 57 IIF 58
  • Mr Paul Robinson
    British born in March 1961

    Resident in France

    Registered addresses and corresponding companies
    • 463-465, High Street, Lincoln, LN5 8JB, England

      IIF 59
  • Mr Paul Robinson
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, High Street, Ryton On Dunsmore, Coventry, CV8 3FH, United Kingdom

      IIF 60
  • Mr Paul Robinson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Woods Avenue, Huddersfield, HD7 6JY, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 26
  • 1
    1 The Villas, Mareham On The Hill, Horncastle, Lincolnshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,975 GBP2016-04-30
    Officer
    2009-03-31 ~ dissolved
    IIF 29 - director → ME
  • 2
    53 Woods Avenue, Marsden, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HEAVY DUTY DIESELS LIMITED - 2023-09-30
    463-465 High Street, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    4,122 GBP2024-03-31
    Officer
    2014-01-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 4
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    -29,008 GBP2023-02-28
    Officer
    2018-02-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -63 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    1-3 High Street, Great Dunmow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,080 GBP2023-07-31
    Officer
    2022-07-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    168 Moulsham Street Chelmsford Essex, Moulsham Street, Chelmsford
    Dissolved corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 9 - director → ME
  • 8
    1-3 High Street, Dunmow, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 50 - director → ME
  • 9
    EEZEHAUL LIMITED - 2017-10-26
    Unit 3 Gatwick Road, Crawley, West Sussex, England
    Dissolved corporate (5 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 21 - secretary → ME
  • 10
    463-465 High Street, Lincoln, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2020-06-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 11
    DIESEL ENGINE TECHNOLOGIES LTD - 2023-09-26
    HEAVY DUTY DIESELS (EUROPE) LTD - 2023-09-23
    463-465 High Street, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    -60,217 GBP2023-03-31
    Officer
    2016-05-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    13 High Street, Branston, Lincoln
    Dissolved corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 27 - director → ME
  • 13
    66 High Street, Ryton-on-dunsmore, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    10,946 GBP2024-07-31
    Officer
    2018-07-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NOEL J. H. ROBINSON (COMPONENTS) LIMITED - 1992-03-31
    SPEED 1466 LIMITED - 1991-06-21
    13 High Street, Branston, Lincoln, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    68 GBP2018-03-31
    Officer
    1991-06-11 ~ dissolved
    IIF 25 - director → ME
  • 15
    Business Hive, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-28 ~ dissolved
    IIF 26 - director → ME
  • 16
    East Carr Farm Barkers Lane, Snainton, Scarborough, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    127,295 GBP2023-11-30
    Officer
    2008-11-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    Fairfield House, Ferry Road, Bawdsey, Woodbridge, Suffolk
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,850 GBP2024-03-31
    Officer
    2006-03-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,553 GBP2023-12-31
    Officer
    2016-12-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    1-3 High Street, Dunmow, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -82 GBP2021-02-28
    Officer
    2020-02-21 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    HUDSON ENERGY SUPPLY UK LIMITED - 2020-11-06
    AMPERE ENERGY SUPPLY LIMITED - 2012-01-18
    Shell Centre, York Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    9,818,000 GBP2021-12-31
    Officer
    2019-11-29 ~ now
    IIF 44 - director → ME
  • 21
    SHELL WINDENERGY LIMITED - 2018-05-31
    SHELL WINDENERGY AEGIR LIMITED - 2002-05-01
    Shell Centre, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2023-08-17 ~ now
    IIF 45 - director → ME
  • 22
    11 Bottoms Lane, Birkenshaw, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -19,302 GBP2024-07-31
    Officer
    2020-07-13 ~ now
    IIF 7 - director → ME
  • 23
    ENSCO 602 LIMITED - 2007-11-26
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2013-07-17 ~ dissolved
    IIF 35 - director → ME
    2013-07-17 ~ dissolved
    IIF 22 - secretary → ME
  • 24
    ENSCO 575 LIMITED - 2007-12-06
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (6 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 36 - director → ME
    2013-07-17 ~ dissolved
    IIF 23 - secretary → ME
  • 25
    Barclay House, 1 High Street, Dunmow, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    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
  • 26
    1-3 High Street, Great Dunmow, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    Chadwick Court, 15 Hatfields, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2009-03-31 ~ 2010-04-30
    IIF 2 - director → ME
  • 2
    EHC SKYTRAK LTD - 2017-12-13
    Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, England
    Corporate (5 parents)
    Officer
    2014-11-21 ~ 2020-12-17
    IIF 41 - secretary → ME
  • 3
    Idta, Wildhill, Broadoak End, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,807 GBP2022-12-31
    Officer
    2007-11-09 ~ 2009-03-31
    IIF 3 - director → ME
  • 4
    ANGEL ENERGY LIMITED - 2015-06-01
    Shell Centre, York Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    343,058 GBP2018-03-31
    Officer
    2019-02-28 ~ 2022-02-01
    IIF 47 - director → ME
  • 5
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-02-28 ~ 2019-02-28
    IIF 49 - director → ME
  • 6
    Shell Centre, York Road, London, England
    Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    2,095,719 GBP2018-03-31
    Officer
    2019-02-28 ~ 2021-12-02
    IIF 48 - director → ME
  • 7
    Unit 6 Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-11-09 ~ 2008-04-17
    IIF 13 - director → ME
  • 8
    C & P TRADING LIMITED - 2009-04-16
    Hurstons, 13 High Street, Branston, Lincoln, Lincolnshire, United Kingdom
    Dissolved corporate
    Officer
    2004-04-27 ~ 2012-11-14
    IIF 28 - director → ME
  • 9
    16a Mclaren Building 16a Mclaren Building, 46 Priory Queensway, Birmingham, England
    Corporate (14 parents)
    Officer
    2010-10-01 ~ 2011-09-13
    IIF 6 - director → ME
  • 10
    SHELL EAST EUROPE SERVICES COMPANY LIMITED - 1993-11-01
    SHELL E.S. ENTERPRISES LIMITED - 1989-01-01
    SHELL COMPANY OF ESTONIA LIMITED(THE) - 1976-12-31
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2014-03-03 ~ 2017-08-17
    IIF 32 - director → ME
  • 11
    WONDERBILL LIMITED - 2022-09-06
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2022-02-16 ~ 2022-09-15
    IIF 46 - director → ME
  • 12
    ENVIRONMENTAL HEALTH OFFICERS REGISTRATION BOARD(THE) - 2003-01-14
    Chadwick Court, 15 Hatfields, London
    Corporate (1 parent)
    Officer
    2006-01-03 ~ 2010-04-30
    IIF 24 - secretary → ME
  • 13
    CASTLEGATE 745 LIMITED - 2016-08-23
    Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-12-15 ~ 2021-04-05
    IIF 31 - director → ME
  • 14
    Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-07-17 ~ 2021-04-05
    IIF 34 - director → ME
    2010-10-01 ~ 2020-12-04
    IIF 43 - secretary → ME
  • 15
    Tpn House, 19 William Nadin Way, Swadlincote, England
    Corporate (6 parents)
    Officer
    2013-08-31 ~ 2021-03-18
    IIF 33 - director → ME
    2013-08-31 ~ 2021-03-18
    IIF 42 - secretary → ME
  • 16
    INSTITUTE OF TRANSACTIONAL ANALYSIS - 2013-06-07
    Atlantic House, 8 Bell Lane, Uckfield, East Sussex, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    261,385 GBP2023-09-30
    Officer
    2018-12-17 ~ 2023-05-30
    IIF 5 - director → ME
    2016-04-02 ~ 2016-08-01
    IIF 1 - 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.