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

Mr Dominic Vanderstay

    Related profiles found in government register
  • Mr Dominic Vanderstay
    Irish born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dominic Haydn Vanderstay
    Irish born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, England

      IIF 14 IIF 15
    • icon of address 50 Waterway House, Medway Wharf Road, Tunbridge Wells, Kent, TN9 1AY, England

      IIF 16
  • Mr Dominic Vanderstay
    Irish born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Hall Lane, Chingford, E4 8HU, England

      IIF 17
    • icon of address 199, Chingford Mount Road, Chingford, E4 8LP, United Kingdom

      IIF 18
    • icon of address 199 Chingford Mount Road, Chingford, Kent, E4 8LP, England

      IIF 19
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 50, Medway Wharf Road, Tonbridge, TN9 1AY, England

      IIF 21
    • icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, England

      IIF 22 IIF 23
    • icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 50, Waterway House, Tonbridge, TN9 1AY, United Kingdom

      IIF 28 IIF 29
    • icon of address 50 Waterway House, Medway Wharf Road, Tunbridge Wells, Kent, TN9 1AY, England

      IIF 30 IIF 31 IIF 32
    • icon of address The Robins, Broadwater Down, Tunbridge Wells, TN2 5PE, United Kingdom

      IIF 37
  • Mr Dominic Haydn Vanderstay
    Irish born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Thirlfield Wynd, Livingston, EH54 7ES, Scotland

      IIF 38
    • icon of address 50, Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, United Kingdom

      IIF 39
  • Vanderstay, Dominic Haydn
    Irish director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, England

      IIF 40 IIF 41
  • Vanderstay, Dominic Haydn
    Irish company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Waterway House, Medway Wharf Road, Tonbridge, TN9 1AY, United Kingdom

      IIF 42
  • Vanderstay, Dominic Haydn
    Irish director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Vanderstay, Dominic Haydn
    Irish mortgage consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Ironworks, 58 Dace Road Fish Island, London, E3 2NX

      IIF 77 IIF 78
  • Vanderstay, Dominic
    Irish company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Hall Lane, Chingford, E4 8HU, England

      IIF 79
    • icon of address 50, Medway Wharf Road, Tonbridge, TN9 1AY, England

      IIF 80
  • Vanderstay, Dominic
    Irish director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Hall Lane, Chingford, E4 8HU, England

      IIF 81
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 82
    • icon of address Thavies Inn House 3-4, Holborn Circus, London, EC1N 2HA, United Kingdom

      IIF 83
    • icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, Kent, TN9 1AY, United Kingdom

      IIF 84
    • icon of address 50, Waterway House, Tonbridge, TN9 1AY, United Kingdom

      IIF 85 IIF 86
  • Vanderstay, Dominic Haydn
    Irish

    Registered addresses and corresponding companies
  • Vanderstay, Dominic Haydn
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Chingford Mount Road, Chingford, E4 8LP, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,271 GBP2024-09-30
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 81 - Director → ME
  • 2
    icon of address 199 Chingford Mount Road, Chingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 46 Thirlfield Wynd, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,952 GBP2024-09-30
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,719 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,292 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -475 GBP2023-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ 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
  • 9
    icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,720 GBP2024-09-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 84 - Director → ME
  • 11
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,329 GBP2024-09-30
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
  • 12
    NEWCO CF LTD - 2019-03-07
    icon of address 50 Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,935 GBP2024-09-30
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 199 Chingford Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,029 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 59 Ironworks, Dace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,875 GBP2024-09-30
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,135 GBP2024-09-30
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 199 Chingford Mount Road, Chingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,611 GBP2024-09-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,771 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,125 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    THE TRAVEL CLOTHING COMPANY LTD - 2022-11-04
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,966 GBP2024-09-30
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,423 GBP2024-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,624 GBP2023-09-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 23
    ZICO QES LIMITED - 2021-01-06
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -596 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    203 CMR (FREEHOLD) LTD - 2022-05-03
    icon of address 50 Waterway House, Medway Wharf Road, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,087 GBP2024-09-30
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,936 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 50 Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Blake House, Waterside, Admirals Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 87 - Secretary → ME
  • 28
    icon of address 1 Blake House Waterside, Admirals Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-05 ~ dissolved
    IIF 46 - Director → ME
  • 29
    icon of address 50 Waterway House, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -45,718 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 31
    ZICO 199B LIMITED - 2024-09-24
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 25 - Has significant influence or controlOE
  • 32
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 33
    ZICO 207 LIMITED - 2024-10-18
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,587 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,222 GBP2024-09-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,636 GBP2024-09-30
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 50 Waterway House, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,240 GBP2024-09-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    757 GBP2024-09-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,833 GBP2024-09-30
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -271,584 GBP2024-09-30
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,792 GBP2024-09-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,372 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 50 Waterway House Medway Wharf Road, Tonbridge, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,377 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -141,840 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-01-08
    IIF 75 - Director → ME
  • 2
    GEKKO CORPORATION LIMITED - 2002-04-12
    icon of address C/o Bareham & Co, 25 Cabot Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    170,851 GBP2025-03-31
    Officer
    icon of calendar 2003-08-27 ~ 2013-04-30
    IIF 78 - Director → ME
    icon of calendar 2007-03-21 ~ 2013-03-19
    IIF 89 - Secretary → ME
  • 3
    DE HAVILLAND CORPORATION LIMITED - 2003-02-24
    RAPID 6708 LIMITED - 1988-09-07
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2007-04-26
    IIF 77 - Director → ME
  • 4
    icon of address 1 Blake House, Waterside, Admirals Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-10 ~ 2011-05-24
    IIF 45 - Director → ME
    icon of calendar 2007-10-10 ~ 2011-09-14
    IIF 88 - 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.