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

Wilkinson, Josh

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 51
  • 1
    TOYS ARE US LTD - 2022-07-06
    TYPHOON TRADE LTD - 2021-05-04
    38-42 Fife Road, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ 2021-03-04
    IIF 12 - director → ME
    2021-03-02 ~ 2021-03-04
    IIF 116 - secretary → ME
    Person with significant control
    2021-03-02 ~ 2021-05-02
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 2
    MIT BENEFITS 6 LTD - 2023-09-15
    BULB TRADE LTD - 2021-07-23
    Union House, 11 New Union Street, Coventry
    Corporate
    Equity (Company account)
    -109,783 GBP2022-03-31
    Officer
    2021-03-15 ~ 2021-07-22
    IIF 17 - director → ME
    2021-03-15 ~ 2021-07-22
    IIF 118 - secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-07-22
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 3
    MIT BENEFITS 8 LTD - 2023-09-15
    INGELBY LTD - 2021-07-30
    Union House, 111 New Union Street, Coventry, England
    Dissolved corporate
    Officer
    2021-03-22 ~ 2021-04-15
    IIF 5 - director → ME
    2021-03-22 ~ 2021-04-15
    IIF 104 - secretary → ME
    Person with significant control
    2021-03-22 ~ 2021-04-15
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 4
    MIT BENEFITS 9 LTD - 2023-09-15
    PORTRACK LTD - 2021-07-30
    Union House, 111 New Union Street, Coventry, England
    Dissolved corporate
    Officer
    2021-03-22 ~ 2021-04-15
    IIF 7 - director → ME
    2021-03-22 ~ 2021-04-15
    IIF 111 - secretary → ME
    Person with significant control
    2021-03-22 ~ 2021-04-15
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 5
    MIT BENEFITS 5 LTD - 2023-09-15
    DONCASTER 121 LTD - 2021-07-23
    Union House, 111 New Union Street, Coventry, England
    Corporate
    Officer
    2021-04-07 ~ 2021-07-22
    IIF 18 - director → ME
    2021-04-07 ~ 2021-07-22
    IIF 119 - secretary → ME
    Person with significant control
    2021-04-07 ~ 2021-07-22
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ 2021-02-27
    IIF 49 - director → ME
    2021-02-15 ~ 2021-02-27
    IIF 150 - secretary → ME
    Person with significant control
    2021-02-15 ~ 2021-02-27
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 7
    71 Davenport Avenue, Manchester, Withington, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-03-02
    IIF 15 - director → ME
    2021-03-01 ~ 2021-03-02
    IIF 114 - secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-03-08
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 8
    Unit 1 St. Thomas's Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-03-02
    IIF 13 - director → ME
    2021-03-01 ~ 2021-03-02
    IIF 113 - secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-03-08
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 9
    YARM LTD - 2021-04-26
    28a High Street, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-22 ~ 2021-04-09
    IIF 38 - director → ME
    2021-03-22 ~ 2021-04-09
    IIF 133 - secretary → ME
    Person with significant control
    2021-03-22 ~ 2021-04-09
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 10
    20 Navigation Street, Unit 1, Walsall, England
    Corporate (1 parent)
    Officer
    2021-04-01 ~ 2021-09-01
    IIF 33 - director → ME
    2021-04-01 ~ 2021-09-01
    IIF 140 - secretary → ME
    Person with significant control
    2021-04-01 ~ 2021-09-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 11
    24-26 Regent Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-18 ~ 2021-04-16
    IIF 30 - director → ME
    2021-03-18 ~ 2021-04-15
    IIF 128 - secretary → ME
    Person with significant control
    2021-03-18 ~ 2021-04-16
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 12
    1 & 2 Stanwell Place Horton Road, Staines, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-18 ~ 2021-06-02
    IIF 24 - director → ME
    2021-03-18 ~ 2021-06-02
    IIF 125 - secretary → ME
    Person with significant control
    2021-03-18 ~ 2021-06-02
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 13
    30 Underwood Close, Flat 8 Highfields, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-23 ~ 2021-07-23
    IIF 1 - director → ME
    2021-03-23 ~ 2021-07-23
    IIF 103 - secretary → ME
    Person with significant control
    2021-03-23 ~ 2021-07-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 14
    Hayward Bridge, Mucklow Hill, Halesowen, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ 2021-03-14
    IIF 44 - director → ME
    2021-03-05 ~ 2021-03-14
    IIF 147 - secretary → ME
    Person with significant control
    2021-03-05 ~ 2021-03-14
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 15
    4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-01 ~ 2021-06-25
    IIF 27 - director → ME
    2021-04-01 ~ 2021-06-25
    IIF 138 - secretary → ME
    Person with significant control
    2021-04-01 ~ 2021-06-25
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 16
    Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
    Corporate (1 parent)
    Officer
    2021-03-18 ~ 2021-05-12
    IIF 32 - director → ME
    2021-03-18 ~ 2021-05-12
    IIF 117 - secretary → ME
    Person with significant control
    2021-03-18 ~ 2021-05-12
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 17
    4385, 13230064 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    23,650 GBP2022-02-28
    Officer
    2021-02-26 ~ 2021-03-01
    IIF 47 - director → ME
    2021-02-26 ~ 2021-03-01
    IIF 145 - secretary → ME
    Person with significant control
    2021-02-26 ~ 2021-12-09
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 18
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Officer
    2021-03-15 ~ 2021-09-03
    IIF 28 - director → ME
    2021-03-15 ~ 2021-09-03
    IIF 141 - secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-09-03
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 19
    Hayward Bridge, Mucklow Hill, Halesowen, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ 2021-03-14
    IIF 46 - director → ME
    2021-03-05 ~ 2021-03-14
    IIF 149 - secretary → ME
    Person with significant control
    2021-03-05 ~ 2021-03-14
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 20
    20 First Floor, 20 Swan Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,275 GBP2023-04-30
    Officer
    2021-04-01 ~ 2021-04-27
    IIF 20 - director → ME
    2021-04-01 ~ 2021-04-27
    IIF 121 - secretary → ME
    Person with significant control
    2021-04-01 ~ 2021-04-27
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 21
    3 Longberrys Cricklewood Lane, London, England
    Corporate (1 parent)
    Officer
    2021-03-18 ~ 2021-05-18
    IIF 21 - director → ME
    2021-03-18 ~ 2021-05-18
    IIF 122 - secretary → ME
    Person with significant control
    2021-03-18 ~ 2021-05-18
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 22
    1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2021-03-22 ~ 2021-04-15
    IIF 2 - director → ME
    2021-03-22 ~ 2021-04-15
    IIF 109 - secretary → ME
    Person with significant control
    2021-03-22 ~ 2021-04-15
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 23
    Unit 8c R37 St. James's Road, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ 2021-03-14
    IIF 50 - director → ME
    2021-03-05 ~ 2021-03-14
    IIF 144 - secretary → ME
    Person with significant control
    2021-03-05 ~ 2021-03-14
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 24
    SFX MAKEUP LTD - 2022-06-01
    SIMPLY NATURAL SOAPS LTD - 2021-11-09
    LOCO TRADES LTD - 2021-05-06
    Regent Business Centre, Kirkdale, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ 2021-03-04
    IIF 36 - director → ME
    2021-03-02 ~ 2021-03-04
    IIF 134 - secretary → ME
    Person with significant control
    2021-03-02 ~ 2021-03-08
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 25
    4385, 13285074 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2021-03-22 ~ 2021-06-02
    IIF 19 - director → ME
    2021-03-22 ~ 2021-06-02
    IIF 120 - secretary → ME
    Person with significant control
    2021-03-22 ~ 2021-06-02
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 26
    4b Loder Close, Woking, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ 2021-04-27
    IIF 34 - director → ME
    2021-04-01 ~ 2021-04-27
    IIF 135 - secretary → ME
    Person with significant control
    2021-04-01 ~ 2021-04-27
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 27
    4385, 13307883: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ 2021-04-15
    IIF 6 - director → ME
    2021-04-01 ~ 2021-04-15
    IIF 108 - secretary → ME
    Person with significant control
    2021-04-01 ~ 2021-04-15
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 28
    REPINGTON LTD - 2021-10-14
    International House, The Mclaren Building, 46 The Priory, Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ 2021-10-13
    IIF 10 - director → ME
    2021-04-01 ~ 2021-10-13
    IIF 112 - secretary → ME
    Person with significant control
    2021-04-01 ~ 2021-10-13
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 29
    Office 891 182 - 184 High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ 2021-03-04
    IIF 35 - director → ME
    2021-03-02 ~ 2021-03-04
    IIF 131 - secretary → ME
    Person with significant control
    2021-03-02 ~ 2021-03-18
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 30
    SHADE TRADING LTD - 2021-07-23
    Union House, 111 New Union Street, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-15 ~ 2021-03-21
    IIF 43 - director → ME
    2021-03-15 ~ 2021-03-21
    IIF 146 - secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-03-21
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 31
    Manor Farm Manor Farm, Manor Lane, Adwick-upon-dearne, Mexborough, England
    Corporate (1 parent)
    Equity (Company account)
    -4,201 GBP2024-03-31
    Officer
    2021-03-22 ~ 2021-04-15
    IIF 9 - director → ME
    2021-03-22 ~ 2021-04-15
    IIF 106 - secretary → ME
    Person with significant control
    2021-03-22 ~ 2021-04-15
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 32
    REYNOLDSTON LTD - 2023-01-11
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -62,098 GBP2024-03-31
    Officer
    2021-03-19 ~ 2021-04-28
    IIF 29 - director → ME
    2021-03-19 ~ 2021-04-28
    IIF 127 - secretary → ME
    Person with significant control
    2021-03-19 ~ 2021-04-28
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 33
    SWAINBY LTD - 2021-08-18
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -167,791 GBP2024-03-31
    Officer
    2021-03-22 ~ 2021-04-15
    IIF 4 - director → ME
    2021-03-22 ~ 2021-04-15
    IIF 110 - secretary → ME
    Person with significant control
    2021-03-22 ~ 2021-04-15
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 34
    GPS TRADING LTD - 2021-03-18
    The Farmhouse, Vicarage Road, Egham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-16 ~ 2021-02-27
    IIF 45 - director → ME
    2021-02-16 ~ 2021-02-27
    IIF 148 - secretary → ME
    Person with significant control
    2021-02-16 ~ 2021-02-27
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 35
    5 Broadfield Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ 2021-03-04
    IIF 14 - director → ME
    2021-03-02 ~ 2021-03-04
    IIF 139 - secretary → ME
    Person with significant control
    2021-03-02 ~ 2021-06-08
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 36
    CATHEDRAL DRIVE LTD - 2021-07-29
    201 Borough High Street, London, England
    Dissolved corporate (8 parents)
    Officer
    2021-03-18 ~ 2021-07-28
    IIF 22 - director → ME
    2021-03-18 ~ 2021-07-28
    IIF 123 - secretary → ME
    Person with significant control
    2021-03-18 ~ 2021-07-28
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 37
    61 Upper Villiers Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-18 ~ 2021-04-08
    IIF 51 - director → ME
    2021-03-18 ~ 2021-04-08
    IIF 153 - secretary → ME
    Person with significant control
    2021-03-18 ~ 2021-04-08
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 38
    6 Cowbit Road, Spalding, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,992 GBP2022-03-31
    Officer
    2021-03-18 ~ 2021-05-05
    IIF 40 - director → ME
    2021-03-18 ~ 2021-05-05
    IIF 137 - secretary → ME
    Person with significant control
    2021-03-18 ~ 2021-05-05
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 39
    114a Poole Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ 2021-03-02
    IIF 16 - director → ME
    2021-03-01 ~ 2021-03-03
    IIF 152 - secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-03-09
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 40
    Venture House, Downshire Way, Bracknell, England
    Corporate (1 parent)
    Equity (Company account)
    3,828 GBP2024-03-31
    Officer
    2021-03-22 ~ 2021-04-10
    IIF 31 - director → ME
    2021-03-22 ~ 2021-04-10
    IIF 129 - secretary → ME
    Person with significant control
    2021-03-22 ~ 2021-04-10
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 41
    3 Kimberley Street, Nottingham, England
    Dissolved corporate
    Officer
    2021-03-02 ~ 2021-03-04
    IIF 25 - director → ME
    2021-03-02 ~ 2021-03-04
    IIF 126 - secretary → ME
    Person with significant control
    2021-03-02 ~ 2021-04-18
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 42
    12 St.vincents Gardens, St. Vincents Gardens, Luton, England
    Corporate (1 parent)
    Officer
    2021-03-18 ~ 2021-04-01
    IIF 42 - director → ME
    2021-03-18 ~ 2021-04-01
    IIF 136 - secretary → ME
    Person with significant control
    2021-03-18 ~ 2021-04-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 43
    78 York Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    855,640 GBP2023-04-30
    Officer
    2021-04-01 ~ 2021-08-16
    IIF 26 - director → ME
    2021-04-01 ~ 2021-08-16
    IIF 143 - secretary → ME
    Person with significant control
    2021-04-01 ~ 2021-08-16
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 44
    47 Loveridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ 2021-04-15
    IIF 8 - director → ME
    2021-04-01 ~ 2021-04-15
    IIF 105 - secretary → ME
    Person with significant control
    2021-04-01 ~ 2021-04-15
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 45
    5 Putney Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-15 ~ 2021-07-02
    IIF 23 - director → ME
    2021-03-15 ~ 2021-07-02
    IIF 124 - secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-07-02
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    138,315 GBP2024-03-31
    Officer
    2021-03-18 ~ 2021-04-23
    IIF 41 - director → ME
    2021-03-18 ~ 2021-04-23
    IIF 142 - secretary → ME
    Person with significant control
    2021-03-18 ~ 2021-04-23
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 47
    121 Brooker Road, Unit 2, M25 Business Centre, Waltham Abbey, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-22 ~ 2021-04-15
    IIF 3 - director → ME
    2021-03-22 ~ 2021-04-15
    IIF 107 - secretary → ME
    Person with significant control
    2021-03-22 ~ 2021-04-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 48
    Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-26 ~ 2021-03-01
    IIF 48 - director → ME
    2021-02-26 ~ 2021-03-01
    IIF 151 - secretary → ME
    Person with significant control
    2021-02-26 ~ 2021-04-01
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 49
    Lynwood Nursery Westwood Lane, Normandy, Guildford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ 2021-03-04
    IIF 37 - director → ME
    2021-03-02 ~ 2021-03-04
    IIF 130 - secretary → ME
    Person with significant control
    2021-03-02 ~ 2021-03-08
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 50
    Unit 8c R37 St. James's Road, Rosewood Business Park, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-27 ~ 2021-03-02
    IIF 11 - director → ME
    2021-02-27 ~ 2021-03-02
    IIF 115 - secretary → ME
    Person with significant control
    2021-02-27 ~ 2021-03-09
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 51
    Southdown Industrial Estate Unit 5, Southdown Road, Harpenden, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ 2021-05-12
    IIF 39 - director → ME
    2021-04-01 ~ 2021-05-12
    IIF 132 - secretary → ME
    Person with significant control
    2021-04-01 ~ 2021-05-12
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
© 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.