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

Hawkins, Steven Michael

    Related profiles found in government register
  • Hawkins, Steven Michael
    British business development director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 3BA, United Kingdom

      IIF 1
  • Hawkins, Steven Michael
    British chief financial officer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London Bioscience Innovation Centre, Royal College Street, London, NW1 0NH, England

      IIF 2
  • Hawkins, Steven Michael
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Zouches Farm, Dunstable Road, Caddington, Luton, LU1 4AP, England

      IIF 4
  • Hawkins, Steven Michael
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Apartment 23, Callows Yard, Castletown, Isle Of Man, IM9 1LJ, England

      IIF 8
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 9
  • Hawkins, Steven Michael
    British entrepeneur born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fuddlebrook House, Ashwicke, Chippenham, Wiltshire, SN14 8AS, England

      IIF 10
  • Hawkins, Steven Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo House, Unit 6 Blackdown Business Park, Sylvan Road, Wellington, Somerset, TA21 8ST, England

      IIF 11
  • Hawkins, Steven
    British business consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lucerne Court, Douglas, Isle Of Man, IM2 6BJ, United Kingdom

      IIF 12
  • Hawkins, Steven
    British chief financial officer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lucerne Court Little Switzerland, Douglas, Isle Of Man, IM2 6BJ, British Isles

      IIF 13
  • Hawkins, Steven
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thie Treisht, 6, Lucerne Court, Douglas, IM2 6BJ, Isle Of Man

      IIF 14
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Hawkins, Steve
    British finance director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Hawkins, Steve
    British management consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Mr Steve Hawkins
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Steven Michael Hawkins
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 23
    • Zouches Farm, Dunstable Road, Caddington, Luton, LU1 4AP, England

      IIF 24
  • Hawkins, Steven Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo House, Blackdown Business Park, Sylvan Road, Wellington, Somerset, TA21 8ST, England

      IIF 25
  • Hawkins, Steven Paul
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 26
  • Hawkins, Steven
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 339, Two Mile Hill Road, Bristol, BS15 1AN, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Hawkins, Steven
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sally, Rucks, Grosmont, Abergavenny, Gwent, NP7 8LW, United Kingdom

      IIF 29
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, England

      IIF 30 IIF 31 IIF 32
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, United Kingdom

      IIF 34
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, England

      IIF 35
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 36
  • Hawkins, Steven
    British finance director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Hawkins, Steve
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Hawkins, Steven
    British company secretary/director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 174, 3 Edgar Buildings, George Street, Bath, BA1 2FJ

      IIF 39
  • Hawkins, Steven
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, England

      IIF 40
  • Hawkins, Steve
    British chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Unit 3 Bridford Road, Marsh Barton Trading Estate, Exeter, EX2 8QX, United Kingdom

      IIF 41
  • Hawkins, Steve
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6a, 6a Courtlands Ind Estate, Norton Fitzwarren, Taunton, TA2 6NS, England

      IIF 42
  • Hawkins, Steven Michael

    Registered addresses and corresponding companies
    • 93, Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 3BA, United Kingdom

      IIF 43
  • Mr Steven Hawkins
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 174, 3 Edgar Buildings, George Street, Bath, BA1 2FJ

      IIF 44
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, England

      IIF 45 IIF 46 IIF 47
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, United Kingdom

      IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • Fuddlebrook House, Ashwicke Road, Marshfield, SN14 8AS, United Kingdom

      IIF 53
  • Mr Steve Hawkins
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Holton Heath Trading Park, Holton Heath, Poole, Dorset, BH16 6LG

      IIF 54
  • Mr Steve Hawkins
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Unit 3 Bridford Road, Marsh Barton Trading Estate, Exeter, EX2 8QX, United Kingdom

      IIF 55
    • 6a, 6a Courtlands Ind Estate, Norton Fitzwarren, Taunton, TA2 6NS, England

      IIF 56
  • Mr Steven Hawkins
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Richardson Swift Chartered Accountants, 11 Laura Place, Bath, BA2 4BL, England

      IIF 57
  • Mr Steven Paul Hawkins
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 58
  • Hawkins, Steven

    Registered addresses and corresponding companies
    • 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 59 IIF 60
    • C/o Richardson Swift Chartered Accountants, 11 Laura Place, Bath, BA2 4BL, England

      IIF 61 IIF 62
    • Suite 174, 3 Edgar Buildings, George Street, Bath, BA1 2FJ

      IIF 63
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, England

      IIF 64 IIF 65 IIF 66
    • Suite 174, Edgar Buildings, 3 George Street, Bath, Banes, BA1 2FJ, United Kingdom

      IIF 70
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 71 IIF 72
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 74
  • Hawkins, Steve

    Registered addresses and corresponding companies
    • 6, Lucerne Court, Douglas, Isle Of Man, IM2 6BJ, United Kingdom

      IIF 75
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 76
    • Unit 7 Holton Heath Trading Park, Holton Heath, Poole, Dorset, BH16 6LG

      IIF 77
child relation
Offspring entities and appointments
Active 24
  • 1
    11 Laura Place, Bath, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-02-08 ~ dissolved
    IIF 60 - secretary → ME
  • 2
    Zouches Farm Dunstable Road, Caddington, Luton, England
    Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 34 - director → ME
    2019-01-10 ~ dissolved
    IIF 70 - secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 4
    STEWART & ALLEN (CHELTENHAM) LIMITED - 2015-10-14
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2019-01-10 ~ dissolved
    IIF 32 - director → ME
    2019-01-10 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 5
    Waterloo House Blackdown Business Park, Sylvan Road, Wellington, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 25 - director → ME
  • 6
    3 Castle Gardens, Bath, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-06 ~ dissolved
    IIF 28 - director → ME
    2023-04-06 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    7 Bell Yard, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 36 - director → ME
  • 8
    4385, 09407499: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 12 - director → ME
    2015-01-27 ~ dissolved
    IIF 75 - secretary → ME
  • 9
    Sally Rucks, Grosmont, Abergavenny, Gwent, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-08-09 ~ now
    IIF 29 - director → ME
  • 10
    Suite 174 3 Edgar Buildings, George Street, Bath
    Dissolved corporate (1 parent)
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 11
    20 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-12-15 ~ dissolved
    IIF 37 - director → ME
    2023-08-14 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    First Floor 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 1 - director → ME
    2011-12-12 ~ dissolved
    IIF 43 - secretary → ME
  • 13
    CMS AERO UK LIMITED - 2023-07-24
    C/o Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2020-07-17 ~ now
    IIF 5 - director → ME
    2019-06-10 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 14
    339 Two Mile Hill Road, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    708 GBP2024-06-30
    Officer
    2022-07-29 ~ now
    IIF 27 - director → ME
  • 15
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 3 - director → ME
    2025-02-18 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    LUSTRE DIAMONDS LIMITED - 2017-05-11
    BLITZ RUGBY LIMITED - 2016-07-29
    Fuddlebrook House, Ashwicke Road, Marshfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    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
  • 17
    PARADIGM POLO LIMITED - 2023-03-10
    11 Laura Place, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 6 - director → ME
    2022-03-30 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suite 174 Edgar Buildings, 3 George Street, Bath, Bath & North East Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,512 GBP2018-03-31
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    C/o Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,561 GBP2020-04-30
    Officer
    2020-12-10 ~ dissolved
    IIF 62 - secretary → ME
  • 20
    3rd Floor Castlemead, Lower Castle Street, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    404,090 GBP2023-05-31
    Officer
    2016-12-05 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    134,319 GBP2016-04-30
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 22
    26-28 Southernhay East, Exeter, Devon
    Corporate (3 parents)
    Equity (Company account)
    103,589 GBP2017-12-31
    Officer
    2010-11-19 ~ now
    IIF 11 - director → ME
  • 23
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 35 - director → ME
    2019-01-10 ~ dissolved
    IIF 65 - secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 24
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,319 GBP2015-10-31
    Officer
    2019-01-10 ~ dissolved
    IIF 40 - director → ME
    2019-01-10 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 48 - Has significant influence or controlOE
Ceased 17
  • 1
    BLAKEDEW TWENTY NINE LIMITED - 1996-12-17
    Unit 7 Holton Heath Trading Park, Holton Heath, Poole, Dorset
    Dissolved corporate (3 parents)
    Equity (Company account)
    108,740 GBP2017-04-30
    Officer
    2019-02-07 ~ 2019-02-21
    IIF 77 - secretary → ME
    Person with significant control
    2019-02-07 ~ 2019-02-21
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    11 Laura Place, Bath, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-02-08 ~ 2022-06-07
    IIF 7 - director → ME
    Person with significant control
    2022-02-08 ~ 2022-03-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    Heather Bank, Brampton Abbotts, Ross On Wye, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ 2016-07-07
    IIF 14 - director → ME
  • 4
    HEALTH E-GAMES LIMITED - 2015-05-21
    London Bioscience Innovation Centre, Royal College Street, London
    Dissolved corporate
    Officer
    2014-11-27 ~ 2016-05-23
    IIF 2 - director → ME
  • 5
    Suite 174 3 Edgar Buildings, George Street, Bath
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ 2019-06-12
    IIF 39 - director → ME
    2019-01-10 ~ 2019-06-12
    IIF 63 - secretary → ME
  • 6
    CMS AERO UK LIMITED - 2023-07-24
    C/o Richardson Swift Chartered Accountants, 11 Laura Place, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-10-29 ~ 2019-06-10
    IIF 17 - director → ME
    2018-10-29 ~ 2019-06-10
    IIF 76 - secretary → ME
    Person with significant control
    2018-10-29 ~ 2019-06-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    127,500 GBP2020-05-31
    Officer
    2019-01-10 ~ 2019-05-01
    IIF 33 - director → ME
    2019-01-10 ~ 2019-05-01
    IIF 68 - secretary → ME
    Person with significant control
    2019-01-10 ~ 2019-03-11
    IIF 45 - Has significant influence or control OE
  • 8
    302 Cirencester Business Park Love Lane, Cirencester, Gloucestershire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-28 ~ 2023-05-31
    IIF 9 - director → ME
    2022-02-28 ~ 2023-05-31
    IIF 74 - secretary → ME
    Person with significant control
    2022-02-28 ~ 2022-03-25
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    OMEGA ARK GROUP PLC - 2015-08-27
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2015-07-15 ~ 2015-10-12
    IIF 10 - director → ME
  • 10
    Suite 174 Edgar Buildings, 3 George Street, Bath, Bath & North East Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,512 GBP2018-03-31
    Officer
    2017-03-10 ~ 2019-07-29
    IIF 16 - director → ME
  • 11
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ 2024-08-16
    IIF 15 - director → ME
  • 12
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    134,319 GBP2016-04-30
    Officer
    2019-01-10 ~ 2019-03-14
    IIF 30 - director → ME
    2019-01-10 ~ 2019-03-14
    IIF 69 - secretary → ME
  • 13
    Suite 174 Edgar Buildings, 3 George Street, Bath, Banes, England
    Dissolved corporate
    Officer
    2019-01-10 ~ 2019-06-12
    IIF 31 - director → ME
    2019-01-10 ~ 2019-06-12
    IIF 66 - secretary → ME
  • 14
    Heather Bank, Brampton Abbotts, Ross On Wye
    Dissolved corporate (2 parents)
    Officer
    2015-02-16 ~ 2016-03-16
    IIF 13 - director → ME
  • 15
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,438,365 GBP2023-09-29
    Officer
    2024-05-06 ~ 2025-01-16
    IIF 38 - director → ME
  • 16
    6a 6a Courtlands Ind Estate, Norton Fitzwarren, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    -3,807 GBP2023-12-31
    Officer
    2020-08-19 ~ 2024-05-20
    IIF 42 - director → ME
    Person with significant control
    2020-08-19 ~ 2024-06-01
    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 directors OE
  • 17
    26-28 Southernhay East, Exeter, Devon
    Corporate (2 parents)
    Equity (Company account)
    48,175 GBP2022-12-31
    Officer
    2019-09-13 ~ 2023-03-22
    IIF 41 - director → ME
    Person with significant control
    2019-09-13 ~ 2024-05-28
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors 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.