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

Ms Ronnia Alletar Muchenje

    Related profiles found in government register
  • Ms Ronnia Alletar Muchenje
    Zimbabwean born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 1
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 2
  • Ms Ronnia Alletah Muchenje
    Zimbabwean born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 3
  • Ms Ronnia Alletar Muchenje
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Ronnia Alletar Muchenje
    Zimbabwean born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 14
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 15 IIF 16
    • Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN

      IIF 17
  • Mr Saul Muchenje
    Zimbabwean born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 18
  • Mr Saul Muchenje
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 19
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 20
  • Muchenje, Ronnia Alletar
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 21
    • 6th Floor, Grosvenor House, Corby, NN17 1QB, England

      IIF 22 IIF 23
    • Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN, England

      IIF 24
  • Muchenje, Ronnia Alletar
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 25
  • Muchenje, Ronnia Alletar
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Muchenje, Ronnia Alletar
    Zimbabwean accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170 Cottingham Road, Corby, NN17 1SY, England

      IIF 33
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 34 IIF 35 IIF 36
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 37
  • Muchenje, Ronnia Alletar
    Zimbabwean director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 38 IIF 39
    • 35, Chatsworth Road, Corby, NN18 8PE, United Kingdom

      IIF 40
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 41
  • Muchenje, Ronnia Alletar
    Zimbabwean healthcare assistant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 42
  • Muchenje, Ronnia Alletar
    British director

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 43
  • Mr Saul Muchenje
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Cotswold Close, Corby, NN18 8PE, England

      IIF 44
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 45
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 46
  • Muchenje, Saul
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, Corby, NN17 1QB, England

      IIF 47
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 48
  • Muchenje, Saul
    Zimbabwean certified chartered accountant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chatsworth Road, Corby, NN18 8PE, England

      IIF 49
  • Muchenje, Ronnia Alletar

    Registered addresses and corresponding companies
    • 170 Cottingham Road, Corby, NN17 1SY, England

      IIF 50
  • Muchenje, Saul
    British certified chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 51
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 52
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 53
    • Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN, England

      IIF 54
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 55
  • Muchenje, Saul
    British chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 56
  • Muchenje, Saul
    British chartered accountant and business consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 57
  • Muchenje, Saul
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 58 IIF 59 IIF 60
    • 32 Cotswold Close, Corby, NN18 8PE, England

      IIF 61
    • 35, Chatsworth Road, Corby, NN18 8PE, England

      IIF 62
  • Muchenje, Ronnia

    Registered addresses and corresponding companies
    • Studio 8 The Phoenix Studios, 253-255, Leicester, LE1 3HU, England

      IIF 63
  • Muchenje, Saul

    Registered addresses and corresponding companies
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 64
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    DWELL- IN - GROUP OF COMPANIES LTD - 2017-10-16
    ROSNAD LIMITED - 2017-08-04
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-07-02 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 2
    32 Cotswold Close, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-21 ~ now
    IIF 29 - director → ME
    2021-06-15 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 19 - Has significant influence or controlOE
  • 3
    24 Walpole Street Walpole Street, Derby, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 57 - director → ME
    2024-01-17 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 4
    35 Chatsworth Road, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 5
    Blaby Business Centre Leicester Road, Blaby, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -56,537 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 6
    6th Floor Grosvenor House, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 7
    6th Floor Grosvenor House, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    6th Floor Grosvenor House, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    6th Floor Grosvenor House, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    PRM RECRUITMENT CONSULTANTS LIMITED - 2018-10-24
    9 Highfield Rd, Norden, Rochdale, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,448 GBP2024-04-30
    Officer
    2019-04-28 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 11
    ACCOUNTING AND FINANCIAL BUSINESS SOLUTIONS LIMITED - 2017-01-30
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,130 GBP2018-04-30
    Officer
    2017-11-30 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 12
    24 Martin Lane, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2023-11-30
    Officer
    2018-03-24 ~ now
    IIF 49 - director → ME
  • 13
    Corby Borough Council, Grosvenor House, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 14
    Allia Future Business Centre Peterborough Peterborough United Football Club, London Road, Peterborough, Cambridgeshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,412 GBP2023-10-31
    Officer
    2014-10-13 ~ now
    IIF 24 - director → ME
    2017-11-25 ~ now
    IIF 54 - director → ME
    2014-10-13 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 15
    365 CARE LTD - 2017-01-05
    SUPREME HEALTHCARE AGENCY LIMITED - 2016-12-28
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -38,712 GBP2023-04-30
    Officer
    2021-02-25 ~ now
    IIF 30 - director → ME
    2017-11-29 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-12-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 16
    40 Millward Drive, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 17
    SRM TRANSPORT AND LOGISTICS LIMITED - 2020-05-05
    32 Cotswold Close, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2016-04-29 ~ now
    IIF 21 - director → ME
    2017-11-30 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 18
    SRM & PARTNERS LTD - 2018-08-25
    SRM DEBT FACTORING LIMITED - 2017-10-09
    32 Cotswold Close, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-01-01 ~ now
    IIF 27 - director → ME
    2020-04-27 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 18 - Has significant influence or controlOE
    2020-01-01 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 19
    32 Cotswold Close, Corby, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 20
    36 Warren Lane, Leicester Forest East, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 4 - Has significant influence or controlOE
  • 21
    35 Chatsworth Road, Corby, United Kingdom
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2018-06-30
    Officer
    2017-12-17 ~ dissolved
    IIF 62 - director → ME
Ceased 10
  • 1
    DWELL- IN - GROUP OF COMPANIES LTD - 2017-10-16
    ROSNAD LIMITED - 2017-08-04
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2017-10-16 ~ 2019-07-02
    IIF 41 - director → ME
    2015-05-06 ~ 2017-10-10
    IIF 33 - director → ME
    2015-05-06 ~ 2017-10-10
    IIF 50 - secretary → ME
  • 2
    32 Cotswold Close, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-26 ~ 2020-08-29
    IIF 47 - director → ME
  • 3
    24 Walpole Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -1,451 GBP2024-04-30
    Officer
    2020-04-16 ~ 2021-11-04
    IIF 48 - director → ME
    2020-04-16 ~ 2021-11-04
    IIF 65 - secretary → ME
    Person with significant control
    2020-04-16 ~ 2021-11-17
    IIF 20 - Has significant influence or control OE
  • 4
    PRM RECRUITMENT CONSULTANTS LIMITED - 2018-10-24
    9 Highfield Rd, Norden, Rochdale, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,448 GBP2024-04-30
    Officer
    2016-04-19 ~ 2019-04-16
    IIF 37 - director → ME
    Person with significant control
    2017-04-17 ~ 2021-08-07
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 5
    ACCOUNTING AND FINANCIAL BUSINESS SOLUTIONS LIMITED - 2017-01-30
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,130 GBP2018-04-30
    Officer
    2013-04-09 ~ 2018-12-30
    IIF 40 - director → ME
  • 6
    365 CARE LTD - 2017-01-05
    SUPREME HEALTHCARE AGENCY LIMITED - 2016-12-28
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -38,712 GBP2023-04-30
    Officer
    2016-12-27 ~ 2019-02-01
    IIF 39 - director → ME
    2014-04-28 ~ 2016-05-04
    IIF 42 - director → ME
  • 7
    SRM & PARTNERS LTD - 2018-08-25
    SRM DEBT FACTORING LIMITED - 2017-10-09
    32 Cotswold Close, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-05-25 ~ 2020-04-19
    IIF 38 - director → ME
  • 8
    35 Chatsworth Road, Corby, United Kingdom
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2018-06-30
    Officer
    2017-06-01 ~ 2017-12-01
    IIF 36 - director → ME
  • 9
    40 Milward Drive Millward Drive, Bletchley, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-06-08 ~ 2021-04-01
    IIF 59 - director → ME
  • 10
    45 Kettering Road, Market Harborough, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -11,026 GBP2024-04-30
    Officer
    2020-04-22 ~ 2023-09-27
    IIF 25 - director → ME
    Person with significant control
    2020-04-22 ~ 2023-09-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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.