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

Keam, Michael Lionel

    Related profiles found in government register
  • Keam, Michael Lionel
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
    • icon of address 352, Fulham Road, London, SW10 9UH, United Kingdom

      IIF 2
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • icon of address Monomark House, 27 Old Gloucester Street, Monomark House, London, WC1N 3AX, United Kingdom

      IIF 4
    • icon of address 17, Kerry Hill Way, Maidstone, Kent, ME14 2GZ, England

      IIF 5
    • icon of address 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 6 IIF 7
  • Keam, Michael Lionel
    British business consultant born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Keam, Michael Lionel
    British company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-25, Dean Street, London, W1D 3RY, England

      IIF 9
    • icon of address 40, Dean Street, Soho, London, W1D 4PX, United Kingdom

      IIF 10 IIF 11
    • icon of address 55, Berwick Street, London, W1F 8SP

      IIF 12
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
    • icon of address 17, Kerry Hill Way, Maidstone, Kent, ME14 2GZ, United Kingdom

      IIF 14
    • icon of address 19, Ferndale Road, Southend-on-sea, SS2 4DS, England

      IIF 15
  • Keam, Michael Lionel
    British director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
  • Keam, Michael Lionel
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Fulham Road, London, SW10 9UH, England

      IIF 17
  • Keam, Michael Lionel
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 18
  • Keam, Michael Lionel
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Dean Street, London, W1D 4PX, United Kingdom

      IIF 19
    • icon of address 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 20
  • Keam, Michael Lionel
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AD, England

      IIF 21
  • Keam, Michael Lionel
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Gloucester Street, London, WC1 3AX, England

      IIF 22
  • Keam, Michael Lionel
    English born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 23
  • Keam, Michael Lionel
    English company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
    • icon of address 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 25
  • Keam, Michael Lionel
    English consultant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Kerry Hill Way, Maidstone, ME14 2GZ, United Kingdom

      IIF 26
  • Keam, Michael Lionel
    English director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clubmans Moorgate House, 5-8 Dysart Street, London, EC2A 2BX, England

      IIF 27
  • Keam, Michael Lionel
    English leisure consultant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Portland Tower, Portland Street, Manchester, M1 3LF

      IIF 28
  • Keam, Michael
    British company director born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clubmans, Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 29 IIF 30
  • Keam, Michael Lionel
    British consultant born in March 1942

    Registered addresses and corresponding companies
    • icon of address Longwood House, Boxley Road Walderslade Woods, Chatham, Kent, ME5 9LF

      IIF 31
  • Keam, Michael Lionel
    British director born in March 1942

    Registered addresses and corresponding companies
    • icon of address Longwood House, Boxley Road Walderslade Woods, Chatham, Kent, ME5 9LF

      IIF 32 IIF 33
  • Keam, Michael Lionel
    British retired born in March 1942

    Registered addresses and corresponding companies
    • icon of address 350, Old Brompton Road, London, SW5 9JU, United Kingdom

      IIF 34
  • Mr Michael Lionel Keam
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AD, England

      IIF 35
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
    • icon of address 352, Fulham Road, London, SW10 9UH, United Kingdom

      IIF 37
    • icon of address 40, Dean Street, Soho, London, W1D 4PX, United Kingdom

      IIF 38 IIF 39
    • icon of address 55, Berwick Street, London, W1F 8SP

      IIF 40
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 41 IIF 42
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43 IIF 44
    • icon of address Monomark House, 27 Old Gloucester Street, Monomark House, London, WC1N 3AX, United Kingdom

      IIF 45
    • icon of address 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 46 IIF 47
    • icon of address 17, Kerry Hill Way, Maidstone, ME14 2GZ, United Kingdom

      IIF 48
    • icon of address 19, Ferndale Road, Southend-on-sea, SS2 4DS, England

      IIF 49
  • Mr Michael Keam
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clubmans, Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 50 IIF 51
  • Mr Michael Kionel Keam
    British born in March 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352, Fulham Road, London, SW10 9UH, England

      IIF 52
  • Mr Michael Lionel Keam
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 53
    • icon of address 40, Dean Street, London, W1D 4PX, United Kingdom

      IIF 54
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 55
    • icon of address 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 56 IIF 57 IIF 58
  • Mr Michael Lionel Keam
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
  • Keam, Michael Lionel
    British

    Registered addresses and corresponding companies
    • icon of address Longwood House, Boxley Road Walderslade Woods, Chatham, Kent, ME5 9LF

      IIF 60 IIF 61
  • Keam, Michael Lionel, Mr.
    British born in March 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 62 IIF 63
  • Keam, Michael
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Leisure Consultancy, Rivington House, London, EC2A 3JF, United Kingdom

      IIF 64
  • Keam, Michael

    Registered addresses and corresponding companies
    • icon of address 17 Kerry Hill Way, Maidstone, ME14 2GZ, England

      IIF 65
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 352 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address 17 Kerry Hill Way, Maidstone, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 55 Berwick Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Kerry Hill Way, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 32a High Street, Esher, Surrey, Kt109rt
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Clubmans, Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 8
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,163 GBP2024-06-30
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 62 - Director → ME
  • 9
    GLOBAL GROUP CHAMPION RACING CLUB LIMITED - 2020-05-21
    icon of address Windover House, St. Ann Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -541,988 GBP2024-12-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 63 - Director → ME
  • 10
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,693 GBP2023-12-31
    Officer
    icon of calendar 2013-01-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    THE WAGYU BURGER CO. LIMITED - 2018-05-22
    BERWICK STREET GRILL LTD - 2019-11-04
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,166 GBP2020-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 57 - Has significant influence or controlOE
  • 13
    icon of address 352 Fulham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    STAGE DOOR ENTERTAINMENT GROUP PLC - 2021-04-09
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Clubmans Moorgate House, 5-8 Dysart Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 27 - Director → ME
  • 16
    THE WAGU BURGER CO. LIMITED - 2017-02-23
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 17
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,477 GBP2024-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 46 - Has significant influence or controlOE
  • 19
    PARTRIDGE ESTATES LIMITED - 2010-02-10
    SOHO JOE LIMITED - 2011-03-17
    icon of address C/o, Carmichael & Co, 2nd Floor Portland Tower Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address Clubmans, Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 21
    CURTAIN ROAD GROUP LTD - 2023-06-01
    icon of address Monomark House 27 Old Gloucester Street, Monomark House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,043 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 22-25 Dean Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 24
    MC SAND & CO. LTD - 2019-06-26
    THE SKY'S THE LIMITED - 2025-06-04
    DOCTRINE MANAGEMENT LIMITED - 2018-06-12
    THE 999 DOCTRINE LIMITED - 2017-08-30
    NAVIGATOR CAPITAL PARTNERS LIMITED - 2019-03-26
    icon of address 49 Essex Road, Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -22,254 GBP2024-09-30
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 7 - Director → ME
Ceased 17
  • 1
    SOHO AL DENTE LTD - 2023-04-04
    icon of address 40 Dean Street, Soho, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,228 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2023-04-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-06-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Townsend House, Dean Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2013-03-30
    IIF 64 - Director → ME
  • 3
    icon of address 55 Berwick Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-03-30 ~ 2021-08-10
    IIF 12 - Director → ME
  • 4
    HORIZON TRADING LIMITED - 1996-08-28
    icon of address Suite 5, 350 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-06 ~ 2000-08-01
    IIF 31 - Director → ME
    icon of calendar 1996-08-05 ~ 2000-07-31
    IIF 60 - Secretary → ME
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1994-02-11 ~ 2000-08-01
    IIF 32 - Director → ME
    icon of calendar 1999-01-01 ~ 2000-08-01
    IIF 61 - Secretary → ME
  • 6
    CONCISE INVENTORY SOLUTIONS LIMITED - 2019-04-13
    icon of address 19 Ferndale Road, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,323 GBP2024-08-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-04-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-04-10
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address 18 The Broadway East Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    138,868 GBP2025-03-31
    Officer
    icon of calendar 2023-04-24 ~ 2023-11-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2023-11-03
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2016-08-11
    IIF 22 - Director → ME
  • 9
    icon of address 352 Fulham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2025-01-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2025-01-04
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 10
    BETEX RELOADED GROUP PLC - 2019-08-16
    BETEX RELOADED GROUP LIMITED - 2019-02-22
    icon of address Adventures Court Flat 32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2022-11-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-08-13
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    icon of address 40 Dean Street, Soho, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ 2023-03-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-03-02
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Clubmans - Moorgate House, 5-8 Dysart Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-05-01
    IIF 25 - Director → ME
    icon of calendar 2014-11-25 ~ 2015-05-01
    IIF 65 - Secretary → ME
  • 13
    STAGE DOOR ENTERTAINMENT GROUP PLC - 2021-04-09
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-14 ~ 2019-04-10
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-15 ~ 2016-12-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-12-22
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PARTRIDGE ESTATES LIMITED - 2010-02-10
    SOHO JOE LIMITED - 2011-03-17
    icon of address C/o, Carmichael & Co, 2nd Floor Portland Tower Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-20 ~ 2010-02-12
    IIF 34 - Director → ME
  • 16
    icon of address 40 Dean Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-11 ~ 2018-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ 2018-08-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 17
    icon of address Clubmans, Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ 2021-08-25
    IIF 29 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.