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

Mardon, Janette

    Related profiles found in government register
  • Mardon, Janette
    British company director born in August 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1265 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 1
  • Mardon, Janette
    British director born in August 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Unit 9 Ebor Court, Malton Way, Adwick-le-street, Doncaster, Yorkshire, DN6 7FE

      IIF 2 IIF 3
    • icon of address Sovereign House Unit 9 Ebor Court, Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 4
    • icon of address Sovereign House Unit 9, Ebour Court Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE

      IIF 5
    • icon of address 1265 Century Way, Leeds, LS15 8ZB, United Kingdom

      IIF 6 IIF 7
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 8
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 9 IIF 10 IIF 11
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 13 IIF 14
    • icon of address 1285, Century Way, Leeds, LS15 8ZB, England

      IIF 15 IIF 16 IIF 17
    • icon of address 1285, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 24
    • icon of address Mardon Family Office, 1285 Century Way, Leeds, LS15 8ZB, United Kingdom

      IIF 25
    • icon of address Playroom, Electric Press, Leeds, LS1 3DW, United Kingdom

      IIF 26
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 27
    • icon of address 2-4 Briggate, Silsden, Keighley, West Yorkshire, BD20 9JT

      IIF 28
    • icon of address 67, Oakland Avenue, York, North Yorkshire, YO31 1DF, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 67, Oakland Avenue, York, YO31 1DF, England

      IIF 33
  • Mardon, Janette
    born in August 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 34
    • icon of address 1285, Century Way, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 35
  • Mardon, Janette
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1285, Century Way, Leeds, LS15 8ZB, England

      IIF 36
  • Janette Mardon
    British born in August 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Sovereign House Unit 9 Ebor Court, Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 37
    • icon of address Mardon Family Office, 1285 Century Way, Leeds, LS15 8ZB, United Kingdom

      IIF 38
  • Mrs Janette Mardon
    British born in August 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mardon, Janette
    born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chestnut View, Morley, Leeds, West Yorkshire, LS27 9LB, United Kingdom

      IIF 71
  • Mrs Janette Mardon
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1285, Century Way, Leeds, LS15 8ZB, England

      IIF 72
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,126 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 58 - Has significant influence or controlOE
  • 2
    icon of address 1285 Century Way, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,824 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1285 Century Way, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,266,618 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2-4 Briggate, Silsden, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    70,438 GBP2022-12-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,186 GBP2024-02-27 ~ 2025-02-28
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    307,092 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 55 - Has significant influence or controlOE
  • 7
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,174 GBP2024-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 54 - Has significant influence or controlOE
  • 8
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    177,779 GBP2024-12-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 60 - Has significant influence or controlOE
  • 9
    icon of address 1265 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,738 GBP2024-12-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 1265 Century Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -417,208 GBP2024-12-31
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 67 Oakland Avenue, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    icon of address 67 Oakland Avenue, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1265 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,899,029 GBP2023-04-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 12 - Director → ME
  • 16
    GGC IFA LIMITED - 2012-11-19
    icon of address 1265 Century Way, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    236,320 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    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
  • 18
    icon of address 1285 Century Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 62 - Has significant influence or controlOE
  • 19
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,353 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 51 - Has significant influence or controlOE
  • 20
    icon of address 1285 Century Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,858 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 63 - Has significant influence or controlOE
  • 21
    icon of address Playroom, Electric Press, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Mardon Family Office, 1285 Century Way, Leeds, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 1265 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-04-30
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address 1265 Century Way, Thorpe Park, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,715,388 GBP2023-12-14
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,671 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 27
    icon of address 1285 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 28
    S7TEEL ON THE BAR LTD - 2019-06-12
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    858,157 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SOVEREIGN WEALTH LLP - 2020-11-13
    icon of address 1265 Century Way, Thorpe Park, Leeds
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,718 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-12-11 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 30
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    210,770 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 31
    icon of address 6 Chestnut View, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 32
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,794 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,027,876 GBP2024-04-01
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Sovereign Financial Partners Ltd, Sovereign House Unit 9 Ebour Court Malton Way Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 5 - Director → ME
  • 35
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,927 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 17 - Director → ME
  • 36
    icon of address Sovereign House Unit 9 Ebor Court Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 4 - Director → ME
  • 37
    icon of address Sovereign House Unit 9 Ebor Court, Malton Way, Adwick-le-street, Doncaster, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,079,955 GBP2022-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 2 - Director → ME
  • 38
    HS 579 LIMITED - 2012-12-13
    icon of address Sovereign House Unit 9 Ebor Court, Malton Way, Adwick-le-street, Doncaster, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,668,844 GBP2022-12-31
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 3 - Director → ME
  • 39
    icon of address 1265 Century Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,101 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 1265 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 8 - Director → ME
  • 41
    icon of address 1285 Century Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 1265 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 14 - Director → ME
  • 43
    SOVEREIGN RESERVE LIMITED - 2020-11-17
    icon of address 1265 Century Way, Thorpe Park, Leeds
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    7,615,003 GBP2024-12-31
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 13 - Director → ME
  • 44
    icon of address The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -105,875 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 70 - Has significant influence or controlOE
  • 45
    icon of address Mardon Family Office, 1285 Century Way, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 25 - Director → ME
  • 46
    icon of address 1285 Century Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 1265 Century Way, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 9 - Director → ME
  • 48
    icon of address 1285 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,169 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 67 Oakland Avenue, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-07-04 ~ 2024-11-20
    IIF 32 - Director → ME
  • 2
    icon of address 67 Oakland Avenue, York, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2024-11-20
    IIF 29 - Director → ME
  • 3
    icon of address 67 Oakland Avenue, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ 2024-11-20
    IIF 31 - Director → ME
  • 4
    icon of address 67 Oakland Avenue, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ 2024-11-20
    IIF 30 - Director → ME
  • 5
    icon of address 67 Oakland Avenue Oakland Avenue, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,699 GBP2024-05-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-11-20
    IIF 33 - Director → ME
  • 6
    icon of address Sovereign Financial Partners Ltd, Sovereign House Unit 9 Ebour Court Malton Way Adwick-le-street, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-15 ~ 2023-03-16
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Sovereign House Unit 9 Ebor Court Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-10-31 ~ 2023-12-22
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Sovereign House Unit 9 Ebor Court, Malton Way, Adwick-le-street, Doncaster, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,079,955 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-11-05 ~ 2023-03-16
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HS 579 LIMITED - 2012-12-13
    icon of address Sovereign House Unit 9 Ebor Court, Malton Way, Adwick-le-street, Doncaster, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,668,844 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1265 Century Way, Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-31 ~ 2023-03-20
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SOVEREIGN RESERVE LIMITED - 2020-11-17
    icon of address 1265 Century Way, Thorpe Park, Leeds
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    7,615,003 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-19
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.