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

Cleverly, Christopher John, Dr

    Related profiles found in government register
  • Cleverly, Christopher John, Dr
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 3
  • Cleverly, Christopher John, Dr
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, The Green, Poulshot, Devizes, Wiltshire, SN10 1RT, United Kingdom

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Cleverly, Christopher John, Dr
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, England

      IIF 7
    • 60, The Green, Poulshot, Devizes, Wiltshire, SN10 1RT, United Kingdom

      IIF 8
  • Cleverly, Christopher John, Dr
    British entrepreneur born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Grosvenor Street, London, W1K 3JB, England

      IIF 9
  • Cleverly, Christopher John
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 10
    • 7 Belsize Park, London, NW3 4ET

      IIF 11
    • 8 Clifford Street, London, W1S 2LQ, England

      IIF 12
  • Cleverly, Christopher John
    British businessman born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Torridon Road, London, SE6 1RG, England

      IIF 13
    • 307 St Pancras Chambers, Euston Road, London, NW1 2AR, United Kingdom

      IIF 14 IIF 15
  • Cleverly, Christopher John
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 16 IIF 17
    • 7, Belsize Park, London, NW3 4ET, England

      IIF 18
    • 7, Belsize Park, London, NW3 4ET, United Kingdom

      IIF 19
  • Cleverly, Christopher John
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/6, Bridge Street, Halstead, Essex, CO91HT, England

      IIF 20
    • 7, Belsize Park, London, NW3 4ET, United Kingdom

      IIF 21 IIF 22
  • Cleverly, Christopher John
    British entrepreneur born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 23
  • Cleverly, Christopher John
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 24
  • Cleverly, Christopher John, Dr
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Esv 4th Floor, 19-20 Grosvenor Street, London, W1K 4QH

      IIF 25
  • Cleverly, Christopher
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 26
    • Paul Puxon, 46, Chancery Lane, London, WC2A 1JE, United Kingdom

      IIF 27
  • Cleverly, Christopher
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b, Maryon Mews, Hampstead, London, NW3 2PU, England

      IIF 28
  • Cleverly, Christopher John, Dr
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 88, Dunchurch Dale, Walnut Tree, Milton Keynes, MK7 7BU, England

      IIF 29
  • Cleverly, Chris
    British barrister born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Adamson Road, London, NW3 3HR, United Kingdom

      IIF 30
  • Cleverly, Christopher John
    British barrister born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 31
    • 89, Cambridge Gardens, London, W10 6JE

      IIF 32
    • 89, Cambridge Gardens, London, W10 6JE, England

      IIF 33
  • Cleverly, Christopher John
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 34
  • Cleverly, Christopher John
    British solicitor born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 35
  • Dr Christopher John Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 36
  • Mr Christopher Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monsas Ltd, Monsas Ltd, 18, Savile Row, London, W1S 3PW, England

      IIF 37
    • Paul Puxon, 46, Chancery Lane, London, WC2A 1JE, United Kingdom

      IIF 38
  • Cleverly, Christopher John
    British director born in July 1967

    Registered addresses and corresponding companies
    • 47 Canonbury Park South, London, N1 2JL

      IIF 39
  • Mr Christoher Cleverly
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Adamson Road, London, NW3 3HR, United Kingdom

      IIF 40
  • Cleverly, Christopher
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, Yorkshire, YO14 0AQ, England

      IIF 41
  • Cleverly, Christopher
    British barrister born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, 2nd Floor (monsas), London, W1S 3PW, England

      IIF 42 IIF 43
  • Cleverly, Christopher
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row - 2nd Floor Monsas, London, W1S 3PW, England

      IIF 44
    • The Priory, Stomp Road, Burnham, Slough, Bucks., SL1 7LW, United Kingdom

      IIF 45
  • Cleverly, Chris
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Adamson Road, London, London, NW3 3HR, England

      IIF 46
  • Cleverly, Christopher John
    British director

    Registered addresses and corresponding companies
    • 7 Belsize Park, London, NW3 4ET

      IIF 47
  • Cleverly, Chris
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18 (2nd Floor), Savile Row, London, W1S 3PW, England

      IIF 48
  • Mr Christopher John Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 49
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 50
  • Christopher Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Doran Close, Filey, Yorkshire, YO14 0AQ, England

      IIF 51
    • 18, Savile Row, 2nd Floor (monsas), London, W1S 3PW, England

      IIF 52 IIF 53
  • Mr Christopher John Cleverly
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, England

      IIF 54
  • Mr Chris Cleverly
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Balliol Road, London, W10 6LX, England

      IIF 55
  • Cleverly, Christopher

    Registered addresses and corresponding companies
    • 8 Clifford Street, London, W1S 2LQ, England

      IIF 56
child relation
Offspring entities and appointments 41
  • 1
    80 MILE PLC - now
    BLUEJAY MINING PLC - 2024-08-28
    FINNAUST MINING PLC - 2017-03-10
    CENTURION RESOURCES PLC - 2013-11-29
    CHARLES STREET CAPITAL PLC - 2011-12-02
    SWEET CHINA PLC
    - 2010-05-11 05389216
    SWEET CHINA TRADING LIMITED
    - 2005-03-24 05389216
    6 Heddon Street, London, England
    Active Corporate (33 parents, 5 offsprings)
    Officer
    2005-03-11 ~ 2010-05-07
    IIF 16 - Director → ME
  • 2
    AFRICA GRAIN AND SEED (PTY) LTD
    13180671
    88 Dunchurch Dale, Walnut Tree, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-04 ~ 2021-03-24
    IIF 29 - Director → ME
  • 3
    AI PSYCHICS LTD
    16297051
    Unit Ss Stratford Road, Shirley, Solihull, Shirley, Solihull, Solihull, England
    Active Corporate (3 parents)
    Officer
    2025-03-06 ~ 2025-03-06
    IIF 41 - Director → ME
    Person with significant control
    2025-03-06 ~ 2025-03-06
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 4
    AIKAN CAPITAL MANAGEMENT LTD
    08104754
    179 Torridon Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-06-14 ~ 2015-06-09
    IIF 22 - Director → ME
    2015-06-10 ~ 2015-06-11
    IIF 18 - Director → ME
  • 5
    AIKAN CAPITAL REAL ESTATE PLC
    08000499
    179 Torridon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-21 ~ 2013-08-01
    IIF 21 - Director → ME
  • 6
    AKON NET ZERO LIMITED
    14162680
    First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    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
    IIF 50 - Right to appoint or remove directors OE
  • 7
    BASALT SPORTS MARKETING LIMITED - now
    GLASS HOUSE HOLDINGS (UK) LTD
    - 2021-07-09 12497650
    6 Derby Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,091 GBP2024-03-31
    Officer
    2020-03-04 ~ 2020-03-16
    IIF 2 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-03-16
    IIF 37 - Has significant influence or control OE
  • 8
    BOND ST FOREX LLP
    OC368623
    Esv 4th Floor, 19-20 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 9
    BRANDSHIELD SYSTEMS LIMITED - now
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    BLENHEIM NATURAL RESOURCES PLC
    - 2018-04-10 02956279 11231328
    COBURG GROUP PLC - 2015-09-29
    LANGDONS FOODS PLC - 1999-07-08
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (49 parents, 2 offsprings)
    Officer
    2015-12-16 ~ 2016-09-15
    IIF 3 - Director → ME
  • 10
    CATS EYES PRODUCTIONS LIMITED
    - now 04122566
    GARDENSPACE LIMITED
    - 2001-01-26 04122566
    140 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2001-01-22 ~ 2002-11-11
    IIF 11 - Director → ME
  • 11
    CLEVERLY WILLIAMSON INTERNATIONAL CONSULTANTS LLP
    OC399727
    24 Adamson Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 12
    COLLABORATIVE CA SERVICES LIMITED - now
    COLLABORATIVE CURRENCY ASSUE LIMITED
    - 2025-02-07 12117375
    COLLABORATIVE CURRENCY LIMITED
    - 2021-05-05 12117375
    40 Flat 40 Holmefield Court, Belsize Grove, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2019-07-23 ~ 2022-10-26
    IIF 42 - Director → ME
    Person with significant control
    2019-07-23 ~ 2022-10-25
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    COMER AFRICA REAL ESTATE LIMITED
    08907187 08902608
    8 Clifford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 15 - Director → ME
  • 14
    COMMONWEALTH INTERNATIONAL GROUP LTD
    10264165
    25 Southampton Buildings, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ESG COMMERCE LTD
    14250340
    58 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-22 ~ dissolved
    IIF 9 - Director → ME
  • 16
    FGH123 LIMITED
    - now 08902608
    COMER AFRICA REAL ESTATE LIMITED
    - 2014-02-20 08902608 08907187
    8 Clifford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 14 - Director → ME
  • 17
    FIVE CAPITAL INVESTMENTS (LONDON) LIMITED
    12813334
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    -35,111 GBP2024-08-31
    Officer
    2020-09-29 ~ 2023-12-21
    IIF 44 - Director → ME
  • 18
    GLOBAL TMT LIMITED
    12120581
    18 Savile Row, 2nd Floor (monsas), London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2020-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 19
    HEMP HOUSE INDUSTRIES LTD
    13079212
    Woodgate House, 2-8 Games Road, Cockfosters, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-14 ~ dissolved
    IIF 7 - Director → ME
  • 20
    KNOTURE LTD
    14223118
    4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    -54,281 GBP2024-07-31
    Officer
    2022-07-08 ~ 2025-11-07
    IIF 1 - Director → ME
    Person with significant control
    2022-07-08 ~ 2025-11-07
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 21
    LION MOUNTAIN OIL GROUP PLC
    09085945
    8 Clifford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 12 - Director → ME
    2014-06-13 ~ dissolved
    IIF 56 - Secretary → ME
  • 22
    MEDIA MADE IN AFRICA LTD
    07035108
    Sola Green, 20 Chalgrove Road, Sutton, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,017 GBP2016-09-30
    Officer
    2009-09-30 ~ 2011-04-14
    IIF 24 - Director → ME
  • 23
    MEMORIAL 2007
    06460727
    81 Frinton Road, East Ham, London
    Active Corporate (10 parents)
    Equity (Company account)
    106,565 GBP2024-12-31
    Officer
    2017-07-06 ~ 2020-05-04
    IIF 4 - Director → ME
  • 24
    MOUNTAIN LION LIMITED
    08070665
    Mountain Lion Ltd, 89 Cambridge Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 32 - Director → ME
  • 25
    ONSHORE ENERGY LIMITED
    08878612
    18 Savile Row, London, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1,102,185 GBP2024-06-30
    Officer
    2014-04-24 ~ 2021-11-17
    IIF 31 - Director → ME
  • 26
    PROSERV CAPITAL PLC - now
    AIKAN CAPITAL PARTNERS PLC
    - 2012-06-29 03082611
    AKAN CAPITAL PARTNERS PLC
    - 2012-03-27 03082611
    PROSERV CAPITAL PLC - 2011-09-21
    JURIST INTERNATIONAL CONSULTANTS LIMITED - 2007-12-12
    PARALEGALS INTERNATIONAL LIMITED - 2007-03-07
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2011-09-28 ~ 2012-06-15
    IIF 13 - Director → ME
  • 27
    RECYCLUS GROUP LIMITED
    12350758
    Libatt Recycling, Lincoln Street, Wolverhampton, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -147,656 GBP2020-12-31
    Officer
    2019-12-05 ~ 2021-05-20
    IIF 27 - Director → ME
    Person with significant control
    2019-12-05 ~ 2020-12-04
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ROUNDHOUSE FILMS LTD
    05154894
    27 Old Gloucester Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -704,771 GBP2016-12-31
    Officer
    2006-01-09 ~ 2008-10-15
    IIF 17 - Director → ME
    2005-07-06 ~ 2008-10-15
    IIF 47 - Secretary → ME
  • 29
    SIRIUS OIL & GAS LIMITED - now
    EVENT DATA CORRELATION LIMITED
    - 2008-09-02 04886636
    16 Great Queen Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-09-29 ~ 2006-06-27
    IIF 23 - Director → ME
  • 30
    SO DAMN CLEVER MANAGEMENT LTD
    07414006
    4/6 Bridge Street, Halstead, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-10-20 ~ 2013-10-28
    IIF 20 - Director → ME
  • 31
    TECHMIN LIMITED
    - now 11822502
    TECHMIN LTD - 2021-06-08
    TECHNOLOGY MINERALS LIMITED
    - 2021-06-08 11822502 13446965
    18 Savile Row, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -759,175 GBP2024-06-30
    Officer
    2019-02-12 ~ 2021-05-01
    IIF 34 - Director → ME
    2019-02-12 ~ 2020-06-25
    IIF 10 - Director → ME
    Person with significant control
    2020-06-20 ~ 2021-11-17
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-25 ~ 2021-05-01
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TECHNOLOGY MINERALS CAMEROON LIMITED
    13146240
    18 Savile Row, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-01-20 ~ 2021-05-20
    IIF 26 - Director → ME
  • 33
    TENDE ENERGY PLC - now
    SIRIUS PETROLEUM PLC - 2023-02-10
    GLOBAL GAMING TECHNOLOGIES PLC
    - 2008-09-04 05181462
    FANTASY GAMING PLC - 2004-11-08
    25 Bury Street, London, United Kingdom
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2005-06-24 ~ 2006-06-27
    IIF 39 - Director → ME
  • 34
    THE EXCHANGE WEST AFRICA LIMITED
    08246631
    89 Cambridge Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 33 - Director → ME
  • 35
    TINGO FILMS LTD
    14677082
    58 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-20 ~ 2023-12-29
    IIF 5 - Director → ME
  • 36
    TINGO FINANCE UK LIMITED
    13916939
    58 Grosvenor Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-15 ~ dissolved
    IIF 8 - Director → ME
  • 37
    TINGOLD LTD
    14875042
    58 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-17 ~ 2023-12-29
    IIF 6 - Director → ME
  • 38
    TRANSCENDENCE.UNIVERSE LTD
    14253251
    Poulstone Court, Kings Caple, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 39
    UNITED CAPITAL INVESTMENTS LONDON LIMITED
    10490012
    Unit Ss Stratford Road, Shirley, Solihull, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,938,512 GBP2024-11-30
    Officer
    2019-11-13 ~ 2019-11-13
    IIF 45 - Director → ME
    2019-11-13 ~ 2021-07-01
    IIF 48 - Director → ME
  • 40
    VERDANT VERMILLION VENTURES LTD
    09028933
    1 Blandys Lane, Upper Basildon, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    2014-05-08 ~ 2015-06-29
    IIF 28 - Director → ME
  • 41
    WATERSIDE PRODUCTIONS LIMITED
    08052168
    Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-05-09 ~ 2013-04-11
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.