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

Ford, Philip Martin

    Related profiles found in government register
  • Ford, Philip Martin
    British accountant practitioner born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 1 IIF 2 IIF 3
    • icon of address 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 6
    • icon of address Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 7
    • icon of address Staithes 3, Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 8
    • icon of address Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 9 IIF 10
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 11
    • icon of address Staithes, 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear, NE11 9SN

      IIF 12
  • Ford, Philip Martin
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, United Kingdom

      IIF 13
  • Ford, Philip Martin
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Wilbraham Road, Manchester, M14 7DW, England

      IIF 14
  • Ford, Phillip Martin
    British commercial director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Wilbraham Road, Manchester, M14 7DW, England

      IIF 15
  • Ford, Phillip Martin
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0LD, England

      IIF 16 IIF 17
    • icon of address 114, Hart Road, Manchester, M14 7DW, England

      IIF 18
    • icon of address 28-30, Wilbraham House, Wilbraham Road, Manchester, M14 7DW

      IIF 19
    • icon of address 28-30, Wilbraham Rd, Fallowfield, Manchester, M14 7DW

      IIF 20 IIF 21
    • icon of address 28-30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 28-30, Wilbraham Road, Manchester, M14 7DW, England

      IIF 26
  • Ford, Phillip
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28/30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, England

      IIF 27
  • Ford, Phillip
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Hart Road, Manchester, M14 7DW, England

      IIF 28
  • Ford, Phillip Martin
    British director born in September 1950

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wilbraham House 28-30, Wilbraham Road, Fallowfield, Manchester, M14 7DW

      IIF 29
  • Ford, Phillip
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28/30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, England

      IIF 30
  • Ford, Philip Martin
    British practitioner accounting born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 31
  • Mr Phillip Martin Ford
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0LD, England

      IIF 32 IIF 33
    • icon of address 114, Hart Road, Manchester, M14 7DW, England

      IIF 34
    • icon of address 28-30, Wilbraham House, Wilbraham Road, Manchester, M14 7DW

      IIF 35
    • icon of address 28-30, Wilbraham Rd, Fallowfield, Manchester, M14 7DW

      IIF 36
    • icon of address 28/30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, England

      IIF 37
    • icon of address 28-30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 28-30, Wilbraham Road, Manchester, M14 7DW, England

      IIF 42 IIF 43
  • Mr Phillip Ford
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28/30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, England

      IIF 44
  • Ford, Philip
    British accountant born in September 1960

    Registered addresses and corresponding companies
    • icon of address 114 Hart Road, Fallowfield, Manchester, M14 7IE

      IIF 45
  • Ford, Philip
    British accountant born in May 1954

    Registered addresses and corresponding companies
    • icon of address Wilbraham House, 28-30 Wilbraham Road Fallowfield, Manchester, Lancashire, M14 7DW

      IIF 46
  • Ford, Philip
    British

    Registered addresses and corresponding companies
    • icon of address 26, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0LD

      IIF 47
  • Ford, Philip
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, Wilbraham Rd, Fallowfield, Manchester, M14 7DW, United Kingdom

      IIF 48
  • Ford, Philip
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, Wilbraham Rd, Fallowfield, Manchester, M14 7DW, United Kingdom

      IIF 49
  • Ford, Phillip Martin

    Registered addresses and corresponding companies
    • icon of address 26, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0LD, England

      IIF 50 IIF 51
    • icon of address 28-30, Wilbraham Rd, Fallowfield, Manchester, M14 7DW

      IIF 52
    • icon of address 28/30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, England

      IIF 53
    • icon of address 28-30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, United Kingdom

      IIF 54 IIF 55
    • icon of address 28-30, Wilbraham Road, Manchester, M14 7DW, England

      IIF 56
    • icon of address Wilbraham House, 28 - 30 Wilbraham Road, Fallowfield, Manchester, M14 7DW, England

      IIF 57
  • Mr Philip Martin Ford
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28-30, Wilbraham Road, Manchester, M14 7DW, England

      IIF 58
  • Ford, Philip

    Registered addresses and corresponding companies
    • icon of address 114 Hart Road, Fallowfield, Manchester, M14 7IE

      IIF 59
    • icon of address 28-30, Wilbraham Rd, Fallowfield, Manchester, M14 7DW, United Kingdom

      IIF 60
  • Ford, Phillip

    Registered addresses and corresponding companies
    • icon of address 26, Stockport Road, Ashton-under-lyne, Lancashire, OL7 0LD, England

      IIF 61
    • icon of address 26 Stockport Road, Ashton Under Lyne, Lancs, OL7 0LD

      IIF 62 IIF 63
    • icon of address 114, Hart Road, Manchester, M14 7DW, England

      IIF 64
    • icon of address 28-30, Wilbraham House, Wilbraham Road, Manchester, M14 7DW

      IIF 65
    • icon of address 28-30, Wilbraham Rd, Fallowfield, Manchester, M14 7DW, United Kingdom

      IIF 66 IIF 67
    • icon of address 28/30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, England

      IIF 68
    • icon of address 28-30, Wilbraham Road, Fallowfield, Manchester, M14 7DW, United Kingdom

      IIF 69 IIF 70
    • icon of address 28-30, Wilbraham Road, Manchester, M14 7DW, England

      IIF 71
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 28-30 Wilbraham Rd, Fallowfield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2011-12-06 ~ dissolved
    IIF 67 - Secretary → ME
  • 2
    icon of address 28-30 Wilbraham Rd, Fallowfield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-02-12 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 31 - Director → ME
  • 4
    CHESHIRE HARRIERS DRAG HUNT LIMITED - 2017-12-13
    icon of address 28-30 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-12-13 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    DEBT INFORMATION BUREAU LIMITED - 2010-04-15
    icon of address Wilbraham House 28 - 30 Wilbraham Road, Fallowfield, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 6
    icon of address 28-30 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    452 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-08-04 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 28-30 Wilbraham Rd, Fallowfield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 66 - Secretary → ME
  • 8
    icon of address 28-30 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-08-04 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    BUILDING BEYOND LIMITED - 2015-11-04
    icon of address 26 Stockport Road, Ashton-under-lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,166 GBP2025-02-28
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 30 Birtles Avenue, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    icon of address 26 Stockport Road, Ashton Under Lyne, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    56,626 GBP2024-09-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 62 - Secretary → ME
  • 12
    icon of address 28-30 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,255 GBP2024-12-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 114 Hart Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    307,588 GBP2024-08-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 28/30 Wilbraham Road, Fallowfield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,771 GBP2025-03-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 26 Stockport Road, Ashton Under Lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 47 - Secretary → ME
Ceased 22
  • 1
    icon of address 28-30 Wilbraham Rd, Fallowfield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2011-05-24 ~ 2015-12-17
    IIF 49 - Director → ME
    icon of calendar 2017-08-09 ~ 2020-12-23
    IIF 20 - Director → ME
    icon of calendar 2011-05-24 ~ 2015-12-17
    IIF 60 - Secretary → ME
  • 2
    icon of address Staithes 3 Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 8 - Director → ME
  • 3
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 10 - Director → ME
  • 4
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 11 - Director → ME
  • 5
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 12 - Director → ME
  • 6
    icon of address Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 7 - Director → ME
  • 7
    DL CONSTRUCTION LIMITED - 2017-02-20
    icon of address 56 Bolton Road, Pendlebury, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ 2017-02-22
    IIF 25 - Director → ME
  • 8
    icon of address 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 6 - Director → ME
  • 9
    icon of address 28-30 Wilbraham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2020-05-13
    IIF 26 - Director → ME
    icon of calendar 2018-08-09 ~ 2020-05-13
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2020-05-13
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 4 - Director → ME
  • 11
    BUILDING BEYOND LIMITED - 2015-11-04
    icon of address 26 Stockport Road, Ashton-under-lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,166 GBP2025-02-28
    Officer
    icon of calendar 2015-08-29 ~ 2020-12-23
    IIF 17 - Director → ME
  • 12
    icon of address 28-30 Wilbraham House, Wilbraham Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2021-02-09 ~ 2023-06-02
    IIF 19 - Director → ME
    icon of calendar 2021-02-09 ~ 2023-06-02
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-05-02
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 2 - Director → ME
  • 14
    icon of address 26 Stockport Road, Ashton Under Lyne, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    56,626 GBP2024-09-30
    Officer
    icon of calendar 2002-11-14 ~ 2004-11-01
    IIF 45 - Director → ME
    icon of calendar 2002-11-14 ~ 2004-11-01
    IIF 59 - Secretary → ME
    icon of calendar 2016-02-12 ~ 2016-04-04
    IIF 63 - Secretary → ME
  • 15
    icon of address 28-30 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,255 GBP2024-12-31
    Officer
    icon of calendar 2016-01-18 ~ 2021-08-23
    IIF 13 - Director → ME
  • 16
    icon of address 114 Hart Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    307,588 GBP2024-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2021-08-23
    IIF 18 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-08-05
    IIF 28 - Director → ME
  • 17
    icon of address 28/30 Wilbraham Road, Fallowfield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,771 GBP2025-03-31
    Officer
    icon of calendar 2000-03-18 ~ 2009-12-31
    IIF 46 - Director → ME
    icon of calendar 2021-08-03 ~ 2021-11-15
    IIF 30 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-08-03
    IIF 27 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-10-11
    IIF 16 - Director → ME
    icon of calendar 2010-01-01 ~ 2016-06-21
    IIF 29 - Director → ME
    icon of calendar 2021-03-02 ~ 2021-08-03
    IIF 53 - Secretary → ME
    icon of calendar 2018-02-19 ~ 2018-10-11
    IIF 51 - Secretary → ME
    icon of calendar 2016-01-19 ~ 2016-06-21
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-10-11
    IIF 32 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-02 ~ 2021-08-03
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 5 - Director → ME
  • 19
    THE ASSOCIATION OF INTERNATIONAL ACCOUNTING TECHNICIANS - 2004-01-20
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2020-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 9 - Director → ME
  • 20
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS(THE) - 1990-09-01
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED (THE) - 1983-07-05
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 3 - Director → ME
  • 21
    INSTITUTE OF COMPANY ACCOUNTANTS LIMITED(THE) - 1990-09-01
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2021-10-14
    IIF 1 - Director → ME
  • 22
    icon of address 28-30 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2023-06-08
    IIF 23 - Director → ME
    icon of calendar 2017-02-20 ~ 2023-06-08
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2023-06-08
    IIF 40 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.