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

Dr Sean Christopher Butler

    Related profiles found in government register
  • Dr Sean Christopher Butler
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Niab, Huntingdon Road, Cambridge, CB3 0LE, England

      IIF 1
    • Niab Park Farm, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 2
    • Niab Park Farm Villa Road, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 3
  • Butler, Sean Christopher, Dr
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Niab Park Farm, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 4
  • Butler, Sean Christopher, Dr
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Church Street, Wing, Rutland, LE15 8RS, England

      IIF 5
  • Butler, Sean Christopher, Dr
    British lawyer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 20, High Street, Rippingale, Bourne, Lincolnshire, PE10 0SR, United Kingdom

      IIF 6
  • Butler, Sean Christopher, Dr
    British solicitor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 39 Nelson Way, Mundesley, Norfolk, NR11 8JD

      IIF 7
    • 39, Nelson Way, Mundesley, Norwich, Norfolk, NR11 8JD, England

      IIF 8
  • Butler, Sean Christopher, Dr
    British university lecturer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • St Edmund's College, Mount Pleasant, Cambridge, CB3 0BN, England

      IIF 9
  • Butler, Sean Christopher, Dr
    British university teacher born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Niab Park Farm Villa Road, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 10
    • Field House, Church Street, Wing, Oakham, Rutland, LE15 8RS, England

      IIF 11
    • Falcon House, Alington Road, St Neots, Cambridgeshire, PE19 6WL, England

      IIF 12
    • Falcon House, Alington Road, Little Barford, St. Neots, Cambridgeshire, PE19 6WL, England

      IIF 13
  • Mr Sean Christopher Butler
    English born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Pears Road, Hounslow, TW3 1SL, United Kingdom

      IIF 14
  • Mr John Philip Rowland
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Launceston Drive, Broughton, Milton Keynes, MK10 7BS, England

      IIF 15
  • Mr David Collier
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 16
  • Mr David John Darren Collier
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 17 IIF 18
  • Collier, David John Darren
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 19
  • Collier, David John Darren
    British transport manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 20
  • Mrs Susan Halliday
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Crimson Harvest, 34 The Broadway, St. Ives, PE27 5BN

      IIF 21
  • Rowland, John Philip
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Church Square, Leighton Buzzard, Bedfordshire, LU7 1AE

      IIF 22
  • Rowland, John Philip
    British legal director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14 Church Square, Leighton Buzzard, Bedfordshire, LU7 1AE

      IIF 23
  • Rowland, John Philip
    British solicitor born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Berkeley, Belinda Jane
    British business director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15th Floor Tower Building, York Road, London, SE1 7NQ, England

      IIF 34 IIF 35 IIF 36
    • Suite B, Hinksey Court, Botley, Oxford, Oxfordshire, OX2 9JU, England

      IIF 37
    • Suite B Hinskey Court, Botley Road, Oxford, OX2 9JU

      IIF 38
  • Berkeley, Belinda Jane
    British coo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Berkeley, Belinda Jane
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Berkeley, Belinda Jane
    British investment director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Gray's Inn House, Gray's Inn House, 127, Clerkenwell Road, London, EC1R 5BD

      IIF 60
  • Berkeley, Belinda Jane
    British investment manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD

      IIF 61
  • Collier, David
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, PE29 6XG, England

      IIF 62
  • Butler, Sean Christopher
    English companydirector born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Pears Road, Hounslow, TW3 1SL, United Kingdom

      IIF 63
  • Butler, Sean Christopher

    Registered addresses and corresponding companies
    • Field House, Church Street, Wing, Rutland, LE15 8RS

      IIF 64
  • Mrs Susan Jane Halliday
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o John C Hunter & Co Limited, First Floor Office, 9e Sheep Market, St. Ives, PE27 5AH, United Kingdom

      IIF 65
  • Halliday, Susan Jane
    British audiologist born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o John C Hunter & Co Limited, First Floor Office, 9e Sheep Market, St. Ives, PE27 5AH, United Kingdom

      IIF 66
  • Halliday, Susan Jane
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Crimson Harvest, 34 The Broadway, St Ives, PE27 5BN, England

      IIF 67
  • Berkeley, Belinda Jane
    British investor born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 11
  • 1
    2D TRANSPORT SERVICES LTD - 2025-04-09
    TRAVELSIGHTS COACHES LIMITED - 2020-10-03
    Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    61,983 GBP2023-10-31
    Officer
    2017-10-06 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Niab Park Farm Villa Road, Histon, Cambridge, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,286 GBP2024-03-31
    Officer
    2019-08-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    2015-09-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-01-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    220,045 GBP2022-11-01 ~ 2023-10-31
    Officer
    2015-11-09 ~ now
    IIF 20 - director → ME
  • 5
    C/o Crimson Harvest, 34 The Broadway, St. Ives
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,444 GBP2016-08-31
    Officer
    2014-10-20 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    C/o John C Hunter & Co Limited, First Floor Office, 9e Sheep Market, St. Ives, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    67,614 GBP2023-09-30
    Officer
    2019-09-18 ~ now
    IIF 66 - director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    4 Launceston Drive, Broughton, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-02-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    107 Pears Road, Hounslow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,133 GBP2020-09-30
    Officer
    2019-09-03 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-09-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    39 Nelson Way, Mundesley, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -7,879 GBP2023-07-31
    Officer
    1993-07-26 ~ now
    IIF 8 - director → ME
  • 11
    Field House, Church Street, Wing, Rutland, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 5 - director → ME
Ceased 49
  • 1
    BUTLER GREEN ASSOCIATES LIMITED - 2010-03-19
    C/o Taxassist Accountants Hereward Offices, Cherry Holt Road, Bourne, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -102,051 GBP2024-03-31
    Officer
    2007-03-05 ~ 2015-12-10
    IIF 6 - director → ME
  • 2
    Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-10-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    120 Leman Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-18 ~ 2019-04-05
    IIF 37 - director → ME
  • 4
    Brunel House, 1 Archers Court, Huntingdon, Cambridgeshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    220,045 GBP2022-11-01 ~ 2023-10-31
    Person with significant control
    2016-04-06 ~ 2025-03-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW LTD - 2019-12-24
    Fitzroy House, Crown Street, Ipswich, England
    Corporate (2 parents)
    Officer
    2019-05-14 ~ 2019-11-26
    IIF 9 - director → ME
  • 6
    Unit 11 Alington Road, Little Barford, St. Neots, Cambridgeshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -180,796 GBP2021-03-31
    Officer
    2014-01-01 ~ 2015-11-24
    IIF 11 - director → ME
  • 7
    OCHRE HOUSE LIMITED - 2014-05-22
    LAWGRA (NO. 1240) LIMITED - 2006-04-25
    30a Great Sutton St., London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-22 ~ 2013-07-17
    IIF 60 - director → ME
  • 8
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2022-11-10 ~ 2022-12-23
    IIF 50 - director → ME
  • 9
    3rd Floor (south Building), 200 Aldersgate Street, London, England
    Corporate (4 parents)
    Officer
    2022-01-28 ~ 2022-12-23
    IIF 61 - director → ME
  • 10
    City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2022-06-14 ~ 2022-12-23
    IIF 54 - director → ME
  • 11
    City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2021-08-23 ~ 2022-12-23
    IIF 59 - director → ME
  • 12
    PRECIS (2657) LIMITED - 2006-12-12
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (9 parents, 126 offsprings)
    Officer
    2021-02-22 ~ 2022-12-23
    IIF 42 - director → ME
  • 13
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-11-17 ~ 2022-12-23
    IIF 46 - director → ME
  • 14
    EQUITIX GREENFIELD LIMITED - 2020-11-11
    3rd Floor South Building, 200 Aldersgate Street, London, England
    Corporate (8 parents)
    Officer
    2021-02-22 ~ 2022-12-23
    IIF 41 - director → ME
  • 15
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2021-02-22 ~ 2022-12-23
    IIF 40 - director → ME
  • 16
    EQUITIX M20 CO-INVEST LTD - 2021-11-22
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-05-04 ~ 2022-12-23
    IIF 45 - director → ME
  • 17
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-09-17 ~ 2022-12-23
    IIF 52 - director → ME
  • 18
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-08-10 ~ 2022-12-23
    IIF 51 - director → ME
  • 19
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-11-02 ~ 2022-12-22
    IIF 48 - director → ME
  • 20
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2021-06-16 ~ 2022-12-23
    IIF 53 - director → ME
  • 21
    City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2021-12-09 ~ 2022-12-23
    IIF 55 - director → ME
  • 22
    City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2021-10-07 ~ 2022-12-23
    IIF 57 - director → ME
  • 23
    City Point, 1st Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2022-09-05 ~ 2022-12-23
    IIF 58 - director → ME
  • 24
    City Point, 1st Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2022-11-21 ~ 2022-12-23
    IIF 43 - director → ME
  • 25
    City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2022-08-11 ~ 2022-12-23
    IIF 56 - director → ME
  • 26
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-02-22 ~ 2022-12-23
    IIF 39 - director → ME
  • 27
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2022-07-22 ~ 2022-12-23
    IIF 44 - director → ME
  • 28
    EQUITIX EF2 LTD - 2023-03-17
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-07-05 ~ 2022-12-23
    IIF 49 - director → ME
  • 29
    3rd Floor, South Building, 200 Aldersgate Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-09-06 ~ 2022-12-23
    IIF 47 - director → ME
  • 30
    120 Leman Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-07-29 ~ 2019-04-05
    IIF 36 - director → ME
  • 31
    120 Leman Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-07-13 ~ 2019-04-05
    IIF 35 - director → ME
  • 32
    PIMCO 2918 LIMITED - 2012-12-07
    Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2012-05-28 ~ 2014-01-28
    IIF 68 - director → ME
  • 33
    HORIZON 2912 LIMITED - 2024-12-03
    PIMCO 2912 LIMITED - 2012-12-07
    Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2011-12-20 ~ 2014-01-28
    IIF 69 - director → ME
  • 34
    Send Barns Send Barns Lane, Send, Woking, England
    Corporate (4 parents)
    Equity (Company account)
    7,972 GBP2024-10-31
    Officer
    2014-10-31 ~ 2016-10-21
    IIF 13 - director → ME
  • 35
    KIDS OUT - 1999-05-21
    14 Church Square, Leighton Buzzard, Bedfordshire
    Corporate (5 parents)
    Officer
    2021-12-20 ~ 2022-01-10
    IIF 23 - director → ME
    2024-02-15 ~ 2024-09-09
    IIF 22 - director → ME
  • 36
    NSA PLANTS LIMITED - 1996-11-28
    BITLOAD LIMITED - 1989-05-30
    Wills Farm Buildings Wills Lane, Newchurch, Romney Marsh, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    126,322 GBP2023-12-31
    Officer
    1995-11-08 ~ 2000-03-01
    IIF 7 - director → ME
  • 37
    RAILTRACK (SPACIA) LIMITED - 2003-01-22
    Waterloo General Office, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-11-20 ~ 2021-05-28
    IIF 26 - director → ME
  • 38
    RAILTRACK (STATIONS) LIMITED - 2003-01-22
    Waterloo General Office, London, United Kingdom
    Corporate (5 parents)
    Officer
    2015-10-09 ~ 2021-05-28
    IIF 27 - director → ME
  • 39
    NETWORK RAIL (PROJECTS) LIMITED - 2021-12-06
    RAILTRACK (PROJECTS) LIMITED - 2003-01-22
    RAILTRACK (UK) LIMITED - 1998-07-30
    Waterloo General Office, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2015-10-09 ~ 2021-05-28
    IIF 31 - director → ME
  • 40
    NETWORK RAIL MTN FINANCE PLC - 2016-01-15
    NETWORK RAIL CP FINANCE 2 PLC - 2004-02-12
    Waterloo General Office, London, United Kingdom
    Corporate (4 parents)
    Officer
    2019-07-22 ~ 2021-05-28
    IIF 32 - director → ME
  • 41
    120 Leman Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,822,075 GBP2023-08-31
    Officer
    2015-11-18 ~ 2019-04-05
    IIF 38 - director → ME
  • 42
    OZYGEN LIMITED - 2016-05-03
    Falcon House, Alington Road, St Neots, Cambridgeshire, England
    Corporate (5 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2015-11-18 ~ 2016-07-01
    IIF 12 - director → ME
  • 43
    Ragt Seeds Ltd Grange Road, Ickleton, Saffron Walden, Essex
    Corporate (5 parents)
    Officer
    2005-01-18 ~ 2010-06-30
    IIF 64 - secretary → ME
  • 44
    NETWORK RAIL PROPERTY LIMITED - 2016-04-19
    CAMBRIDGE GATE LIMITED - 2002-10-21
    Waterloo General Office, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-11-20 ~ 2021-05-28
    IIF 29 - director → ME
  • 45
    Waterloo General Office, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-11-20 ~ 2021-05-28
    IIF 30 - director → ME
  • 46
    Waterloo General Office, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-10-09 ~ 2021-05-28
    IIF 28 - director → ME
  • 47
    Waterloo General Office, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-10-09 ~ 2021-05-28
    IIF 24 - director → ME
  • 48
    NML NEWCO LIMITED - 2009-12-17
    120 Leman Street, London, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,017,781 GBP2023-08-31
    Officer
    2014-02-11 ~ 2019-04-05
    IIF 34 - director → ME
  • 49
    VILLASITE LIMITED - 2008-01-10
    Waterloo General Office, London, United Kingdom
    Corporate (4 parents)
    Officer
    2015-10-15 ~ 2021-05-28
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.