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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Ryan

    Related profiles found in government register
  • Jones, Ryan
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, BN11 5LH

      IIF 1
  • Jones, Ryan
    British company director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 35/37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 2
    • 1, Suffolk Way, Sevenoaks, TN13 1YL

      IIF 3
    • 1, Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 4
    • Unit 11 Oaklands Business Centre 64-68, Elm Grove, Worthing, West Sussex, BN11 5LH

      IIF 5
  • Jones, Ryan
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
  • Jones, Ryan
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 66 Manwaring Building, East Malling, West Malling, ME19 6BJ

      IIF 7
  • Mr Ryan Jones
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15811115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • Crossways, Church Road, Chelsfield, BR6 7SN, England

      IIF 9
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 10
  • Jones, Ryan Louis Norman
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 11
  • Jones, Ryan
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Monson Business Centre, M G I House, 3, Monson Road, Tunbridge Wells, Kent, TN1 1LH, England

      IIF 12
  • Ryan Jones
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1, Suffolk Way, Sevenoaks, TN13 1YL, England

      IIF 13
  • Mr Ryan Jones
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 14
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
    • Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 16
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 17 IIF 18
    • 16, Mount Pleasant Road, Tunbridge Wells, TN1 1QU, England

      IIF 19
    • 66 Manwaring Building, East Malling, West Malling, ME19 6BJ, England

      IIF 20 IIF 21
    • 66, Manwaring Building, East Malling, West Malling, ME19 6BJ, United Kingdom

      IIF 22
  • Mr Ryan Louis Norman Jones
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 23
  • Jones, Ryan Louis Norman
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15494653 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 15725725 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 15811115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 1a, Mulberry Gardens, Goring, West Sussex, BN12 4NU

      IIF 27
    • 50, Princes Street, Ipswich, IP1 1RJ

      IIF 28 IIF 29 IIF 30
    • 167 - 169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 32
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 33
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 34 IIF 35 IIF 36
    • 5th Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 38
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 39
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 40
    • Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 41
    • Suite 7, 35/37 Ludgate Hill, London, EC4M 7JN, England

      IIF 42
    • Aspire House, 12 Starnes Court, Union Street, Maidstone, ME14 1EB, United Kingdom

      IIF 43
    • 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 44
    • 11, Lime Tree Walk, Sevenoaks, TN13 1YH, England

      IIF 45
    • Monson Business Centre, M G I House, 3, Monson Road, Tunbridge Wells, Kent, TN1 1LH, England

      IIF 46
    • 66 Manwaring Building, East Malling, West Malling, ME19 6BJ, England

      IIF 47 IIF 48 IIF 49
    • 66, Manwaring Building, East Malling, West Malling, ME19 6BJ, United Kingdom

      IIF 50 IIF 51
    • Unit 11, Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, BN11 5LH

      IIF 52
  • Jones, Ryan

    Registered addresses and corresponding companies
    • Crossways, Church Road, Chelsfield, BR6 7SN, England

      IIF 53
  • Mr Ryan Louis Norman Jones
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF

      IIF 54
    • 5th Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 55
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 56
    • Ludgate House, 107 Fleet Street, London, EC4A 2AB, England

      IIF 57
    • Suite 7, 35 - 37 Ludgate Hill, London, EC4M 7JN, England

      IIF 58
    • Suite 7, 35/37 Ludgate Hill, London, EC4M 7JN, England

      IIF 59
    • Suite 7 35/37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN, England

      IIF 60
    • 1, Suffolk Way, Sevenoaks, TN13 1YL

      IIF 61
    • 16, Mount Pleasant Road, Tunbridge Wells, TN1 1QU, England

      IIF 62
    • M G I House, 3 Monson Road, Tunbridge Wells, TN1 1LH, England

      IIF 63
child relation
Offspring entities and appointments 36
  • 1
    1998 INVESTMENTS LIMITED
    15011376 10296102... (more)
    66 Manwaring Building East Malling, West Malling, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2023-07-18 ~ 2023-09-27
    IIF 51 - Director → ME
    2023-09-28 ~ 2023-12-10
    IIF 45 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-12-12
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    20751065 LIMITED
    - now 12894473
    ASPIRE GROUP (KENT) LIMITED
    - 2023-12-11 12894473
    ASPIRE GROUP INVESTMENTS LIMITED
    - 2023-04-18 12894473
    ASPIRE GROUP LONDON LIMITED
    - 2023-03-15 12894473
    S&A PROPERTIES (SE LDN) LIMITED
    - 2021-12-31 12894473
    66 Manwaring Building East Malling, West Malling, England
    Dissolved Corporate (5 parents, 7 offsprings)
    Officer
    2020-09-21 ~ 2024-01-10
    IIF 49 - Director → ME
    Person with significant control
    2022-05-13 ~ 2023-04-17
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    2020-09-21 ~ 2021-12-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    AG OFFICES HOLDINGS LIMITED
    15494653
    4385, 15494653 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-02-16 ~ now
    IIF 24 - Director → ME
  • 4
    ASPIRE GROUP COMMERCIAL LIMITED
    - now 15725725
    PIK L001 LIMITED
    - 2024-12-16 15725725 15725732
    4385, 15725725 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-05-17 ~ now
    IIF 25 - Director → ME
  • 5
    ASPIRE GROUP LEISURE LIMITED
    - now 15400960
    TJ ENTERPRISES KENT LIMITED
    - 2024-12-18 15400960
    50 Princes Street, Ipswich
    Active Corporate (5 parents)
    Officer
    2024-12-16 ~ now
    IIF 28 - Director → ME
  • 6
    ASPIRE GROUP MANAGEMENT LIMITED
    - now 14810067
    ASPIRE GROUP MANAGMENT LIMITED
    - 2025-06-10 14810067
    AGOC ULTIMATE HOLDINGS LIMITED
    - 2025-06-06 14810067
    ASPIRE GROUP HOLDINGS (NO.1) LIMITED
    - 2024-07-17 14810067
    1998 HOLDINGS LIMITED
    - 2023-12-12 14810067 08044442... (more)
    85 Great Portland Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    2023-04-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-04-17 ~ 2025-06-10
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    2025-10-02 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    ASPIRE GROUP OF COMPANIES LIMITED
    15590340
    50 Princes Street, Ipswich
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2024-03-24 ~ now
    IIF 30 - Director → ME
  • 8
    ASPIRE GROUP RETAIL LIMITED
    - now 13424821
    AGI MGMT LIMITED
    - 2024-03-25 13424821
    PRIME PROPERTIES SOUTH EAST LIMITED
    - 2024-02-19 13424821
    ABSOLUTE PRIME LIMITED - 2022-09-14
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2024-02-01 ~ dissolved
    IIF 43 - Director → ME
  • 9
    ASPIRE MAINTENANCE LIMITED
    16037187
    50 Princes Street, Ipswich
    Active Corporate (5 parents)
    Officer
    2024-10-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-23 ~ 2024-11-04
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    CREP BUY LIMITED
    13324362
    1 Suffolk Way, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 44 - Director → ME
  • 11
    EASY BUY EUROPE LIMITED
    - now 11274914 13054830
    S&A FBA (UK) LIMITED
    - 2022-02-09 11274914
    SENOL LIMITED
    - 2020-10-21 11274914
    66 Manwaring Building East Malling, West Malling, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-03-26 ~ 2024-02-01
    IIF 48 - Director → ME
    Person with significant control
    2018-03-26 ~ 2020-02-26
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    FR SPECIALISTS (UK) LIMITED
    - now 15811115
    AGF GALA LIMITED
    - 2025-11-04 15811115
    4385, 15811115 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    KR ADVISORY LONDON LIMITED
    15584169
    Aspire House 12 Starnes Court, Union Street, Maidstone, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2024-03-22 ~ 2024-10-11
    IIF 41 - Director → ME
    Person with significant control
    2024-03-22 ~ 2024-10-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MIDDLE MAN LOGISTICS LIMITED
    - now 13054830
    EASY BUY EUROPE LIMITED
    - 2021-04-23 13054830 11274914
    1 Suffolk Way, Sevenoaks
    Dissolved Corporate (3 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-04-13 ~ 2022-01-03
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    NORTHDOWN CAPITAL MANAGEMENT LTD
    - now 16448565
    OAKS PADEL CLUB LIMITED
    - 2025-07-22 16448565
    85 Great Portland Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-05-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    NORTHDOWN INVESTMENTS LIMITED
    - now 13732276
    WATCHES OF KENT LIMITED
    - 2024-04-12 13732276
    ASPIRE GROUP ENTERPRISES LIMITED
    - 2023-04-18 13732276
    SHARE SPACE LONDON LIMITED
    - 2022-06-30 13732276
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (7 parents)
    Officer
    2021-11-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2021-11-09 ~ 2021-12-08
    IIF 58 - Ownership of shares – 75% or more OE
  • 17
    OLD FR LIMITED
    - now 14620211
    FINDABLE RECRUITMENT LIMITED
    - 2023-12-13 14620211
    66 Manwaring Building East Malling, West Malling
    Dissolved Corporate (2 parents)
    Officer
    2023-01-27 ~ 2024-01-30
    IIF 7 - Director → ME
  • 18
    OPG SOUTH EAST LIMITED
    - now 16508347
    9798 GROUP HOLDINGS LIMITED
    - 2026-02-20 16508347 15239644... (more)
    5th Floor 167-169, Great Portland Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-06-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 19
    ORCHARD DEVELOPMENTS UK LIMITED
    - now 15702127
    ASPIRE GROUP DEVELOPMENTS LIMITED
    - 2025-03-24 15702127
    5th Floor 167-169 Great Portland Street, London
    Active Corporate (5 parents)
    Officer
    2024-05-03 ~ now
    IIF 37 - Director → ME
  • 20
    PADDY SOLUTIONS LIMITED
    - now 15199905
    EASY BUY EUROPE WHOLESALE LIMITED
    - 2023-12-12 15199905
    50 Princes Street, Ipswich
    Active Corporate (5 parents)
    Officer
    2023-10-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-10-10 ~ 2023-12-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 21
    PARK IT GROUP HOLDINGS LTD
    16795303
    167 - 169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-10-20 ~ now
    IIF 32 - Director → ME
  • 22
    PARK IT GROUP LIMITED
    - now 15602617
    PARK IT (KENT) LIMITED
    - 2024-09-09 15602617 15725732
    5th Floor 167-169 Great Portland Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-03-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    2024-06-03 ~ 2024-11-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 23
    PARK IT PAY LIMITED
    16650788
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2025-08-14 ~ now
    IIF 33 - Director → ME
  • 24
    PARK IT SERVICES LIMITED
    16834457
    5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-05 ~ now
    IIF 39 - Director → ME
  • 25
    PIG OPERATIONS LIMITED
    - now 15725732
    PARK IT (KENT) 2.0 LIMITED
    - 2024-12-16 15725732 15602617
    PIK L002 LIMITED
    - 2024-06-16 15725732 15725725
    5th Floor 167-169 Great Portland Street, London
    Active Corporate (7 parents)
    Officer
    2024-05-17 ~ now
    IIF 36 - Director → ME
  • 26
    R & J RECRUITMENT LIMITED
    10769270
    1a Mulberry Gardens, Goring, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 27 - Director → ME
  • 27
    R & J TEMP CONSULTANCY LTD
    11734679
    Monson Business Centre M G I House, 3, Monson Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 46 - Director → ME
  • 28
    R&J CONSULTANCY GROUP LIMITED
    - now 13120989 11545890
    RK INVESTMENTS GROUP LIMITED
    - 2022-07-19 13120989
    RK INVESTMENTS HOLDINGS LIMITED
    - 2022-03-16 13120989
    STAFF POINT LTD
    - 2022-02-09 13120989
    66 Manwaring Building East Malling, West Malling, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2022-02-07 ~ 2024-02-18
    IIF 47 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-07-18
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 29
    R&J CONSULTANCY RECRUITMENT SPECIALISTS (UK) 2.0 LTD
    13008376 12950247
    Lower Ground Floor, 231 Shoreditch High Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-11-10 ~ 2023-04-18
    IIF 42 - Director → ME
    Person with significant control
    2020-11-10 ~ 2020-12-09
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    R&J CONSULTANCY RECRUITMENT SPECIALISTS (UK) LTD
    12950247 13008376
    Suite 7 35/37 Ludgate Hill Ludgate Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 31
    R&J CONSULTANCY RS (LDN) LIMITED
    12591121 11545890
    Unit 11 Oaklands Business Centre 64-68 Elm Grove, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 5 - Director → ME
  • 32
    R&J CONSULTANCY RS (LONDON) LTD
    - now 11545890 12591121
    R & J CONSULTANCY RS LTD
    - 2020-02-05 11545890
    R&J CONSULTANCY GROUP LTD
    - 2019-06-27 11545890 13120989
    Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-09-24 ~ 2018-09-24
    IIF 12 - Director → ME
    2018-08-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-08-31 ~ 2020-02-24
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    R&J CONSULTANCY RS (WM) LIMITED
    12591134
    Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex
    Active Corporate (2 parents)
    Officer
    2020-05-07 ~ now
    IIF 1 - Director → ME
  • 34
    RYAN JONES HOLDINGS LIMITED
    - now 11799122
    99 VENTURES HOLDINGS LIMITED
    - 2020-12-23 11799122
    SENOL INVESTMENTS (HOLDINGS) LTD
    - 2020-06-24 11799122
    SENOL INVESTMENTS LIMITED
    - 2020-02-27 11799122
    5th Floor 167-169 Great Portland Street, London
    Active Corporate (1 parent, 9 offsprings)
    Officer
    2019-01-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 35
    THE 1998 MANAGEMENT GROUP LIMITED
    15104988
    66 Manwaring Building, East Malling, West Malling, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2023-08-30 ~ 2024-01-30
    IIF 50 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-25
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 36
    TOUCHSCREEN LEASING (LDN) LTD
    - now 12655828
    FLEXI HIRE (LDN) LIMITED
    - 2020-07-01 12655828
    1 Suffolk Way, Sevenoaks, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 4 - Director → ME
    2020-06-09 ~ 2020-06-26
    IIF 53 - Secretary → ME
    Person with significant control
    2020-06-09 ~ 2020-06-26
    IIF 9 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.