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

Tibbs, John Paul

    Related profiles found in government register
  • Tibbs, John Paul
    British chartered surveyor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 1
  • Tibbs, John Paul
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Strand, Bude, Cornwall, EX23 8QU, England

      IIF 2
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JD, England

      IIF 3
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, PE28 4JD, England

      IIF 4
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, PE28 4JD, England

      IIF 5
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, England

      IIF 6
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, United Kingdom

      IIF 7
    • 3, Butchers Close, Alconbury Weston, Huntingdon, PE28 4JE, United Kingdom

      IIF 8 IIF 9
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 10
    • 29/30, Fitzroy Square, London, W1T 6LQ, England

      IIF 11
  • Tibbs, John Paul
    British consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 12
  • Tibbs, John Paul
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Wharf, ., Bude, Cornwall, EX23 8LG, England

      IIF 13
    • 5, Aspinalls Yard, Willingham, Cambridge, Cambridgeshire, CB24 5AN, England

      IIF 14
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, PE28 4JD, England

      IIF 15
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, England

      IIF 16 IIF 17
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Unit 22, Lowley Road Pennygillam Ind Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 22
    • 27, Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 23 IIF 24 IIF 25
    • 29-30, Fitzroy Square, London, W1T 6LQ

      IIF 26 IIF 27
    • 29/30, Fitzroy Square, London, W1T 6LQ, England

      IIF 28
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 2 The Campkins, Station Road, Melbourn, Royston, Cambridgeshire, SG8 6DX, United Kingdom

      IIF 34
  • Tibbs, John Paul
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 93 High Street, Huntingdon, Cambridgeshire, PE29 3DP, United Kingdom

      IIF 35
    • Abacus House, 93 High Street, Huntingdon, Cambs., PE29 3DP, United Kingdom

      IIF 36
  • Tibbs, John Paul
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Butchers Close, Alconbury Weston, Huntington, Cambridgeshire, PE28 4JE, England

      IIF 37
  • Tibbs, John Paul
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b, Hamerton Road, Alconbury Weston, Cambs, PE28 4JD, United Kingdom

      IIF 38 IIF 39
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, United Kingdom

      IIF 40
  • Mr John Paul Tibbs
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Strand, Bude, Cornwall, EX23 8QU, England

      IIF 41
    • The Wharf, ., Bude, Cornwall, EX23 8LG, England

      IIF 42
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JD, England

      IIF 43
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, PE28 4JD, England

      IIF 44
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, PE28 4JD, England

      IIF 45
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE

      IIF 46 IIF 47
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, England

      IIF 48
    • 3, Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JE, United Kingdom

      IIF 49
    • 3, Butchers Close, Alconbury Weston, Huntingdon, PE28 4JE, United Kingdom

      IIF 50
    • Unit 22, Lowley Road Pennygillam Ind Estate, Launceston, Cornwall, PL15 7PY, United Kingdom

      IIF 51
    • 27, Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 52 IIF 53 IIF 54
    • 132 Burnt Ash Road, Lee, London, SE12 8PU

      IIF 55
    • 29-30, Fitzroy Square, London, W1T 6LQ, England

      IIF 56
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 57 IIF 58
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 59
    • 40, High Street, Roxton, Bedfordshire, MK44 3EB, England

      IIF 60
  • Tibbs, John
    British developer born in July 1964

    Registered addresses and corresponding companies
    • The Glebe, Loop Road, Keyston, PE28 0RE

      IIF 61
  • Tibbs, John
    British director born in July 1964

    Registered addresses and corresponding companies
  • Tibbs, John
    British sales executive born in July 1964

    Registered addresses and corresponding companies
    • The Glebe, Loop Road, Keyston, PE28 0RE

      IIF 64
  • John Paul Tibbs
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 29 30, Fitzroy Square, London, W1T 6LQ, England

      IIF 65
  • Tibbs, John
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Unit 22, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, United Kingdom

      IIF 66
  • Tibbs, John Paul

    Registered addresses and corresponding companies
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 67
  • John Tibbs
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Unit 22, Lowley Road, Pennygillam Industrial Estate, Launceston, PL15 7PY, United Kingdom

      IIF 68
  • Mr John Paul Tibbs
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b, Hamerton Road, Alconbury Weston, Cambs, PE28 4JD, United Kingdom

      IIF 69
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 70
  • Tibbs, John

    Registered addresses and corresponding companies
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshire, PE28 4JD, England

      IIF 71
child relation
Offspring entities and appointments
Active 31
  • 1
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -26,680 GBP2020-02-29
    Officer
    2016-08-17 ~ dissolved
    IIF 29 - director → ME
  • 2
    132 Burnt Ash Road Lee, London
    Corporate (3 parents)
    Equity (Company account)
    106,249 GBP2023-10-31
    Officer
    2015-04-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-21 ~ dissolved
    IIF 35 - director → ME
  • 4
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -38,169 GBP2020-03-31
    Officer
    2018-07-12 ~ dissolved
    IIF 1 - director → ME
  • 5
    29/30 Fitzroy Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    96 GBP2019-05-31
    Officer
    2017-06-02 ~ dissolved
    IIF 11 - director → ME
  • 6
    4 Coldhams Place, Cambridge, England
    Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    2020-03-04 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,887 GBP2019-08-31
    Officer
    2016-02-24 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    26b Hamerton Road, Alconbury Weston, Huntingdon, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    17,583 GBP2019-11-30
    Officer
    2018-11-22 ~ now
    IIF 37 - llp-designated-member → ME
  • 9
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,090 GBP2024-03-31
    Officer
    2017-12-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    COLNE CAMBS PROPERTIES LIMITED - 2017-01-26
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,946 GBP2019-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 24 - director → ME
  • 11
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -145,890 GBP2023-10-31
    Officer
    2018-10-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    -23,081 GBP2024-01-31
    Officer
    2021-01-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-01-28 ~ 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
  • 13
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -38,331 GBP2021-06-30
    Officer
    2016-06-29 ~ dissolved
    IIF 25 - director → ME
  • 14
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    123 GBP2017-10-31
    Officer
    2013-10-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 15
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,102 GBP2016-10-31
    Officer
    2013-10-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    26b Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 3 - director → ME
    2020-06-25 ~ dissolved
    IIF 71 - secretary → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    First Floor Unit 22, Lowley Road, Pennygillam Industrial Estate, Launceston, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    The Wharf, ., Bude, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    8,455 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    108,086 GBP2022-06-30
    Officer
    2023-04-05 ~ now
    IIF 15 - director → ME
  • 21
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 19 - director → ME
  • 22
    Unit 22 Lowley Road Pennygillam Ind Estate, Launceston, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,604 GBP2024-03-31
    Officer
    2022-02-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    2019-08-20 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-03 ~ dissolved
    IIF 36 - director → ME
  • 25
    26b Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2021-10-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-08-25 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 27
    3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -339,855 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 12 - director → ME
    2010-10-25 ~ dissolved
    IIF 67 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 29
    3 Butchers Close, Alconbury Weston, Huntingdon, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    120 GBP2018-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 32 - director → ME
  • 31
    34 Queen Anne Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 39 - director → ME
Ceased 17
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    22 GBP2023-06-28
    Officer
    2007-02-22 ~ 2008-06-15
    IIF 61 - director → ME
  • 2
    10 Aspinalls Yard, Willingham, Cambridge, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-11-28 ~ 2021-11-22
    IIF 14 - director → ME
    Person with significant control
    2017-11-28 ~ 2021-11-22
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 3
    CRINGLEFORD (MANAGEMENT COMPANY) LTD - 2019-06-05
    5 Aspinall Yard, Willingham, Cambridgeshire, 5 Aspinalls Yard, Willingham, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,193 GBP2020-03-31
    Officer
    2017-03-06 ~ 2020-07-01
    IIF 9 - director → ME
    Person with significant control
    2017-03-06 ~ 2021-03-15
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    -1,611,307 GBP2023-05-31
    Officer
    2015-05-05 ~ 2020-01-22
    IIF 31 - director → ME
  • 5
    10 Wellington Street, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    10,424 GBP2022-06-30
    Officer
    2016-06-28 ~ 2017-03-16
    IIF 26 - director → ME
  • 6
    4 Coldhams Place, Cambridge, England
    Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2020-03-04 ~ 2024-07-12
    IIF 38 - director → ME
  • 7
    CRESTEL CONSTRUCTION LIMITED - 2006-02-22
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Corporate (5 parents)
    Officer
    2006-01-01 ~ 2008-05-29
    IIF 63 - director → ME
  • 8
    Unit 22 Lowley Road, Pennygillam Industrial Estate, Launceston, England
    Corporate (3 parents)
    Equity (Company account)
    22,297 GBP2024-10-31
    Officer
    2018-09-24 ~ 2019-01-10
    IIF 2 - director → ME
    Person with significant control
    2018-09-24 ~ 2019-01-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    108,086 GBP2022-06-30
    Officer
    2018-01-12 ~ 2021-07-30
    IIF 18 - director → ME
  • 10
    2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2019-08-20 ~ 2022-10-12
    IIF 34 - director → ME
  • 11
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,929 GBP2019-02-28
    Officer
    2016-03-09 ~ 2020-09-04
    IIF 30 - director → ME
  • 12
    8-12 Priestgate, Peterborough, Cambs
    Dissolved corporate (1 parent)
    Officer
    2002-09-12 ~ 2006-11-06
    IIF 62 - director → ME
  • 13
    8-12 Priestgate, Peterborough
    Corporate (2 parents)
    Officer
    2000-03-30 ~ 2007-12-12
    IIF 64 - director → ME
  • 14
    14 Barker Court Mill Road, Hertford, England
    Corporate (3 parents)
    Equity (Company account)
    16,889 GBP2024-03-30
    Officer
    2018-03-23 ~ 2021-01-01
    IIF 27 - director → ME
    Person with significant control
    2018-03-23 ~ 2021-01-01
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -339,855 GBP2020-08-31
    Officer
    2013-08-21 ~ 2022-11-25
    IIF 16 - director → ME
  • 16
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -206,734 GBP2019-08-31
    Officer
    2016-03-30 ~ 2018-10-15
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    C/o Libertas 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Corporate (1 parent)
    Profit/Loss (Company account)
    -7,344 GBP2021-01-01 ~ 2021-12-31
    Officer
    2013-12-18 ~ 2022-11-25
    IIF 40 - 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.