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

Scotchbrook, Simon Colin

    Related profiles found in government register
  • Scotchbrook, Simon Colin
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 1
    • Brunel House, Brunel Road, Middlesbrough, Cleveland, TS6 6JA, United Kingdom

      IIF 2
    • Unit Rr122, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, England

      IIF 3
  • Scotchbrook, Simon Colin
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 4 IIF 5
    • Unit Rr122, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, England

      IIF 6
    • 32, St Davids Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5HE

      IIF 7
    • Qnet House, Malleable Way, Stockton-on-tees, Cleveland, TS18 2QX

      IIF 8 IIF 9
  • Scotchbrook, Simon Colin
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St Davids Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5HE

      IIF 10 IIF 11
  • Scotchbrook, Simon Colin
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, St Davids Grove, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5HE

      IIF 12 IIF 13
  • Scotchbrook, Simon Colin
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Scotchbrook, Simon Colin
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, Brunel Road, Middlesbrough, Cleveland, TS6 6JA, United Kingdom

      IIF 29
    • Unit Rr122, Longbeck Estate, Marske-by-the-sea, Redcar, TS11 6HB, England

      IIF 30 IIF 31
  • Scotchbrook, Simon Colin
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Brunel Hosue, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 32
  • Scotchbrook, Simon Colin
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • Brunel House, Brunel Road, Middlebrough, Cleveland, TS6 6JA

      IIF 33
    • Brunel House, Brunel Road, Middlesbrough, TS6 6JA, England

      IIF 34 IIF 35
  • Scotchbrook, Simon Colin
    British operations director

    Registered addresses and corresponding companies
    • 77 Briggs Avenue, Southbank, Middlesbrough, Cleveland, TS6 6XL

      IIF 36
  • Mr Simon Colin Scotchbrook
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 32
  • 1
    AG COMS LTD
    - now 05854449
    UNITY CI LTD
    - 2017-12-11 05854449
    UNITY GROUP LTD
    - 2017-08-02 05854449 09538292... (more)
    AGILE COMMUNICATIONS LIMITED
    - 2017-07-28 05854449
    QNET COMMUNICATIONS LIMITED
    - 2009-03-06 05854449 11579144
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (6 parents)
    Officer
    2006-06-22 ~ 2008-04-24
    IIF 11 - Director → ME
    2008-09-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    AG PAYROLL LTD
    - now 06610069
    AGILE PROPERTIES LTD
    - 2018-01-08 06610069
    AG STAFFING SOLUTIONS LTD
    - 2016-05-19 06610069 10266867
    A GROUP (UK) LIMITED
    - 2013-11-14 06610069
    AGILE DIGITAL LIMITED
    - 2011-08-16 06610069
    CLICK2QNET LIMITED
    - 2009-03-05 06610069
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (7 parents)
    Officer
    2008-06-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    AGILITY GROUP (GB) LIMITED
    - now 06596216
    QDEL LTD
    - 2011-09-16 06596216
    AGILE PAYROLL LIMITED
    - 2011-06-22 06596216
    QNET PAYROLL 1 LIMITED
    - 2009-03-05 06596216
    Qnet House, Malleable Way, Stockton-on-tees, Cleveland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-05-19 ~ dissolved
    IIF 8 - Director → ME
  • 4
    AGILITY PEOPLE SERVICES LIMITED
    - now 06610092
    AGILITY PEOPLE LTD
    - 2011-09-16 06610092
    AGILE PEOPLE DEVELOPMENT LIMITED
    - 2011-07-28 06610092
    QNET TRAINING LIMITED
    - 2009-03-05 06610092
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    2008-07-01 ~ 2026-02-28
    IIF 20 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    AGILITY PROFESSIONAL SERVICES LLP
    - now OC357272
    BRUNEL & ASSOCIATES LLP
    - 2021-05-12 OC357272
    AGILITY PROFESSIONAL SERVICES LLP
    - 2016-06-22 OC357272
    AGILE CORPORATE SOLUTIONS LLP
    - 2011-08-03 OC357272
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (7 parents)
    Officer
    2010-08-19 ~ 2016-07-01
    IIF 12 - LLP Designated Member → ME
    2017-08-01 ~ dissolved
    IIF 34 - LLP Member → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 6
    AGO GROUP LTD
    - now 06610004
    AGILE GROUP LIMITED
    - 2018-05-15 06610004
    QNET GROUP HOLDINGS LIMITED
    - 2009-03-05 06610004
    C/o Frp, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (9 parents, 8 offsprings)
    Officer
    2008-06-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    DSS 17 LTD
    - now 10266867
    DIRECT STAFFING SOLUTIONS LTD
    - 2017-12-19 10266867 11129915
    DIRECT STAFFING SOLTUTIONS LTD
    - 2017-09-28 10266867 11129915
    AG STAFFING SOLUTIONS LTD
    - 2016-08-04 10266867 06610069
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (6 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    IPAY UK LLP
    - now OC356981
    AMPLIFIED MARKETING LLP
    - 2019-01-16 OC356981 09538292
    PINK PENGUIN CREATIVE LLP
    - 2018-04-19 OC356981 10676678... (more)
    APEX DESIGN & PHOTOGRAPHY LLP
    - 2015-06-05 OC356981
    ABACUS COMPUTER CONSULTANTS LLP
    - 2014-02-25 OC356981
    MC WARE IT LLP
    - 2013-04-24 OC356981
    ABACUS COMPUTER CONSULTANTS LLP
    - 2013-03-20 OC356981
    Brunel House, Brunel Road, Middlesbrough, England
    Dissolved Corporate (6 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 9
    PROPERTEES LLP
    OC448495 10434956
    Brunel House, Brunel Road, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Officer
    2023-08-04 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove members OE
    IIF 38 - Right to surplus assets - More than 50% but less than 75% OE
  • 10
    QNET GROUP LIMITED
    - now 03727046
    QUALITY NETWORKS LIMITED
    - 2001-04-18 03727046
    Tenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    1999-05-24 ~ dissolved
    IIF 10 - Director → ME
    1999-05-24 ~ 2001-02-18
    IIF 36 - Secretary → ME
  • 11
    RADICAL LABS LTD
    - now 11129915 06610051
    UNITY RADICAL LABS LTD
    - 2021-08-17 11129915
    RADICAL LABS LTD
    - 2020-10-14 11129915 06610051
    DIRECT STAFFING SOLUTIONS LTD
    - 2018-09-12 11129915 10266867... (more)
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (3 parents)
    Officer
    2018-01-02 ~ 2020-06-17
    IIF 24 - Director → ME
    Person with significant control
    2018-01-02 ~ 2022-01-03
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 12
    SCOTCHIE ENTERPRISES LIMITED
    06596251
    Qnet House, Malleable Way, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 7 - Director → ME
  • 13
    SI VENTURES LLP
    - now OC359340
    SCOTCHIE VENTURES LLP
    - 2011-08-09 OC359340
    Rose Cottage, Flatts Lane, Middlesbrough, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-11-08 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 14
    SISCO CAPITAL ASSETS LTD
    - now 10434956 15199924
    SUPRE PROP LTD
    - 2023-12-15 10434956
    PROPERTEES LTD
    - 2023-07-25 10434956 OC448495
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-12-01 ~ now
    IIF 15 - Director → ME
    2016-10-19 ~ 2023-09-30
    IIF 31 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
  • 15
    SUPPORT SERVICES (COMPANY) LTD - now
    AGILE SUPPORT SERVICES LIMITED - 2012-07-09
    SUPPORT SERVICES (COMPANY) LTD - 2012-03-12
    AGILE SUPPORT SERVICES LIMITED
    - 2012-02-07 06609961
    QNET SUPPORT SERVICES LIMITED
    - 2010-02-19 06609961
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents)
    Officer
    2008-07-01 ~ 2011-07-01
    IIF 9 - Director → ME
  • 16
    SUPRE AGENCY LTD - now
    UNITY TECH GROUP LTD
    - 2024-11-20 10503466
    ENGAGEMENT TRAINING & HR LTD
    - 2017-08-02 10503466
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2017-08-01 ~ 2024-09-07
    IIF 14 - Director → ME
    Person with significant control
    2017-08-01 ~ 2024-09-07
    IIF 49 - Has significant influence or control OE
  • 17
    SUPRE COMMS LTD - now
    UNITY CSP LTD
    - 2025-01-17 10344537
    STRATUS TECHNOLOGIES LTD
    - 2021-09-20 10344537
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (7 parents)
    Officer
    2017-03-30 ~ 2025-01-17
    IIF 26 - Director → ME
    Person with significant control
    2020-06-15 ~ 2025-01-17
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 18
    SUPRE GROUP LTD - now
    AGO SOFTWARE LTD
    - 2023-01-20 10344528
    RED ROBOT SYSTEMS LTD
    - 2020-03-04 10344528 11578922
    RED ROBOT SYTEMS LTD - 2016-09-12
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2019-01-01 ~ 2022-01-03
    IIF 25 - Director → ME
    Person with significant control
    2020-01-01 ~ 2022-01-03
    IIF 57 - Has significant influence or control OE
  • 19
    SUPRE NETWORKS LTD - now
    PINK PENGUIN CREATIVE LTD
    - 2023-01-20 10676678 OC356981
    UNITY GTM LTD
    - 2021-08-17 10676678
    PINK PENGUIN CREATIVE LTD
    - 2019-12-09 10676678 OC356981
    PINK PENGUIN MARKETING SERVICES LTD - 2018-07-09
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-01 ~ 2022-01-03
    IIF 28 - Director → ME
    Person with significant control
    2019-12-01 ~ 2022-01-03
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    SUPRE SHARES LIMITED - now
    UNITY SHARES LTD
    - 2024-11-22 12667893 15199924
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-13 ~ 2024-10-01
    IIF 30 - Director → ME
  • 21
    SUPRE SOFTWARE LTD - now
    MERKATO LOKO LTD
    - 2023-01-20 06610051
    UNITY TECH SHOP LTD
    - 2021-02-15 06610051 10289770
    MERKATO LOKO LTD
    - 2020-10-14 06610051
    MERCATO LOCO LTD
    - 2018-09-13 06610051
    RADICAL LABS LTD
    - 2018-09-11 06610051 11129915... (more)
    AG NETWORKS LTD
    - 2018-07-09 06610051
    AGILE NETWORKS LIMITED
    - 2017-12-11 06610051
    QNET NETWORKS LIMITED
    - 2009-03-05 06610051
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (8 parents)
    Officer
    2008-06-03 ~ 2022-01-03
    IIF 3 - Director → ME
    Person with significant control
    2016-06-01 ~ 2022-01-03
    IIF 59 - Ownership of shares – 75% or more OE
  • 22
    SUPRE WIT LTD - now
    UNITY WORKPLACE IT LTD
    - 2025-01-17 10344513
    AGILE GROUP (ICT) LTD
    - 2020-10-15 10344513
    UNITY BIZSERV GROUP LTD
    - 2017-12-19 10344513
    AGILE (ONE) LTD
    - 2017-08-03 10344513
    AGILE ICT (NE) LTD
    - 2017-04-26 10344513
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-03-30 ~ 2025-01-17
    IIF 27 - Director → ME
    Person with significant control
    2017-08-01 ~ 2025-01-17
    IIF 56 - Has significant influence or control OE
  • 23
    TSIDE CONNECT LTD
    - now 04469438
    UNITY SHARED SERVICES LTD
    - 2021-08-17 04469438 13571289... (more)
    TSIDE CONNECT LTD
    - 2020-04-29 04469438
    AGILE SYSTEMS LIMITED
    - 2017-06-05 04469438
    QNET SOFTWARE LIMITED
    - 2009-03-05 04469438
    UNIVERSAL NETWORKS LIMITED
    - 2006-06-23 04469438
    Unit Rr122 Longbeck Estate, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (9 parents)
    Officer
    2002-06-25 ~ 2022-01-03
    IIF 6 - Director → ME
    Person with significant control
    2017-06-01 ~ 2022-01-03
    IIF 60 - Ownership of voting rights - 75% or more OE
    2023-07-01 ~ 2023-08-01
    IIF 61 - Has significant influence or control OE
  • 24
    UNIQUE BUILDING (UBS) LTD
    - now 09538292 11319975
    UNIQUE BUILDING SERVICES (UBS) LTD
    - 2019-01-03 09538292 11319975
    UNITY GROUP LTD
    - 2017-07-26 09538292 05854449... (more)
    7C LTD
    - 2016-09-17 09538292
    SI PROPERTY HOLDINGS LTD
    - 2016-08-24 09538292
    AMPLIFY MARKETING LTD
    - 2015-12-11 09538292 OC356981
    Brunel House, Brunel Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    UNIQUE BUILDING SERVICES (UBS) LTD
    - now 11319975 09538292... (more)
    DIRECT SS PAYROLL LTD - 2019-01-04
    Brunel Hosue, Brunel Road, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-30 ~ dissolved
    IIF 32 - Director → ME
  • 26
    UNITY DIGITAL TECHNOLOGIES LTD
    - now 11578922
    UNITY AI SOFTWARE LTD
    - 2024-12-05 11578922
    RED ROBOT SYSTEMS LTD
    - 2020-10-14 11578922 10344528... (more)
    UNITY SALES FORCE LTD
    - 2020-03-26 11578922
    STRATUS WHOLESALE LTD
    - 2019-04-26 11578922
    BEEHIVE DATACENTRE SERVICES LTD
    - 2019-02-26 11578922
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (6 parents)
    Officer
    2019-01-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 27
    UNITY GPO LTD
    - now 10289770
    UNITY TECH SHOP LTD
    - 2024-12-05 10289770 06610051
    UNITY BIZ GROUP LTD
    - 2021-08-18 10289770 05854449... (more)
    NEW WORLD TRADING LIMITED
    - 2018-01-12 10289770
    Brunel House, Brunel Road, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-01-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 28
    UNITY NETWORK TECHNOLOGIES LTD
    - now 10344579
    UNITY CLOUD SERVICES LTD
    - 2024-12-05 10344579
    TCS - TOTAL CONTRACTING SERVICES LTD
    - 2020-10-14 10344579
    Brunel House, Brunel Road, Middlesbrough, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 29
    UNITY SHARED SERVICES LTD
    - now 13571289 04469438
    SI CAPITAL GROUP LTD
    - 2023-08-15 13571289
    UNITY SHARED SERVICES LTD
    - 2023-07-18 13571289 04469438
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 46 - Has significant influence or control OE
  • 30
    UNITY SHARES LTD
    - now 15199924 12667893
    SUPRE S LTD
    - 2024-11-22 15199924
    SISCO CAPITAL ASSETS LTD
    - 2023-12-14 15199924 10434956
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2023-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-10-10 ~ 2024-10-09
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 31
    UNITY TECH FORCE LTD
    - now 11579144
    QNET COMMUNICATIONS LTD
    - 2020-10-14 11579144 05854449
    Brunel House, Brunel Road, Middlesbrough, England
    Active Corporate (7 parents)
    Officer
    2019-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 32
    UNITY WORLD LTD
    - now 10503317
    UNITY.WORLD, INC LTD.
    - 2021-08-16 10503317
    UNITY GROUP INC. LTD.
    - 2021-05-14 10503317
    UNITY TC LTD
    - 2019-10-04 10503317
    END ASSESSMENT LTD
    - 2019-03-22 10503317
    Brunel House, Brunel Road, Middlesbrough, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2016-11-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.