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

Swingewood, John Paul

    Related profiles found in government register
  • Swingewood, John Paul
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rogers Farm, Ditchling Road, Haywards Heath, RH16 4QU, England

      IIF 1
    • Firecrest House, Lingerfield Business Park, Knaresborough, HG5 9JA, United Kingdom

      IIF 2
  • Swingewood, John Paul
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Swingewood, John Paul
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rogers Farm, Ditchling Road, Haywards Heath, West Sussex, RH16 4QU, England

      IIF 8 IIF 9
    • Rogers Farm, Lunces Common, Haywards Heath, West Sussex, RH16 4QU

      IIF 10 IIF 11 IIF 12
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 19
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA, England

      IIF 20 IIF 21 IIF 22
    • 12, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 23
    • Avaiation House, Swordfish Way, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6NG

      IIF 24
    • Aviation House, Swordfish Way, Sherburn In Elmet, Leeds, LS25 6NG, England

      IIF 25
    • Hemming House, Hemming Street, London, E1 5BL

      IIF 26
  • Swingewood, John Paul
    British director of new media born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rogers Farm, Lunces Common, Haywards Heath, West Sussex, RH16 4QU

      IIF 27
  • Swingewood, John Paul
    British entrepreneur born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, - 39, Moorgate, London, EC2R 6AR, England

      IIF 28
  • Swingewood, John Paul
    British management consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England

      IIF 29
    • 1, Allerton Road, Central Park, Rugby, Warwickshire, CV23 0PA, United Kingdom

      IIF 30 IIF 31
  • Swingewood, John Paul
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Barn, East Grinstead Road, Chailey, East Sussex, BN8 4DD, United Kingdom

      IIF 32
    • Rogers Farm, Lunces Common, Haywards Heath, RH16 4QU

      IIF 33 IIF 34
    • Rogers Farm, Lunces Common, Haywards Heath, West Sussex, RH16 4QU

      IIF 35
    • Broomy, Bineham Park Farm, East Grinstead Road, North Chailey, Lewes, East Sussex, BN8 4DD, United Kingdom

      IIF 36
  • Swingewood, John Paul
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Maritime Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QZ

      IIF 37
    • Business Hub, Howley Park, Howley Park Road, Morley, Leeds, West Yorkshire, LS27 0GR

      IIF 38
    • Broomy, Bineham Park Farm, North Chailey, Lewes, BN8 4DD, England

      IIF 39
  • Swingewood, John Paul
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 40
  • Swingwood, John Paul
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Chichester Harbour Marine Park, Northshore Shipyard, Itchenor, West Sussex, PO20 7AY, England

      IIF 41
  • Swingwood, John Paul
    British company director born in September 1955

    Registered addresses and corresponding companies
    • Rogers Farm, Lunces Common, Wivelsfield, West Sussex, RH16 4QU

      IIF 42
  • Mr John Paul Swingewood
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broomy, Bineham Park Farm, East Grinstead Road, Chailey, Sussex, BN8 4DD, England

      IIF 43
    • Rogers Farm, Lunces Common, Haywards Heath, Sussex, RH16 4QU, United Kingdom

      IIF 44 IIF 45
    • Firecrest House, Lingerfield Business Park, Knaresborough, HG5 9JA, United Kingdom

      IIF 46
    • Firecrest House, Market Flat Lane, Scotton, Knaresborough, North Yorkshire, HG5 9JA

      IIF 47
    • Aviation House, Swordfish Way, Sherburn In Elmet, Leeds, LS25 6NG, England

      IIF 48
    • Broomy, Bineham Park Farm, North Chailey, Lewes, BN8 4DD, England

      IIF 49
    • 1, Allerton Road, Central Park, Rugby, Warwickshire, CV23 0PA

      IIF 50
    • Salamander Quay West, Park Lane, Harefield, Uxbridge, Middlesex, UB9 6NZ, England

      IIF 51
  • Swingewood, John Paul

    Registered addresses and corresponding companies
    • 1, Allerton Road, Central Park, Rugby, Warwickshire, CV23 0PA, United Kingdom

      IIF 52
  • Mr John Paul Swingewood
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Business Hub, Howley Park, Howley Park Road, Morley, Leeds, West Yorkshire, LS27 0GR

      IIF 53
child relation
Offspring entities and appointments 43
  • 1
    01 PROPERTY GROUP LTD - now
    MAIDEN CORPORATION LIMITED
    - 2009-07-01 02586908 06955795
    The Courtyard House, Horsham Road, Cowfold, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -132 GBP2024-06-30
    Officer
    1991-02-28 ~ 1999-02-28
    IIF 10 - Director → ME
  • 2
    ANGLIACAMPUS LIMITED
    03664110
    C/o Roxburgh Milkins Llp Merchants House North, Wapping Road, Bristol
    Dissolved Corporate (27 parents)
    Officer
    1998-11-03 ~ 1999-10-25
    IIF 15 - Director → ME
  • 3
    BIG ART PRODUCTIONS LIMITED
    07677469
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,178 GBP2015-06-30
    Officer
    2011-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 4
    BLUE ASPIRE LLP
    OC338199
    45 Bartholomew Street, Newbury, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    65,001 GBP2024-06-30
    Officer
    2008-06-19 ~ 2016-10-01
    IIF 35 - LLP Designated Member → ME
  • 5
    BRITISH INTERACTIVE BROADCASTING HOLDINGS LIMITED
    - now 03271968
    BRITISH INTERACTIVE BROADCASTING LIMITED
    - 1999-03-24 03271968
    PRECIS (1481) LIMITED - 1997-05-02
    8 Salisbury Square, London
    Dissolved Corporate (39 parents)
    Officer
    1998-08-04 ~ 2001-05-21
    IIF 14 - Director → ME
  • 6
    BUSINESSWATCH UK HOLDINGS LIMITED
    06067087
    Unit 29 Metro Centre Woodston Industrial Park, Welbeck Way, Peterborough, Cambridgeshire
    Active Corporate (12 parents, 11 offsprings)
    Equity (Company account)
    -2,176,136 GBP2024-03-31
    Officer
    2016-05-05 ~ 2025-07-25
    IIF 9 - Director → ME
  • 7
    CETUS HOLDINGS LIMITED
    10983638
    Unit 1 Chichester Harbour Marine Park, Northshore Shipyard, Itchenor, West Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -216,216 GBP2024-07-31
    Officer
    2020-07-17 ~ 2023-12-31
    IIF 41 - Director → ME
  • 8
    DIGITAL DIRECTORY LIMITED
    08432443
    Conyngham Hall, Bond End, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-06 ~ 2013-06-07
    IIF 40 - Director → ME
  • 9
    DIGITAL IMPACT (UK) LIMITED
    - now 04234696
    BLUE BREAKER LIMITED - 2001-07-30
    3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (18 parents)
    Profit/Loss (Company account)
    0 GBP2019-04-01 ~ 2020-03-31
    Officer
    2004-06-27 ~ 2004-06-28
    IIF 11 - Director → ME
  • 10
    DIGITAL INTERACTIVE TELEVISION GROUP LIMITED
    04249015
    3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2004-01-28 ~ 2004-12-23
    IIF 16 - Director → ME
  • 11
    DUBSAT LTD - now
    VIO WORLDWIDE LIMITED
    - 2011-08-12 03623728
    Berkshire House 7th Floor, 168 - 173 High Holborn, London, England
    Dissolved Corporate (36 parents, 1 offspring)
    Officer
    1998-09-24 ~ 1999-12-30
    IIF 5 - Director → ME
  • 12
    E FARADAY GROUP LIMITED
    12983787 12998578
    2nd Floor Maritime Place Quayside, Chatham Maritime, Chatham, Kent
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    296,514 GBP2023-03-31
    Officer
    2023-04-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-10-18 ~ 2021-10-18
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ECLIPSE FILM PARTNERS NO. 16 LLP
    OC316623 OC316624, OC316505, OC316503... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (51 parents)
    Officer
    2006-10-27 ~ 2024-01-12
    IIF 32 - LLP Member → ME
  • 14
    EESCAPE HOLDINGS LIMITED
    - now 04787006
    MAIDEN COMMUNICATIONS LIMITED - 2004-05-26
    LAWGRA (NO.1030) LIMITED - 2003-07-01
    Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-09-07 ~ 2007-01-09
    IIF 4 - Director → ME
  • 15
    ELEVATION ACADEMY LIMITED
    12912056
    Unit 8 Howley Park Business Village, Pullan Way, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,577 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EMIZON GROUP LIMITED
    04687845
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2011-08-22 ~ 2017-04-25
    IIF 30 - Director → ME
    2011-08-22 ~ 2017-04-25
    IIF 52 - Secretary → ME
  • 17
    EMIZON NETWORKS LIMITED
    04683405
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-25
    IIF 51 - Has significant influence or control OE
  • 18
    EURODIGITEL 2017 LIMITED
    10863489 08618494
    Aviation House Swordfish Way, Sherburn In Elmet, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,058 GBP2024-07-31
    Officer
    2017-07-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    EURODIGITEL LIMITED
    08618494 10863489
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    209,363 GBP2016-06-30
    Officer
    2013-07-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 20
    EVOXUS LIMITED
    - now 03798888
    EESCAPE LIMITED
    - 2005-09-01 03798888
    Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire
    Dissolved Corporate (27 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-09-07 ~ 2007-01-09
    IIF 12 - Director → ME
  • 21
    GAMEPLAY LIMITED - now
    GAMEPLAY PLC
    - 2004-03-29 03734233
    GAMEPLAY.COM PLC
    - 2000-10-13 03734233
    SHOPPING REVOLUTION LIMITED - 1999-07-05
    55 Baker Street, London
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    1999-08-02 ~ 2001-03-22
    IIF 13 - Director → ME
  • 22
    GENERAL INTERNATIONAL TRADING LIMITED
    - now 07921919
    EMIZON INTERNATIONAL LTD
    - 2017-04-20 07921919
    1 Allerton Road, Central Park, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    GENUS LAW GROUP LIMITED
    - now 07578317
    BRILLIANT LAW GROUP LIMITED
    - 2015-04-14 07578317
    CHARLOTTE STREET INTERACTIVE LIMITED
    - 2013-06-11 07578317
    3rd Floor Marshalls Mill, Marshall Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,623,051 GBP2016-06-30
    Officer
    2011-03-25 ~ 2015-10-16
    IIF 29 - Director → ME
  • 24
    IEQUOS LIMITED
    13158224
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,539 GBP2023-03-31
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    INGENIOUS COMMERCIAL LETTINGS LIMITED
    - now 09031685
    INGENIOUS TELECOM LIMITED - 2015-05-01
    Broomy Bineham Park Farm, East Grinstead Road, Chailey, Sussex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    325,885 GBP2024-06-30
    Officer
    2017-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-01-20 ~ 2011-04-06
    IIF 34 - LLP Member → ME
  • 27
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (699 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-22 ~ 2010-04-06
    IIF 33 - LLP Member → ME
  • 28
    INSIDE TRACK 3 LLP
    - now OC305070 OC304622, OC304434
    INSIDE FILMS 2 LLP - 2004-02-18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (204 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-03-10 ~ now
    IIF 36 - LLP Member → ME
  • 29
    INTECHNOLOGY PLC
    - now 03916586
    EXPENSE PLC - 2000-02-01
    29 Park Square West, Leeds
    Liquidation Corporate (22 parents, 9 offsprings)
    Officer
    2001-05-15 ~ 2005-09-20
    IIF 18 - Director → ME
  • 30
    MARKETING CONTRIBUTIONS LIMITED - now
    BIB (MARKETING CONTRIBUTIONS) LIMITED - 1999-06-16
    MARKETING CONTRIBUTIONS LIMITED - 1999-04-21
    BIB (MARKETING CONTRIBUTIONS) LIMITED
    - 1999-03-10 03554351
    MCCO LIMITED
    - 1998-08-06 03554351
    PRECIS (1649) LIMITED - 1998-07-14
    8 Salisbury Square, London
    Dissolved Corporate (30 parents)
    Officer
    1998-08-04 ~ 1998-09-07
    IIF 6 - Director → ME
  • 31
    MIRADA LIMITED - now
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC
    - 2008-02-26 03609752
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (35 parents, 4 offsprings)
    Officer
    2004-12-20 ~ 2008-02-25
    IIF 42 - Director → ME
  • 32
    MOBILE TORNADO GROUP PLC
    - now 05136300
    TMT GROUP PLC
    - 2006-04-26 05136300
    TMT GROUP PLC - 2006-03-06
    Copthall Bridge, 59 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2006-03-07 ~ 2011-05-25
    IIF 7 - Director → ME
  • 33
    PURPLE ASPIRE LIMITED
    09078624
    Broomy Bineham Park Farm, North Chailey, Lewes, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,560 GBP2024-06-30
    Officer
    2014-06-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SEARCH ME LIMITED
    - now 08000940
    118 ENQUIRIES LIMITED - 2013-07-10
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    300,861 GBP2018-03-31
    Officer
    2018-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 35
    SEARCHING MINDS LIMITED
    08408882
    Firecrest House Market Flat Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,984 GBP2018-03-31
    Officer
    2018-08-30 ~ dissolved
    IIF 19 - Director → ME
  • 36
    SECURI-PLEX LIMITED
    - now 02249277
    SECRI-PLEX LIMITED - 1989-04-25
    CIRCUITURGENT LIMITED - 1989-04-07
    Securi-plex Limited, Avaiation House Swordfish Way, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (17 parents)
    Equity (Company account)
    2,714,372 GBP2024-03-31
    Officer
    2018-11-30 ~ 2025-07-25
    IIF 24 - Director → ME
    2016-05-09 ~ 2016-10-31
    IIF 8 - Director → ME
  • 37
    SKY INTERACTIVE LIMITED - now
    OPEN INTERACTIVE LIMITED
    - 2001-10-17 03554332
    BIB (PLATFORM COMPANY) LIMITED
    - 1999-03-10 03554332
    OPSCP LIMITED
    - 1998-08-06 03554332
    PRECIS (1647) LIMITED - 1998-07-14
    8 Salisbury Square, London
    Dissolved Corporate (25 parents)
    Officer
    1998-08-04 ~ 2001-05-21
    IIF 17 - Director → ME
  • 38
    SKY NEW MEDIA VENTURES LIMITED - now
    SKY NEW MEDIA VENTURES PLC
    - 2003-08-19 03879726
    CASTLEVILLE PLC
    - 2000-02-01 03879726
    Grant Way, Isleworth, Middlesex
    Active Corporate (27 parents, 1 offspring)
    Officer
    1999-12-15 ~ 2001-05-21
    IIF 3 - Director → ME
  • 39
    SPL2014 LIMITED
    09180847
    Aviation House Swordfish Way, Sherburn In Elmet, Leeds, England
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    807,825 GBP2024-03-31
    Officer
    2014-12-01 ~ 2025-07-25
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-25
    IIF 48 - Has significant influence or control OE
  • 40
    SPORTS INTERNET GROUP LIMITED - now
    SKYSPORTS.COM LIMITED
    - 2001-07-09 03712991
    SPORTS INTERNET GROUP PLC
    - 2001-04-10 03712991
    THE SPORTS INTERNET GROUP PLC - 1999-02-17
    8 Salisbury Square, London
    Dissolved Corporate (22 parents)
    Officer
    2001-02-07 ~ 2001-05-21
    IIF 27 - Director → ME
  • 41
    SWINGEWOOD CONSULTING LTD
    07167750
    12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    659,660 GBP2016-02-29
    Officer
    2010-02-24 ~ dissolved
    IIF 23 - Director → ME
  • 42
    TAX SYSTEMS LIMITED - now
    TAX SYSTEMS PLC - 2019-03-28
    ECO CITY VEHICLES PLC
    - 2016-07-25 04998151 06235509, 10216019, 05328700
    PANNAL PLC
    - 2007-10-10 04998151 06235509
    UNSURPASSED PLC - 2004-02-19
    Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (36 parents, 3 offsprings)
    Officer
    2004-12-17 ~ 2016-03-22
    IIF 26 - Director → ME
  • 43
    TEAM INTERNET GROUP PLC - now
    CENTRALNIC GROUP PLC
    - 2023-10-09 08576358 14955506
    CENTRALNIC (ACQUISITION) LIMITED - 2013-08-12
    CENTRALNIC GROUP LIMITED
    - 2013-08-12 08576358 14955506
    4th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (23 parents, 17 offsprings)
    Officer
    2013-06-19 ~ 2015-09-14
    IIF 28 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.