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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cann, Herbert Anthony

    Related profiles found in government register
  • Cann, Herbert Anthony
    British born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Activhouse, Phillips Road, Blackburn, Lancashire, BB1 5RD

      IIF 1
    • Bowland House, Philips Road, Blackburn, Lancashire, BB1 5SN, England

      IIF 2
    • Lower Phillips Road, Whitebirk Ind Estate, Blackburn, Lancashire, BB1 5TH

      IIF 3
    • Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 4 IIF 5 IIF 6
  • Cann, Herbert Anthony
    British company director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowland House, Philips Road, Blackburn, Lancashire, BB1 5NA, United Kingdom

      IIF 12
    • Promethean House, Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5TH, United Kingdom

      IIF 13
    • Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 14 IIF 15 IIF 16
    • Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 21
  • Cann, Herbert Anthony
    British director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowland House, Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5NA, England

      IIF 22
    • Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 23 IIF 24 IIF 25
  • Cann, Herbert Anthony
    British textile engineer born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 26
  • Cann, Herbert Anthony
    British textile technologist born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cann, Herbert Anthony
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Activhouse, Philips Road, Blackburn, Lancs, BB1 5RD

      IIF 36
  • Mr Herbert Anthony Cann
    British born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowland House, Philips Road, Blackburn, BB1 5NA, England

      IIF 37
    • Bowland House, Philips Road, Whitebirk Industrial Estate, Blackburn, BB1 5NA, England

      IIF 38 IIF 39 IIF 40
    • Bowland House, Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5NA, England

      IIF 43
    • Centurion Way, Roman Road Industrial Estate, Blackburn, Lancashire, BB1 2LD

      IIF 44
    • Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ

      IIF 45
    • Rushton House, Grindleton, Clitheroe, BB7 4QT, England

      IIF 46 IIF 47 IIF 48
    • Barnston House, Beacon Lane, Heswall, Wirral, Merseyside, CH60 0EE, United Kingdom

      IIF 55 IIF 56
  • Cann, Herbert Anthony
    British retired born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • 80, Chenies Mews, London, WC1E 6HU

      IIF 57
  • Mr Herbert Anthony Cann
    British born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • Roseville Road, Leeds, West Yorkshire, LS8 5EE

      IIF 58
  • Cann, Anthony, Cbe Dl
    British textile technologist born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • Rushton House, Grindleton, Clitheroe, Lancashire, BB7 4QT

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    AIRTIME INTERNET RESOURCES LIMITED
    - now 02974679
    LAMPTHEME LIMITED
    - 1994-11-21 02974679
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263,442 GBP2018-03-31
    Officer
    1994-10-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLUEDOME INTERNET GROUP LIMITED
    - now 01282761
    BURTON MCCALL GROUP LIMITED - 2001-05-15
    Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    BOLLIN GROUP LIMITED
    - now 02404333
    SWISS CUTLERY (UK) LIMITED
    - 2007-01-24 02404333 15501310
    BUTCHERS SUPPLIES (LONDON) LIMITED
    - 1992-03-27 02404333
    LINETAN LIMITED
    - 1990-05-18 02404333
    Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (5 parents, 15 offsprings)
    Officer
    ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    BURTON MCCALL (INDUSTRIAL) LIMITED
    00993149
    Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 1 - Director → ME
  • 5
    DIRECT DESIGN LIMITED
    - now 02294982
    PLAINSIGN LIMITED
    - 1988-11-04 02294982
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 3 - Director → ME
  • 6
    DYNAMAX TECHNOLOGIES LIMITED
    - now 02348236
    TERMINAL DISPLAY SYSTEMS LIMITED
    - 2000-05-19 02348236 01308938, 01744043
    GIFTCLEAR LIMITED
    - 1989-10-24 02348236
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,396,742 GBP2017-12-31
    Officer
    ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    F3N LIMITED
    10779528
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,455 GBP2024-05-31
    Person with significant control
    2017-11-27 ~ 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
  • 8
    GRAPHIC SUPPLY NETWORK LIMITED
    03534200
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118,782 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Bowland House, Philips Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,630 GBP2020-02-29
    Officer
    2016-11-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    LANCASHIRE DIGITAL LIMITED
    05246292
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,696,412 GBP2021-12-31
    Officer
    2016-06-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    LATHAM JENKINS LIMITED
    02301140
    C/o Brook Business Recovery Bbr Llp The Media Centre, 7 The Northumberland Street, Huddersfield
    Liquidation Corporate (3 parents)
    Officer
    1996-07-22 ~ now
    IIF 14 - Director → ME
  • 12
    LEARNING BY QUESTIONS LIMITED
    10240336
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,858,143 GBP2024-12-31
    Officer
    2016-06-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    LEARNING CLIP LIMITED
    06403621
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    2007-12-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    P.D. PLASTICS LIMITED
    - now 01925280
    LOTUSCRAFT LIMITED - 1985-08-23
    C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    1995-04-21 ~ dissolved
    IIF 16 - Director → ME
  • 15
    ROBERT POWELL PUBLICATIONS LIMITED
    05007974
    Bowland House, Philips Road, Blackburn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -555,862 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 16
    S. & H.A.C HOLDINGS
    00474774
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Active Corporate (1 parent)
    Officer
    ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    SPRAYWAY LIMITED
    - now 01039237 05158886
    SWISS CUTLERY (GIFTS) LIMITED
    - 2017-03-30 01039237
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 4 - Director → ME
  • 18
    SPRING PART MANUFACTURING LIMITED
    01189729
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,352,634 GBP2024-04-30
    Officer
    ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    T.D.S. HOLDINGS LIMITED
    - now 00619598
    RECORDER RENTALS LIMITED
    - 1980-12-31 00619598
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,607 GBP2024-02-29
    Officer
    ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    THE RUSKIN FOUNDATION
    - now 02816527
    CHARIS (35) LIMITED - 1994-01-12 03166361
    Brantwood, East Of Lake, Coniston, Cumbria
    Dissolved Corporate (12 parents)
    Officer
    1994-01-25 ~ dissolved
    IIF 35 - Director → ME
  • 21
    THE SEAT OF THE PANTS COMPANY LIMITED
    02943546
    Activ House, Philips Road, Blackburn, Lancs
    Dissolved Corporate (2 parents)
    Officer
    1997-04-25 ~ dissolved
    IIF 17 - Director → ME
  • 22
    TRINITY ICT LIMITED
    07933225
    C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,094 GBP2017-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    WHITEBIRK FINANCE LIMITED
    01614321
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    774,335 GBP2024-08-31
    Officer
    ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
Ceased 22
  • 1
    B & B REALISATIONS LIMITED - now 01583186, 03002007, 04850002... (more)
    BERWIN & BERWIN LIMITED
    - 2018-03-29 00529000 00268229, 03002007
    BERWIN TRADING LIMITED - 2003-08-19 00268229
    BERBOURNE LIMITED - 1997-01-10
    BERBOURNE (RAINWEAR) LIMITED - 1987-04-24
    Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    BH REALISATIONS LIMITED - now 00529000, 03002007, 04850002... (more)
    BERWIN HOLDINGS LIMITED
    - 2018-03-29 01583186
    SPIREDEMY LIMITED - 1981-12-31
    Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2001-04-09 ~ 2011-06-13
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-26
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    BLUEDOME INTERNET GROUP LIMITED
    - now 01282761
    BURTON MCCALL GROUP LIMITED
    - 2001-05-15 01282761
    Bailey Court, Green Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Officer
    ~ 2025-12-01
    IIF 36 - Director → ME
  • 4
    BR REALISATIONS LIMITED - now 00529000, 01583186, 03002007... (more)
    BERWIN RETAIL LIMITED
    - 2018-03-29 04850002
    C/o Frp Advisory Llp, Minerva, 29 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2003-07-29 ~ 2011-06-13
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-27
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    BW REALISATIONS LIMITED - now 00529000, 01583186, 03002007... (more)
    BERWIN WOMAN LIMITED
    - 2018-03-07 05579311
    LADY B LIMITED
    - 2006-02-08 05579311
    C/o Formal Tailors 1885 Ltd, Roseville Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -956,916 GBP2017-06-30
    Officer
    2005-11-25 ~ 2011-07-05
    IIF 25 - Director → ME
  • 6
    CHALKFREE LIMITED
    - now 05227933
    FLOWERBEACH LIMITED - 2004-10-28
    Promethean House, Lower Philips Road Whitebirk, Industrial Estate Blackburn, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-10-29 ~ 2010-03-22
    IIF 20 - Director → ME
  • 7
    DDK ESTATES LIMITED - now
    BROUGHTON ESTATES LIMITED
    - 2014-01-14 02777560
    Rsm Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    1993-01-25 ~ 1993-02-01
    IIF 23 - Director → ME
  • 8
    DECORPART LIMITED
    01319648 02730902
    The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-12-31
    IIF 31 - Director → ME
  • 9
    GLOBAL SCANNING UK LTD - now
    COLORTRAC LIMITED
    - 2015-11-19 02443087
    5 Brunel Court, Burrel Road, St. Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,763,985 USD2024-12-31
    Officer
    1993-12-17 ~ 2013-07-09
    IIF 27 - Director → ME
  • 10
    GRACECHURCH UTG NO. 323 LIMITED - now 02842272, 02842277, 02842281... (more)
    NAMECO (NO.261) LIMITED
    - 2015-07-30 03641487 03431103, 03431133, 03431172... (more)
    5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-14 ~ 2015-07-10
    IIF 57 - Director → ME
  • 11
    LD TRAINING LIMITED - now
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27 03861639, 06779528
    UFI LIMITED
    - 2012-04-24 03980770 03658378
    UFI LEARNING SERVICES LIMITED
    - 2000-06-29 03980770
    The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,838,695 GBP2020-04-28 ~ 2021-04-27
    Officer
    2000-05-26 ~ 2008-03-24
    IIF 9 - Director → ME
  • 12
    LEB PARTNERSHIP LIMITED
    06471021
    Bowland House Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101 GBP2024-12-31
    Person with significant control
    2016-11-24 ~ 2016-11-24
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 13
    MERGON UK LIMITED - now
    WELTONHURST LIMITED
    - 2022-08-02 00894340
    Centurion Way, Roman Road Industrial Estate, Blackburn, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,656,309 GBP2024-03-31
    Officer
    ~ 2022-03-02
    IIF 33 - Director → ME
    Person with significant control
    2016-04-07 ~ 2016-04-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    MOUNTAIN EQUIPMENT LIMITED - now 02712024
    ROGASKA CRYSTAL (UK) LIMITED
    - 2010-02-03 00930231
    ROGASKA (UK) LIMITED
    - 2002-12-20 00930231
    SWISS CUTLERY (LONDON) LIMITED
    - 2001-05-16 00930231
    3 Bailey Court, Green Street, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    ~ 2003-08-26
    IIF 29 - Director → ME
  • 15
    PRESSPART MANUFACTURING LIMITED
    00995387
    Whitebirk Estate, Blackburn, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    15,440,500 GBP2024-12-31
    Officer
    ~ 1993-12-31
    IIF 34 - Director → ME
  • 16
    PROMETHEAN (HOLDINGS) LIMITED
    - now 02359658
    TDS PROMETHEAN (HOLDINGS) LIMITED
    - 2006-12-29 02359658
    TDS DIGITIZERS (HOLDINGS) LTD
    - 2001-11-14 02359658
    T D S NUMONICS LIMITED - 1991-11-21
    RUSWELL LIMITED - 1989-04-12
    Promethean House Lower Philips, Road Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1992-04-09 ~ 2008-01-04
    IIF 15 - Director → ME
  • 17
    PROMETHEAN TECHNOLOGY LIMITED - now 07118000
    PROMETHEAN WORLD LIMITED - 2010-02-12 07118000
    ILINGUA LIMITED
    - 2009-11-04 05267601 04932419
    ACTIVLINGUA LIMITED
    - 2004-11-18 05267601 04932419
    Promethean House, Lower Philips, Road, Whitebirk Industrial, Estate, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-10-22 ~ 2006-05-05
    IIF 26 - Director → ME
  • 18
    PROMETHEAN WORLD LIMITED - now 05267601
    PROMETHEAN WORLD PLC
    - 2015-11-26 07118000 05267601
    PROMETHEAN WORLD LIMITED
    - 2010-02-26 07118000 05267601
    PROMETHEAN TECHNOLOGY LIMITED - 2010-02-12 05267601
    Promethean House Lower Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-02-26 ~ 2014-05-08
    IIF 13 - Director → ME
  • 19
    RIBBLE VALLEY ENTERPRISE AGENCY
    02085542
    1 Tucker Hill, Balmoral Park, Clitheroe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,371 GBP2024-03-31
    Officer
    ~ 2002-01-30
    IIF 7 - Director → ME
  • 20
    UFI VOCTECH TRUST - now
    UFI CHARITABLE TRUST
    - 2020-04-30 03658378
    UFI LIMITED
    - 2000-06-29 03658378 03980770
    Office 605, Albert House 256 - 260 Old Street, London, England
    Active Corporate (11 parents)
    Officer
    1999-03-24 ~ 2008-03-24
    IIF 24 - Director → ME
  • 21
    UNITED LEARNING TRUST
    04439859
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (10 parents)
    Officer
    2011-12-13 ~ 2013-11-21
    IIF 21 - Director → ME
  • 22
    VICTORINOX TRAVEL GEAR LIMITED
    04348355
    50 Great Marlborough Street, London, England
    Active Corporate (3 parents)
    Officer
    2002-01-07 ~ 2015-12-11
    IIF 30 - 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.