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

Mr Lee Paul Mcdonald

    Related profiles found in government register
  • Mr Lee Paul Mcdonald
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lower Trinity Street, Digbeth, Birmingham, B9 4EG, United Kingdom

      IIF 1
    • 11, Bromley Street, Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 2
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 3
    • Spotlight, 2 Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, WS14 0ND, England

      IIF 7
  • Lee Paul Mcdonald
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 8
    • 160 High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 9
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN, United Kingdom

      IIF 12
  • Mr Lee Paul Mcdonald
    Uk born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Lee Paul Mcdonald
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 14 IIF 15
  • Mr Paul Martin Mcdonald
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215 Sneyd Lane, Bloxwich, WS3 2LR, United Kingdom

      IIF 16
  • Mcdonald, Lee Paul
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 17
    • 11, Bromley Street, Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 18
    • 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, United Kingdom

      IIF 19
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 20
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 21
    • Spotlight, 2 Lower Trinity Street, Digbeth, Birmingham, B9 4AG, United Kingdom

      IIF 22
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Mcdonald, Lee Paul
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 26
    • 160, High Street, Digbeth, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 27
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 28
  • Mcdonald, Lee Paul
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lower Trinity Street, Digbeth, Birmingham, B9 4EG, United Kingdom

      IIF 29
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD

      IIF 30
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 31
    • 29, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 32
    • C/o Langford Lifford Hall, Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 33 IIF 34
    • Onyx Accountants Unit D/e 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 35
    • Unit 2, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 36
  • Mcdonald, Lee Paul
    British evenst management born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, England

      IIF 37
  • Mcdonald, Lee Paul
    British event manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, United Kingdom

      IIF 38
    • 160, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 39
  • Mcdonald, Lee Paul
    British events born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcdonald, Lee Paul
    British events manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 44
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, WS14 0ND, England

      IIF 45
  • Mcdonald, Lee Paul
    British events promotion born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Ground Floor, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 46
  • Mcdonald, Lee Paul
    British live music promotion born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hazelhurst Road, Kings Heath, Birmingham, B14 7PJ, England

      IIF 47
  • Mcdonald, Lee Paul
    British management consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2-5, Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 48
  • Mcdonald, Lee Paul
    British sales born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16/17, Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 49
    • 29, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 50
    • Unit 2, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 51 IIF 52
  • Mcdonald, Lee Paul
    British salesman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, High Street, Digbeth, B Irmingham, West Midlands, B12 0LD, United Kingdom

      IIF 53
    • Suite 3, Ground Floor, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX

      IIF 54
  • Mcdonald, Paul Martin
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Sneyd Lane, Bloxwich, WS3 2LR, United Kingdom

      IIF 55
  • Mcdonald, Paul Martin
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No 3, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 56
  • Mr Lee Paul Mcdonald
    Uk born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonald, Paul
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Ground Floor, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 62
  • Mcdonald, Lee Paul
    Uk sales born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Mcdonald, Lee Paul
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 64
  • Mcdonald, Lee Paul
    British consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 65
  • Mcdonald, Lee Paul
    British director and company secretary born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 66
  • Mcdonald, Lee Paul
    Uk born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Mcdonald, Lee Paul
    Uk sales born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonald, Lee Paul

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Mcdonald, Lee

    Registered addresses and corresponding companies
    • 66, Wellington Road, Birmingham, B20 2SD, England

      IIF 73
child relation
Offspring entities and appointments
Active 34
  • 1
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 43 - Director → ME
  • 2
    160 High Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 27 - Director → ME
  • 3
    160 High Street, Deritend, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 26 - Director → ME
  • 4
    160 High Street, Deritend, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 31 - Director → ME
  • 5
    11 Bromley Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2023-12-31
    Officer
    2017-01-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    11 Bromley Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2023-02-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 7
    16/17 Lower Trinity Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 49 - Director → ME
  • 8
    Lifford Hall Lifford Lane Kings Norton, Birmingham, West Midlands, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 9
    The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    11 Bromley Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-05-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,203 GBP2017-04-30
    Officer
    2015-04-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    4385, 12153872 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-08-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    78 Ryland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 28 - Director → ME
  • 16
    MJRRV LTD
    - now
    MJJRV LTD - 2017-06-13
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-11 ~ dissolved
    IIF 34 - Director → ME
  • 17
    1 Lower Trinity Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 18
    11 Bromley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    Spotlight 2 Lower Trinity Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 44 - Director → ME
  • 21
    160 High Street, Deritend, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 39 - Director → ME
  • 22
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 40 - Director → ME
  • 24
    14 Ritchie Close, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,357 GBP2016-08-30
    Officer
    2012-07-24 ~ dissolved
    IIF 52 - Director → ME
  • 25
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 33 - Director → ME
  • 26
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 24 - Director → ME
    2026-02-02 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 28
    160 High Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 53 - Director → ME
  • 29
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,762 GBP2024-03-31
    Officer
    2023-08-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 30
    Unit 2 Lower Trinity Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 36 - Director → ME
  • 31
    29 Lower Trinity Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 32 - Director → ME
  • 32
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 42 - Director → ME
  • 33
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 41 - Director → ME
  • 34
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    Office No 3 Ciba Building, 146 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ 2014-01-02
    IIF 35 - Director → ME
    2013-12-27 ~ 2014-11-28
    IIF 56 - Director → ME
  • 2
    11 Bromley Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2023-12-31
    Officer
    2015-02-26 ~ 2016-01-26
    IIF 20 - Director → ME
  • 3
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ 2016-01-26
    IIF 30 - Director → ME
  • 4
    Dbh Castlemill, Burnt Tree, Tipton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-02-13 ~ 2014-09-17
    IIF 37 - Director → ME
  • 5
    76-80 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,003 GBP2021-05-31
    Officer
    2017-05-02 ~ 2018-03-20
    IIF 67 - Director → ME
    Person with significant control
    2017-05-02 ~ 2017-10-05
    IIF 61 - Ownership of shares – 75% or more OE
    2018-05-31 ~ 2020-09-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    12 Hazelhurst Road, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ 2014-09-26
    IIF 73 - Secretary → ME
  • 7
    Dbh Castlemill, Burnt Tree, Tipton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ 2012-01-26
    IIF 38 - Director → ME
  • 8
    The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-25 ~ 2018-09-25
    IIF 66 - Director → ME
  • 9
    THE RAINBOW VENUES LTD - 2014-01-14
    6 Vicarage Road, Edgbaston, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2012-07-25 ~ 2013-01-11
    IIF 51 - Director → ME
  • 10
    76 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2021-09-30 ~ 2022-06-14
    IIF 48 - Director → ME
  • 11
    Suite 3, Ground Floor Ciba Building, 146 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ 2015-02-27
    IIF 54 - Director → ME
    2013-09-01 ~ 2014-11-28
    IIF 46 - Director → ME
    2014-02-01 ~ 2014-11-28
    IIF 62 - Director → ME
  • 12
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,762 GBP2024-03-31
    Officer
    2015-03-14 ~ 2023-08-10
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    12 Hazelhurst Road, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-06 ~ 2014-09-17
    IIF 47 - Director → ME
  • 14
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    24,001 GBP2023-12-31
    Officer
    2015-03-10 ~ 2018-01-19
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.