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 George Alambritis

    Related profiles found in government register
  • Mr George Alambritis
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Double A House, Enterprise Road, Millennium Business Park, Mansfield, Notts, NG19 7JX, England

      IIF 1
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX

      IIF 2
    • Enterprise Road, Millenium Business Park, Mansfield, Notts, NG19 7JX

      IIF 3
    • Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX

      IIF 4 IIF 5
    • Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 6
    • 59 Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, England

      IIF 7
    • 59 Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, United Kingdom

      IIF 8
  • Mr Barry George Alambritis
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 9
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, United Kingdom

      IIF 10
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, England

      IIF 11
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 12 IIF 13
    • 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, England

      IIF 14
  • Alambritis, George
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 148, Chesterfield Road South, Mansfield, NG19 7AP, United Kingdom

      IIF 15
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, England

      IIF 16
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 17 IIF 18
    • 148, Chesterfield Road South, Mansfield, Notts, NG19 7AR, United Kingdom

      IIF 19 IIF 20
    • Double A House, Enterprise Road, Millennium Business Park, Mansfield, Notts, NG19 7JX, England

      IIF 21
    • Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 22
    • 59, Nottingham Road, Ravenshead, Nottingham, Notts, NG15 9HG, England

      IIF 23
    • 59 Nottingham Road, Ravenshead, Notts, Nottingham, NG15 9HG, United Kingdom

      IIF 24
  • Alambritis, George
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 25
  • Alambritis, George
    British none born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, England

      IIF 26
  • Alambritis, George
    British restaurateur born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 148, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP, United Kingdom

      IIF 27
  • Mr Barry George Alambritis
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, United Kingdom

      IIF 28
  • Alambritis, Barry George
    British commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 29
  • Alambritis, Barry George
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, NG19 9AH, United Kingdom

      IIF 30
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, England

      IIF 31 IIF 32 IIF 33
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 34 IIF 35
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Notts, NG19 9AH, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 19, Leeming Street South, Mansfield Woodhouse, Mansfield, Notts, NG19 9AH, United Kingdom

      IIF 40
    • 19, Leemong Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 41
    • Enterprise Road, Millenium Business Park, Mansfield, Notts, NG19 7JX

      IIF 42
    • Millennium Business Park, Enterprise Road, Mansfield, Notts, NG19 7JX, England

      IIF 43
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, England

      IIF 44
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, United Kingdom

      IIF 45
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, United Kingdom

      IIF 46
    • 19, Leeming Lane South, Mansfield Woodhouse, Notts, NG19 9AH, United Kingdom

      IIF 47
    • 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, England

      IIF 48
  • Alambritis, Barry George
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, United Kingdom

      IIF 49
    • Unit 4c, Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ, England

      IIF 50 IIF 51
    • Unit A, Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JX, England

      IIF 52 IIF 53
  • Alambritis, Barry George
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 54
  • Alambritis, George
    British restauranteur born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Sherwood Street, Warsop, Mansfield, Nottinghamshire, NG20 0JU

      IIF 55
  • Alambritis, Barry
    British

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH

      IIF 56
  • Alambritis, Barry George
    British

    Registered addresses and corresponding companies
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, England

      IIF 57
    • 19, Leeming Lane South, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9AH, United Kingdom

      IIF 58
    • Enterprise Road, Millenium Business Park, Mansfield, NG19 7JX, United Kingdom

      IIF 59
    • Unit 4c, Concorde Way, Mansfield, NG19 7JZ, England

      IIF 60
  • Alambritis, George
    British company director

    Registered addresses and corresponding companies
    • Highfields Hall, Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AP

      IIF 61
  • Alambritis, Barry George
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Wycombe Grange, Forest Town, Mansfield, Nottinghamshire, NG19 0RJ

      IIF 62 IIF 63
  • Alambritis, Barry George
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Wycombe Grange, Forest Town, Mansfield, Nottinghamshire, NG19 0RJ

      IIF 64
  • Alambritis, Barry George
    British entrepreneur born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Nottingham Road, Ravenshead, Nottingham, Notts., NG15 9HG, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Corporate (2 parents)
    Equity (Company account)
    18,275 GBP2023-01-28
    Officer
    2017-01-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    G. B. CHIPS LIMITED - 2000-11-03
    Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,453 GBP2022-07-31
    Officer
    2000-07-26 ~ dissolved
    IIF 58 - secretary → ME
  • 3
    Double A House Enterprise Road, Millennium Business Park, Mansfield, Notts, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,708 GBP2023-09-30
    Officer
    2023-03-27 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Corporate (2 parents)
    Officer
    2024-01-10 ~ now
    IIF 23 - director → ME
  • 6
    DOUBLE A KEBAB LIMITED - 2019-01-31
    A & N FROZEN FOODS LIMITED - 2001-05-31
    EASYCOPE LIMITED - 1988-09-12
    Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,833,864 GBP2023-09-30
    Officer
    2001-07-09 ~ now
    IIF 35 - director → ME
  • 7
    Enterprise Road, Millenium Business Park, Mansfield, Notts, England
    Corporate (1 parent)
    Equity (Company account)
    -3,547 GBP2023-08-29
    Officer
    2021-08-09 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    DOUBLE A KEBABS (HOLDINGS) LTD - 2010-09-29
    Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2010-03-11 ~ dissolved
    IIF 25 - director → ME
    IIF 49 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 9
    BEE BAGS LIMITED - 2006-02-23
    Enterprise Road, Millenium Business Park, Mansfield, Notts
    Corporate (1 parent)
    Equity (Company account)
    222,303 GBP2024-02-28
    Officer
    2024-06-29 ~ now
    IIF 51 - director → ME
  • 10
    BAMA FOODS LIMITED - 2023-03-27
    FILLETS TAKEAWAYS LTD - 2023-02-02
    FILLETS TAKEAWAY LIMITED - 2010-02-12
    Enterprise Road, Millenium Business Park, Mansfield
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2010-02-05 ~ dissolved
    IIF 54 - director → ME
  • 11
    Enterprise Road, Millenium Business Park, Mansfield
    Dissolved corporate (4 parents)
    Equity (Company account)
    -266,454 GBP2021-06-28
    Officer
    2010-02-05 ~ dissolved
    IIF 59 - secretary → ME
  • 12
    SMARTUBES LIMITED - 2010-02-12
    Millenium Business Park, Enterprise Road, Mansfield, Nottinghamshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,196 GBP2020-12-31
    Officer
    2008-12-01 ~ dissolved
    IIF 31 - director → ME
    2010-02-05 ~ dissolved
    IIF 57 - secretary → ME
  • 13
    59 Nottingham Road, Ravenshead, Nottingham, Notts., England
    Dissolved corporate (2 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    154,267 GBP2017-05-29
    Officer
    2015-05-05 ~ dissolved
    IIF 30 - director → ME
    IIF 15 - director → ME
  • 15
    Unit 4c Concorde Way, Mansfield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    Unit A Enterprise Road, Millenium Business Park, Mansfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 52 - director → ME
  • 17
    VAPE HQ (HUCKNALL) LIMITED - 2015-01-27
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -28,283 GBP2019-09-30
    Officer
    2014-09-18 ~ dissolved
    IIF 38 - director → ME
  • 18
    59 Nottingham Road, Ravenshead, Nottingham, Notts, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 40 - director → ME
  • 19
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 37 - director → ME
  • 20
    FILLETS TAKEAWAY (LINCOLN) LIMITED - 2013-10-22
    Unit 4c Concorde Way, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    99,915 GBP2024-02-24
    Officer
    2009-02-06 ~ now
    IIF 44 - director → ME
    2009-02-06 ~ now
    IIF 60 - secretary → ME
  • 21
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 53 - director → ME
  • 22
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 34 - director → ME
  • 24
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    66,222 GBP2023-05-31
    Officer
    2015-05-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Corporate (2 parents)
    Equity (Company account)
    65,127 GBP2023-11-30
    Person with significant control
    2024-11-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    215,124 GBP2023-11-30
    Officer
    2015-07-24 ~ now
    IIF 39 - director → ME
  • 27
    VAPE HQ LIMITED - 2023-08-28
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    506,149 GBP2023-11-30
    Person with significant control
    2020-01-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    G. B. CHIPS LIMITED - 2000-11-03
    Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4,453 GBP2022-07-31
    Officer
    2000-07-26 ~ 2004-12-10
    IIF 55 - director → ME
  • 2
    DOUBLE A KEBAB LIMITED - 2019-01-31
    A & N FROZEN FOODS LIMITED - 2001-05-31
    EASYCOPE LIMITED - 1988-09-12
    Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,833,864 GBP2023-09-30
    Officer
    2001-07-09 ~ 2024-06-29
    IIF 27 - director → ME
  • 3
    BEE BAGS LIMITED - 2006-02-23
    Enterprise Road, Millenium Business Park, Mansfield, Notts
    Corporate (1 parent)
    Equity (Company account)
    222,303 GBP2024-02-28
    Officer
    2006-02-23 ~ 2006-02-23
    IIF 63 - director → ME
    2006-02-23 ~ 2024-06-29
    IIF 22 - director → ME
    2006-02-23 ~ 2024-06-29
    IIF 61 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2024-06-29
    IIF 3 - Has significant influence or control OE
  • 4
    BAMA FOODS LIMITED - 2023-03-27
    FILLETS TAKEAWAYS LTD - 2023-02-02
    FILLETS TAKEAWAY LIMITED - 2010-02-12
    Enterprise Road, Millenium Business Park, Mansfield
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2010-02-05 ~ 2023-02-01
    IIF 26 - director → ME
    2010-02-05 ~ 2023-02-01
    IIF 56 - secretary → ME
  • 5
    Enterprise Road, Millenium Business Park, Mansfield
    Dissolved corporate (4 parents)
    Equity (Company account)
    -266,454 GBP2021-06-28
    Officer
    2009-06-15 ~ 2010-02-05
    IIF 62 - director → ME
  • 6
    SOPHLEX LIMITED - 2010-02-12
    Units 6 And 7 Lincoln Road, Sleaford, England
    Corporate (1 parent)
    Equity (Company account)
    31,537 GBP2022-10-24
    Officer
    2009-10-01 ~ 2020-01-01
    IIF 32 - director → ME
  • 7
    FREE TO VIEW LTD - 2015-02-10
    Millennium Business Park, Enterprise Road, Mansfield, Notts, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-06 ~ 2015-02-12
    IIF 43 - director → ME
  • 8
    The Hart Shaw Building Europa Link, Sheffield Buisness Park, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ 2016-02-19
    IIF 42 - director → ME
  • 9
    Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    140,888 GBP2024-07-31
    Officer
    2023-04-26 ~ 2025-04-01
    IIF 29 - director → ME
    Person with significant control
    2023-04-26 ~ 2025-04-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    59, Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    -122,090 GBP2023-08-23
    Officer
    2007-12-31 ~ 2009-12-03
    IIF 64 - director → ME
  • 11
    VAPE HQ (RETAIL) LIMITED - 2014-01-02
    33 St Annes Drive, Worksop, Notts
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,167 GBP2016-01-30
    Officer
    2013-07-31 ~ 2014-01-06
    IIF 47 - director → ME
  • 12
    Unit 4c Concorde Way, Millennium Business Park, Mansfield, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-25 ~ 2025-03-28
    IIF 46 - director → ME
    Person with significant control
    2025-03-25 ~ 2025-03-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-15 ~ 2016-02-19
    IIF 36 - director → ME
  • 14
    59 Nottingham Road Ravenshead, Nottingham, Notts, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-18 ~ 2016-12-01
    IIF 20 - director → ME
  • 15
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    66,222 GBP2023-05-31
    Officer
    2015-05-05 ~ 2024-06-29
    IIF 17 - director → ME
  • 16
    Enterprise Road, Millenium Business Park, Mansfield, Notts., England
    Corporate (2 parents)
    Equity (Company account)
    65,127 GBP2023-11-30
    Officer
    2015-11-27 ~ 2016-07-19
    IIF 19 - director → ME
  • 17
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    215,124 GBP2023-11-30
    Officer
    2015-07-24 ~ 2024-06-29
    IIF 18 - director → ME
  • 18
    VAPE HQ LIMITED - 2023-08-28
    Unit A Enterprise Road, Millenium Business Park, Mansfield, Nottinghamshire
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    506,149 GBP2023-11-30
    Officer
    2014-07-01 ~ 2020-01-01
    IIF 33 - director → ME
    IIF 16 - director → ME
    Person with significant control
    2016-06-30 ~ 2020-01-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.