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

Melrose, Adrian Alexander

    Related profiles found in government register
  • Melrose, Adrian Alexander

    Registered addresses and corresponding companies
    • York House, 2-4 York Road, Felixstowe, Suffolk, IP11 7QG, United Kingdom

      IIF 1
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 2
    • 19 Britannia House, Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 3
    • 19, Britannia House, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 4
    • Rosery Farm House, Lodge Road, Great Bealings, Woodbridge, Suffolk, IP13 6NW, England

      IIF 5
  • Melrose, Adrian

    Registered addresses and corresponding companies
    • 16, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 6
    • The Havens, Ransomes Europark, Ipswich, IP3 9SJ, England

      IIF 7
    • Bredfield House, C/o Alex Gray, Bredfield, Woodbridge, Suffolk, IP13 6AA, United Kingdom

      IIF 8
  • Melrose, Adrian
    British businessman

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 9
  • Melrose, Adrian
    British businessman born in September 1970

    Registered addresses and corresponding companies
    • 18 New North Street, London, WC1N 3PJ, Uk

      IIF 10
  • Melrose, Adrian
    British chartered accountant born in September 1970

    Registered addresses and corresponding companies
    • 18 New North Street, London, WC1N 3PJ, Uk

      IIF 11
  • Melrose, Adrian
    Irish company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Orwell Park School, Nacton, Ipswich, Suffolk, IP10 0ER

      IIF 12
  • Melrose, Adrian Alexander
    Irish business person born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13 IIF 14
  • Melrose, Adrian Alexander
    Irish businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Butts Road, Playford, Ipswich, Suffolk, IP6 9DX, United Kingdom

      IIF 15
    • Playford Hall, Ipswich, IP6 9DX, United Kingdom

      IIF 16
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 17 IIF 18 IIF 19
    • Playford Hall, Playford, Ipswich, Suffolk, IP6 9DX, England

      IIF 21
    • Top Floor, 20 Queen Street, Ipswich, Suffolk, IP1 1SS

      IIF 22
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 23
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
    • 85, Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 25
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 30
  • Melrose, Adrian Alexander
    Irish company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 31 IIF 32
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 33
  • Melrose, Adrian Alexander
    Irish director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 34
  • Melrose, Adrian Alexander
    Irish investor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 35
  • Melrose, Adrian Alexander
    Irish mentor born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • St Anne And St Agnes Church, Gresham Street, London, EC2V 7BX

      IIF 36
  • Melrose, Adrian
    British chartered accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, Great Bealings, London, Suffolk, EC1V 4PY, United Kingdom

      IIF 37
  • Melrose, Adrian
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 38
  • Melrose, Adrian Alexander
    Irish businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 39
  • Melrose, Adrian Alexander
    South African businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • York House, 2-4 York Road, Felixstowe, Suffolk, IP11 7QG, United Kingdom

      IIF 40 IIF 41
    • 20, Queen Street, Ipswich, IP1 1SS, England

      IIF 42
    • 145-157, St. John Street, London, EC1V 4PW

      IIF 43 IIF 44
    • 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 45
    • 145-157, St. John Street, London, Suffolk, EC1V 4PW, England

      IIF 46
    • 19 Britannia House, Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 47
    • 19, Britannia House, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 48
    • Rosery Farm House, Lodge Road, Great Bealings, Woodbridge, Suffolk, IP13 6NW, England

      IIF 49
  • Melrose, Adrian Alexander
    South African company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 70-72, The Havens, Ransomes Europark, Ipswich, IP3 9SJ, United Kingdom

      IIF 50
    • 145-157, St. John Street, London, EC1V 4PW

      IIF 51
  • Mr Adrian Melrose
    Irish born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Butts Road, Playford, Ipswich, Suffolk, IP6 9DX, United Kingdom

      IIF 52
    • Playford Hall, Ipswich, IP6 9DX, United Kingdom

      IIF 53
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 54
  • Mr Adrian Alexander Melrose
    Irish born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Butts Road, Ipswich, IP6 9DX, England

      IIF 55
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 56 IIF 57
    • Playford Hall, Playford, Ipswich, Suffolk, IP6 9DX, England

      IIF 58 IIF 59
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 60
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 61 IIF 62
    • 85, Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 63
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 64
  • Mr Adrian Alexander Melrose
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 65
  • Mr Adrian Melrose
    Irish born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 66
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 67
  • Mr Adrian Melrose
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite F5 Ross Building, Adastral Park, Martlesham Heath, Ipswich, IP5 3RE, England

      IIF 68
  • Mr Adrian Alexander Melrose
    Irish born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 69
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 70
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 71 IIF 72
  • Mr Adrian Alexander Melrose
    South African born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    POWER OF NOW LTD - 2021-12-31
    Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    KURASIE LTD - 2014-06-10
    F65 SHARP GREEN LTD - 2013-07-19
    145-157 St. John Street, London, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 46 - Director → ME
  • 3
    TEAMFACE LTD - 2011-05-03
    York House, 2-4 York Road, Felixstowe, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 41 - Director → ME
    2011-05-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,590 GBP2019-01-31
    Person with significant control
    2018-01-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    4385, 12673494: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    Melrose, 19 Britannia House, Rendlesham, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 48 - Director → ME
    2014-05-29 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    FOREST MOBILE MEALS LIMITED - 2020-06-01
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 9
    Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HILL FARM PLAYFORD LIMITED - 2019-04-01
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2021-04-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    Melrose, 19 Britannia House Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 47 - Director → ME
    2014-06-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    4385, 12526128: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    NOW POWER NOMINESS LTD - 2018-01-22
    4385, 11149131: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 14
    Playford Hall, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 15
    NIMBA LTD - 2017-11-20
    4385, 10598194: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -155,490 GBP2019-02-28
    Officer
    2017-02-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    Playford Hall, Playford, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2022-06-30
    Person with significant control
    2020-06-10 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 18
    F65 UP TO THE MOON LTD - 2015-07-07
    20 Queen Street, Ipswich
    Dissolved Corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 42 - Director → ME
  • 19
    RESF LIMITED - 2012-06-01
    NIMBA LTD - 2011-12-06
    Rosery Farm House Lodge Road, Great Bealings, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 49 - Director → ME
    2011-02-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 20
    Playford Hall, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    STAYLISTS LTD - 2018-01-22
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,488 GBP2018-08-31
    Person with significant control
    2017-04-10 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    INN STYLE LTD - 2018-03-08
    4385, 08425366: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2019-04-03 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 44 - Director → ME
    2014-02-01 ~ dissolved
    IIF 43 - Director → ME
  • 26
    F65, Top Floor, 20 Queen Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 22 - Director → ME
  • 27
    VOCES CANTABILES MUSIC LIMITED - 2022-06-27
    St Anne And St Agnes Church, Gresham Street, London
    Active Corporate (12 parents)
    Officer
    2025-01-28 ~ now
    IIF 36 - Director → ME
  • 28
    Playford Hall, Playford, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,202 GBP2018-07-31
    Person with significant control
    2020-01-10 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 29
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 30
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    POWER OF NOW LTD - 2021-12-31
    Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2018-01-16 ~ 2021-06-10
    IIF 34 - Director → ME
  • 2
    Bredfield House C/o Alex Gray, Bredfield, Woodbridge, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-03-09 ~ 2021-04-27
    IIF 31 - Director → ME
    2016-03-09 ~ 2021-04-27
    IIF 2 - Secretary → ME
  • 3
    Bredfield House C/o Alex Gray, Bredfield, Woodbridge, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-09-20 ~ 2017-04-12
    IIF 19 - Director → ME
    2017-04-21 ~ 2023-03-14
    IIF 8 - Secretary → ME
  • 4
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,590 GBP2019-01-31
    Officer
    2018-01-29 ~ 2021-02-01
    IIF 35 - Director → ME
  • 5
    FOREST MOBILE MEALS LIMITED - 2020-06-01
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ 2021-03-30
    IIF 39 - Director → ME
  • 6
    HILL FARM PLAYFORD LIMITED - 2019-04-01
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-31 ~ 2022-04-17
    IIF 32 - Director → ME
  • 7
    CROSS BORDER ARTS - 2005-05-13
    PUPPETWORKS - 1995-06-20
    2a Cambridge Road, Milton, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    2005-01-21 ~ 2005-10-19
    IIF 10 - Director → ME
  • 8
    MWACM LTD
    - now
    FOOD SAFARI SUFFOLK LTD. - 2014-05-09
    Ashcoombe, Sweffling, Saxmundham, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ 2014-05-09
    IIF 7 - Secretary → ME
  • 9
    NOW POWER NOMINESS LTD - 2018-01-22
    4385, 11149131: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2018-01-15 ~ 2022-01-01
    IIF 23 - Director → ME
  • 10
    Orwell Park School, Nacton, Ipswich, Suffolk
    Active Corporate (13 parents)
    Equity (Company account)
    4,797,015 GBP2023-08-31
    Officer
    2019-11-20 ~ 2024-06-21
    IIF 12 - Director → ME
  • 11
    Playford Hall, Playford, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2022-06-30
    Officer
    2020-06-10 ~ 2022-12-31
    IIF 18 - Director → ME
  • 12
    REVITALISE RESPITE HOLIDAYS LIMITED - 2014-09-16
    VITALISE - 2014-09-16
    WINGED FELLOWSHIP TRUST - 2004-08-12
    Stroke Association House, 240 City Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2006-07-28 ~ 2010-01-19
    IIF 11 - Director → ME
  • 13
    CONDIMENT CREATIVE LIMITED - 2016-01-28
    F65 CASPAR'S VENTURE LTD - 2013-10-02
    F65 INNOVATE LTD - 2011-07-04
    145-157 St. John Street, London
    Dissolved Corporate
    Officer
    2015-01-30 ~ 2015-01-30
    IIF 51 - Director → ME
    2011-05-27 ~ 2013-07-31
    IIF 50 - Director → ME
  • 14
    STAYLISTS LTD - 2018-01-22
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,488 GBP2018-08-31
    Officer
    2017-04-10 ~ 2021-09-12
    IIF 38 - Director → ME
  • 15
    INN STYLE LTD - 2018-03-08
    4385, 08425366: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2013-03-01 ~ 2021-09-12
    IIF 25 - Director → ME
    2014-12-01 ~ 2015-01-23
    IIF 6 - Secretary → ME
  • 16
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ 2021-01-01
    IIF 33 - Director → ME
  • 17
    145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-01 ~ 2011-08-01
    IIF 40 - Director → ME
  • 18
    Playford Hall, Playford, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,202 GBP2018-07-31
    Officer
    2014-07-18 ~ 2020-06-01
    IIF 20 - Director → ME
  • 19
    Mistral, Windmill Hill, Exning, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    173 GBP2024-10-31
    Officer
    2018-10-12 ~ 2024-01-18
    IIF 24 - Director → ME
    Person with significant control
    2018-10-12 ~ 2022-10-12
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 20
    145-157 St. John Street, London, United Kingdom
    Liquidation Corporate
    Officer
    2009-11-19 ~ 2010-04-01
    IIF 45 - Director → ME
    2007-04-01 ~ 2009-11-19
    IIF 37 - Director → ME
    2008-01-22 ~ 2010-04-01
    IIF 9 - Secretary → ME
© 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.