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

Gammond, David

    Related profiles found in government register
  • Gammond, David
    English financier born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 1
    • icon of address 6 Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, M15 4PN, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 10 IIF 11
  • Gammond, David Keith
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 12
  • Gammond, David Keith
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clifford Street, London, W1S 2LG, United Kingdom

      IIF 13
    • icon of address Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 14
  • Gammond, David Keith
    British financier born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 15 IIF 16 IIF 17
    • icon of address 7th Floor 52-54, Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 18
    • icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 19
    • icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 20
    • icon of address 6, Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Highlands House, Highlands, Royton, Oldham, OL2 5HP, England

      IIF 25
  • Gammond, David Keith
    British futurist born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Gammond
    English born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 30
    • icon of address 6 Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, M15 4PN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 38 IIF 39
  • Gammond, David Keith
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Riverside, Chadderton, Oldham, Lancashire, OL1 2TX

      IIF 40
  • Gammond, David Keith
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Riverside, Chadderton, Oldham, Lancashire, OL1 2TX

      IIF 41 IIF 42 IIF 43
    • icon of address Office 2.02 Hollinwood Business Centre, Albert Street, Hollinwood, Oldham, OL8 3QL, United Kingdom

      IIF 45
  • Gammond, David Keith
    British financier born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 46 IIF 47 IIF 48
    • icon of address 4th Floor, 150-152 Fenchurch Street, London, EC3M 6BB, United Kingdom

      IIF 51
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 52
    • icon of address 20th Ihub Office, City Tower, Piccadilly, Manchester, M1 4BT, England

      IIF 53
    • icon of address 6, Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 6, Bradley Street, Manchester, M1 1EH

      IIF 58
    • icon of address 18 Riverside, Chadderton, Oldham, Lancashire, OL1 2TX

      IIF 59 IIF 60
    • icon of address 18, Riverside, Chadderton, Oldham, Lancashire, OL1 2TX, United Kingdom

      IIF 61
    • icon of address 18, Riverside, Irk Vale, Chadderton, Oldham, Lancashire, OL1 2TX, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Unit F3, Falcon Business Centre, Victoria Street Chadderton, Oldham, Lancashire, OL9 0HB, United Kingdom

      IIF 66
  • Mr David Keith Gammond
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Arthur House, Chorlton Street, Manchester, M1 3FH

      IIF 67
    • icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 68
    • icon of address 6, Bradley Street, Manchester, M1 1EH, England

      IIF 69
    • icon of address Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Highland House, Highlands, Royton, Oldham, OL2 5HP, United Kingdom

      IIF 73 IIF 74
  • Gammond, David

    Registered addresses and corresponding companies
    • icon of address Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 75
  • Mr David Keith Gammond
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Road East, Manchester, M15 4PN, England

      IIF 76
    • icon of address Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 77
    • icon of address Highlands House, Highlands, Royton, Oldham, OL2 5HP, England

      IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 2
    icon of address Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 3
    icon of address Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Unit F3 Falcon Business Centre, Victoria Street Chadderton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 66 - Director → ME
  • 5
    icon of address Office 2.02 Hollinwood Business Centre Albert Street, Hollinwood, Oldham, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,110 GBP2021-11-30
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2022-12-21 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 22 - Director → ME
  • 9
    GOLDFIELD GENERAL PARTNER LIMITED - 2013-04-09
    icon of address 6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 56 - Director → ME
  • 10
    icon of address 6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address 6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address 6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 55 - Director → ME
  • 14
    INTELLIGENT SYSTEMS DEVELOPMENT ALLIANCE LTD - 2025-04-09
    icon of address Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -424 GBP2023-12-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 15
    icon of address Highlands House Highlands, Royton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    icon of address Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Kay Johnson Gee Llp, 1 City Road West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 19
    icon of address 1st Floor Arthur House, Chorlton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Highlands House Highlands, Royton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,916 GBP2023-12-31
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 7th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 23
    icon of address C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or controlOE
  • 24
    icon of address Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 14 - Director → ME
  • 25
    icon of address C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
Ceased 27
  • 1
    A SHADE GREENER MONEY LTD - 2013-08-21
    icon of address Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2015-11-16
    IIF 21 - Director → ME
  • 2
    icon of address Sterling House Maple Court, Maple Road, Tankersley, Barnsley
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2015-07-14
    IIF 24 - Director → ME
  • 3
    AG HEAT LIMITED - 2020-09-13
    icon of address 3rd Floor, 1 Dover Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2015-12-09
    IIF 13 - Director → ME
  • 4
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,963,269 GBP2023-12-31
    Officer
    icon of calendar 2011-09-12 ~ 2018-12-13
    IIF 17 - Director → ME
  • 5
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,892,943 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2018-12-13
    IIF 46 - Director → ME
    icon of calendar 2010-09-16 ~ 2011-04-06
    IIF 63 - Director → ME
  • 6
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,970,977 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2018-12-13
    IIF 49 - Director → ME
    icon of calendar 2010-09-16 ~ 2011-04-06
    IIF 64 - Director → ME
  • 7
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,971,637 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2018-12-13
    IIF 48 - Director → ME
    icon of calendar 2010-09-16 ~ 2011-04-06
    IIF 65 - Director → ME
  • 8
    icon of address C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,029 GBP2017-07-30
    Officer
    icon of calendar 2016-07-06 ~ 2016-07-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2016-07-18
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    CHEVAL ACCEPTANCES PLC - 2001-09-04
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-07 ~ 1999-07-23
    IIF 44 - Director → ME
  • 10
    DEBTSMASHERS LIMITED - 2007-10-26
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2006-12-08
    IIF 43 - Director → ME
  • 11
    icon of address 2nd Floor Titchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2007-03-21
    IIF 41 - Director → ME
  • 12
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2002-09-19
    IIF 40 - Director → ME
  • 13
    icon of address C/o Kay Johnson Gee Llp, 1 City Road West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2016-12-19
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2016-12-19
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 14
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,767,714 GBP2023-12-31
    Officer
    icon of calendar 2011-09-12 ~ 2018-12-13
    IIF 16 - Director → ME
  • 15
    icon of address F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    289,595 GBP2021-03-31
    Officer
    icon of calendar 2010-03-16 ~ 2018-06-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-12
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-12 ~ 2018-11-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,985,086 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2018-12-13
    IIF 53 - Director → ME
    icon of calendar 2010-09-16 ~ 2011-04-06
    IIF 62 - Director → ME
  • 17
    icon of address The Boat House Carr Mill Dam, Garswood Old Road, St. Helens, Merseyside, England
    Active Corporate (8 parents)
    Equity (Company account)
    53,909 GBP2023-10-31
    Officer
    icon of calendar 2002-06-14 ~ 2003-06-02
    IIF 42 - Director → ME
  • 18
    LHBG LTD
    - now
    GAIA HEATING SYSTEMS LTD - 2013-10-18
    icon of address 1 Enterprise Centre Rogues Hill, Penshurst, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,045 GBP2024-07-31
    Officer
    icon of calendar 2012-07-16 ~ 2013-07-17
    IIF 58 - Director → ME
  • 19
    IFA CAFE LTD - 2009-11-19
    icon of address 124 Church Lane, Marple, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-17 ~ 2000-02-16
    IIF 59 - Director → ME
  • 20
    icon of address Unit 1 Maple Court Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ 2010-05-10
    IIF 61 - Director → ME
  • 21
    icon of address C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ 2017-10-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2017-10-17
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE
  • 22
    icon of address C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ 2016-07-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2016-07-18
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control OE
  • 23
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    70,872 GBP2016-03-31
    Officer
    icon of calendar 2014-09-22 ~ 2017-07-17
    IIF 12 - Director → ME
  • 24
    icon of address Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-12-13
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2017-11-23
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 25
    SUNLIGHT TECHNOLOGY PLC - 2019-09-06
    SUNLIGHT TECHNOLOGY LTD - 2015-10-21
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,297,282 GBP2023-12-31
    Officer
    icon of calendar 2011-09-12 ~ 2018-12-03
    IIF 15 - Director → ME
  • 26
    icon of address Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-06-17
    IIF 70 - Has significant influence or control OE
  • 27
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,013,512 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2018-12-13
    IIF 50 - Director → ME
    icon of calendar 2010-09-16 ~ 2011-04-06
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.