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 Yee Hung Lim

    Related profiles found in government register
  • Mr Yee Hung Lim
    Singaporean born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 1-2-1 Taxaccountants, The Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 1
  • Mr Yee Hung Lim
    Singaporean born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howard House, 40-64 St. Johns Street, Bedford, MK42 0DJ, United Kingdom

      IIF 2
    • icon of address C/o 1-2-1 Taxaccountants, 21 Station Road, Knebworth, SG3 6AP, England

      IIF 3
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • icon of address 2nd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 7
    • icon of address Flat 2, 20 Bishops Square, London, E1 6GH, England

      IIF 8
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 9
    • icon of address C/o 1-2-1 Taxaccountants, Room G38, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 10
    • icon of address C/o 1-2-1 Taxaccountants, The Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 11 IIF 12 IIF 13
  • Mr Yee Hung Lim
    Singaporean born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 14
  • Yee Hung Lim
    Singaporean born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 20 Bishops Square, London, E1 6GH, United Kingdom

      IIF 15
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Lim, Yee Hung
    Singaporean company director born in May 1986

    Resident in United Kingdom

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

      IIF 19
  • Lim, Yee Hung
    Singaporean developer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 20
    • icon of address E3 The Premier Centre, Premier Way, Romsey, SO51 9DG, United Kingdom

      IIF 21
    • icon of address E3 The Premier Centre, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 22
  • Lim, Yee Hung
    Singaporean director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howard House, 40-64 St. Johns Street, Bedford, MK42 0DJ, United Kingdom

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 37 Floor, 1 Canada Square, London, E14 5AA, United Kingdom

      IIF 25
    • icon of address 47 Vancouver House, Surrey Quay Road, London, SE16 7BU, United Kingdom

      IIF 26
    • icon of address Flat 2, 20 Bishops Square, London, E1 6GH, England

      IIF 27
    • icon of address C/o 1-2-1 Taxaccountants, Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 28
  • Lim, Yee Hung
    Singaporean none born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, United Kingdom

      IIF 29
  • Mr Yee Hung Lim
    Singaporean born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 20 Bishops Square, London, E1 6GH, England

      IIF 30
    • icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 31
    • icon of address C/o 1-2-1 Taxaccountants, Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 32
    • icon of address C/o 1-2-1 Taxaccountants, Room G38, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 33 IIF 34
  • Mr Yee Hung Lim
    Sinaporean born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 20 Bishops Square, London, E1 6GH, England

      IIF 35
  • Yee Hung Lim
    Singaporean born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Shore Road, Magheramorne, BT40 3HT, Northern Ireland

      IIF 36
  • Lim, Yee Hung
    Singaporean consultant born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 1-2-1 Taxaccountants, Room G38, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 37
  • Lim, Yee Hung
    Singaporean data scientist born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 1-2-1 Taxaccountants, 21 Station Road, Knebworth, SG3 6AP, England

      IIF 38
  • Lim, Yee Hung
    Singaporean developer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o District 34 Ltd, Techhub, 1-15 Clere Street, London, EC2A 4UY, United Kingdom

      IIF 39
    • icon of address Techhub, 1 - 15 Clere Street, London, EC2A 4LJ, England

      IIF 40
    • icon of address Unit 24, Nottingham South & Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 41
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address C/o 1-2-1 Taxaccountants, Room G38, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 48
    • icon of address C/o 1-2-1 Taxaccountants, The Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 49 IIF 50 IIF 51
  • Lim, Yee Hung
    Singaporean director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 20 Bishops Square, London, E1 6GH, England

      IIF 53
    • icon of address 100, Shore Road, Magheramorne, BT40 3HT, Northern Ireland

      IIF 54 IIF 55
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 56
  • Lim, Yee Hung
    Singaporean entrepreneur born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 57
  • Mr Yee Hung Lim
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Station Road, Knebworth, Hertfordshire, SG3 6AP, England

      IIF 58
  • Lim, Yee Hung
    born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107-111 Fleet Street, London, EC4A 2AB, United Kingdom

      IIF 59
    • icon of address 2nd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address C/o 1-2-1 Taxaccountants Room G38, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,416 GBP2023-03-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address Unit 8, Belmont Business Park, Belmont Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,616 GBP2024-09-30
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 40 - Director → ME
  • 4
    icon of address 10 Brooklands Court Kettering Venture Park, Kettering, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -95,265 GBP2024-09-30
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address C/o 1-2-1 Taxaccountants The Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -598 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o 1-2-1 Taxaccountants The Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -598 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Brooklands House, 9 Petersfield Ave, Slough, Berks
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    498 ABBEY WOOD LTD - 2016-08-09
    icon of address C/o 1-2-1 Taxaccountants The Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,395 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o 1-2-1 Taxaccountants Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -189,625 GBP2025-02-28
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address C/o 1-2-1 Taxaccountants The Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,145 GBP2022-09-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 51 - Director → ME
  • 11
    DISTRICT34 LIMITED - 2018-10-11
    icon of address 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,409 GBP2025-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    THEDREAMHOME LTD - 2018-04-16
    icon of address 152 River Mill One Station Road, Lewisham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,632 GBP2022-03-30
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 9 Bonhill Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 100 Shore Road, Magheramorne, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 54 - Director → ME
  • 17
    icon of address 100 Shore Road, Magheramorne, Northern Ireland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 18
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 29 - Director → ME
  • 19
    ESCAPERENT LIMITED - 2019-04-02
    icon of address Brooklands House, 9 Petersfield Avenue, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o 1-2-1 Taxaccountants Room G38, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,326 GBP2021-11-30
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -56,178 GBP2018-04-30
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 38-39 St Johns Ln, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o 1-2-1 Taxaccountants Room G38, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 8-42 Elm Park Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Unit 7 Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -131,090 GBP2024-08-31
    Officer
    icon of calendar 2015-08-03 ~ 2023-02-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-26
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LEAFIELD LAND LIMITED - 2017-11-22
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,166,178 GBP2025-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2018-07-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-02-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o 1-2-1 Taxaccountants Room G38, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,416 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-01-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address Wright Vigar, 15 Newland, Lincoln, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2018-01-15
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-01-15
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o 1-2-1 Taxaccountants The Business & Technology Centre (btc), Bessemer Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,145 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-01-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    THEDREAMHOME LTD - 2018-04-16
    icon of address 152 River Mill One Station Road, Lewisham, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,632 GBP2022-03-30
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-09-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -213,259 GBP2021-12-31
    Officer
    icon of calendar 2017-07-24 ~ 2018-01-22
    IIF 42 - Director → ME
  • 8
    WAVE KEMPSTON HARDWICK LIMITED - 2017-06-20
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,131,012 GBP2025-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2018-07-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,423,775 GBP2024-12-30
    Officer
    icon of calendar 2017-10-30 ~ 2018-10-25
    IIF 21 - Director → ME
  • 10
    icon of address 1 Central St. Giles, St. Giles High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,523 GBP2022-12-31
    Officer
    icon of calendar 2017-10-30 ~ 2018-10-25
    IIF 22 - Director → ME
  • 11
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,826 GBP2024-12-30
    Officer
    icon of calendar 2017-10-26 ~ 2018-10-25
    IIF 20 - Director → ME
  • 12
    icon of address C/o 1-2-1 Taxaccountants Room G38, The Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 58 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.