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

Cuff, David

    Related profiles found in government register
  • Cuff, David

    Registered addresses and corresponding companies
    • 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 1 IIF 2
  • Cuff, David
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, England

      IIF 3
  • Cuff, David Charles
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 4
    • 29a, Blandford Avenue, Oxford, OX2 8EA, England

      IIF 5
  • Cuff, David Charles
    British marketing born in May 1978

    Registered addresses and corresponding companies
    • Stock Cottage, Barracks Hill, Amersham, Buckinghamshire, HP7 0LW

      IIF 6
  • David Cuff
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 7 IIF 8
  • Cuff, David Charles
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 9
  • Cuff, David Charles
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stock Cottage, Barracks Hill Coleshill, Amersham, Buckinghamshire, HP7 0LW

      IIF 10
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, United Kingdom

      IIF 19
    • 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 20 IIF 21 IIF 22
    • 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 23
    • Ground Floor, 8 Justice Walk, London, SW3 5DE, England

      IIF 24
  • Cuff, David Charles
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 25 IIF 26
  • Cuff, David Charles
    British developer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stock Cottage, Barracks Hill Coleshill, Amersham, Buckinghamshire, HP7 0LW

      IIF 27
  • Cuff, David Charles
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stock Cottage, Barracks Hill Coleshill, Amersham, Buckinghamshire, HP7 0LW

      IIF 28 IIF 29
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 30 IIF 31 IIF 32
  • Cuff, David Charles
    British marketing born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stock Cottage, Barracks Hill Coleshill, Amersham, Buckinghamshire, HP7 0LW

      IIF 33 IIF 34
  • Cuff, David Charles
    British poperty developer and investor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stock Cottage, Barrack Hill, Coleshill, Amersham, HP7 0LW, England

      IIF 35
  • Cuff, David Charles
    British property development born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stock Cottage, Barrack Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LW

      IIF 36
  • Cuff, David Charles
    British property investment and development born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, England

      IIF 37
  • Cuff, David Charles
    British sales executive born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Cuff
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 47
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 48
    • Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 49
  • Cuff, David Charles
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 50
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 51
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 52
    • Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 53
  • Cuff, David Charles
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 54
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 55
  • Mr David Cuff
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 56
    • No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 57
  • Mr David Charles Cuff
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 58 IIF 59 IIF 60
    • 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 61
    • Ground Floor, 8 Justice Walk, London, SW3 5DE, England

      IIF 62
    • 29a, Blandford Avenue, Oxford, OX2 8EA, England

      IIF 63
  • Mr David Charles Cuff
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 2
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 4
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 5
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 8
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 9
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 32 - Director → ME
  • 10
    5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BMH LLP - 2017-11-08
    Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-21 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 12
    3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2016-08-03 ~ dissolved
    IIF 54 - Director → ME
    2016-08-03 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PROPERTY SALE DIRECT LLP - 2013-11-19
    3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    845 GBP2024-12-31
    Officer
    2012-03-20 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,805 GBP2024-10-31
    Officer
    2015-10-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 15
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 16
    3 Hampstead West, 224 Iverson Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,722 GBP2024-04-30
    Officer
    2022-04-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-10-23 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    No 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2024-06-30
    Officer
    2020-06-13 ~ now
    IIF 52 - Director → ME
  • 18
    3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,517 GBP2025-04-30
    Officer
    2009-04-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 19
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to surplus assets - 75% or moreOE
    IIF 72 - Right to appoint or remove membersOE
  • 20
    BYRON HILL DEVELOPMENTS LIMITED - 2020-06-10
    FINLAW 216 LIMITED - 2000-05-31
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -73,404 GBP2024-06-30
    Officer
    2020-06-10 ~ now
    IIF 51 - Director → ME
  • 21
    No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 22
    SPRINGLADE LIMITED - 1976-12-31
    Blythe Wood, Woodside Walk, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,833,646 GBP2024-04-30
    Officer
    2011-03-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 62 - Has significant influence or controlOE
  • 23
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-01 ~ dissolved
    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
  • 24
    LE MANS FIFTEEN LIMITED - 2023-03-02
    C/o Augutus Kent Limited, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    266,447 GBP2024-05-31
    Officer
    2018-05-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,092 GBP2024-09-30
    Officer
    2014-05-16 ~ now
    IIF 19 - Director → ME
  • 26
    Unit 9 Empire Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,715 GBP2024-12-31
    Officer
    2021-07-20 ~ now
    IIF 20 - Director → ME
  • 27
    3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-09-14 ~ dissolved
    IIF 36 - Director → ME
  • 28
    Begbies Traynor (central) Llp Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 31 - Director → ME
  • 29
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 37 - Director → ME
Ceased 22
  • 1
    84 Lewin Road 84 Lewin Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-03 ~ 2024-10-08
    IIF 23 - Director → ME
  • 2
    Remenham Place Remenham Hill, Remenham, Henley-on-thames, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,110,016 GBP2024-12-31
    Officer
    2017-11-21 ~ 2025-03-31
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2017-11-21 ~ 2025-03-31
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,805 GBP2024-10-31
    Officer
    2015-10-22 ~ 2023-12-29
    IIF 2 - Secretary → ME
  • 4
    Mercury House, 19/21 Chapel Street, Marlow, Bucks, England
    Active Corporate (5 parents)
    Officer
    2007-02-06 ~ 2008-04-07
    IIF 45 - Director → ME
  • 5
    OPENCLAIM LIMITED - 2007-08-17
    No 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-08-09 ~ 2008-01-15
    IIF 27 - Director → ME
  • 6
    No 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2024-06-30
    Person with significant control
    2024-10-23 ~ 2025-04-08
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-13 ~ 2020-07-13
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BYRON HILL DEVELOPMENTS LIMITED - 2020-06-10
    FINLAW 216 LIMITED - 2000-05-31
    No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -73,404 GBP2024-06-30
    Person with significant control
    2024-10-23 ~ 2025-04-08
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Townsends, 25b Maxwell Road, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    2006-01-12 ~ 2009-04-20
    IIF 6 - Director → ME
  • 9
    Unit 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ 2023-10-17
    IIF 25 - Director → ME
  • 10
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2007-10-18 ~ 2009-07-17
    IIF 43 - Director → ME
  • 11
    Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2003-08-12 ~ 2012-04-24
    IIF 34 - Director → ME
  • 12
    Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-09-25 ~ 2010-09-24
    IIF 40 - Director → ME
  • 13
    Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    1999-10-28 ~ 2010-07-01
    IIF 28 - Director → ME
  • 14
    HOWARTH HOMES PLC - 2025-04-09
    MAJORWISE LIMITED - 1997-03-24
    Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    4,048,500 GBP2020-12-31
    Officer
    1999-10-28 ~ 2008-01-31
    IIF 29 - Director → ME
  • 15
    Swan House Alba Management, Swan House, Marlow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    752 GBP2024-12-31
    Officer
    2007-11-05 ~ 2009-05-26
    IIF 38 - Director → ME
  • 16
    C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-11-05 ~ 2009-06-15
    IIF 46 - Director → ME
  • 17
    14 River Park, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8 GBP2025-02-28
    Officer
    2005-02-23 ~ 2006-09-13
    IIF 41 - Director → ME
  • 18
    Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    2006-02-10 ~ 2009-04-20
    IIF 33 - Director → ME
  • 19
    Odeon House, 146,college Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-06-08 ~ 2008-04-07
    IIF 44 - Director → ME
  • 20
    Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-03-15 ~ 2008-07-18
    IIF 39 - Director → ME
  • 21
    843 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2025-02-28
    Officer
    2005-02-04 ~ 2008-06-25
    IIF 42 - Director → ME
  • 22
    Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-11-02 ~ 2009-10-12
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.