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

Robinson, David Nicholas

    Related profiles found in government register
  • Robinson, David Nicholas

    Registered addresses and corresponding companies
    • Ford Motor Co Ltd, Central Office, Eagle Way, Brentwood, Essex, CM13 3BW

      IIF 1
    • Room 1/447, Eagle Way, Brentwood, Essex, CM13 3BW

      IIF 2
    • Arterial Road, Laindon, Essex, SS15 6EE, England

      IIF 3 IIF 4 IIF 5
    • Dunton Campus, Arterial Road, Laindon, Essex, SS15 6EE

      IIF 15
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 16
    • Business Unit 2, Broadcast Centre, Here East, Queen Elizabeth Olympic Park, Stratford, London, E20 3BS, England

      IIF 17
    • 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 18
  • Robinson, Nicholas

    Registered addresses and corresponding companies
    • 10, Crown Way, Leamington Spa, Warwickshire, CV32 7SE, United Kingdom

      IIF 19
  • Robinson, David Nicholas
    British

    Registered addresses and corresponding companies
    • Eagel Way, Brentwood, Essex, CM13 3BW

      IIF 20
    • Arterial Road, Laindon, Essex, SS15 6EE, England

      IIF 21
  • Robinson, David Nicholas
    British solicitor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1/447, Eagle Way, Warley, Brentwood, Essex, CM13 3BW, England

      IIF 22
    • 29 Booths Court, Hutton Poplars, Brentwood, Essex, CM13 1YY

      IIF 23
    • Ford Motor Co Ltd, Central Office, Eagle Way, Brentwood, Essex, CM13 3BW

      IIF 24
    • Room 1/447, Eagle Way, Brentwood, Essex, CM13 3BW

      IIF 25
    • Dunton Campus, Arterial Road, Laindon, Essex, SS15 6EE

      IIF 26
    • 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 27
  • Mcfarlane Toms, Ian

    Registered addresses and corresponding companies
    • 5, Church Street, St Ives, Cambridgeshire, PE27 6DG

      IIF 28
  • Mcfarlane-toms, Ian

    Registered addresses and corresponding companies
    • 10, Crown Way, Leamington Spa, Warwickshire, CV32 7SE, United Kingdom

      IIF 29
    • 5 Church Street, St Ives, Cambridgeshire, PE27 6DG, England

      IIF 30
    • 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 31
  • Mcfarlane-toms, Ian
    British

    Registered addresses and corresponding companies
    • 5, Church Street, St Ives, Cambridgeshire, PE27 6DG, England

      IIF 32
    • The Pavement, St Ives, Cambridgeshire, PE27 5AD, England

      IIF 33
    • 5, Church Street, St. Ives, Cambridgeshire, PE27 6DG, United Kingdom

      IIF 34
    • 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 35 IIF 36
  • Mcfarlane Toms, Ian
    British accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Church Street, St. Ives, Cambridgeshire, PE27 6DG

      IIF 37
  • Mcfarlane-toms, Ian
    British accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10 Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 38
    • 5, Church Street, St Ives, Cambridgeshire, PE27 6DG, England

      IIF 39
    • St Ivo School, High Leys, St. Ives, Cambridgeshire, PE27 6RR

      IIF 40
  • Mr Stephen Hill
    British born in June 1959

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Robinson, Nicholas David
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Crown Way, Leamington Spa, Warwickshire, CV32 7SE, United Kingdom

      IIF 43
  • Mr Ian Mcfarlane-toms
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10 Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 44
    • 5 Church Street, St Ives, Cambridgeshire, PE27 6DG, England

      IIF 45
    • The Pavement, St Ives, Cambridgeshire, PE27 5AD

      IIF 46
    • 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 47 IIF 48
  • Mcfarlane-toms, Ian Paul
    born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 49
    • 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 50
  • Robinson, Nicholas
    Australian businessman born in January 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 10, Crown Way, Leamington Spa, Warwickshire, CV32 7SE, United Kingdom

      IIF 51
  • Hill, Stephen Christopher
    British businessman born in June 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 52 IIF 53
  • Hill, Stephen Christopher
    British investment professional born in June 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • 10 Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 54
    • No.1 London Bridge, London, SE1 9BG, England

      IIF 55 IIF 56
  • Mr Stephen Christopher Hill
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10 Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 57
  • Mr Stephen Christopher Hill
    British born in June 1959

    Resident in Portugal

    Registered addresses and corresponding companies
    • 10, Crown Way, Leamington Spa, CV32 7SE, United Kingdom

      IIF 58
    • No.1 London Bridge, London, SE1 9BG, England

      IIF 59
    • 14, Woodland Close, Warwick, Gb-war, CV34 8BZ, United Kingdom

      IIF 60
  • Ian Mcfarlane-toms
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 61
  • Robinson, Nicholas David
    Australian business person born in January 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 62
  • Robinson, Nicholas David
    Australian solicitor born in January 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Stephen Christopher Hill
    British born in June 1959

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Flat A 30/f, The Hudson, 11-29 Davis Street, Kennedy Town, Hong Kong

      IIF 66
  • Mcfarlane-toms, Ian Paul
    British accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Crown Way, Leamington Spa, Warwickshire, CV32 7SE, England

      IIF 67 IIF 68
    • 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 69 IIF 70
  • Mcfarlane-toms, Ian Paul
    British business advisor born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton House, 1st Floor, 1 Eaton Road, Coventry, West Midlands, CV1 2FJ

      IIF 71
  • Mcfarlane-toms, Ian Paul
    British business growth adviser born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton House, 1st Floor, 1 Eaton Road, Coventry, West Midlands, CV1 2FJ

      IIF 72
  • Mcfarlane-toms, Ian Paul
    British business ready programme manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The University Of Warwick, Gibbet Hill Road, Coventry, West Midlands, CV4 8UW, England

      IIF 73
  • Mcfarlane-toms, Ian Paul
    British certified accountant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 74
  • Mcfarlane-toms, Ian Paul
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 75
  • Nicholas Robinson
    Australian born in January 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 10, Crown Way, Leamington Spa, CV32 7SE, United Kingdom

      IIF 76
  • Mr Stephen Christopher Hill
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woodland Close, Warwick, Warwickshire, CV34 8BZ, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 22
  • 1
    LR CAPITAL - 2021-06-04
    Dunton Campus, Arterial Road, Laindon, Essex
    Corporate (2 parents)
    Officer
    2015-06-01 ~ now
    IIF 26 - director → ME
    2015-06-01 ~ now
    IIF 15 - secretary → ME
  • 2
    14 Woodland Close, Warwick, Warwickshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,039 GBP2023-11-30
    Officer
    2011-05-01 ~ dissolved
    IIF 36 - secretary → ME
  • 3
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 16 - secretary → ME
  • 4
    14 Woodland Close, Warwick, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    462 GBP2024-03-31
    Officer
    2005-03-24 ~ now
    IIF 75 - director → ME
    2010-04-01 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    14 Woodland Close, Warwick, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 53 - director → ME
    IIF 74 - director → ME
    IIF 62 - director → ME
  • 6
    Arterial Road, Laindon, Essex, England
    Corporate (8 parents, 13 offsprings)
    Officer
    2008-04-02 ~ now
    IIF 21 - secretary → ME
  • 7
    Eagel Way, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 20 - secretary → ME
  • 8
    FORD OF EUROPE UK - 2003-11-04
    Ford Motor Co Ltd, Central Office, Eagle Way, Brentwood, Essex
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-06-01 ~ dissolved
    IIF 24 - director → ME
    2015-06-01 ~ dissolved
    IIF 1 - secretary → ME
  • 9
    FORD TECHNOLOGIES - 2018-09-26
    BLUE OVAL HOLDINGS - 2018-09-26
    FORD BRITAIN HOLDINGS - 2003-08-15
    Dunton Technical Centre, Laindon, Basildon, Essex
    Corporate (6 parents, 1 offspring)
    Officer
    2015-06-01 ~ now
    IIF 9 - secretary → ME
  • 10
    ORIEL INVESTMENT CORPORATION PLC - 2002-06-20
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 27 - director → ME
    2015-06-01 ~ dissolved
    IIF 18 - secretary → ME
  • 11
    10 Crown Way, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 12
    SPRAYFORM TOOLS & DIES LIMITED - 1997-03-04
    Ford Motor Company Limited, Room 1/447 Eagle Way, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 25 - director → ME
    2015-06-01 ~ dissolved
    IIF 2 - secretary → ME
  • 13
    Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    14 Woodland Close, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    1,211 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 43 - director → ME
    IIF 51 - director → ME
    IIF 52 - director → ME
    2023-01-11 ~ now
    IIF 29 - secretary → ME
    IIF 19 - secretary → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 77 - Has significant influence or controlOE
    IIF 76 - Has significant influence or controlOE
  • 15
    High Gables Whitefield Way, Sawston, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 32 - secretary → ME
  • 16
    The University Of Warwick, Gibbet Hill Road, Coventry, West Midlands, England
    Corporate (9 parents)
    Officer
    2021-11-19 ~ now
    IIF 73 - director → ME
  • 17
    14 Woodland Close, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,718 GBP2023-09-30
    Officer
    2008-09-18 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    KS PROPERTY LIMITED - 2014-09-23
    10 Crown Way, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,430 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    14 Woodland Close, Warwick, Gb-war, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -649,194 GBP2024-06-30
    Officer
    2020-05-09 ~ now
    IIF 55 - director → ME
    2020-12-22 ~ now
    IIF 68 - director → ME
    IIF 64 - director → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 60 - Has significant influence or controlOE
  • 20
    WORLD RESERVE CORPORATE (UK) LIMITED - 2018-02-06
    14 Woodland Close, Warwick, Gb-war, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2018-01-18 ~ now
    IIF 56 - director → ME
    2020-12-22 ~ now
    IIF 67 - director → ME
    2020-03-05 ~ now
    IIF 65 - director → ME
  • 21
    14 Woodland Close, Warwick, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2021-09-14 ~ now
    IIF 69 - director → ME
    2021-09-14 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2021-09-14 ~ 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
  • 22
    14 Woodland Close, Warwick, Gb-war, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,615,323 GBP2022-06-30
    Officer
    2018-10-02 ~ now
    IIF 54 - director → ME
    2020-12-21 ~ now
    IIF 70 - director → ME
    2020-12-28 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    Eaton House 1st Floor, 1 Eaton Road, Coventry, West Midlands
    Corporate (8 parents)
    Equity (Company account)
    27,845 GBP2019-03-31
    Officer
    2019-03-25 ~ 2019-05-10
    IIF 72 - director → ME
    2019-03-25 ~ 2023-01-18
    IIF 71 - director → ME
  • 2
    Arterial Road, Laindon, Essex, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2017-12-20 ~ 2017-12-21
    IIF 22 - director → ME
    2017-12-20 ~ 2020-12-14
    IIF 8 - secretary → ME
  • 3
    FORD INTERNATIONAL CASH MANAGEMENT LIMITED - 2003-08-07
    Arterial Road, Laindon, Essex, England
    Corporate (5 parents)
    Officer
    2015-03-31 ~ 2020-12-22
    IIF 12 - secretary → ME
  • 4
    JAGUAR LIMITED - 2008-07-02
    JAGUAR CARS HOLDINGS LIMITED - 1984-07-20
    Arterial Road, Laindon, Essex, England
    Corporate (5 parents)
    Officer
    2015-06-01 ~ 2020-12-22
    IIF 5 - secretary → ME
  • 5
    FORD EMPLOYEE BENEFITS TRUSTEE LIMITED - 2019-09-11
    FORD LAND INVESTMENTS LIMITED - 2002-06-14
    Arterial Road, Laindon, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2015-06-01 ~ 2020-12-18
    IIF 11 - secretary → ME
  • 6
    Arterial Road, Laindon, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-06-01 ~ 2021-03-01
    IIF 3 - secretary → ME
  • 7
    Arterial Road, Laindon, Essex, England
    Corporate (16 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-06-01 ~ 2021-02-01
    IIF 13 - secretary → ME
  • 8
    Arterial Road, Laindon, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-06-01 ~ 2021-02-01
    IIF 14 - secretary → ME
  • 9
    Arterial Road, Laindon, Essex, England
    Corporate (15 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-06-01 ~ 2021-02-01
    IIF 4 - secretary → ME
  • 10
    Business Unit 2, Broadcast Centre, Here East, Queen Elizabeth Olympic Park, Stratford, London, England
    Corporate (7 parents)
    Officer
    2017-12-06 ~ 2020-12-11
    IIF 17 - secretary → ME
  • 11
    3655TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2010-08-02
    Arterial Road, Laindon, Essex, England
    Corporate (5 parents)
    Officer
    2010-07-30 ~ 2020-12-23
    IIF 6 - secretary → ME
  • 12
    25 Earith Business Park, Meadow Drove, Earith, Cambridgeshire
    Corporate (7 parents)
    Equity (Company account)
    1,375,405 GBP2023-12-31
    Officer
    2010-01-18 ~ 2018-04-20
    IIF 28 - secretary → ME
    2018-04-21 ~ 2020-12-17
    IIF 30 - secretary → ME
  • 13
    30 Finsbury Square, London
    Dissolved corporate (6 parents)
    Officer
    2018-04-26 ~ 2021-01-05
    IIF 10 - secretary → ME
  • 14
    10 Crown Way, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-01 ~ 2022-03-01
    IIF 49 - llp-designated-member → ME
  • 15
    Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Corporate (20 parents)
    Officer
    2013-07-08 ~ 2017-03-31
    IIF 39 - director → ME
    2010-01-11 ~ 2017-03-31
    IIF 33 - secretary → ME
  • 16
    St Ivo School, High Leys, St. Ives, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2011-12-07 ~ 2012-11-30
    IIF 40 - director → ME
  • 17
    ST IVES TOWN CENTRE MANAGEMENT INITIATIVE - 2005-07-07
    Priory Holme, Priory Road, St. Ives, Cambridgeshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,539 GBP2022-03-31
    Officer
    2009-05-20 ~ 2010-06-17
    IIF 37 - director → ME
  • 18
    Thorndon Park, Ingrave, Nr Brentwood, Essex
    Corporate (7 parents)
    Equity (Company account)
    1,266,824 GBP2024-06-30
    Officer
    2005-10-01 ~ 2008-10-04
    IIF 23 - director → ME
  • 19
    KS PROPERTY LIMITED - 2014-09-23
    10 Crown Way, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,430 GBP2018-09-30
    Officer
    2010-09-01 ~ 2019-10-31
    IIF 38 - director → ME
    2008-09-10 ~ 2019-10-31
    IIF 34 - secretary → ME
  • 20
    2247TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2004-06-08
    Arterial Road, Laindon, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    8 GBP2019-12-31
    Officer
    2015-06-01 ~ 2021-02-01
    IIF 7 - secretary → ME
  • 21
    14 Woodland Close, Warwick, Gb-war, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -649,194 GBP2024-06-30
    Person with significant control
    2018-06-15 ~ 2019-06-20
    IIF 42 - Has significant influence or control as a member of a firm OE
  • 22
    WORLD RESERVE CORPORATE (UK) LIMITED - 2018-02-06
    14 Woodland Close, Warwick, Gb-war, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2018-01-18 ~ 2018-10-18
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 23
    14 Woodland Close, Warwick, Gb-war, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,615,323 GBP2022-06-30
    Person with significant control
    2018-06-12 ~ 2019-06-20
    IIF 41 - Has significant influence or control as a member of a firm OE
    2019-06-20 ~ 2021-01-26
    IIF 59 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.