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

Patel, Mahesh

    Related profiles found in government register
  • Patel, Mahesh
    British cfo born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Dale Street, Manchester, M1 2HF, England

      IIF 1
  • Patel, Mahesh
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11/12, Gatehead Business Park, Delph New Road, Delph, Oldham, OL3 5DE, England

      IIF 2
    • icon of address 125, Worsley Road, Worsley, Manchester, M28 2AZ, United Kingdom

      IIF 3
    • icon of address 15, Little Peter Street, Manchester, M15 4PS, England

      IIF 4
    • icon of address 20, Dale Street, Manchester, M1 1EZ, England

      IIF 5
    • icon of address 49/51, Dale Street, Manchester, M1 2HF, England

      IIF 6
    • icon of address 49/51, Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Office 16, Workspace Penarth, Albert Road, Penarth, CF64 1BX, Wales

      IIF 14
  • Patel, Mahesh
    British finance director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Mahesh
    British managing director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Newstead Drive, Bolton, BL3 3RE, England

      IIF 38
  • Patel, Mahesh
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414-416, Hulton Lane, Bolton, Lancashire, BL3 4LJ, United Kingdom

      IIF 39
    • icon of address 39, Batchworth Lane, Northwood, Middlesex, HA6 3HE

      IIF 40
  • Patel, Mahesh
    British analyst born in August 1961

    Registered addresses and corresponding companies
    • icon of address Qatar Petroleum, Doha, Po Box 47, FOREIGN, Qatar

      IIF 41
  • Patel, Mahesh
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Park Seventeen, Whitefield, Manchester, M45 8FJ, England

      IIF 42 IIF 43 IIF 44
    • icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB

      IIF 45
  • Mr Mahesh Patel
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49/51, Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 46
    • icon of address Office 16, Workspace Penarth, Albert Road, Penarth, CF64 1BX, Wales

      IIF 47
  • Patel, Mahesh
    British director

    Registered addresses and corresponding companies
    • icon of address 414-416, Hulton Lane, Bolton, Lancashire, BL3 4LJ, United Kingdom

      IIF 48
    • icon of address 8 The Chanters Ellenbrook Grange, Worsley, Manchester, M28 7XL

      IIF 49
    • icon of address Unit 14, Park Seventeen, Whitefield, Manchester, M45 8FJ, England

      IIF 50
  • Patel, Mahesh
    British driver born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Fishwick View, Preston, West Yorkshire, PR1 4QS, United Kingdom

      IIF 51
  • Mr Mahesh Patel
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414-416, Hulton Lane, Bolton, Lancashire, BL3 4LJ

      IIF 52
  • Patel, Mahesh
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Park Royal Road, London, NW10 7JJ, England

      IIF 53
  • Patel, Mahesh
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Stanway Road, Shirley, Solihull, B90 3JG, England

      IIF 54
  • Patel, Mahesh

    Registered addresses and corresponding companies
    • icon of address 15, Little Peter Street, Manchester, M15 4PS, England

      IIF 55
    • icon of address 109, Fishwick View, Preston, West Yorkshire, PR1 4QS, United Kingdom

      IIF 56
    • icon of address 92, Stanway Road, Shirley, Solihull, B90 3JG, England

      IIF 57
  • Mr Mahesh Patel
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Newstead Drive, Bolton, BL3 3RE, England

      IIF 58
  • Mr Mahesh Patel
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Fishwick View, Preston, PR1 4QS, United Kingdom

      IIF 59
  • Mr Mahesh Patel
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Park Royal Road, London, NW10 7JJ, England

      IIF 60
  • Mr Mahesh Patel
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Stanway Road, Shirley, Solihull, B90 3JG, England

      IIF 61
  • Patel, Mahesh Gordhanbhai
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 62
  • Mr Mahesh Gordhanbhai Patel
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, England

      IIF 63
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 16 Newstead Drive, Bolton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -38,965 GBP2023-12-31
    Officer
    icon of calendar 1996-10-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 40 Coniston Drive, Redvales, Bury, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,532 GBP2023-11-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 53 - Director → ME
  • 4
    icon of address 414-416 Hulton Lane, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    4,109 GBP2024-07-31
    Officer
    icon of calendar 2008-08-09 ~ now
    IIF 39 - Director → ME
    icon of calendar 2004-05-13 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Office 16 Workspace Penarth, Albert Road, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    icon of address 92 Stanway Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 7
    FIRST PERPETUAL LIMITED - 2006-11-06
    URBAN PROJECTION LIMITED - 2006-08-30
    icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 49/51 Dale Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,657 GBP2023-10-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 109 Fishwick View, Preston, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2020-07-17 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 39
  • 1
    CAPITAL & CENTRIC (STELLIFY) LIMITED - 2024-07-08
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -414,167 GBP2024-03-31
    Officer
    icon of calendar 2020-01-17 ~ 2024-08-08
    IIF 6 - Director → ME
  • 2
    AMK GB PROPERTY LIMITED - 2020-07-03
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    280,277 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2022-11-25
    IIF 12 - Director → ME
  • 3
    KAMANI PROPERTY INVESTMENTS LTD - 2020-02-07
    HIDDEN MEANING LIMITED - 2008-03-11
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2022-11-25
    IIF 55 - Secretary → ME
  • 4
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    143,633 GBP2024-03-31
    Officer
    icon of calendar 2017-06-28 ~ 2022-11-25
    IIF 25 - Director → ME
  • 5
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-07-19 ~ 2022-11-25
    IIF 3 - Director → ME
  • 6
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,972 GBP2024-03-31
    Officer
    icon of calendar 2019-08-15 ~ 2023-06-08
    IIF 1 - Director → ME
  • 7
    BOSS TILES LIMITED - 2004-08-20
    icon of address Unit 17 & 18 Crayford Industrial, Estate Swaisland Drive, Crayford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-14 ~ 2008-06-02
    IIF 41 - Director → ME
  • 8
    icon of address 4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2019-09-27
    IIF 36 - Director → ME
  • 9
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,532 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-06-28 ~ 2020-11-25
    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
  • 10
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -484,018 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ 2022-11-25
    IIF 29 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-06-08
    IIF 33 - Director → ME
  • 11
    icon of address Unit 14 Park Seventeen, Whitefield, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    891,028 GBP2024-03-31
    Officer
    icon of calendar 2012-05-31 ~ 2017-02-15
    IIF 44 - Director → ME
  • 12
    icon of address 26 Wellmeadow Lane Wellmeadow Lane, Uppermill, Oldham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -108 GBP2016-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2016-02-11
    IIF 2 - Director → ME
  • 13
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,816,632 GBP2024-03-31
    Officer
    icon of calendar 2019-12-23 ~ 2022-11-25
    IIF 4 - Director → ME
  • 14
    icon of address 4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2019-09-27
    IIF 37 - Director → ME
  • 15
    PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2003-11-27
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,745,051 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2022-11-25
    IIF 20 - Director → ME
  • 16
    THE KNITTING COMPANY LIMITED - 2007-04-17
    SPEED 7740 LIMITED - 1999-06-01
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    761 GBP2023-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2022-11-25
    IIF 22 - Director → ME
    icon of calendar 2017-05-13 ~ 2017-07-25
    IIF 30 - Director → ME
  • 17
    GEP NEWCO LIMITED - 2014-10-08
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    286,710 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ 2022-11-25
    IIF 16 - Director → ME
  • 18
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -97,047 GBP2024-03-31
    Officer
    icon of calendar 2017-05-13 ~ 2022-11-25
    IIF 15 - Director → ME
  • 19
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2022-11-25
    IIF 9 - Director → ME
  • 20
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    577,385 GBP2024-03-31
    Officer
    icon of calendar 2017-05-04 ~ 2022-11-25
    IIF 24 - Director → ME
  • 21
    S KAMANI LTD - 2017-03-28
    icon of address Unit 2.3 20 Dale Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,021,333 GBP2024-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2023-01-06
    IIF 17 - Director → ME
  • 22
    MAKKMA UK LIMITED - 2019-03-28
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,459 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2022-11-25
    IIF 21 - Director → ME
  • 23
    icon of address Unit 4 Bradfield Road, Ruislip, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,940,063 GBP2023-09-30
    Officer
    icon of calendar 2010-03-10 ~ 2010-03-26
    IIF 40 - Director → ME
  • 24
    icon of address Unit 14 Park Seventeen, Whitefield, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -153,837 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ 2017-02-15
    IIF 42 - Director → ME
  • 25
    AVENUE NEWCO 2 LIMITED - 2015-10-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    852,621 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ 2022-11-25
    IIF 23 - Director → ME
  • 26
    MAK LEICESTER LTD - 2017-12-04
    AVENUE NEWCO LIMITED - 2015-10-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,001 GBP2023-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2022-11-25
    IIF 27 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-07-25
    IIF 34 - Director → ME
  • 27
    AMK UNITED KINGDOM PROPERTY LIMITED - 2020-07-03
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,049 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2022-11-25
    IIF 10 - Director → ME
  • 28
    UAS KAMANI LIMITED - 2019-09-30
    YOURNXTDOOR LIMITED - 2018-12-05
    MOVE STREETS LIMITED - 2018-05-10
    icon of address Crown House, 217 Higher Hillgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -335,867 GBP2021-03-31
    Officer
    icon of calendar 2018-05-09 ~ 2022-11-25
    IIF 26 - Director → ME
  • 29
    icon of address 15 Little Peter Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,782,580 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ 2022-07-16
    IIF 5 - Director → ME
  • 30
    icon of address 92 Stanway Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2023-08-03
    IIF 57 - Secretary → ME
  • 31
    AMK HOLDINGS CITY LIMITED - 2021-03-12
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,677 GBP2024-03-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-11-25
    IIF 8 - Director → ME
  • 32
    S.R.G. APPAREL LIMITED - 2011-01-19
    S.R.G. IMPORTS LIMITED - 2011-01-17
    icon of address Unit 14 Park Seventeen, Whitefield, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,138,009 GBP2024-03-31
    Officer
    icon of calendar 2011-10-01 ~ 2016-12-21
    IIF 43 - Director → ME
    icon of calendar 2005-03-11 ~ 2016-12-21
    IIF 50 - Secretary → ME
  • 33
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,923 GBP2023-03-31
    Officer
    icon of calendar 2017-05-04 ~ 2022-11-25
    IIF 18 - Director → ME
  • 34
    icon of address 4 - 6 Alderley Road, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-12-15 ~ 2019-09-27
    IIF 35 - Director → ME
  • 35
    AMK MANCHESTER PROPERTY LIMITED - 2020-05-07
    icon of address 20 Dale Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,649 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2022-11-25
    IIF 13 - Director → ME
  • 36
    THE PINSTRIPE CLOTHING CO. LIMITED - 2014-09-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,416,863 GBP2024-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2023-06-08
    IIF 19 - Director → ME
  • 37
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -239,152 GBP2024-03-31
    Officer
    icon of calendar 2017-05-04 ~ 2022-11-25
    IIF 28 - Director → ME
  • 38
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-07-17 ~ 2022-11-25
    IIF 11 - Director → ME
  • 39
    KAMANI GLOBAL DEVELOPMENTS LIMITED - 2018-12-05
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -222,516 GBP2023-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2022-11-25
    IIF 32 - Director → ME
    icon of calendar 2017-05-26 ~ 2017-07-25
    IIF 31 - 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.