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

Lakha, Rajinder

    Related profiles found in government register
  • Lakha, Rajinder
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Woodland Park, Bradford Road, Cleckheaton, BD19 6BW, United Kingdom

      IIF 1
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 2
    • icon of address Gateley Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 3
  • Lakha, Rajinder
    British co director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Milton Road, Gravesend, Kent, DA12 2PG

      IIF 4
  • Lakha, Rajinder
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Cloch Solicitors, 94 Hope Street, Glasgow, Scotland

      IIF 5
    • icon of address 127, Milton Road, Gravesend, Kent, DA12 2PF, United Kingdom

      IIF 6
    • icon of address 127 Milton Road, Gravesend, Kent, DA12 2PG

      IIF 7 IIF 8 IIF 9
    • icon of address Berkley Square House, Berkeley Square Mayfair, Parker Lloyd Audit Level 5, London, W1J 6BY, United Kingdom

      IIF 11
    • icon of address Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 12
  • Lakha, Rajinder
    British consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Milton Road, Gravesend, Kent, DA12 2PF, United Kingdom

      IIF 13
  • Lakha, Rajinder
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Milton Road, Gravesend, Kent, DA12 2PF, England

      IIF 14
    • icon of address 127 Milton Road, Gravesend, Kent, DA12 2PG

      IIF 15 IIF 16 IIF 17
    • icon of address 251, Grays Inn Road, London, WC1X 8QT, England

      IIF 18
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 19
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 20
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Lakha, Rajinder
    British education born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra Court Level 3, 122-124 High Road, Wood Green, London, N226HE, England

      IIF 26
  • Lakha, Rajinder
    British management consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Milton Road, Gravesend, Kent, DA12 2PG

      IIF 27
  • Lakha, Rajinder
    British managing director born in October 1965

    Resident in England

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

      IIF 28
  • Lakha, Rajinder
    British risk & compliance officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 29
  • Lakha, Rajinder
    British trainer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, England

      IIF 30
  • Lakha, Rajinder
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Milton Road, Gravesend, Kent, DA12 2PF

      IIF 31
  • Lakha, Rajinder
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS, United Kingdom

      IIF 32 IIF 33
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 34 IIF 35 IIF 36
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 39
  • Lakha, Rajinder
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Milton Road, Gravesend, Kent, DA12 2PF, United Kingdom

      IIF 40
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 41
  • Lakha, Rajinder
    British finance professional born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 42
  • Lakha, Rajinder
    British risk & compliance officer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, High Street Wimbledon, London, SW19 5BY, England

      IIF 43
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 44
  • Lakha, Rajinder
    British risk consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 45
  • Mr Rajinder Lakha
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Gateley Plc, Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 50
  • Lakha, Rajinder
    British

    Registered addresses and corresponding companies
  • Lakha, Rajinder
    British director

    Registered addresses and corresponding companies
    • icon of address 127 Milton Road, Gravesend, Kent, DA12 2PG

      IIF 54
  • Lakha, Rajinder
    British lecturer designate

    Registered addresses and corresponding companies
    • icon of address 127 Milton Road, Gravesend, Kent, DA12 2PG

      IIF 55
  • Lakha, Rajinder

    Registered addresses and corresponding companies
    • icon of address 127, Milton Road, Gravesend, Kent, DA12 2PF, United Kingdom

      IIF 56
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 58
    • icon of address Alexandra Court Level 3, 122-124 High Road, Wood Green, London, N226HE, England

      IIF 59
  • Lakha, Rajinder
    Indian director born in October 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, United Kingdom

      IIF 60
  • Mr Rajinder Lakha
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS, United Kingdom

      IIF 61
    • icon of address 127, Milton Road, Gravesend, Kent, DA12 2PF, United Kingdom

      IIF 62
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 63 IIF 64 IIF 65
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 215b Kenton Lane, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 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
  • 3
    icon of address Summit House Woodland Park, Bradford Road, Cleckheaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    88,898 GBP2024-08-30
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 1 - Director → ME
  • 4
    EBBSFLEET RESIDENTIAL HOLDING LIMITED - 2023-05-26
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 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
    icon of address Gateley Plc, Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,928 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    icon of address 64 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    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
  • 8
    icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 38 - Director → ME
    icon of calendar 2024-07-29 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    icon of address 127 Milton Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2019-01-03 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 64 Southwark Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    JR8 LIMITED - 2025-05-07
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ 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
  • 17
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-05-30
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    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
  • 19
    Company number 04838890
    Non-active corporate
    Officer
    icon of calendar 2010-08-06 ~ now
    IIF 30 - Director → ME
  • 20
    Company number 06808362
    Non-active corporate
    Officer
    icon of calendar 2009-02-03 ~ now
    IIF 53 - Secretary → ME
  • 21
    Company number 06808367
    Non-active corporate
    Officer
    icon of calendar 2009-02-03 ~ now
    IIF 52 - Secretary → ME
  • 22
    Company number 06808376
    Non-active corporate
    Officer
    icon of calendar 2009-02-03 ~ now
    IIF 51 - Secretary → ME
Ceased 29
  • 1
    icon of address Promake, Jackson House, Sibson Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-28 ~ 2025-07-09
    IIF 42 - Director → ME
  • 2
    EDINBURGH CALEDONIA FILM STUDIOS LIMITED - 2024-10-16
    icon of address C/o Cloch Solicitors, 94 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,646,039 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ 2024-05-21
    IIF 5 - Director → ME
  • 3
    icon of address Alexandra Court Level 3 122-124 High Road, Wood Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2016-01-25
    IIF 26 - Director → ME
    icon of calendar 2011-07-06 ~ 2016-01-25
    IIF 59 - Secretary → ME
  • 4
    icon of address 130 Shaftesbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ 2017-04-03
    IIF 6 - Director → ME
  • 5
    EAST ASSETS PLC - 2018-07-05
    icon of address Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86,831 GBP2021-12-31
    Officer
    icon of calendar 2019-02-14 ~ 2021-10-15
    IIF 12 - Director → ME
  • 6
    icon of address 251 Grays Inn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ 2016-09-30
    IIF 18 - Director → ME
  • 7
    icon of address 64 Southwark Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2019-05-30
    Officer
    icon of calendar 2015-02-09 ~ 2017-08-22
    IIF 19 - Director → ME
  • 8
    PRIME ENVIRO INTERNATIONAL HOLDINGS LIMITED - 2017-09-13
    BELMONT CAPITAL CORPORATION LIMITED - 2012-04-24
    TECHNOPLUS EUROPE LIMITED - 2012-08-16
    icon of address Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319,162 GBP2020-02-28
    Officer
    icon of calendar 2018-09-18 ~ 2021-08-23
    IIF 20 - Director → ME
  • 9
    icon of address 64 Southwark Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,678 GBP2017-05-31
    Officer
    icon of calendar 2015-10-08 ~ 2021-10-18
    IIF 60 - Director → ME
    icon of calendar 2018-07-04 ~ 2021-10-18
    IIF 58 - Secretary → ME
  • 10
    icon of address 64 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2021-10-18
    IIF 41 - Director → ME
  • 11
    icon of address 35 High Street Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-29
    Officer
    icon of calendar 2022-05-17 ~ 2024-03-28
    IIF 43 - Director → ME
  • 12
    icon of address Berkley Square House Berkeley Square Mayfair, Parker Lloyd Audit Level 5, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2021-10-15
    IIF 11 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-01
    IIF 13 - Director → ME
  • 14
    icon of address Promake, Jackson House, Sibson Road, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-28 ~ 2025-07-09
    IIF 22 - Director → ME
  • 15
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2025-07-18
    IIF 23 - Director → ME
  • 16
    icon of address Studio 002, Jackson House Sibson Road, Sale, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,402,365 GBP2024-09-30
    Officer
    icon of calendar 2022-07-11 ~ 2025-02-13
    IIF 24 - Director → ME
  • 17
    icon of address 15 Radcliffe Road, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-27 ~ 2015-12-02
    IIF 45 - Director → ME
  • 18
    SAFETY SOLUTIONS LIMITED - 1995-06-07
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-18 ~ 2010-04-22
    IIF 16 - Director → ME
    icon of calendar 1997-04-30 ~ 2010-04-22
    IIF 55 - Secretary → ME
  • 19
    C M PARKER BROWNE LLP - 2007-04-03
    icon of address 8/9 Faraday Road, Guildford, Surrey
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-01
    IIF 31 - LLP Member → ME
  • 20
    STAR MARK LIMITED - 2021-03-10
    CYBERTEXT LIMITED - 2021-01-21
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2022-05-17 ~ 2024-01-11
    IIF 44 - Director → ME
  • 21
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-05-30
    Officer
    icon of calendar 2023-04-20 ~ 2024-04-12
    IIF 25 - Director → ME
  • 22
    Company number 03789859
    Non-active corporate
    Officer
    icon of calendar 1999-06-21 ~ 2004-06-28
    IIF 17 - Director → ME
  • 23
    Company number 04838890
    Non-active corporate
    Officer
    icon of calendar 2003-12-17 ~ 2010-04-22
    IIF 15 - Director → ME
    icon of calendar 2003-12-17 ~ 2010-04-22
    IIF 54 - Secretary → ME
  • 24
    Company number 05696038
    Non-active corporate
    Officer
    icon of calendar 2006-02-02 ~ 2008-10-01
    IIF 4 - Director → ME
  • 25
    Company number 06796602
    Non-active corporate
    Officer
    icon of calendar 2009-01-21 ~ 2009-03-13
    IIF 7 - Director → ME
  • 26
    Company number 06808362
    Non-active corporate
    Officer
    icon of calendar 2009-02-03 ~ 2009-06-17
    IIF 10 - Director → ME
  • 27
    Company number 06808367
    Non-active corporate
    Officer
    icon of calendar 2009-02-03 ~ 2009-06-17
    IIF 8 - Director → ME
  • 28
    Company number 06808376
    Non-active corporate
    Officer
    icon of calendar 2009-02-03 ~ 2009-06-17
    IIF 9 - Director → ME
  • 29
    Company number 06979777
    Non-active corporate
    Officer
    icon of calendar 2009-08-04 ~ 2010-04-12
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.