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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Thomas Todd

    Related profiles found in government register
  • Mr Thomas Todd
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Waterloo Rd, Leeds, LS288DQ, United Kingdom

      IIF 1
  • Todd, Thomas
    British tradesman born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Waterloo Rd, Pudsey, Leeds, LS28 8DQ, United Kingdom

      IIF 2
  • Mr Thomas Todd
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Park House Farm, Steele Lane, Barkisland, Halifax, HX4 0ER, England

      IIF 3
    • 46, Park Place, Leeds, LS1 2RY

      IIF 4
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 5
    • 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 6 IIF 7
    • Unit 3 Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 8 IIF 9
    • Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 10
  • Mr Thomas Todd
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 11
  • Mr Sam Todd
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Farrow Green, Wortley, Leeds, West Yorkshire, LS12 3TU, United Kingdom

      IIF 12
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 13
  • Todd, Thomas
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY, United Kingdom

      IIF 14
  • Mr Sam Todd
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG

      IIF 15
  • Mr Sam Todd
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10902518 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • The Store Room, Millshaw, Leeds, LS11 8EG, England

      IIF 17
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 18
    • Store Room, 671 Eccles New Road, Salford, M50 1AY, United Kingdom

      IIF 19
  • Dr Sam Todd
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 20
    • 168, Stanningley Road, Leeds, LS13 3AD, England

      IIF 21
    • Prince Edwards Works, Pontefract Lane, Leeds, LS9 0RA, England

      IIF 22
    • 10, Albany Close, Manchester, M38 9GE, England

      IIF 23
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 24
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 25
    • Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 26
  • Todd, Thomas
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Farrow Green, Wortley, Leeds, West Yorkshire, LS12 3TU, England

      IIF 27
    • 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 28
    • Mayden House, Main Road, Long Bennington, Newark, NG23 5DJ, England

      IIF 29
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 30
  • Todd, Thomas
    British commercial director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Park House Farm, Steele Lane, Barkisland, Halifax, HX4 0ER, England

      IIF 31
  • Todd, Thomas
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park Place, Leeds, LS1 2RY

      IIF 32
  • Todd, Thomas
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bowmans Business Park, Bowmans Business Park, Mill Lane, Addlethorpe, Skegness, PE24 4TE, United Kingdom

      IIF 33
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 34 IIF 35 IIF 36
  • Todd, Thomas
    British managing director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46 Park Place, Park Place, Leeds, LS1 2RY, England

      IIF 37
    • Unit 3 Apex Business Park, Apex Way, Leeds, LS11 5LN, England

      IIF 38
  • Todd, Thomas
    British operational director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp 1, The Embankment, Neville Street, Leeds, LS1 4DW

      IIF 39
  • Todd, Thomas
    British operations director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 40
  • Todd, Thomas
    British operations manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Scotch Park Trading Estate, Forge Lane, Leeds, LS12 2PY, England

      IIF 41
    • The Store Room / 671, Eccles New Road, Salford, M50 1AY, England

      IIF 42
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 43
  • Todd, Sam
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Park Place, Leeds, LS1 2RY, England

      IIF 44
  • Todd, Sam
    British hgv driver born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG

      IIF 45
  • Todd, Sam
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10902518 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 12436578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • The Store Room, Millshaw, Leeds, LS11 8EG, England

      IIF 48
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 49
    • Store Room, 671 Eccles New Road, Salford, M50 1AY, United Kingdom

      IIF 50
  • Todd, Sam
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 24 Porter Street, Porter Street, Liverpool, L3 7BL, England

      IIF 51
  • Todd, Sam
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Hilton House Block B, 3rd Floor, Lord Street, Stockport, Cheshire, SK1 3NA, England

      IIF 52
  • Todd, Sam
    British hgv driver born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Fisher Brothers Recycling, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 53
    • Fishers Brothers Recycling Centre, Lansdowne Road, Eccles, Manchester, M30 9PJ, England

      IIF 54
    • Bowmans Business Park, Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TE, England

      IIF 55
  • Todd, Sam, Dr
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 56
    • 10, Albany Close, Manchester, M38 9GE, England

      IIF 57
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 58
    • Radley House, Grangefield Industrial Estate, Pudsey, LS28 6LE, England

      IIF 59
  • Todd, Sam, Dr
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Stanningley Road, Leeds, LS13 3AD, England

      IIF 60
    • Carrwood Park, Selby Road, Swillington Common, Leeds, LS15 4LG, England

      IIF 61
    • Prince Edwards Works, Pontefract Lane, Leeds, LS9 0RA, England

      IIF 62
  • Todd, Sam, Dr
    British hgv driver born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 761, Wilmslow Road, Manchester, M20 6RN, England

      IIF 63
child relation
Offspring entities and appointments 32
  • 1
    BESPOKEBUILD INVESTMENTS LTD
    - now 09927365
    PROPERTY PLAN (BLACKPOOL) LTD - 2019-10-21
    4385, 09927365 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    BULK LOGISTICS YORKSHIRE LTD
    09154108
    Unit 2 Scotch Park Trading Estate, Forge Lane, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2015-07-01 ~ 2015-09-01
    IIF 41 - Director → ME
  • 3
    DESIL LIMITED
    11464585
    10 Albany Close, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-10-12 ~ 2026-02-20
    IIF 57 - Director → ME
    Person with significant control
    2021-10-12 ~ 2026-02-20
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    EAST COAST RECYCLING LIMITED
    09493603 10037006... (more)
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-01 ~ dissolved
    IIF 40 - Director → ME
  • 5
    EAST COAST RECYCLING PROPERTIES LIMITED
    09493797 10037006... (more)
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2015-12-01 ~ 2016-12-14
    IIF 43 - Director → ME
  • 6
    ECOHOME DEVELOPMENTS LTD
    13620830
    Unit 3 Apex Business Park, Apex Way, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-12-01 ~ 2022-05-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2022-05-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ECOSTAINABILITY DEVELOPMENTS LIMITED
    13012818
    Radley House, Grangefield Industrial Estate, Pudsey, England
    Receiver Action Corporate (1 parent)
    Officer
    2023-04-28 ~ now
    IIF 59 - Director → ME
    2020-11-12 ~ 2024-04-18
    IIF 27 - Director → ME
    Person with significant control
    2020-11-12 ~ 2024-10-08
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2024-10-08 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    EMBRK LIMITED
    10902518
    4385, 10902518 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ 2026-02-20
    IIF 46 - Director → ME
    Person with significant control
    2023-11-01 ~ 2026-02-20
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    G & P WASTE SERVICES LIMITED - now
    G&P CONTRACTORS AND MAINTENANCE SERVICES LTD
    - 2016-08-01 09693859
    The Store Room, East Wood Works, Fitz William Road, Rotherham, England
    Active Corporate (6 parents)
    Officer
    2016-07-29 ~ 2016-08-01
    IIF 53 - Director → ME
  • 10
    G&M COMMERCIALS LIMITED
    12625379
    65 Lyndon Avenue, Garforth, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ 2020-10-01
    IIF 62 - Director → ME
    Person with significant control
    2020-05-27 ~ 2020-10-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 11
    MJT DEVELOPMENTS LIMITED
    09875543
    46 Park Place Park Place, Leeds, England
    Active Corporate (3 parents)
    Officer
    2019-02-15 ~ now
    IIF 28 - Director → ME
    2015-11-17 ~ 2016-01-01
    IIF 30 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    MJT GROUP LIMITED
    09875441
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-17 ~ 2016-01-01
    IIF 36 - Director → ME
  • 13
    MJT INVESTMENT PARTNERSHIP LLP
    OC429897
    46 Park Place, Leeds, England
    Active Corporate (3 parents)
    Officer
    2019-12-05 ~ 2023-04-01
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2021-12-20 ~ 2022-12-31
    IIF 5 - Has significant influence or control OE
  • 14
    MJT RECYCLING LIMITED
    09875581
    46 Park Place, Park Place, Leeds, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2015-11-17 ~ 2016-01-01
    IIF 33 - Director → ME
    2018-04-26 ~ 2024-01-22
    IIF 37 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 15
    MJT SECURITY LIMITED
    09875744
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 55 - Director → ME
    2015-11-17 ~ 2016-01-01
    IIF 34 - Director → ME
  • 16
    NOMAX SOLUTIONS LIMITED
    - now 11747875
    ASTENG INNOVATE LTD - 2022-04-21
    NOMAX SOLUTIONS LIMITED - 2022-04-20
    The Store Room, Marsh Lane, Preston, England
    Dissolved Corporate (6 parents)
    Officer
    2025-04-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2025-04-24 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Has significant influence or control OE
  • 17
    REGENCY DEVELOPERS LTD
    - now 08894976
    MASTERBUILD DEVELOPMENTS LIMITED - 2016-04-07
    761 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    REGENCY NORTH WEST DEVELOPMENTS LIMITED
    16116448
    Store Room, 671 Eccles New Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    RESOURCE LOGISTICS UK LIMITED
    09378415
    United House Tenax Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-07 ~ 2015-09-01
    IIF 52 - Director → ME
  • 20
    RJA COMMERCIAL SERVICES LTD
    10500930
    52 Albert Road, Widnes, England
    Active Corporate (4 parents)
    Officer
    2025-06-12 ~ 2025-08-07
    IIF 51 - Director → ME
  • 21
    ROCK RESOURCE MANAGEMENT LIMITED
    10739197
    Mayden House Main Road, Long Bennington, Newark, England
    Active Corporate (5 parents)
    Officer
    2020-09-01 ~ 2021-07-27
    IIF 29 - Director → ME
    Person with significant control
    2020-08-24 ~ 2022-04-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2020-08-24 ~ 2021-07-27
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    ROCK SUSTAINABILITY GROUP LIMITED
    12679540
    46 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2020-06-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-06-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 23
    ROCK SUSTAINABILITY HOLDINGS LIMITED
    12719086
    Carrwood Park Selby Road, Swillington Common, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-10 ~ 2020-09-01
    IIF 61 - Director → ME
  • 24
    SAS TOTAL SERVICES LIMITED
    - now 07918979 11678626
    SAS (MCR) LIMITED - 2015-01-22
    17 Eurolink, Lea Green Business Park, St. Helens, Merseyside, England
    Active Corporate (10 parents)
    Officer
    2018-03-31 ~ 2018-07-02
    IIF 54 - Director → ME
  • 25
    SHARP PROPERTY INVESTMENTS LTD
    09818657
    The Store Room / 671 Eccles New Road, Salford
    Dissolved Corporate (6 parents)
    Officer
    2015-11-01 ~ 2015-12-01
    IIF 42 - Director → ME
  • 26
    STEDETRAD WAY LIMITED
    - now 12436578
    ACORN WAY LIMITED
    - 2025-04-15 12436578
    4385, 12436578 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 47 - Director → ME
  • 27
    TFL GRAB HIRE & AGGREGATES LTD
    12836326
    West 44 Business Centre, 44-60 Richardshaw Lane, Pudsey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-25 ~ 2020-12-04
    IIF 60 - Director → ME
    Person with significant control
    2020-08-25 ~ 2020-12-04
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    TJD ENVIRONMENTAL CONSULTING SERVICES UK LTD
    11454553
    The Store Room, Marsh Lane, Preston, England
    Active Corporate (3 parents)
    Officer
    2023-11-28 ~ 2026-02-16
    IIF 58 - Director → ME
    Person with significant control
    2023-11-28 ~ 2026-02-16
    IIF 25 - Ownership of shares – 75% or more OE
  • 29
    TRINITY PROPERTIES MANAGEMENT LTD
    12333314
    35 Waterloo Rd, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    VENTURE T LIMITED
    13623266
    Park House Farm Steele Lane, Barkisland, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 31
    WHITECASE LIMITED
    - now 04548359
    LEEDS PAPER RECYCLING LIMITED
    - 2013-04-12 04548359
    Kpmg Llp 1, The Embankment, Neville Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 39 - Director → ME
  • 32
    YORKSHIRE AGGREGATE RECYCLING LIMITED
    - now 09875667
    MJT RESOURCE LOGISTICS LIMITED
    - 2022-05-13 09875667
    Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    2018-10-10 ~ 2020-08-24
    IIF 45 - Director → ME
    2015-11-17 ~ 2016-01-01
    IIF 35 - Director → ME
    2022-03-30 ~ now
    IIF 56 - Director → ME
    2020-08-24 ~ 2022-04-30
    IIF 44 - Director → ME
    Person with significant control
    2020-08-24 ~ 2022-01-01
    IIF 13 - Ownership of shares – 75% or more OE
    2019-04-03 ~ 2020-08-24
    IIF 15 - Ownership of shares – 75% or more OE
    2022-01-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.