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

Vesselinov, Ivo

    Related profiles found in government register
  • Vesselinov, Ivo

    Registered addresses and corresponding companies
    • icon of address Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh, BT66 6SY

      IIF 1 IIF 2
    • icon of address The Depository, 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian, EH53 0TN

      IIF 3
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, EH53 6TN, Scotland

      IIF 4
    • icon of address The Depository, Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, EH53 0TN, Scotland

      IIF 5 IIF 6
    • icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, SS17 9ER, England

      IIF 7 IIF 8 IIF 9
    • icon of address Box-it, Winnall Down Farm, Alresford Road, Winchester, Hampshire, SO21 1FP

      IIF 20 IIF 21 IIF 22
  • Vesselinov, Ivaylo Alexandrov

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Suite 2, Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6SL, England

      IIF 24
    • icon of address Burnham Road, Dartford, Kent, DA1 5BD

      IIF 25
    • icon of address C/o Beck & Pollitzer Engineering Limited, Burnham Road, Dartford, Kent, DA1 5BD

      IIF 26
    • icon of address Burnham Road, Dartford, Kent, DA1 5BD

      IIF 27 IIF 28 IIF 29
    • icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, SS17 9ER, England

      IIF 32
  • Vesslinov, Ivaylo
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, Essex, RM16 6EW

      IIF 33
  • Vesselinov, Ivaylo Alexandrov
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Vesselinov, Ivaylo Alexandrov
    British businessman born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-8, Lakeside Business Village, Fleming Road Chafford Hundred, Grays, Essex, RM16 6EW, England

      IIF 58
  • Vesselinov, Ivaylo Alexandrov
    British chief financial officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnham Road, Dartford, Kent, DA1 5BD

      IIF 59
    • icon of address Burnham Road, Sandpit Road, Dartford, DA1 5BD, England

      IIF 60 IIF 61 IIF 62
    • icon of address C/o Beck & Pollitzer Engineering Limited, Burnham Road, Dartford, Kent, DA1 5BD

      IIF 63
    • icon of address Suite 2, 2nd Floor, Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6SL, England

      IIF 64
    • icon of address Burnham Road, Dartford, Kent, DA1 5BD

      IIF 65 IIF 66 IIF 67
  • Vesselinov, Ivaylo Alexandrov
    British commercial director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, Essex, RM16 6EW

      IIF 71
  • Vesselinov, Ivaylo Alexandrov
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    AWAYFREE LIMITED - 1983-05-11
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,517 GBP2024-04-12
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 42 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 15 - Secretary → ME
  • 2
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    640,699 GBP2024-04-30
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 19 - Secretary → ME
  • 3
    ABBEY MICROFILM SERVICES LIMITED - 1994-11-16
    MINEDON LIMITED - 1989-04-19
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    767,613 GBP2024-03-30
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 41 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 7 - Secretary → ME
  • 4
    HACKREMCO (NO. 2524) LIMITED - 2007-10-19
    icon of address Burnham Road, Dartford, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2017-09-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    HACKREMCO (NO. 2520) LIMITED - 2007-10-19
    B&P HOLDINGS LIMITED - 2008-09-09
    BECK & POLLITZER LIMITED - 2017-12-11
    icon of address Burnham Road, Dartford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2017-09-04 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    HACKREMCO (NO. 2521) LIMITED - 2007-10-19
    icon of address Burnham Road, Dartford, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2017-09-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    BECK & POLLITZER LIMITED - 2008-07-29
    NEWINCCO 399 LIMITED - 2005-05-17
    icon of address Burnham Road, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2017-09-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    BBCA123 LIMITED - 2012-12-05
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,322,453 GBP2024-03-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 47 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 13 - Secretary → ME
  • 9
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,054,285 GBP2019-10-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 54 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 20 - Secretary → ME
  • 10
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 56 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 21 - Secretary → ME
  • 11
    FRESHCROP LIMITED - 1985-07-08
    MIDWOOD FARMS LIMITED - 2015-11-10
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    533,858 GBP2024-03-08
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 50 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 18 - Secretary → ME
  • 12
    STORTEXT FM LIMITED - 2011-06-01
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 55 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 23 - Secretary → ME
  • 13
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,938 GBP2023-10-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 49 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 8 - Secretary → ME
  • 14
    BOX IT FRANCHISING LIMITED - 1996-10-23
    MOLEWALK LIMITED - 1995-06-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 57 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 22 - Secretary → ME
  • 15
    icon of address C/o Beck & Pollitzer Engineering Limited, Burnham Road, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2017-09-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 16
    MOUNTWEST 197 LIMITED - 1998-09-17
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,208,131 GBP2019-09-30
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 39 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 6 - Secretary → ME
  • 17
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    103,541 GBP2023-10-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 52 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 16 - Secretary → ME
  • 18
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,770 GBP2023-10-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 43 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 10 - Secretary → ME
  • 19
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,509,121 GBP2023-10-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 53 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 14 - Secretary → ME
  • 20
    BOXIT (YORKSHIRE) LIMITED - 2003-07-28
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,910 GBP2019-10-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 44 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 17 - Secretary → ME
  • 21
    SPEED 8919 LIMITED - 2001-10-08
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,620,184 GBP2024-07-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 9 - Secretary → ME
  • 22
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    623,929 GBP2022-10-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 46 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 11 - Secretary → ME
  • 23
    MCCONNELL ARCHIVE STORAGE LIMITED - 2015-11-04
    LONGACRE AGENCIES LIMITED - 2003-09-30
    icon of address Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 2 - Secretary → ME
  • 24
    REMOVAL SERVICES SCOTLAND LTD. - 2017-06-07
    icon of address The Depository 6 Oakbank Park Place, Oakbank Industrial Estate, Livingston, West Lothian
    Active Corporate (5 parents)
    Equity (Company account)
    -33,529 GBP2017-10-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 3 - Secretary → ME
  • 25
    GOLDSTAR VAULTS LIMITED - 1999-07-05
    DATASAFE STORAGE LIMITED - 2015-11-05
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 51 - Director → ME
    icon of calendar 2025-03-27 ~ now
    IIF 32 - Secretary → ME
  • 26
    icon of address West 3 Atlantic Avenue, Corringham, Stanford-le-hope, Essex, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 45 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 12 - Secretary → ME
  • 27
    FILESTORES NORTHERN IRELAND LTD - 2006-04-12
    DMG GROUP NORTHERN IRELAND LIMITED - 2010-03-30
    ARCANE DATASTORE LIMITED - 2004-11-12
    MOYNE SHELF COMPANY (NO.36) LIMITED - 1991-08-01
    icon of address Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 35 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 1 - Secretary → ME
  • 28
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Midcalder, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    321,032 GBP2020-11-30
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 4 - Secretary → ME
  • 29
    icon of address The Depository Oakbank Park Place, Oakbank Industrial Estate, Livingston, Mid Calder, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    62,476 GBP2024-03-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 38 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 5 - Secretary → ME
Ceased 22
  • 1
    BURGUNDY BUYCO LIMITED - 2017-12-11
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ 2023-12-12
    IIF 62 - Director → ME
  • 2
    BURGUNDY MIDCO 1 LIMITED - 2017-12-11
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-04 ~ 2023-12-12
    IIF 64 - Director → ME
  • 3
    BURGUNDY MIDCO 2 LIMITED - 2017-12-11
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2023-12-12
    IIF 61 - Director → ME
  • 4
    COMPUTFAST LIMITED - 1999-08-16
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,417 GBP2024-12-31
    Officer
    icon of calendar 2017-09-04 ~ 2023-12-12
    IIF 66 - Director → ME
    icon of calendar 2017-09-04 ~ 2023-12-12
    IIF 28 - Secretary → ME
  • 5
    DIPLEMA 386 LIMITED - 1998-07-01
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ 2023-12-12
    IIF 69 - Director → ME
    icon of calendar 2017-09-04 ~ 2023-12-12
    IIF 31 - Secretary → ME
  • 6
    BARNBUSH LIMITED - 1994-04-21
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-04 ~ 2023-12-12
    IIF 68 - Director → ME
    icon of calendar 2017-09-04 ~ 2023-12-12
    IIF 24 - Secretary → ME
  • 7
    BURGUNDY TOPCO LIMITED - 2017-12-12
    icon of address Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-04 ~ 2023-12-12
    IIF 60 - Director → ME
  • 8
    icon of address 8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2017-03-08
    IIF 71 - Director → ME
  • 9
    EXNOR LIMITED - 1986-04-28
    SCREEFERN LIMITED - 1981-12-31
    icon of address 8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2017-03-08
    IIF 77 - Director → ME
  • 10
    CABLEBASIS LIMITED - 1994-12-05
    SOLENT MOORING LIMITED - 2000-02-22
    icon of address 8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2017-03-08
    IIF 80 - Director → ME
  • 11
    COUNTIES PUBLIC HEALTH LABORATORIES (THRESH BEALE &SUCKLING) LIMITED (THE) - 1978-12-31
    icon of address 10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2017-03-08
    IIF 73 - Director → ME
  • 12
    GELLATLY,HANKEY & CO., LIMITED - 1992-07-07
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2017-03-08
    IIF 81 - Director → ME
    icon of calendar 2016-07-14 ~ 2016-07-14
    IIF 85 - Director → ME
  • 13
    CUBE SHIPPING AND WAREHOUSING CO LIMITED - 2003-07-21
    icon of address 8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-27 ~ 2017-03-08
    IIF 82 - Director → ME
  • 14
    VOCALFRAME LIMITED - 2004-04-15
    icon of address 10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-06 ~ 2017-03-08
    IIF 33 - Director → ME
  • 15
    CONSOLIDATION AND DISTRIBUTION SERVICES (UK) LIMITED - 1992-02-20
    LIVER FREIGHT SERVICES LIMITED - 1990-08-30
    CONSOLIDATED DISTRIBUTION SERVICES (UK) LIMITED - 1990-11-01
    icon of address 10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2017-03-08
    IIF 72 - Director → ME
  • 16
    icon of address 8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-31 ~ 2017-03-08
    IIF 83 - Director → ME
    icon of calendar 2016-09-21 ~ 2017-03-08
    IIF 84 - Director → ME
  • 17
    EAST ANGLIA MARITIME AGENCIES LIMITED - 1994-01-12
    INCHCAPE SHIPPING SERVICES (OVERSEAS) LIMITED - 2003-03-02
    icon of address 60 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2017-03-08
    IIF 79 - Director → ME
  • 18
    INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED - 2004-04-15
    PLACECHART LIMITED - 1999-03-04
    icon of address 10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-06 ~ 2017-03-08
    IIF 76 - Director → ME
  • 19
    PALUMBO BASILISK LOGISTICS LTD - 2013-05-31
    icon of address 10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ 2017-02-10
    IIF 58 - Director → ME
  • 20
    SHIPNET (UK) LIMITED - 2017-10-04
    PLAINTRAVEL LIMITED - 1999-10-19
    ISS TRUSTEES LTD - 2012-02-23
    icon of address 8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2017-03-08
    IIF 74 - Director → ME
  • 21
    MERCHANT CARRIERS LIMITED - 1989-11-27
    icon of address 10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2017-03-08
    IIF 78 - Director → ME
  • 22
    SHIPNET LONDON LIMITED - 2017-10-04
    icon of address 8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2017-03-08
    IIF 75 - 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.