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

Newmark, Wade Rames

    Related profiles found in government register
  • Newmark, Wade Rames
    British care home director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Adam Avenue, Great Sutton, Cheshire, CH66 4LH, United Kingdom

      IIF 1
  • Newmark, Wade Rames
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, DE13 9TQ, England

      IIF 2
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 3
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 4
  • Newmark, Wade Rames
    British corporate stategist born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Finstock Road, London, W10 6LT, England

      IIF 5
  • Newmark, Wade Rames
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 6
    • icon of address 19 - 20, Howell Road, Exeter, EX4 4LG, England

      IIF 7
    • icon of address 16, Finstock Road, London, W10 6LT, United Kingdom

      IIF 8
    • icon of address 17, Belgrave Place, Flat 4, London, SW1X 8BS, United Kingdom

      IIF 9
    • icon of address 17, Belgrave Place, London, SW1X 8BS, United Kingdom

      IIF 10
    • icon of address Artemis House, Bramley Road, London, W10 6LT, United Kingdom

      IIF 11
    • icon of address 4a Bramley Road, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 12
    • icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 13 IIF 14 IIF 15
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 19 IIF 20
    • icon of address Artemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Artemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, United Kingdom

      IIF 26
    • icon of address Atemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 27
  • Newmark, Wade Rames
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Finstock Road, London, W10 6LT, England

      IIF 28
  • Newmark, Wade Rames
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Finstock Road, London, W10 6LT, England

      IIF 29
  • Newmark, Wade Rames
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Finstock Road, London, W10 6LT, England

      IIF 30
  • Newmark, Wade Rames
    British banker born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Bishopsgate, London, EC2M 4AA

      IIF 31
    • icon of address 250, Bishopsgate, London, EC2M 4AA, United Kingdom

      IIF 32
  • Newmark, Wade Rames
    British co director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 33
  • Newmark, Wade Rames
    British corporate strategist born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newmark, Wade Rames
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Vincents Care Limited, Down Road, Bexhill-on-sea, East Sussex, TN39 4HD, England

      IIF 36
    • icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 37
  • Mr Wade Newmark
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 38
  • Mr Wade Rames Newmark
    British born in March 1960

    Resident in England

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

      IIF 39
    • icon of address Atemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 40
  • Newmark, Wade
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, Mayfair, London, W1S 3AG

      IIF 41
  • Newmark, Wade
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Finstock Road, London, W10 6LT, United Kingdom

      IIF 42
    • icon of address 16 Finstock Road, London, W10 6LT, United Kingdom

      IIF 43
    • icon of address 239, Kensington High Street, London, W8 6SN, United Kingdom

      IIF 44
  • Newmark, Wade
    British property investor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 45
  • Mr Wade Newmark
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 46 IIF 47
    • icon of address Artemis House, Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 48 IIF 49
  • Mr Wade Rames Newmark
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 50
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • icon of address 16, Finstock Road, London, W10 6LT, United Kingdom

      IIF 52 IIF 53
    • icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 54 IIF 55
  • Wade Newmark
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 56 IIF 57
child relation
Offspring entities and appointments
Active 30
  • 1
    MASTERS HANNOVER EUROPE LIMITED - 2001-01-05
    CHELTRADING 108 LIMITED - 1995-12-22
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    147,192 GBP2024-12-31
    Officer
    icon of calendar 1995-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    220 GBP2020-09-30
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,168,227 GBP2020-09-30
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    368,419 GBP2024-03-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    412,456 GBP2022-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,382,776 GBP2021-03-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    167,239 GBP2023-12-07
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    755,932 GBP2023-12-07
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 17 Belgrave Place, Flat 4, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 239 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,022,214 GBP2024-09-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,318,801 GBP2021-03-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,575 GBP2021-03-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,759 GBP2021-03-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,716 GBP2024-03-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    HORSENDEN NOMINEES LIMITED - 2025-04-24
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 21
    icon of address 50 Seymour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,521 GBP2024-03-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,499 GBP2024-11-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 23
    icon of address 16 Finstock Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    180,818 GBP2025-03-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    322,534 GBP2024-02-28
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Artemis House Bramley Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2020-12-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    ABN AMRO UK PENSION SCHEME TRUSTEES LIMITED - 2009-10-01
    HACKREMCO (NO. 2475) LIMITED - 2007-05-16
    icon of address 250 Bishopsgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address 16 Finstock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 42 - Director → ME
  • 28
    BLYTHE HOUSE (BRACKNELL) LTD - 2020-10-22
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,745,567 GBP2024-02-28
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address 4 Palmerston Avenue, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,759 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 30
    CHARTBEACH LIMITED - 2016-05-27
    icon of address Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    587,643 GBP2021-03-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 7 - Director → ME
Ceased 17
  • 1
    icon of address 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2021-02-25 ~ 2022-04-06
    IIF 1 - Director → ME
  • 2
    MASTERS HANNOVER EUROPE LIMITED - 2001-01-05
    CHELTRADING 108 LIMITED - 1995-12-22
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    147,192 GBP2024-12-31
    Officer
    icon of calendar 1995-12-11 ~ 1995-12-11
    IIF 34 - Director → ME
  • 3
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    368,419 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-07-23
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    MINALL PROPERTY DEVELOPMENT LIMITED - 1981-12-31
    icon of address Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69 GBP2024-12-24
    Officer
    icon of calendar 1995-12-12 ~ 1999-03-10
    IIF 35 - Director → ME
  • 5
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,318,801 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2023-01-24
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,575 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-02-17 ~ 2023-01-24
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,759 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-05-15 ~ 2023-01-24
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-05-19
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    icon of address Leigh Olive C/o Homes Property Management Limited, 43 All Saints Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ 2015-05-13
    IIF 10 - Director → ME
  • 10
    HACKREMCO (NO. 2492) LIMITED - 2007-07-04
    icon of address 1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2013-01-25
    IIF 32 - Director → ME
  • 11
    REACH2ESSEX ACADEMY TRUST - 2015-05-22
    icon of address Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-01 ~ 2025-04-02
    IIF 2 - Director → ME
  • 12
    RECYCLABOOK LIMITED - 2015-03-25
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,581,082 GBP2023-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2021-11-12
    IIF 28 - Director → ME
  • 13
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2014-09-18
    IIF 45 - Director → ME
  • 14
    icon of address St Vincents Care Limited, Down Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,365 GBP2021-03-31
    Officer
    icon of calendar 2017-07-17 ~ 2024-09-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2024-09-27
    IIF 50 - Has significant influence or control OE
  • 15
    icon of address 233 High Holborn, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    85,002 GBP2021-03-31
    Officer
    icon of calendar 2011-06-01 ~ 2015-05-08
    IIF 41 - LLP Member → ME
  • 16
    icon of address 1 Rumbold Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ 2017-05-01
    IIF 29 - Director → ME
  • 17
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,954 GBP2018-04-05
    Officer
    icon of calendar 2001-11-14 ~ 2019-02-13
    IIF 30 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.