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

Lee, Alan Lawrence

    Related profiles found in government register
  • Lee, Alan Lawrence
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Conduit Street, London, W1S 2XW

      IIF 1 IIF 2 IIF 3
    • icon of address 3rd Floor Paternoster House, St. Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 4 IIF 5
    • icon of address Flat 19 Connaught House, 1 Mount Street, London, England, W1K 3NB, United Kingdom

      IIF 6
    • icon of address Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ

      IIF 7
    • icon of address Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ, United Kingdom

      IIF 8
  • Lee, Alan Lawrence
    born in September 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 9
  • Lee, Alan Lawrence
    British chartered surveyor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Avenue Road, London, NW8 6HT

      IIF 10
    • icon of address Apartment 19 Cannaught House, 1mount Street, London, W1K 3NB

      IIF 11
    • icon of address Flat 19, 1 Mount Street, London, W1K 3NB, United Kingdom

      IIF 12 IIF 13
    • icon of address Flat 19, No.1 Mount Street, London, London, W1K 3NB, Uk

      IIF 14
  • Lee, Alan Lawrence
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 16 Connaught House, 1 Mount Street, London, W1K 3NB, United Kingdom

      IIF 15
  • Lee, Alan Lawrence
    British surveyor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Conduit Street, London, W1S 2XW, United Kingdom

      IIF 16
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 17
  • Lee, Alan Lawrence
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Conduit Street, London, W1S 2XW

      IIF 18
    • icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB, England

      IIF 19
    • icon of address 3rd Floor Paternoster House, St. Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 20
  • Lee, Alan Lawrence
    British born in September 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, England

      IIF 21
  • Lee, Alan Lawrence
    British chartered surveyor born in September 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 22
  • Lee, Alan Lawrence
    British director born in September 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20, Conduit Street, London, W1S 2XW

      IIF 23
  • Lee, Alan Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 24
    • icon of address 64 Avenue Road, London, NW8 6HT

      IIF 25
  • Lee, Alan Lawrence
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Apartment 19 Cannaught House, 1mount Street, London, W1K 3NB

      IIF 26
    • icon of address Flat 19, No.1 Mount Street, London, London, W1K 3NB, Uk

      IIF 27
  • Lee, Alan Lawrence
    Other chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Bentinck Street, London, W1U 2EA

      IIF 28
  • Lee, Alan Lawrence
    born in September 1957

    Resident in Saint Barthelemy

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65, St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 29
    • icon of address 3rd Floor Paternoster House, St. Paul's Churchyard, London, EC4M 8AB

      IIF 30
  • Mr Alan Lawrence Lee
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19, No. 1, Mount Street, London, W1K 3NB, England

      IIF 31
  • Alan Lawrence Lee
    British born in September 1957

    Registered addresses and corresponding companies
    • icon of address Finsbury House, 32 Line Wall Road, Gibraltar, GX11 1AA, Gibraltar

      IIF 32
  • Lee, Alan Lawrence
    British chartered surveyor born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Avenue Road, London, NW8 6HT

      IIF 33
  • Lee, Alan Lawrence
    British, born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Brunswick Place, London, NW1 4PN, England

      IIF 34
    • icon of address 85, Great Titchfield Street, London, W1W 6RJ, England

      IIF 35
  • Mr Alan Lawrence Lee
    British born in September 1957

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 36 IIF 37
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 38
  • Lee, Alan Lawrence
    British born in September 1957

    Resident in Saint Barthelemy

    Registered addresses and corresponding companies
  • Mr Alan Lawrence Lee
    British, born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bentinck Street, London, W1U 2EA, England

      IIF 53
    • icon of address 20, Conduit Street, London, London, W1S 2XW

      IIF 54
    • icon of address 20, Conduit Street, London, W1S 2XW

      IIF 55
    • icon of address 26-28, Bedford Row, Holborn, London, WC1R 4HE

      IIF 56
    • icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB

      IIF 57 IIF 58 IIF 59
    • icon of address 3rd Floor, Paternoster House, St. Paul's Churchyard, London, EC4M 8AB

      IIF 60 IIF 61
    • icon of address 85, Great Titchfield Street, London, W1W 6RJ, England

      IIF 62
  • Mr Alan Lawrence Lee
    British born in September 1957

    Resident in Saint Barthelemy

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Bentinck Street, London, W1U 2EA

      IIF 63 IIF 64
    • icon of address 1st Floor, 1 Bentinck Street, London, W1U 2EA, England

      IIF 65
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 66 IIF 67 IIF 68
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 72 IIF 73
    • icon of address 3rd Floor Paternoster House, St. Paul's Churchyard, London, EC4M 8AB

      IIF 74
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON LTD - 2013-12-11
    JEWISH STUDENT CENTRE LIMITED - 2013-12-06
    icon of address 85 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,075,024 GBP2021-12-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-17 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 1st Floor 1 Bentinck Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 40 - Director → ME
    icon of calendar 2000-10-13 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 6
    ANABROOK LIMITED - 2001-12-13
    icon of address 20 Conduit Street, London, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    icon of calendar 2001-12-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-12-06 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 7
    icon of address 20 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 8
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 1st Floor 1 Bentinck Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-01
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 64 - Has significant influence or controlOE
  • 11
    NEWINCCO 2017 LTD - 2017-03-07
    icon of address 1st Floor 1 Bentinck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,811 GBP2023-12-31
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 12
    SPEED 9296 LIMITED - 2002-09-18
    icon of address 20 Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2002-09-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    icon of address 34 Braydon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    215,830 GBP2024-03-31
    Officer
    icon of calendar 1994-06-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 52 - Director → ME
    icon of calendar 1995-01-10 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    STAMFORD BERNERS STREET LLP - 2011-11-01
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 16
    OTR NOMINEES LIMITED - 2011-11-04
    icon of address 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 17
    PRINCETON ASSET MANAGEMENT PLC - 2011-12-23
    icon of address 20 Conduit Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2004-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 19
    PRINCETON INVESTMENTS PLC - 2004-03-30
    CITYCONTROL PUBLIC LIMITED COMPANY - 1987-04-09
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    396,220 GBP2023-03-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 20
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 38 - Right to surplus assets - 75% or moreOE
    IIF 38 - Right to appoint or remove membersOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 22
    DUNWILCO (1399) LIMITED - 2007-01-18
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address 3rd Floor, Paternoster House, St. Paul's Churchyard, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Russell Bedford House City Forum, 250 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-14 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 27
    icon of address 3rd Floor Paternoster House, St. Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 28
    icon of address 20 Conduit Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 29
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    DELI W1 LIMITED - 2016-02-26
    icon of address 3rd Floor Paternoster House 65 St Paul's Churchyard, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 44 - Director → ME
  • 31
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 73 - Right to appoint or remove membersOE
    IIF 73 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    icon of address 3rd Floor Paternoster House, St. Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 33
    icon of address Russell Bedford House City Forum, 250 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 34
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 49 - Director → ME
  • 35
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 48 - Director → ME
  • 36
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 37
    STAMFORD NOTTING HILL LLP - 2011-06-14
    icon of address Russell Bedford House 250 Cityforum, 250 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 38
    icon of address 3rd Floor Paternoster House, St. Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    STAMFORD (SUNLEY) LIMITED LIABILITY PARTNERSHIP - 2007-06-11
    icon of address 3rd Floor Paternoster House, St. Paul's Churchyard, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 40
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1st Floor 1 Bentinck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,425 GBP2023-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 41 - Director → ME
  • 42
    LAW 2464 LIMITED - 2007-08-07
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Finsbury House, 32 Line Wall Road, Gibraltar, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-05-12 ~ now
    IIF 32 - Ownership of voting rights - More than 25%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares - More than 25%OE
  • 44
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    GHL (SITE 1) LIMITED - 2014-05-13
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-05 ~ 2021-11-01
    IIF 15 - Director → ME
  • 2
    CHARIS (50) LIMITED - 1996-06-03
    icon of address Victoria & Albert Museum Finance Department, Cromwell Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2019-11-18
    IIF 16 - Director → ME
  • 3
    icon of address Brook Point, 1412-1420 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-10 ~ 2004-02-06
    IIF 33 - Director → ME
    icon of calendar 1999-08-18 ~ 2004-02-06
    IIF 25 - Secretary → 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.