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

Mr Stephen Iain Hughes

    Related profiles found in government register
  • Mr Stephen Iain Hughes
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Libra Building, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 1
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 2
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, United Kingdom

      IIF 3
  • Mr Stephen Iain Hughes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lakeside, Overstone, Northampton, NN6 0QS, England

      IIF 4
  • Hughes, Stephen Iain
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 5 IIF 6
  • Stephen Iain Hughes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, United Kingdom

      IIF 7 IIF 8
  • Mr Stephen James Hughes
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House, Binley Business Park, Coventry, CV3 2TQ, England

      IIF 9
  • Hughes, Stephen James
    British finance director born in May 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 10
  • Hughes, Stephen Iain
    British director born in December 1969

    Resident in Britain

    Registered addresses and corresponding companies
    • 24, Hogarth Close, Welligborough, Northants, NN8 4UG, United Kingdom

      IIF 11
  • Hughes, Stephen Iain
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Libra Building, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 12
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 24, Lakeside, Overstone, Northampton, NN6 0QS, England

      IIF 16
  • Hughes, Stephen Iain
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, MK16 9PU, England

      IIF 17
  • Hughes, Stephen James
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coventry House, Harry Weston Road, Binley, Coventry, CV3 2TQ, England

      IIF 18 IIF 19
    • Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom

      IIF 20
    • 1, Balloon Street, Manchester, M4 4BE, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Hughes, Stephen James
    British accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tawelfan, Tircoed Village, Swansea, SA4 9XY

      IIF 24
  • Hughes, Stephen James
    British building society group finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Principality Buildings, Po Box 89, Queen Street, Cardiff, CF10 1UA, United Kingdom

      IIF 25
  • Hughes, Stephen James
    British ceo born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Tree Court, Binley Business Park, Coventry, CV3 2UN, England

      IIF 26
  • Hughes, Stephen James
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Principality Buildings, Queen Street, Cardiff, CF10 1UA

      IIF 27
    • 1, Balloon Street, Manchester, M4 4BE, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Hughes, Stephen James
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Stephen James
    British finance director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Principality Buildings, Queen Street, Cardiff, CF10 1UA

      IIF 72
child relation
Offspring entities and appointments
Active 21
  • 1
    3 Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-04 ~ dissolved
    IIF 17 - Director → ME
  • 2
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    160,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2025-09-09 ~ now
    IIF 5 - Director → ME
  • 6
    Libra Building Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,027,936 GBP2024-12-31
    Officer
    2010-12-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    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
  • 7
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -243,668 GBP2024-12-31
    Officer
    2021-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 58 - Director → ME
  • 9
    Other registered number: 04845380
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 48 - Director → ME
  • 10
    Oakfield House, Binley Business Park, Coventry, England
    Active Corporate (6 parents)
    Person with significant control
    2020-06-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-04-20 ~ now
    IIF 19 - Director → ME
  • 12
    24 Lakeside, Overstone, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,667 GBP2025-02-28
    Officer
    2019-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    STROUD AND SWINDON MORTGAGE COMPANY LIMITED - 2008-10-31
    Related registration: 02819645
    LONDON AND MANCHESTER (MORTGAGES) (NO.6) LIMITED - 1994-02-09
    Related registration: 02292265
    FRESHTILE LIMITED - 1989-02-08
    Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (5 parents)
    Officer
    2020-04-20 ~ now
    IIF 18 - Director → ME
  • 14
    REDI-25 LIMITED - 2000-11-06
    Related registration: 04177097
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 10 - Director → ME
  • 15
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 52 - Director → ME
  • 16
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 54 - Director → ME
  • 17
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 40 - Director → ME
  • 18
    Principality Building Society, P O Box 89, Principality Buildings, Queen Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 37 - Director → ME
  • 19
    THE CO-OPERATIVE BANK FINANCE LIMITED - 2019-03-18
    BALLOON STREET ISSUERCO LIMITED - 2019-02-07
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-08-01 ~ now
    IIF 21 - Director → ME
  • 20
    THE CO-OPERATIVE BANK HOLDINGS LIMITED - 2024-05-13
    BALLOON STREET HOLDINGS LIMITED - 2017-09-01
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-08-01 ~ now
    IIF 22 - Director → ME
  • 21
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Officer
    2025-08-01 ~ now
    IIF 23 - Director → ME
Ceased 45
  • 1
    C/o Deloitte Llp 1, New Street Square, London
    Dissolved Corporate (6 parents)
    Officer
    2013-04-25 ~ 2017-09-04
    IIF 25 - Director → ME
  • 2
    Libra Building Sunrise Parkway, Linford Wood, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,027,936 GBP2024-12-31
    Officer
    2010-12-08 ~ 2010-12-15
    IIF 11 - Director → ME
  • 3
    BULMER ATLANTIC LIMITED - 1999-08-02
    OVAL (1313) LIMITED - 1998-12-01
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-05-27 ~ 2003-12-17
    IIF 24 - Director → ME
  • 4
    Other registered number: 02210750
    137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2014-11-17 ~ 2020-02-06
    IIF 27 - Director → ME
  • 5
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 45 - Director → ME
  • 6
    PLANPREFER LIMITED - 1993-04-20
    Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    2009-05-15 ~ 2011-10-11
    IIF 70 - Director → ME
  • 7
    First Floor, Wellington House, 17 Union Street, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2009-06-30 ~ 2011-10-11
    IIF 31 - Director → ME
  • 8
    CHH HOLDINGS PLC - 2004-07-06
    ST ANDREW'S HOLDINGS PLC - 1996-12-31
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2009-05-15 ~ 2011-10-11
    IIF 68 - Director → ME
  • 9
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 49 - Director → ME
  • 10
    LLOYDS TSB GENERAL INSURANCE HOLDINGS LIMITED - 2013-09-23
    Related registration: 02376164
    TSB TRUST COMPANY LIMITED - 1998-01-01
    TSB LIFE LIMITED - 1982-10-01
    25 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-10-02 ~ 2011-10-11
    IIF 67 - Director → ME
  • 11
    LLOYDS TSB GENERAL INSURANCE LIMITED - 2013-09-23
    TSB GENERAL INSURANCE LIMITED - 1998-01-01
    CONTINENTAL GUARANTY CORPORATION LIMITED(THE) - 1988-07-01
    25 Gresham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2008-10-02 ~ 2011-10-11
    IIF 66 - Director → ME
  • 12
    LLOYDS TSB INSURANCE SERVICES (DIRECT) LIMITED - 2013-09-23
    LLOYDS BANK INSURANCE SERVICES (DIRECT) LIMITED - 1999-05-12
    DEBOTECH LIMITED - 1992-07-23
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2008-10-02 ~ 2011-10-11
    IIF 63 - Director → ME
  • 13
    LLOYDS TSB INSURANCE SERVICES LIMITED - 2013-09-23
    LLOYDS BANK INSURANCE SERVICES LIMITED - 1998-11-02
    E.R.C. NOMINEES LIMITED - 1977-12-31
    25 Gresham Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2008-10-02 ~ 2011-10-11
    IIF 69 - Director → ME
  • 14
    NWS 204 LIMITED - 1998-06-01
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2009-06-24 ~ 2011-10-11
    IIF 64 - Director → ME
  • 15
    EVER 2426 LIMITED - 2004-11-18
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    2016-05-03 ~ 2018-09-25
    IIF 72 - Director → ME
  • 16
    Other registered number: 02886134
    MINIBETTER LIMITED - 1996-03-22
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 55 - Director → ME
  • 17
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 60 - Director → ME
  • 18
    Other registered number: 01453551
    DISKNEXT LIMITED - 1996-03-22
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 36 - Director → ME
  • 19
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 42 - Director → ME
  • 20
    WINDOWCUSTOM LIMITED - 1998-07-30
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 50 - Director → ME
  • 21
    PRINCIPALITY MONEY SHOP LIMITED - 1987-11-24
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 47 - Director → ME
  • 22
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 43 - Director → ME
  • 23
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 61 - Director → ME
  • 24
    PRINCIPALITY COMPUTER SERVICES LIMITED - 1989-02-01
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 51 - Director → ME
  • 25
    SOFAOFFER SERVICES LIMITED - 1994-09-26
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 56 - Director → ME
  • 26
    GLORYFIRM LIMITED - 1997-07-03
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 41 - Director → ME
  • 27
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    58,297 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 46 - Director → ME
  • 28
    Other registered number: 02341261
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 33 - Director → ME
  • 29
    RATESINGLE LIMITED - 1990-08-22
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 35 - Director → ME
  • 30
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 71 - Director → ME
  • 31
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 38 - Director → ME
  • 32
    AWARDTREND LIMITED - 2001-07-17
    Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 57 - Director → ME
  • 33
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 34 - Director → ME
  • 34
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 53 - Director → ME
  • 35
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 39 - Director → ME
  • 36
    GRIDREACH LIMITED - 1992-08-17
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 59 - Director → ME
  • 37
    Other registered number: 01453551
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 32 - Director → ME
  • 38
    ST ANDREW'S GROUP PLC - 2016-09-30
    33 Old Broad Street, London
    Active Corporate (3 parents)
    Officer
    2009-05-15 ~ 2011-10-11
    IIF 20 - Director → ME
  • 39
    SURREY PUBLIC LIMITED COMPANY - 1996-01-16
    33 Old Broad Street, London
    Active Corporate (12 parents)
    Officer
    2009-05-15 ~ 2011-10-11
    IIF 65 - Director → ME
  • 40
    MICRAH SERVICES LIMITED - 2006-05-23
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    2009-06-24 ~ 2011-10-11
    IIF 62 - Director → ME
  • 41
    THE CO-OPERATIVE BANK FINANCE LIMITED - 2019-03-18
    BALLOON STREET ISSUERCO LIMITED - 2019-02-07
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-01-01 ~ 2025-06-02
    IIF 29 - Director → ME
  • 42
    THE CO-OPERATIVE BANK HOLDINGS LIMITED - 2024-05-13
    BALLOON STREET HOLDINGS LIMITED - 2017-09-01
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-01-01 ~ 2025-06-02
    IIF 28 - Director → ME
  • 43
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Officer
    2025-01-01 ~ 2025-06-02
    IIF 30 - Director → ME
  • 44
    Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-03-03 ~ 2019-12-02
    IIF 44 - Director → ME
  • 45
    NEWTA LIMITED - 2019-01-28
    1 Angel Court, London, England
    Active Corporate (18 parents)
    Officer
    2020-05-07 ~ 2023-05-07
    IIF 26 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.