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

Fennell, Joseph Craig

    Related profiles found in government register
  • Fennell, Joseph Craig
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Shoreham Road, Henfield, BN5 9SL, England

      IIF 1
    • icon of address 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 2
    • icon of address 41, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, England

      IIF 3
    • icon of address 301, Barking Road, London, E6 1LB, England

      IIF 4
  • Fennell, Joseph Craig
    British consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Inglewhite Road, Longridge, Preston, PR3 3JS, England

      IIF 5
  • Fennell, Joseph Craig
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 6
  • Fennell, Joseph
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21 Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 7
  • Fennell, Joseph
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Barking Road, Newham, London, Gt London, E6 1LB, United Kingdom

      IIF 8
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Fennell, Joseph
    English director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Fennell, Joseph Craig
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Haughton House, 23 Cavendish Place, Eastbourne, East Sussex, BN21 3AB, England

      IIF 11
  • Fennell, Joseph Craig
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 13
  • Fennell, Joseph Craig
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clear Start Accountants, 4 Universal Square, Devonshire Street North, Manchester, Lancashire, M12 6JH, United Kingdom

      IIF 14
    • icon of address Unit 3 Sherdley Road Insustrial Estate, Wharton Street, Sherdley Road Industrial Estate, St. Helens, WA9 5AA, England

      IIF 15
  • Fennel, Joseph Craig
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, The Strand, Brighton Marina Village, Brighton, BN2 5XB, England

      IIF 16
  • Fennell, Joseph Craig
    British sales born in June 1957

    Registered addresses and corresponding companies
    • icon of address 40 Starboard Court, Brighton, East Sussex, BN2 5UX

      IIF 17
  • Mr Joseph Fennell
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Barking Road, Newham, London, E6 1LB, United Kingdom

      IIF 18
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Fennell, Joseph
    British commercial director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Blue Unit Broadway Plaza, Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 20
  • Fennell, Joseph
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, School Road, Ashford, TW15 2AL, England

      IIF 21
    • icon of address 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 22
    • icon of address 301, Barking Road, London, E6 1LB, England

      IIF 23 IIF 24
    • icon of address 301 Barking Road.east Ham, Barking Road, London, E6 1LB, England

      IIF 25
    • icon of address Apartment 3, Central Avenue, Eccleston Park, Prescot, L34 2AA, England

      IIF 26
    • icon of address 37 37, Regina Road, Southall, UB2 5PL, England

      IIF 27
    • icon of address 15, Dennises Lane, Baldwin's Farm, Upminster, RM14 2XB, England

      IIF 28
  • Fennell, Joseph
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, School Road, Ashford, TW15 2AL, England

      IIF 29
    • icon of address Premier Office Uk Ltd, Unit 21, Henfield, BN5 9SL, England

      IIF 30 IIF 31
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 32
    • icon of address 301, Barking Road, London, E6 1LB, England

      IIF 33
    • icon of address 3, Central Avenue, Eccleston Park, Prescot, L34 2AA, England

      IIF 34
  • Fennell, Joseph
    British sales director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 43 Darnall Road, Sheffield, S9 5AH, England

      IIF 35
    • icon of address Baldwin's Farm Estate Dennies Lane Upminster, Dennises Lane, Upminster, RM14 2XB, England

      IIF 36
  • Fennel, Joseph
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mayfield, Central Avenue, Eccleston Park, Prescot, Merseyside, L34 2AA, England

      IIF 37
  • Fennell, Joseph
    English director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 A Cuthbert St, Maide Vale, London, W21XT, England

      IIF 38
  • Mr Joseph Fennell
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 39
    • icon of address Premier Office Uk Ltd, Unit 21, Henfield, BN5 9SL, England

      IIF 40
    • icon of address 301, Barking Road, London, E6 1LB, England

      IIF 41
    • icon of address 306, Barking Road, London, E6 1LB, England

      IIF 42
  • Mr Joseph Craig Fennell
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 43
  • Mr Joseph Craig Fennel
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, The Strand, Brighton Marina Village, Brighton, BN2 5XB, England

      IIF 44
  • Mr Joseph Fennell
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, School Road, Ashford, TW15 2AL, England

      IIF 45
    • icon of address 54 Blue Unit Broadway Plaza, Francis Road 195, Edgbaston, Birmingham, B16 8SU, England

      IIF 46
    • icon of address 54 Blue Unit Broadway Plaza, Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 47
    • icon of address 41, Shoreham Road, Henfield, BN5 9SL, England

      IIF 48
    • icon of address 41, Shoreham Road, The Henfield Business Park, Henfield, West Sussex, BN5 9SL, England

      IIF 49
    • icon of address Premier Office Uk Ltd, Unit 21, Henfield, BN5 9SL, England

      IIF 50 IIF 51
    • icon of address Unit 21, Henfield Buisness Park, Henfield, BN5 9SL, United Kingdom

      IIF 52
    • icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SL, England

      IIF 53
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 54
    • icon of address 301, Barking Road, London, E6 1LB, England

      IIF 55 IIF 56
    • icon of address 301 Barking Road.east Ham, Barking Road, London, E6 1LB, England

      IIF 57
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58
    • icon of address 3, Central Avenue, Eccleston Park, Prescot, L34 2AA, England

      IIF 59
    • icon of address Apartment 3, Central Avenue, Eccleston Park, Prescot, L34 2AA, England

      IIF 60
    • icon of address Unit 1a, 43 Darnall Road, Sheffield, S9 5AH, England

      IIF 61
    • icon of address 37 37, Regina Road, Southall, UB2 5PL, England

      IIF 62
    • icon of address Baldwin's Farm, Dennises Lane, Baldwin's Farm, Upminster, RM14 2XB, England

      IIF 63
    • icon of address Baldwin's Farm Estate Dennies Lane Upminster, Dennises Lane, Upminster, RM14 2XB, England

      IIF 64
  • Mr Joseph Craig Fennell
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clear Start Accountants, 4 Universal Square, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 65
  • Mr Josph Fennell
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Regina Road, Southall, UB2 5PL, England

      IIF 66
  • Fennell, Joseph

    Registered addresses and corresponding companies
    • icon of address Unit 21 Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-24
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Has significant influence or controlOE
  • 4
    icon of address 11 Fountains Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 15 The Octogon Marina, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,678,020 GBP2024-04-30
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or controlOE
  • 7
    icon of address 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 59 - Has significant influence or controlOE
  • 8
    icon of address 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 34 - Director → ME
Ceased 19
  • 1
    icon of address 55 Coombe Vale, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    174,737 GBP2024-09-30
    Officer
    icon of calendar 2020-03-05 ~ 2021-02-01
    IIF 24 - Director → ME
    icon of calendar 2020-08-14 ~ 2020-09-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2020-09-02
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control over the trustees of a trust OE
    IIF 41 - Has significant influence or control OE
    icon of calendar 2020-03-06 ~ 2021-02-01
    IIF 55 - Has significant influence or control OE
  • 2
    icon of address 3 Mayfield Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-03-05
    IIF 5 - Director → ME
    icon of calendar 2020-10-20 ~ 2021-05-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-09-14
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Has significant influence or control OE
    icon of calendar 2020-04-20 ~ 2021-05-10
    IIF 45 - Has significant influence or control OE
  • 3
    icon of address C/o Bww, 10 Dashwood Avenue, High Wycombe, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ 2006-06-05
    IIF 17 - Director → ME
  • 4
    DAMAN FASHION LTD - 2022-04-19
    icon of address Central Square Fifth Floor, 29 Wellington Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,062,010 GBP2020-07-31
    Person with significant control
    icon of calendar 2021-12-12 ~ 2022-01-01
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Has significant influence or control over the trustees of a trust OE
    IIF 46 - Has significant influence or control OE
  • 5
    icon of address 51 Rous Road, Newmarket, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    231,954 GBP2024-01-31
    Officer
    icon of calendar 2020-09-30 ~ 2020-11-27
    IIF 22 - Director → ME
    icon of calendar 2020-02-28 ~ 2020-05-04
    IIF 6 - Director → ME
    icon of calendar 2020-09-03 ~ 2020-09-28
    IIF 2 - Director → ME
    icon of calendar 2020-01-05 ~ 2020-12-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-12-14
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control OE
    icon of calendar 2020-09-30 ~ 2020-11-27
    IIF 48 - Has significant influence or control OE
    icon of calendar 2020-05-05 ~ 2020-08-17
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 21 Henfield Business Park, Shoreham Road, Henfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ 2020-02-28
    IIF 7 - Director → ME
    icon of calendar 2018-11-14 ~ 2020-02-28
    IIF 67 - Secretary → ME
  • 7
    icon of address Apartment 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-24
    Officer
    icon of calendar 2020-09-05 ~ 2020-09-23
    IIF 3 - Director → ME
    icon of calendar 2017-10-12 ~ 2020-04-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2020-04-05
    IIF 49 - Has significant influence or control OE
  • 8
    icon of address Kilsby & Williams C/0 Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,646 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-02-26 ~ 2020-03-04
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ITOP FASHION LTD - 2020-12-17
    icon of address Unit 9a 3rd Floor, 11 Ash Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    614,510 GBP2020-02-28
    Person with significant control
    icon of calendar 2021-12-10 ~ 2021-12-10
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control OE
  • 10
    icon of address 3 Mayfield Apartment 3 Central Avenue Eccleston Pa Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    587,945 GBP2022-01-31
    Officer
    icon of calendar 2020-09-23 ~ 2021-05-10
    IIF 20 - Director → ME
    icon of calendar 2020-08-23 ~ 2020-09-23
    IIF 1 - Director → ME
    icon of calendar 2019-01-15 ~ 2020-04-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-06-10
    IIF 47 - Has significant influence or control OE
    icon of calendar 2020-08-25 ~ 2020-09-23
    IIF 40 - Has significant influence or control OE
    icon of calendar 2019-01-15 ~ 2020-04-10
    IIF 50 - Has significant influence or control OE
  • 11
    icon of address 326 105 Broad Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    900 GBP2022-04-30
    Officer
    icon of calendar 2022-02-04 ~ 2022-06-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-06-10
    IIF 44 - Has significant influence or control OE
  • 12
    icon of address 46-48a High Street, Burnham, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-02-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 13
    icon of address Baldwin's Farm Estate Dennies Lane Upminster, Dennises Lane, Upminster, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,145 GBP2016-11-30
    Officer
    icon of calendar 2017-07-31 ~ 2017-12-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-12-11
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors OE
  • 14
    icon of address 301 Barking Road, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2020-06-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2020-06-17
    IIF 51 - Has significant influence or control OE
  • 15
    icon of address Unit 1a 43 Darnall Road, Sheffield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,297,770 GBP2021-06-30
    Officer
    icon of calendar 2021-09-10 ~ 2021-11-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-01-10
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control OE
  • 16
    URBID LIMITED - 2024-11-12
    icon of address Unit 3 Sherdley Road Insustrial Estate Wharton Street, Sherdley Road Industrial Estate, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,132,770 GBP2024-08-28
    Officer
    icon of calendar 2022-06-10 ~ 2024-11-10
    IIF 15 - Director → ME
    icon of calendar 2021-02-02 ~ 2021-06-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-06-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,678,020 GBP2024-04-30
    Officer
    icon of calendar 2020-09-03 ~ 2021-03-02
    IIF 25 - Director → ME
    icon of calendar 2019-06-06 ~ 2021-06-10
    IIF 32 - Director → ME
    icon of calendar 2019-05-03 ~ 2020-09-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-09-03
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-03 ~ 2021-03-02
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Has significant influence or control OE
  • 18
    icon of address 3 Mayfield Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-01-01
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    icon of address 3 Central Avenue, Eccleston Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-06-10
    IIF 23 - Director → ME
    icon of calendar 2020-03-25 ~ 2020-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-09-30
    IIF 43 - Has significant influence or control OE
    icon of calendar 2020-10-01 ~ 2021-12-01
    IIF 53 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.