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 Richard Kinton Weakley

    Related profiles found in government register
  • Mr Richard Kinton Weakley
    South African born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Weakley
    South African born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 25 IIF 26
  • Weakley, Richard Kinton
    South African company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Weakley, Richard Kinton
    South African consultant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 35
  • Weakley, Richard Kinton
    South African director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Weakley
    South African born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, First Floor, Clifton Street, London, EC2A 4TP, England

      IIF 62
    • icon of address 23 Chequer Court, Chequer Street, London, EC1Y 8PW, United Kingdom

      IIF 63 IIF 64
    • icon of address 23, Chequer Street, London, EC1Y 8PW, England

      IIF 65
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 66
  • Weakley, Richard Kinton
    South African director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23/24, Easton Street, London, WC1X 0DS, United Kingdom

      IIF 67
    • icon of address Match Bar, 37-38 Margaret Street, London, W1G 0JF

      IIF 68
    • icon of address Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG, United Kingdom

      IIF 69
    • icon of address Unit 43, Soda Studios, 268 Kingston Road, London, E8 4DG

      IIF 70
  • Weakley, Richard
    South African director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kingston Road, Epsom, KT17 2AA, United Kingdom

      IIF 71 IIF 72
    • icon of address 14, Kingston Road, Epsom, Surrey, KT17 2AA

      IIF 73 IIF 74 IIF 75
    • icon of address 14, Kingston Road, Epsom, Surrey, KT17 2AA, United Kingdom

      IIF 76
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 77
  • Weakley, Richard Kinton

    Registered addresses and corresponding companies
    • icon of address Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG, United Kingdom

      IIF 78
  • Weakley, Richard

    Registered addresses and corresponding companies
    • icon of address 14, Kingston Road, Epsom, KT17 2AA, United Kingdom

      IIF 79 IIF 80
    • icon of address 14, Kingston Road, Epsom, Surrey, KT17 2AA, United Kingdom

      IIF 81
    • icon of address Unit 43, Soda Studios, 268 Kingsland Road, London, E8 4DG

      IIF 82
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    LITTLE BRITAIN EC1 LTD - 2022-10-26
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 88 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2009-12-18 ~ dissolved
    IIF 80 - Secretary → ME
  • 5
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,258 GBP2024-06-30
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,814 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 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
  • 11
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2009-10-21 ~ dissolved
    IIF 79 - Secretary → ME
  • 14
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2009-10-21 ~ dissolved
    IIF 81 - Secretary → ME
  • 15
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,500 GBP2022-12-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 73 - Director → ME
  • 17
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,087,301 GBP2022-12-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    EASTIVAL LTD - 2015-03-02
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,913 GBP2024-06-30
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    61 POLAND ST LTD - 2022-11-02
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -233,801 GBP2024-06-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,063 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 46 - Director → ME
  • 27
    NEW LUCA LIMITED - 2024-02-28
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,661 GBP2024-10-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address 23 Chequer Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 30
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,738 GBP2024-06-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
  • 31
    ROTO EC1 LTD - 2023-11-06
    REDACTED LONDON LTD - 2025-04-10
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -750,391 GBP2024-10-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 22 - Has significant influence or controlOE
  • 32
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -110 GBP2024-06-30
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 33
    WINTER CHILL LTD - 2019-11-13
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,620 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,806 GBP2024-06-30
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 9 John Fearon Walk, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2009-12-18 ~ 2011-10-26
    IIF 70 - Director → ME
    icon of calendar 2009-12-18 ~ 2011-10-26
    IIF 82 - Secretary → ME
  • 2
    NEW EC1 LIMITED - 2010-10-14
    icon of address Studio 4 19-23 Kingsland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ 2010-07-12
    IIF 74 - Director → ME
  • 3
    W2 PROPERTY LIMITED - 2010-10-14
    icon of address 23/24 Easton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ 2010-08-02
    IIF 75 - Director → ME
  • 4
    MBS W1 LTD - 2015-03-02
    SHOREDITCH YARD LTD - 2014-11-10
    MBS W1 LIMITED - 2014-11-03
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2020-09-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2020-09-28
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2011-10-26
    IIF 67 - Director → ME
  • 6
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-09-05
    IIF 68 - Director → ME
  • 7
    POCHO LTD
    - now
    BIG EATER LTD - 2018-01-22
    icon of address 100 First Floor, Clifton Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-15
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ 2023-12-04
    IIF 47 - Director → ME
  • 9
    RBS EC1 LIMITED - 2014-11-11
    icon of address Grange Cottage, Grange Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-12 ~ 2023-02-19
    IIF 61 - Director → ME
  • 11
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ 2023-04-30
    IIF 53 - Director → ME
  • 12
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,063 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-04-30
    IIF 49 - Director → ME
  • 13
    icon of address 23 Chequer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2011-10-26
    IIF 69 - Director → ME
    icon of calendar 2010-11-26 ~ 2011-10-26
    IIF 78 - Secretary → ME
  • 14
    MODEL MARKET SE13 LTD - 2019-02-11
    GBC EC1 LIMITED - 2015-02-17
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    icon of address Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,036,700 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-14
    IIF 42 - Director → ME
  • 16
    icon of address Shoreditch Town Hall, 380 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ 2023-09-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    ROTO EC1 LTD - 2023-11-06
    REDACTED LONDON LTD - 2025-04-10
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -750,391 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-03-31
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.