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

Dominic Degannes

    Related profiles found in government register
  • Dominic Degannes
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 9, Thorndike Close, London, SW10 0ST, England

      IIF 1
  • Mr Dominic Abraham Degannes
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ochi Management Limited, 226 Uxbridge Road, London, W12 7JD, England

      IIF 2
    • icon of address Flat 23 Cyprus House, 183 Townmead Road, London, SW6 2JX, England

      IIF 3
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 8BW, England

      IIF 4
  • Degannes, Dominic
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 9, Thorndike Close, London, SW10 0ST, England

      IIF 5
  • Johnson, Reece
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 517, Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 6
  • Mr Dominic Degannes
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Townmead Road, London, SW6 2JX

      IIF 7
  • Degannes, Dominic Abraham
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Melbourne Road, High Wycombe, HP13 7HE, England

      IIF 8
    • icon of address 226, Uxbridge Road, London, W12 7JD, England

      IIF 9
  • Degannes, Dominic Abraham
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Townmead Road, London, SW6 2JX, England

      IIF 10
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 8BW, England

      IIF 11
  • Degannes, Dominic Abraham
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Cyprus House 183, Townmead Road, Fulham, London, SW6 2JX, England

      IIF 12
  • Degannes, Dominic Abraham
    British manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Uxbridge Road, London, W12 7JD, England

      IIF 13
  • Degannes, Dominic
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 14
  • Johnson, Reece
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Beryl Road, London, W6 8JT, United Kingdom

      IIF 15
  • Johnson, Reece
    British salesman born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Beryl Road, London, W68JT, United Kingdom

      IIF 16
  • Reece Johnson
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 17
  • Mr Thomas Figgest
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Shooters Hill, London, SE18 4LG

      IIF 18
  • Degannes, Dominic Abraham
    British shop owner born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cyrpus House, Townmeand Rd, London, SW6 2JX, United Kingdom

      IIF 19
  • Figgest, Thomas
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Shooters Hill, London, SE18 4LG, United Kingdom

      IIF 20
  • Figgest, Thomas
    British managing director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Shooters Hill, Greater London, London, SE18 4LG, United Kingdom

      IIF 21
    • icon of address 23, Shooters Hill, London, SE18 4LG, United Kingdom

      IIF 22
  • Mr Thomas Figgest
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Reece, Lord

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26, Regent Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 26
    • icon of address 111, Power Road, Unit 155, London, W4 5PT, England

      IIF 27
    • icon of address Unit 155, 111 Power Road, London, W4 5PY, England

      IIF 28
    • icon of address 84 Hilton Road, Hilton Road, Lanesfield, Wolverhampton, WV4 6DR, England

      IIF 29
  • Degannes, Dominic

    Registered addresses and corresponding companies
    • icon of address 23 Cyprus House, 183 Townmead Road, Fulham, London, SW6 2JX, England

      IIF 30
  • Johnson, Reece Michael
    British ceo born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, E, Castletown Road, London, W14 9HQ, England

      IIF 31
  • Johnson, Reece Michael
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32e, Castletown Road, London, W14 9HQ, United Kingdom

      IIF 32
    • icon of address 6th, Floor 113-123, Upper Richmond Road, London, SW15 2TL, England

      IIF 33
    • icon of address 707, High Road, Finchley, London, N12 0BT, United Kingdom

      IIF 34
  • Johnson, Reece Michael
    British managing director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trent Management Research House, Fraser Road, Perivale, Greenford, UB6 7AQ, United Kingdom

      IIF 35
    • icon of address 32e, Castletown Road, London, W14 9HQ, England

      IIF 36
  • Figgest, Thomas

    Registered addresses and corresponding companies
    • icon of address 23, Shooters Hill, Greater London, London, SE18 4LG, United Kingdom

      IIF 37
    • icon of address 23, Shooters Hill, London, Greater London, SE18 4LG, United Kingdom

      IIF 38
    • icon of address 23, Shooters Hill, London, SE18 4LG, United Kingdom

      IIF 39 IIF 40
  • Figgest, Thomas
    English none born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Shooters Hill, Greater London, SE18 4LG, United Kingdom

      IIF 41
  • Johnson, Reece

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 42 IIF 43 IIF 44
    • icon of address Trent Management Research House, Fraser Road, Perivale, Greenford, UB6 7AQ, United Kingdom

      IIF 45
    • icon of address 32e, Castletown Road, London, W14 9HQ, United Kingdom

      IIF 46
    • icon of address 6th, Floor 113-123, Upper Richmond Road, London, SW15 2TL, England

      IIF 47
    • icon of address 707, High Road, Finchley, London, N12 0BT, United Kingdom

      IIF 48
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Lord Reece Michael Johnson
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26, Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 52
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 53 IIF 54
    • icon of address 111, Power Road, Unit 155, London, W4 5PT, England

      IIF 55
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 56
    • icon of address Unit 155, 111 Power Road, London, W4 5PY, England

      IIF 57
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, United Kingdom

      IIF 58 IIF 59
    • icon of address 84 Hilton Road, Hilton Road, Lanesfield, Wolverhampton, WV4 6DR, England

      IIF 60
  • Johnson, Reece Michael, Lord
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Power Road, Unit 155, London, W4 5PT, England

      IIF 61
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 62
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, United Kingdom

      IIF 63 IIF 64
  • Johnson, Reece Michael, Lord
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26, Regent Place, Birmingham, West Midlands, B1 3NJ, United Kingdom

      IIF 65
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 66 IIF 67 IIF 68
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Unit 155, 111 Power Road, London, W4 5PY, England

      IIF 72 IIF 73
    • icon of address 84 Hilton Road, Hilton Road, Lanesfield, Wolverhampton, WV4 6DR, England

      IIF 74
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Office 7 35-37 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 32e Castletown Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    icon of address 39 Melbourne Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,540 GBP2021-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 707 High Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-04-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 8
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 9
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-02-28 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-09-04 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 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
  • 11
    FORCENTRY LTD - 2023-09-13
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,632 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9c Thorndike Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-01-09 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 32 E, Castletown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address Holden House, Holden Road, Leigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 72 - Director → ME
  • 17
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Hillier Hopkins Llp, 1st Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    -68,709 GBP2023-07-31
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    icon of address 32 Castletown Road, Flat E, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 25 Wilton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 23 Shooters Hill, Greater London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-12-28 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 32e Castletown Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 15 - Director → ME
  • 23
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-11-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 24
    icon of address 6th Floor 113-123, Upper Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-03-15 ~ dissolved
    IIF 47 - Secretary → ME
  • 25
    icon of address The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,584 GBP2018-04-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-09-29 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    icon of address 111 Power Road, Unit 155, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 61 - Director → ME
    icon of calendar 2019-04-08 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 27
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    SL MEDIA GROUP LTD - 2021-09-28
    ULASI GROUP LTD - 2018-10-29
    icon of address Unit 155 111 Power Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2017-10-09 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 226 Uxbridge Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-14 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 30
    icon of address 42 Beryl Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 16 - Director → ME
Ceased 8
  • 1
    WINCHESTER SECRETARIES LIMITED - 2015-12-22
    icon of address 7-15 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2015-12-21
    IIF 10 - Director → ME
  • 2
    icon of address Fatima Luqmaan 4th Floor Silverstream House, 45 Fitzroy Street Fitzroria, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2022-07-29
    IIF 65 - Director → ME
    icon of calendar 2020-03-09 ~ 2022-07-26
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2022-07-29
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 3
    icon of address 76 Queens Road, Buckhurst Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2016-08-23
    IIF 66 - Director → ME
    icon of calendar 2015-12-22 ~ 2016-08-22
    IIF 43 - Secretary → ME
  • 4
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-06-16
    IIF 67 - Director → ME
    icon of calendar 2017-01-16 ~ 2017-06-30
    IIF 44 - Secretary → ME
  • 5
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2017-01-10
    IIF 71 - Director → ME
    icon of calendar 2016-09-07 ~ 2017-01-10
    IIF 50 - Secretary → ME
  • 6
    icon of address The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,584 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2017-09-30
    IIF 69 - Director → ME
    icon of calendar 2017-04-24 ~ 2017-09-29
    IIF 49 - Secretary → ME
  • 7
    icon of address 36 Bedder Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,384 GBP2018-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2019-12-04
    IIF 68 - Director → ME
    icon of calendar 2017-11-01 ~ 2019-12-04
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-12-04
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,520 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-04-14
    IIF 74 - Director → ME
    icon of calendar 2022-09-23 ~ 2023-04-14
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-04-14
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.