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 Marcello Serafino Maria Alessi

    Related profiles found in government register
  • Mr Marcello Serafino Maria Alessi
    Italian born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 1
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 2
  • Alessi, Marcello Serafino Maria
    Italian director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 3
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 4
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 5
  • Alessi, Marcello Serafino Maria
    Italian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 11
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 12
  • Alessi, Marcello Serafino Maria
    Italian co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 13 IIF 14
  • Alessi, Marcello Serafino Maria
    Italian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alessi, Marcello Serafino Maria
    Italian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alessi, Marcello Serafino Maria
    Italian manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 36
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 37 IIF 38
  • Alessi, Marcello Serafino Maria
    Italian restaurateur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 39
  • Mr Marcello Alessi
    Italian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 40
    • icon of address No.1, Royal Exchange, London, EC3V 3DG

      IIF 41
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address St James House, 9-15 St James Road, Surbiton, Surrey, KT6 4QH, United Kingdom

      IIF 47
  • Alessi, Marcello
    Italian company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Rochester Place, London, NW1 9JX, England

      IIF 48
  • Marco Alessi
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 49
  • Alessi, Marcello
    Italian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 50
  • Alessi, Marco
    British film director and producer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 51
  • Mr Marco Alessi
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 52
  • Alessi, Marcello
    Italian co director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 112 Lavenham Road, London, SW18 5HF

      IIF 53
  • Alessi, Marcello
    Italian director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 15, Sloane Avenue, London, SW3 3JD, United Kingdom

      IIF 54
  • Alessi, Marcello
    Italian co director

    Registered addresses and corresponding companies
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 55
  • Alessi, Marcello
    Italian company director

    Registered addresses and corresponding companies
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 56 IIF 57
  • Alessi, Marcello
    Italian consultant

    Registered addresses and corresponding companies
    • icon of address 112 Lavenham Road, London, SW18 5HF

      IIF 58
  • Alessi, Marcello
    Italian director

    Registered addresses and corresponding companies
    • icon of address 112 Lavenham Road, London, SW18 5HF

      IIF 59
  • Alessi, Marco
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 60 IIF 61
  • Alessi, Marco
    British student born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 62
  • Alessi, Marco
    British student born in April 1994

    Registered addresses and corresponding companies
    • icon of address 112 Lavenham Road, London, SW18 5HF

      IIF 63
  • Alessi, Marcello

    Registered addresses and corresponding companies
    • icon of address 112 Lavenham Road, London, SW18 5HF

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,084 GBP2019-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2005-11-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    FULHAM ROAD TRADING LIMITED - 2011-08-03
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Archway House, 81/82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    578,925 GBP2016-12-31
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 16 - Director → ME
  • 7
    QUAYSHELFCO 1117 LIMITED - 2004-12-15
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2007-10-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 8
    icon of address Archway House, 81/82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,776 GBP2016-12-31
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ dissolved
    IIF 19 - Director → ME
  • 11
    MANAGEMENT INNOVATION CENTRE LIMITED - 2013-03-15
    icon of address Nightingale House Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -72,560 GBP2024-11-30
    Officer
    icon of calendar 1997-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RGUK ACC 01 LTD - 2017-10-04
    icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,189 GBP2018-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Archway House, 81/82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -184,754 GBP2017-05-31
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HJS HOLDINGS LIMITED - 2008-09-19
    icon of address Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 15
    THE GOAT IN CHELSEA LIMITED - 2010-06-22
    THE GOAT IN FULHAM LIMITED - 2007-12-31
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -255,379 GBP2023-06-30
    Officer
    icon of calendar 2007-10-29 ~ now
    IIF 8 - Director → ME
  • 16
    YUZA.MOBI LIMITED - 2010-06-22
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    64,533 GBP2024-06-30
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2014-07-11 ~ now
    IIF 60 - Director → ME
  • 17
    icon of address 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-10-22 ~ dissolved
    IIF 56 - Secretary → ME
  • 18
    SNAP PAM LIMITED - 2012-10-02
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 21
    SWAYHA LTD - 2013-07-15
    SWHAYA LTD - 2013-11-01
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2016-12-31
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-07-27 ~ dissolved
    IIF 57 - Secretary → ME
  • 23
    icon of address Archway House, 81-82 Portsmouth, Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ dissolved
    IIF 33 - Director → ME
  • 24
    WHITEFIELDS CAPITAL LIMITED - 2019-07-01
    icon of address C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,433 GBP2021-12-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 26
    YUZA MOBILE LIMITED - 2015-07-09
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    114,124 GBP2023-06-30
    Officer
    icon of calendar 2008-11-14 ~ now
    IIF 7 - Director → ME
  • 27
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    475,360 GBP2024-06-30
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 9 - Director → ME
  • 28
    FUEL CLOUD LIMITED - 2011-08-03
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -481,323 GBP2024-06-30
    Officer
    icon of calendar 2010-06-28 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-09-01 ~ now
    IIF 61 - Director → ME
Ceased 17
  • 1
    icon of address 58 Rochester Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -911 GBP2024-03-31
    Officer
    icon of calendar 2010-07-16 ~ 2020-04-08
    IIF 48 - Director → ME
  • 2
    AB TRAFALGAR SQUARE PLC - 2013-06-05
    ALBANNACH BRANDS LIMITED - 2003-10-23
    ALBANNACH BRANDS PLC - 2013-06-05
    icon of address C/o Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-01 ~ 2007-02-09
    IIF 53 - Director → ME
  • 3
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2005-11-09 ~ 2008-10-01
    IIF 63 - Director → ME
    icon of calendar 2005-11-09 ~ 2007-11-05
    IIF 58 - Secretary → ME
  • 4
    SOCIAL ID LIMITED - 2016-06-14
    icon of address 12 Austin Friars, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,108,849 GBP2024-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2015-07-14
    IIF 27 - Director → ME
  • 5
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ 2015-12-14
    IIF 34 - Director → ME
  • 6
    CARNABY EVENTS LIMITED - 2009-12-31
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2012-02-01
    IIF 32 - Director → ME
  • 7
    TENNIS LTD - 2011-09-02
    DOMO SOCIAL LIMITED - 2012-10-29
    ZENTEN LIMITED - 2014-02-17
    icon of address 13a Market Street, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2003-02-06 ~ 2021-02-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2021-01-05
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    QUAYSHELFCO 1117 LIMITED - 2004-12-15
    icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-25 ~ 2007-08-02
    IIF 59 - Secretary → ME
  • 9
    MANAGEMENT INNOVATION CENTRE LIMITED - 2013-03-15
    icon of address Nightingale House Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -72,560 GBP2024-11-30
    Officer
    icon of calendar 2016-02-01 ~ 2016-05-31
    IIF 62 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-12-29
    IIF 64 - Secretary → ME
  • 10
    POLLEN SOCIAL LTD - 2014-02-06
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -809,174 GBP2016-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2014-03-13
    IIF 23 - Director → ME
  • 11
    FANTASTIC HOLDINGS LIMITED - 2016-02-19
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,622,022 GBP2020-12-31
    Officer
    icon of calendar 2017-06-13 ~ 2020-09-28
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-12-13
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FANTASTIC GIFTS LIMITED - 2016-02-19
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,124,829 GBP2020-12-31
    Officer
    icon of calendar 2017-11-19 ~ 2020-04-28
    IIF 26 - Director → ME
  • 13
    THE CABIN IN FULHAM LIMITED - 2010-05-21
    icon of address 94-96 Seymour Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    43,434 GBP2024-07-31
    Officer
    icon of calendar 2007-07-27 ~ 2010-04-01
    IIF 15 - Director → ME
  • 14
    icon of address Bainton Accountancy Services C/o Post Office, 10 Bishopsmead Parade, East Horsley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -748 GBP2024-10-31
    Officer
    icon of calendar 2008-10-10 ~ 2009-09-25
    IIF 54 - Director → ME
  • 15
    icon of address The Gatehouse 2 Devonhurst Place, Heathfield Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,638 GBP2024-10-31
    Officer
    icon of calendar 2007-10-22 ~ 2015-04-01
    IIF 13 - Director → ME
  • 16
    icon of address Tsolag Keoshgerian, Unit 12 Graylands, Langhurstwood Road, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ 2016-01-04
    IIF 35 - Director → ME
  • 17
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -8,347,288 GBP2021-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2020-04-28
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.