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

Alessi, Marcello Serafino Maria

    Related profiles found in government register
  • 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 1
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 2
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 3
  • 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 4 IIF 5
  • Alessi, Marcello Serafino Maria
    Italian company director born in October 1963

    Resident in England

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

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

      IIF 7
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Alessi, Marcello Serafino Maria
    Italian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Alessi, Marcello Serafino Maria
    Italian general manager 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 32
  • 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 33
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 34 IIF 35
  • 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 36 IIF 37
  • 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 38
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • Alessi, Marcello
    Italian co director born in October 1963

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

      IIF 43
  • 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 44
  • 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 45
    • icon of address No.1, Royal Exchange, London, EC3V 3DG

      IIF 46
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address St James House, 9-15 St James Road, Surbiton, Surrey, KT6 4QH, United Kingdom

      IIF 52
  • 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 53
  • 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 54
  • 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 55 IIF 56
  • Alessi, Marcello
    Italian consultant

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

      IIF 57
  • Alessi, Marcello
    Italian director

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

      IIF 58
  • Alessi, Marco
    British director 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 59
  • Alessi, Marco
    British student 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
    • icon of address Archway House, 81-82 Portsmouth Road, Surbiton, Surrey, KT6 5PT, United Kingdom

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

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

      IIF 62
  • Alessi, Marcello

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

      IIF 63
  • 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 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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 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 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 24 - 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 27 - 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 35 - 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 8 - 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 36 - Director → ME
    icon of calendar 2007-10-19 ~ dissolved
    IIF 54 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 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 11 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – 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 5 - Director → ME
  • 15
    THE GOAT IN FULHAM LIMITED - 2007-12-31
    THE GOAT IN CHELSEA LIMITED - 2010-06-22
    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 7 - 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 2014-07-11 ~ now
    IIF 60 - Director → ME
    icon of calendar 2008-07-10 ~ now
    IIF 14 - 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 12 - Director → ME
    icon of calendar 2007-10-22 ~ dissolved
    IIF 55 - 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 3 - 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 26 - 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 21 - Director → ME
  • 21
    SWHAYA LTD - 2013-11-01
    SWAYHA LTD - 2013-07-15
    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 18 - 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 10 - Director → ME
    icon of calendar 2007-07-27 ~ dissolved
    IIF 56 - 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 29 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 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 15 - 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 16 - 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 17 - Director → ME
    icon of calendar 2013-09-01 ~ now
    IIF 59 - 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 40 - Director → ME
  • 2
    AB TRAFALGAR SQUARE PLC - 2013-06-05
    ALBANNACH BRANDS PLC - 2013-06-05
    ALBANNACH BRANDS LIMITED - 2003-10-23
    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 43 - 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 62 - Director → ME
    icon of calendar 2005-11-09 ~ 2007-11-05
    IIF 57 - 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 23 - 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 30 - 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 28 - Director → ME
  • 7
    ZENTEN LIMITED - 2014-02-17
    DOMO SOCIAL LIMITED - 2012-10-29
    TENNIS LTD - 2011-09-02
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2021-01-05
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - 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 58 - 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 61 - Director → ME
    icon of calendar 1997-12-01 ~ 1998-12-29
    IIF 63 - 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 19 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2017-12-13
    IIF 49 - 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 22 - 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 6 - 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 44 - 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 4 - 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 31 - 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 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.