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

Martin, Gary Michael

    Related profiles found in government register
  • Martin, Gary Michael
    Irish property developer & builder born in May 1988

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Londonderry, County Londonderry, BT48 7TA, United Kingdom

      IIF 1
  • Martin, Gary Michael
    Irish born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 204 Blackskull Road, Banbridge, Co. Down, BT32 4PW, United Kingdom

      IIF 2
    • icon of address 35a Talbot Park, Derry, BT48 7SZ, United Kingdom

      IIF 3
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 4 IIF 5 IIF 6
    • icon of address 52, Talbot Park, Derry, BT48 7TA, Northern Ireland

      IIF 7
    • icon of address 52 Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 52 Talbot Park, L'derry, BT48 7TA, United Kingdom

      IIF 12
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 13
  • Martin, Gary Michael
    Irish director born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ground Floor City Factory, 100 Patrick Street, Derry, BT48 7EL, United Kingdom

      IIF 14
  • Martin, Gary Michael
    British born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 15 IIF 16
    • icon of address 52, Talbot Park, L Derry, Londonderry, BT48 7TA, Northern Ireland

      IIF 17
  • Martin, Gary Michael
    British director born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 18
  • Martin, Gary Michael
    Northern Irish born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Gary Michael
    Northern Irish company director born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 56
  • Martin, Gary Michael
    Northern Irish director born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 57 IIF 58 IIF 59
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 60
    • icon of address 16a Waterloo Place, L'derry, BT48 6BU

      IIF 61
    • icon of address Foyle House, Dunvale Park, Duncreggan Road, L'derry, BT48 0AB, United Kingdom

      IIF 62 IIF 63
    • icon of address 38, Langham Street, London, W1W 7AR, United Kingdom

      IIF 64
    • icon of address 16, Waterloo Place, Londonderry, BT48 6BU, United Kingdom

      IIF 65
    • icon of address 1st Flr 16a, Waterloo Place, Londonderry, BT48 6BU, United Kingdom

      IIF 66
    • icon of address 20, Keans Hill Road, Campsie, Londonderry, BT47 3YT, Northern Ireland

      IIF 67 IIF 68 IIF 69
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA

      IIF 70
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 75
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 76
  • Martin, Gary Michael
    Northern Irish property developer born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Culmore Road, Derry, Derry, BT48 7TA, Northern Ireland

      IIF 77
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 78
  • Martin, Michael Gerard

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Londonderry, Londonderry, BT48 7TA, Northern Ireland

      IIF 79
  • Mr Gary Michael Martin
    Irish born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 80 IIF 81
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 82
    • icon of address 52 Talbot Park, L'derry, BT48 7TA, United Kingdom

      IIF 83
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 84
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 85
  • Martin, Gary
    British

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 86
  • Martin, Michael Gerard
    Irish born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Michael Gerard
    Irish director born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 95
    • icon of address 52 Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 96
  • Mr Gary Michael Martin
    British born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 97
    • icon of address Ground Floor City Factory, 100 Patrick Street, Derry, BT48 7EL, United Kingdom

      IIF 98
    • icon of address Foyle House, Dunvale Park, Duncreggan Road, L'derry, BT48 0AB, United Kingdom

      IIF 99
  • Martin, Michael

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Culmore Road, Derry, Derry, BT48 7TA, Northern Ireland

      IIF 100
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 101
  • Martin, Michael Gerard
    British born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Michael Gerard
    British director born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Foyle House, Dunvale Park, Duncreggan Road, L'derry, BT48 0AB, United Kingdom

      IIF 113
  • Mr Gary Michael Martin
    Northern Irish born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Michael Gerard Martin
    Irish born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Michael Gerard
    Northern Irish born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Michael Gerard
    Northern Irish director born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, The Old City Factory 19 Queen Street, Derry, BT48 7EF, United Kingdom

      IIF 170
    • icon of address Unit 11, Bay Road Business Park, Bay Road, Derry, BT48 7SE, United Kingdom

      IIF 171
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 172
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 173
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 174 IIF 175
  • Martin, Michael Gerard
    Northern Irish none born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Derry, Co Londonderry, BT48 7TA, Northern Ireland

      IIF 176
  • Mr Michael Gerard Martin
    British born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Michael Gerard Martin
    Northern Irish born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Gortscreagan Road, Claudy, Co. Derry, BT47 4AP, United Kingdom

      IIF 189
    • icon of address 52, Talbot Park, Culmore Road, Derry, Derry, BT48 7TA

      IIF 190
    • icon of address 52 Talbot Park, L'derry, BT48 7TA, United Kingdom

      IIF 191 IIF 192 IIF 193
    • icon of address 20, Keans Hill Road, Campsie, Londonderry, BT47 3YT, Northern Ireland

      IIF 194
    • icon of address 35a Talbot Park, Londonderry, BT48 7SZ

      IIF 195
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 196
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 197 IIF 198 IIF 199
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 201 IIF 202 IIF 203
    • icon of address 52, Talbot Park, Londonderry, Londonderry, BT48 7TA

      IIF 204
child relation
Offspring entities and appointments
Active 75
  • 1
    DAV15 LIMITED - 2024-07-05
    icon of address 35a Talbot Park, Londonderry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 94 - Director → ME
    IIF 37 - Director → ME
  • 2
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,415 GBP2024-01-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 165 - Director → ME
    icon of calendar 2012-02-28 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 203 - Has significant influence or controlOE
  • 3
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -90,046 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 148 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 192 - Has significant influence or controlOE
    IIF 119 - Has significant influence or controlOE
  • 4
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,741 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 90 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 141 - Right to appoint or remove directorsOE
  • 5
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -445 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 109 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 179 - Right to appoint or remove directorsOE
  • 6
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,028 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 111 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directorsOE
  • 7
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -150 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-07-21 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-08-12 ~ now
    IIF 191 - Has significant influence or controlOE
  • 8
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    43,891 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    29,172 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 10
    CLOVERDALE LIMITED - 2016-01-27
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -129,940 GBP2024-03-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,159,761 GBP2024-02-28
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 52 - Director → ME
    icon of calendar 2018-02-27 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 139 - Has significant influence or controlOE
  • 12
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -101,093 GBP2023-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 39 - Director → ME
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 182 - Right to appoint or remove directorsOE
  • 13
    ROSEFONT LIMITED - 2015-04-22
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 75 - Director → ME
  • 14
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2,824,756 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,012,338 GBP2024-10-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 136 - Has significant influence or controlOE
  • 16
    GARMIN VENTURES LIMITED - 2013-01-31
    icon of address 52 Talbot Park, Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 84 - Has significant influence or controlOE
  • 18
    icon of address 52 Talbot Park, Culmore Road, Derry, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    98,297 GBP2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180,751 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 29 - Director → ME
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GREEN TORNADO LIMITED - 2014-08-12
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (11 parents)
    Equity (Company account)
    135,867 GBP2021-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
  • 21
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 66 - Director → ME
  • 22
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    306,536 GBP2022-07-05 ~ 2023-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 104 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 180 - Right to appoint or remove directorsOE
  • 23
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 155 - Director → ME
    IIF 33 - Director → ME
  • 24
    icon of address 52 Talbot Park, Culmore Road, Derry, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-11-28 ~ now
    IIF 144 - Director → ME
    icon of calendar 2013-11-28 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 26
    HOLLANDALE LIMITED - 2015-06-09
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    344,517 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 36 - Director → ME
    IIF 156 - Director → ME
  • 28
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 157 - Director → ME
    IIF 35 - Director → ME
  • 29
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 3 - Director → ME
    IIF 143 - Director → ME
  • 30
    icon of address 20 Keans Hill Road, Campsie, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 68 - Director → ME
  • 31
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    148,072 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 87 - Director → ME
    IIF 4 - Director → ME
  • 32
    icon of address 32 Chaldon Way, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 78 - Director → ME
  • 33
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -80 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directorsOE
  • 34
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    482,383 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 152 - Director → ME
  • 35
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,311 GBP2018-01-31
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 174 - Director → ME
  • 36
    icon of address 10 Gortscreagan Road, Claudy, Co. Derry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 35a Talbot Park Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    186,606 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 112 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 188 - Right to appoint or remove directorsOE
  • 38
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    895,839 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 167 - Director → ME
    icon of calendar 2022-08-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 138 - Has significant influence or controlOE
  • 39
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 103 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 40
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    395,292 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 162 - Director → ME
    icon of calendar 2016-04-01 ~ now
    IIF 51 - Director → ME
  • 41
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 61 - Director → ME
  • 42
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -165,919 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 88 - Director → ME
    IIF 5 - Director → ME
  • 43
    CRAVEN TASKER LIMITED - 1994-10-24
    CRAVENS INDUSTRIES LIMITED - 1977-12-31
    icon of address Carr Hill, Doncaster
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 89 - Director → ME
    IIF 7 - Director → ME
  • 44
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 65 - Director → ME
  • 45
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 10 - Director → ME
    IIF 92 - Director → ME
  • 47
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 24 - Director → ME
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 147 - Director → ME
    IIF 27 - Director → ME
  • 49
    icon of address 3 Aldburgh Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 153 - Director → ME
    IIF 31 - Director → ME
  • 50
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 21 - Director → ME
  • 51
    NORTHPOINT VENTURES LTD - 2017-04-12
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,497 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 158 - Director → ME
    icon of calendar 2014-08-28 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    226,247 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 91 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -9,219 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 110 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 185 - Right to appoint or remove directorsOE
  • 54
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    31,573 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 49 - Director → ME
  • 55
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 54 - Director → ME
  • 56
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    314 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 198 - Ownership of shares – 75% or more as a member of a firmOE
  • 57
    icon of address Carlisle House, 20a Carlisle Road, L'derry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 151 - Director → ME
    IIF 30 - Director → ME
  • 58
    icon of address 52 Talbot Park, Londonderry, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    586,388 GBP2024-08-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 169 - Director → ME
    icon of calendar 2012-11-12 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 204 - Has significant influence or controlOE
  • 59
    icon of address Morley House 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 9 - Director → ME
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 115 - Has significant influence or controlOE
  • 61
    icon of address 204 Blackskull Road, Banbridge, Co. Down, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Director → ME
  • 62
    icon of address 204 Blackskull Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,025,258 GBP2024-03-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 25 - Director → ME
  • 63
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    13,859 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 135 - Has significant influence or controlOE
  • 64
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    125,959 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 40 - Director → ME
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 183 - Has significant influence or controlOE
    IIF 132 - Has significant influence or controlOE
  • 65
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,470 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 146 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 66
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -146,594 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 199 - Has significant influence or controlOE
  • 67
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    346,222 GBP2024-03-31
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 68
    WICKLOW STREET PROJECTS LTD - 2024-04-30
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -45,138 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 108 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 124 - Right to appoint or remove directorsOE
  • 69
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 15 - Director → ME
    IIF 145 - Director → ME
  • 70
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    31,901 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 38 - Director → ME
  • 72
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 34 - Director → ME
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    247,064 GBP2024-06-30
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 197 - Has significant influence or controlOE
  • 74
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 22 - Director → ME
    IIF 150 - Director → ME
  • 75
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents, 30 offsprings)
    Profit/Loss (Company account)
    19,677 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 55 - Director → ME
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2011-08-08
    IIF 1 - Director → ME
  • 2
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,415 GBP2024-01-31
    Officer
    icon of calendar 2012-01-11 ~ 2012-02-28
    IIF 171 - Director → ME
    icon of calendar 2012-02-28 ~ 2015-10-30
    IIF 71 - Director → ME
  • 3
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -150 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2023-11-20
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 2nd Floor, The Old City Factory 19 Queen Street, Derry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2014-01-14
    IIF 170 - Director → ME
  • 5
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    29,172 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2023-08-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2023-08-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address The Diamond Centre, Market Street, Magherafelt, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2010-06-16
    IIF 175 - Director → ME
  • 7
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,852 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2014-02-17 ~ 2015-04-06
    IIF 70 - Director → ME
  • 8
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2,824,756 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-12-01
    IIF 95 - Director → ME
  • 9
    icon of address 49a High Street, Newtownards, Down
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    198,385 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-04-21
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,012,338 GBP2024-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-20
    IIF 14 - Director → ME
  • 11
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,193 GBP2016-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2015-10-30
    IIF 67 - Director → ME
  • 12
    icon of address 52 Talbot Park, Culmore Road, Derry, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    98,297 GBP2024-06-30
    Officer
    icon of calendar 2014-11-10 ~ 2015-07-14
    IIF 77 - Director → ME
  • 13
    HOLLANDALE LIMITED - 2015-06-09
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    344,517 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2015-06-08 ~ 2015-08-03
    IIF 176 - Director → ME
    icon of calendar 2016-11-01 ~ 2018-04-01
    IIF 173 - Director → ME
  • 14
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -80 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2023-12-31
    IIF 113 - Director → ME
    icon of calendar 2022-07-27 ~ 2024-01-02
    IIF 62 - Director → ME
  • 15
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,311 GBP2018-01-31
    Officer
    icon of calendar 2012-02-28 ~ 2015-10-30
    IIF 72 - Director → ME
  • 16
    MARTIN PROPERTIES LIMITED - 2011-02-08
    icon of address 21 - 25 Strabane Old Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-25 ~ 2010-11-16
    IIF 59 - Director → ME
  • 17
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ 2024-10-21
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2024-10-21
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 18
    NORTHPOINT VENTURES LTD - 2017-04-12
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,497 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2014-08-28 ~ 2015-09-01
    IIF 73 - Director → ME
  • 19
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    31,573 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-31
    IIF 64 - Director → ME
  • 20
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    314 GBP2015-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2015-10-30
    IIF 69 - Director → ME
  • 21
    INFOMATIC HEALTHCARE SERVICES LTD - 2014-06-06
    icon of address 20 Keans Hill Road, Campsie, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2014-06-02
    IIF 74 - Director → ME
  • 22
    icon of address 38 Langham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ 2015-07-14
    IIF 32 - Director → ME
  • 23
    CVA HOLDINGS LIMITED - 2024-02-20
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2024-02-23
    IIF 172 - Director → ME
    icon of calendar 2021-08-03 ~ 2024-02-24
    IIF 18 - Director → ME
  • 24
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    31,901 GBP2024-03-31
    Officer
    icon of calendar 2006-10-27 ~ 2015-04-06
    IIF 56 - Director → ME
  • 25
    G. MARTIN CONSTRUCTION LTD - 2015-03-30
    LONSE CONTRACTS LTD - 2019-11-28
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -825,935 GBP2024-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2015-04-02
    IIF 57 - Director → ME

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.