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 Michael Brian Dunn

    Related profiles found in government register
  • Mr Michael Brian Dunn
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 1
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 2 IIF 3 IIF 4
    • 86 (iona Capital Ltd), Jermyn Street, London, SW1Y 6JD, England

      IIF 7
    • Marlborough House, Westminster Place, Nether Poppleton, York, YO26 6RW, England

      IIF 8
  • Dunn, Michael Brian
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 9
    • 2, Buckingham Street, York, North Yorkshire, YO1 6DW

      IIF 10
    • Town House Farm, Marton Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 11
  • Dunn, Michael Brian
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dunn, Michael Brian
    British finance born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 16
  • Dunn, Michael Brian
    British investment director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough House, Westminster Place, Nether Poppleton, York, YO26 6RW, England

      IIF 17
  • Dunn, Michael Brian
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 18
  • Dunn, Michael Brian
    British private equity born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 19
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 20
    • Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 21
  • Mr Michael Brian Dunn
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 22
    • 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 23 IIF 24
    • 86, Jermyn Street, London, SW1Y 6JD

      IIF 25
  • Mr Mike Dunn
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Dunn, Michael Brian
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mike Dunn
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • St Michaels, Shinfield Road, Shinfield, Reading, RG2 9BE, England

      IIF 33
  • Dunn, Mike
    British investment manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU, United Kingdom

      IIF 34
  • Dunn, Mike
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 55, Grosvenor Street, London, W1K 3HY, United Kingdom

      IIF 35
    • 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 36 IIF 37
  • Dunn, Michael Brian
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Michael Brian
    British business development director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Michael Brian
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Grosvenor Street, London, W1K 3HY, United Kingdom

      IIF 46
    • 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 47 IIF 48
    • Suite 17 Builders 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

      IIF 49
  • Dunn, Michael Brian
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 50 IIF 51
    • Iona Capital Ltd, 86 Jermyn Street, London, SW1Y 6JD, England

      IIF 52
    • Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU

      IIF 53
  • Dunn, Michael Brian
    British finance born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 8 Vauxhall Bridge Road, London, SW1V 2SD

      IIF 54 IIF 55
  • Dunn, Michael Brian
    British none born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ecopark, Advent Way, Edmonton, London, N18 3AG

      IIF 56
  • Mr Mike Dunn
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 57
  • Dunn, Michael Brian
    British finance

    Registered addresses and corresponding companies
    • Flat 1, 8 Vauxhall Bridge Road, London, SW1V 2SD

      IIF 58
  • Dunn, Mike
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 250, South Oak Way, Green Park, Reading, Berkshire, RG2 6UG, England

      IIF 59
    • St. Michaels, Shinfield Road, Shinfield, Reading, RG2 9BE, England

      IIF 60 IIF 61 IIF 62
    • 62, London Road, Twyford, Berkshire, RG10 9EY, England

      IIF 65
  • Dunn, Mike
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • St. Michaels, Shinfield Road, Shinfield, Reading, Berkshire, RG2 9BE

      IIF 67
    • 62, London Road, Twyford, Berkshire, RG10 9EY, England

      IIF 68
  • Mr Mike Dunn
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Michaels, Shinfield Road, Shinfield, Reading, Berkshire, RG2 9BE, England

      IIF 69 IIF 70
  • Dunn, Michael Brian

    Registered addresses and corresponding companies
    • 123, Pall Mall, London, SW1Y 5EA, England

      IIF 71
    • 66, St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 11
  • 1
    Town House Farm, Marton Marton Cum Grafton, York
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,359 GBP2016-04-30
    Officer
    2010-05-03 ~ dissolved
    IIF 11 - director → ME
  • 2
    St Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,457 GBP2018-12-31
    Officer
    2012-12-07 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-10-26 ~ dissolved
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    ACUITY ENVIRONMENTAL VCT PLC - 2011-05-26
    ACUITY PROTECTED ENVIRONMENTAL VCT PLC - 2009-11-11
    Suite 17 Builders 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved corporate (4 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 49 - director → ME
  • 6
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    St Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    2021-05-28 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    St. Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 60 - director → ME
  • 9
    St Michaels Shinfield Road, Shinfield, Reading, Berkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,891 GBP2024-03-31
    Officer
    2018-05-17 ~ now
    IIF 67 - director → ME
    Person with significant control
    2018-05-18 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    St Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    St. Michaels Shinfield Road, Shinfield, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,915 GBP2023-12-31
    Officer
    2023-06-22 ~ now
    IIF 61 - director → ME
Ceased 43
  • 1
    585a Fulham Road, Fulham, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    60,403 GBP2024-04-30
    Officer
    2020-01-08 ~ 2022-11-09
    IIF 66 - director → ME
  • 2
    FEDROSS LIMITED - 2009-05-15
    C/o Bunn & Co, 18 Churton Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -3,737 GBP2024-03-30
    Officer
    2009-06-07 ~ 2012-07-18
    IIF 54 - director → ME
    2009-06-07 ~ 2012-07-18
    IIF 58 - secretary → ME
  • 3
    Town House Farm, Marton Marton Cum Grafton, York
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,359 GBP2016-04-30
    Officer
    2010-05-03 ~ 2010-05-05
    IIF 10 - director → ME
  • 4
    RENEWI CUMBRIA HOLDINGS LIMITED - 2024-10-18
    SHANKS CUMBRIA HOLDINGS LIMITED - 2017-10-09
    Cressex Business Park, Coronation Road, High Wycombe, England
    Corporate (5 parents, 1 offspring)
    Officer
    2009-01-23 ~ 2010-04-22
    IIF 45 - director → ME
  • 5
    RENEWI CUMBRIA LIMITED - 2024-10-18
    SHANKS CUMBRIA LIMITED - 2017-10-09
    Cressex Business Park, Coronation Road, High Wycombe, England
    Corporate (5 parents)
    Officer
    2009-01-23 ~ 2010-04-22
    IIF 44 - director → ME
  • 6
    RENEWI PFI INVESTMENTS LIMITED - 2024-10-18
    SHANKS PFI INVESTMENTS LIMITED - 2017-10-09
    CAPITAL WASTE MANAGEMENT LIMITED - 2004-08-13
    Cressex Business Park, Coronation Road, High Wycombe, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2008-04-30 ~ 2010-04-22
    IIF 41 - director → ME
  • 7
    RENEWI SRF TRADING LIMITED - 2024-10-18
    SHANKS SRF TRADING LIMITED - 2017-10-09
    SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED - 2009-01-23
    LAND FILL GAS (SERVICES) LIMITED - 1994-08-18
    Cressex Business Park, Coronation Road, High Wycombe, England
    Corporate (4 parents)
    Officer
    2009-01-22 ~ 2010-04-22
    IIF 53 - director → ME
  • 8
    RENEWI UK SERVICES LIMITED - 2024-10-18
    SHANKS WASTE MANAGEMENT LIMITED - 2017-10-09
    VALE COLLECTIONS AND RECYCLING LIMITED - 2004-01-28
    ASM WASTE SERVICES LIMITED - 2001-01-26
    ASM SKIP HIRE LIMITED - 1994-03-21
    Cressex Business Park Coronation Road, Cressex Business Park, High Wycombe, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-04-23 ~ 2010-04-22
    IIF 43 - director → ME
  • 9
    Milton Parc Milton Parc, Milton Ernest, Bedfordshire
    Corporate (6 parents)
    Officer
    2012-07-19 ~ 2013-01-31
    IIF 34 - director → ME
  • 10
    BIOGEN LLWYDLO LIMITED - 2012-08-15
    Milton Parc, Milton Ernest, Bedfordshire
    Corporate (6 parents)
    Officer
    2012-10-31 ~ 2013-01-31
    IIF 19 - director → ME
    IIF 35 - director → ME
  • 11
    IWM BUSINESS SERVICES LIMITED - 2014-10-23
    FALESIA LIMITED - 1992-08-07
    Quadra 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Corporate (3 parents)
    Officer
    2014-06-17 ~ 2018-09-21
    IIF 52 - director → ME
  • 12
    123 Pall Mall, London, England
    Corporate (4 parents)
    Equity (Company account)
    -14,285,727 GBP2023-06-30
    Officer
    2019-03-20 ~ 2019-10-22
    IIF 13 - director → ME
  • 13
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    83,235 GBP2017-12-31
    Officer
    2016-07-08 ~ 2019-04-15
    IIF 59 - director → ME
  • 14
    DTC SCHOOLS LIMITED - 2017-06-16
    Pennyroyal Court, Station Road, Tring, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,474 GBP2021-12-31
    Officer
    2017-06-13 ~ 2018-06-06
    IIF 65 - director → ME
  • 15
    INGLEBY (632) LIMITED - 1992-08-24
    8 White Oak Square, London Road, Swanley, Kent, England
    Corporate (8 parents)
    Officer
    2008-04-30 ~ 2010-04-22
    IIF 42 - director → ME
  • 16
    123 Pall Mall, London, England
    Corporate (5 parents)
    Equity (Company account)
    -18,824,566 GBP2023-09-30
    Officer
    2015-09-25 ~ 2019-10-22
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-22
    IIF 5 - Right to appoint or remove directors OE
  • 17
    123 Pall Mall, London, England
    Corporate (2 parents)
    Officer
    2014-12-16 ~ 2019-10-23
    IIF 16 - director → ME
    Person with significant control
    2016-12-16 ~ 2019-10-23
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    IONA GWYNEDD LIMITED - 2013-10-24
    123 Pall Mall, London, England
    Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2024-05-31
    Officer
    2012-05-22 ~ 2019-10-23
    IIF 20 - director → ME
    2012-05-22 ~ 2019-10-23
    IIF 71 - secretary → ME
    Person with significant control
    2016-06-05 ~ 2019-10-23
    IIF 6 - Has significant influence or control OE
  • 19
    ACUITY CAPITAL MANAGEMENT LIMITED - 2011-05-19
    ELECTRA QUOTED MANAGEMENT LIMITED - 2008-02-19
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1999-07-28
    ELECTRA MANAGEMENT LIMITED - 1995-09-21
    ELECTRA RISK CAPITAL P.L.C. - 1990-12-04
    ELECTRA MANAGEMENT P.L.C. - 1986-07-17
    ELECTRA RISK CAPITAL P.L.C. - 1985-04-25
    123 Pall Mall, London, England
    Corporate (8 parents, 27 offsprings)
    Equity (Company account)
    2,566,240 GBP2020-03-31
    Officer
    2011-08-01 ~ 2019-10-23
    IIF 18 - director → ME
    Person with significant control
    2017-02-09 ~ 2019-10-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    123 Pall Mall, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2015-10-26 ~ 2019-10-23
    IIF 31 - llp-designated-member → ME
  • 21
    123 Pall Mall, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2017-07-21 ~ 2019-10-23
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2017-07-21 ~ 2019-01-10
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    123 Pall Mall, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2014-03-25 ~ 2019-10-23
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2017-03-25 ~ 2019-10-23
    IIF 4 - Has significant influence or control OE
  • 23
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ 2019-10-23
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-10-25 ~ 2019-10-23
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ 2019-10-23
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
  • 26
    123 Pall Mall, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2015-11-30 ~ 2019-10-23
    IIF 29 - llp-designated-member → ME
  • 27
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (4 parents)
    Equity (Company account)
    -1,729,311 GBP2023-12-31
    Officer
    2013-11-29 ~ 2015-08-01
    IIF 51 - director → ME
  • 28
    JFS WASHFOLD BIOGAS LTD - 2015-08-19
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (5 parents)
    Equity (Company account)
    -1,025,000 GBP2023-12-31
    Officer
    2013-12-20 ~ 2015-08-01
    IIF 37 - director → ME
  • 29
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (5 parents)
    Equity (Company account)
    -6,408,560 GBP2023-12-31
    Officer
    2013-11-29 ~ 2015-08-01
    IIF 50 - director → ME
  • 30
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (6 parents)
    Equity (Company account)
    -2,319,602 GBP2023-12-31
    Officer
    2014-07-18 ~ 2015-08-01
    IIF 36 - director → ME
  • 31
    JFS HOWLA HAY BIOGAS LTD - 2025-04-22
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (3 parents)
    Equity (Company account)
    -3,419,149 GBP2023-12-31
    Officer
    2013-03-28 ~ 2015-08-01
    IIF 47 - director → ME
  • 32
    123 Pall Mall, London, England
    Corporate (3 parents)
    Equity (Company account)
    -31,814,509 GBP2023-12-31
    Officer
    2015-04-01 ~ 2019-10-22
    IIF 14 - director → ME
  • 33
    LONDONWASTE LIMITED - 2017-09-05
    NORTH LONDON WASTE DISPOSAL COMPANY LIMITED - 1993-04-02
    Ecopark, Advent Way, Edmonton, London
    Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-09-23 ~ 2017-06-30
    IIF 56 - director → ME
  • 34
    St. Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-10-03 ~ 2023-06-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 35
    123 Pall Mall, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,506,428 GBP2023-12-31
    Officer
    2019-01-31 ~ 2019-10-22
    IIF 15 - director → ME
  • 36
    C/o New Mill Biogas Limited, New Mill Farm, Thormanby, North Yorkshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-01-31 ~ 2019-10-22
    IIF 12 - director → ME
  • 37
    C/o Cg& Co Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2008-01-01 ~ 2013-01-01
    IIF 55 - director → ME
  • 38
    Ernst And Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2012-09-25 ~ 2015-04-29
    IIF 46 - director → ME
  • 39
    St Michaels Shinfield Road, Shinfield, Reading, Berkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,891 GBP2024-03-31
    Person with significant control
    2018-05-17 ~ 2019-06-27
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 40
    Milton Parc, Milton Ernest, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-18 ~ 2013-01-31
    IIF 21 - director → ME
    2012-01-18 ~ 2012-09-26
    IIF 72 - secretary → ME
  • 41
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Corporate (5 parents)
    Equity (Company account)
    -1,550,900 GBP2023-12-31
    Officer
    2012-12-13 ~ 2015-08-01
    IIF 48 - director → ME
  • 42
    IONA EI (GP) LIMITED - 2016-11-29
    Marlborough House Westminster Place, Nether Poppleton, York, England
    Dissolved corporate (3 parents)
    Officer
    2011-08-03 ~ 2019-10-23
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-23
    IIF 8 - Has significant influence or control OE
  • 43
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-26 ~ 2018-07-02
    IIF 68 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.