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 Ashley Head

    Related profiles found in government register
  • Mr Ashley Head
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, England

      IIF 1
    • 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 2
  • Mr Ashley John Head
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, England

      IIF 3
    • Gleneagles, Sandy Lane, Kingswood, Surrey, KT20 6NE, England

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 6 IIF 7 IIF 8
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS

      IIF 9
  • Head, Ashley John
    British businessman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Green Barn, The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire, RG17 7EH, England

      IIF 10
  • Head, Ashley John
    British chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Lindenmuth Way, Greenham Business Park, Newbury, Berkshire, RG19 6HW, United Kingdom

      IIF 11
    • Morningside, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PY, England

      IIF 12
  • Head, Ashley John
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 13
    • 3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

      IIF 14
    • Epsom College, College Road, Epsom, Surrey, KT17 4JQ

      IIF 15
    • Epsom College, College Rd, Epsom Surrey, KT17 4JQ

      IIF 16
    • Gleneagles, Sandy Lane, Kingswood, KT20 6NE, England

      IIF 17
    • 6th Floor, 94, Wigmore Street, London, W1U 3RF, England

      IIF 18
    • Riverside Works, Collyhurst Road, Manchester, Greater Manchester, M40 7RU

      IIF 19
    • Gleneagles, Sandy Lane, Kingswood, Tadworth, KT20 6NE, England

      IIF 20
  • Head, Ashley John
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Building 303, Pool Lane, Ince, Chester, CH2 4NU, England

      IIF 21
    • Building 303, Pool Lane, Ince, Chester, CH2 4NU, United Kingdom

      IIF 22
    • Building 303 (c/o Byotrol Plc), Thornton Science Park, Pool Lane, Chester, CH2 4NU, England

      IIF 23
    • Heaton House, Cams Estate, Fareham, Hampshire, PO16 8AA, United Kingdom

      IIF 24
    • 2000 Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, England

      IIF 25
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 26
    • Riverside Works, Collyhurst Road, Manchester, M40 7RU

      IIF 27
    • Morningside, Warren Drive, Kingswood, Tadworth, KT20 6PY, United Kingdom

      IIF 28
    • Morningside, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PY, England

      IIF 29
    • 153, Stafford Road, Wallington, Surrey, SM6 9BN, England

      IIF 30
    • 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 31
  • Head, Ashley John
    British n/a born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 32
  • Head, Ashley John
    British non executive director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 33
  • Head, Ashley John
    English banking born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 34
  • Head, Ashley John
    English businessman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 62, Woodland Way, Woodland Way Kingswood, Tadworth, Surrey, KT20 6NW, England

      IIF 35
  • Head, Ashley John
    English chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Meadcombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 36
  • Head, Ashley John
    English company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Meadcombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW, England

      IIF 37
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS, United Kingdom

      IIF 38
  • Head, Ashley John
    English director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Head, Ashley John
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Meadcoombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW, England

      IIF 47
    • Solar House, 282 Chase Road, London, N14 6NS, United Kingdom

      IIF 48
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 49 IIF 50
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 55
  • Mr Ashley John Head
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 56
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 57
  • Head, Ashley
    British consultant born in April 1951

    Registered addresses and corresponding companies
    • 3 Pine Walk, Carshalton, Beeches, Surrey, SM5 4ES

      IIF 58
  • Head, Ashley
    British executive born in April 1951

    Registered addresses and corresponding companies
    • 3 Pine Walk, Carshalton, Beeches, Surrey, SM5 4ES

      IIF 59
  • Ashley John Head
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, United Kingdom

      IIF 60
  • Head, Ashley John
    born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 61
  • Head, Ashley John
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morningside, Warren Drive, Kingswood, KT20 6PY, United Kingdom

      IIF 62
    • 41, London Road, Reigate, RH2 9RJ, England

      IIF 63
  • Head, Ashley John
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, United Kingdom

      IIF 64
    • 43, Barrow Green Road, Oxted, RH8 0NJ, England

      IIF 65
  • Head, Ashley

    Registered addresses and corresponding companies
    • Morningside, Warren Drive, Kingswood, Tadworth, KT20 6PY, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    Solar House, 282 Chase Road, London
    Corporate (3 parents)
    Current Assets (Company account)
    507,596 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 2
    Building 303 Pool Lane, Ince, Chester, England
    Corporate (3 parents)
    Equity (Company account)
    -219,607 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 21 - director → ME
  • 3
    BYOTROL PLC - 2024-06-04
    BYOTROL LIMITED - 2005-05-17
    HALLCO 1146 LIMITED - 2005-04-13
    Riverside Works, Collyhurst Road, Manchester, Greater Manchester
    Corporate (2 parents, 7 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 19 - director → ME
  • 4
    HALLCO 1188 LIMITED - 2005-07-21
    Riverside Works, Collyhurst Road, Manchester
    Corporate (3 parents)
    Equity (Company account)
    1,420,812 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 27 - director → ME
  • 5
    7 Albemarle Street, London, England
    Corporate (6 parents)
    Officer
    2022-05-02 ~ now
    IIF 26 - director → ME
  • 6
    Solar House, 282 Chase Road, London
    Dissolved corporate (5 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 53 - llp-designated-member → ME
  • 7
    Epsom College, College Road, Epsom, Surrey
    Corporate (19 parents, 3 offsprings)
    Officer
    2019-11-08 ~ now
    IIF 17 - director → ME
  • 8
    EPSOM COLLEGE STORE LIMITED - 1998-04-16
    Epsom College, College Rd, Epsom Surrey
    Corporate (7 parents)
    Officer
    2023-11-08 ~ now
    IIF 16 - director → ME
  • 9
    Epsom College, College Road, Epsom, Surrey
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2024-09-05 ~ now
    IIF 15 - director → ME
  • 10
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (28 parents)
    Officer
    2011-10-08 ~ now
    IIF 55 - llp-member → ME
  • 11
    STONEGATE HOMES (BALHAM) LIMITED - 2025-01-21
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Corporate (3 parents)
    Officer
    2025-03-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    2000 Cathedral Square Cathedral Hill, Guildford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Gleneagles, Sandy Lane, Kingswood, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,252 GBP2023-11-30
    Officer
    2018-11-09 ~ now
    IIF 28 - director → ME
    2018-11-09 ~ now
    IIF 66 - secretary → ME
  • 14
    C/o French Duncan, 133 Finnieston Street, Glasgow, Scotland
    Corporate (4 parents)
    Profit/Loss (Company account)
    -56,252 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-09-12 ~ now
    IIF 20 - director → ME
  • 15
    3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    327,380 GBP2023-12-31
    Officer
    2021-02-22 ~ now
    IIF 32 - director → ME
  • 16
    43 Barrow Green Road, Oxted, England
    Corporate (2 parents)
    Equity (Company account)
    5,152 GBP2023-09-30
    Officer
    2019-01-31 ~ now
    IIF 65 - director → ME
  • 17
    MANDACO 735 LIMITED - 2012-08-24
    Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -15,080,096 GBP2022-07-01 ~ 2023-06-30
    Officer
    2018-12-19 ~ now
    IIF 14 - director → ME
  • 18
    SLEEP SAFE SYSTEMS LIMITED - 2020-10-28
    The Green Barn The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -799,407 GBP2022-08-01 ~ 2023-07-31
    Officer
    2023-10-04 ~ now
    IIF 10 - director → ME
  • 19
    Building 303 Pool Lane, Ince, Chester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -200,810 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 22 - director → ME
  • 20
    MANDACO 742 LIMITED - 2012-08-28
    Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    -16,698,981 GBP2024-06-30
    Officer
    2018-12-19 ~ now
    IIF 13 - director → ME
  • 21
    T7 GROUP LIMITED - 2019-02-11
    TABLE 7 CONSULTING LIMITED - 2016-08-23
    7 Bell Yard, London
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -5,102,125 GBP2022-03-31
    Officer
    2019-10-09 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-04-28 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 22
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    4,000 GBP2019-03-31
    Officer
    2012-11-12 ~ dissolved
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 23
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    10,306 GBP2019-05-31
    Officer
    2012-11-15 ~ dissolved
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 24
    OCEAN HARVEST TECHNOLOGY GROUP LTD - 2022-03-02
    BLUEMEADOW LIMITED - 2021-11-23
    41 London Road, Reigate, England
    Corporate (7 parents)
    Officer
    2021-11-22 ~ now
    IIF 63 - director → ME
  • 25
    Solar House, 282 Chase Road, London
    Dissolved corporate (4 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 48 - llp-designated-member → ME
  • 26
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Corporate (3 parents)
    Person with significant control
    2024-02-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Corporate (3 parents)
    Person with significant control
    2022-10-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    C/o Freemans, Solar House 282 Chase Road, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    517,085 GBP2019-03-31
    Officer
    2009-02-24 ~ dissolved
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 29
    3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,395,589 GBP2016-12-31
    Officer
    2012-09-20 ~ now
    IIF 46 - director → ME
  • 30
    Solar House, 282 Chase Road, London
    Dissolved corporate (3 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 31
    Building 303 (c/o Byotrol Plc) Thornton Science Park, Pool Lane, Chester, England
    Corporate (3 parents)
    Equity (Company account)
    10,918 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 23 - director → ME
  • 32
    PAYVECTOR LIMITED - 2023-12-05
    ZAP MANAGED SERVICE LIMITED - 2016-07-08
    THOUGHTIFIED LTD - 2014-11-17
    3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -205,684 GBP2023-12-31
    Officer
    2013-08-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 24
  • 1
    Solar House, 282 Chase Road, London
    Corporate (3 parents)
    Current Assets (Company account)
    507,596 GBP2024-03-31
    Officer
    2012-05-29 ~ 2019-03-31
    IIF 52 - llp-designated-member → ME
  • 2
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,720,930 GBP2017-09-30
    Officer
    2018-03-12 ~ 2019-05-08
    IIF 62 - director → ME
  • 3
    Solar House, 282 Chase Road, Southgate, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,380 GBP2024-03-31
    Officer
    2017-09-10 ~ 2022-03-31
    IIF 61 - llp-designated-member → ME
  • 4
    71 Kingsway, London, London
    Dissolved corporate (3 parents)
    Officer
    2008-12-18 ~ 2010-11-05
    IIF 36 - director → ME
  • 5
    LUDOLOGIC LIMITED - 2015-06-30
    INTELUDO LIMITED - 2003-06-03
    INHOCO 2682 LIMITED - 2002-08-12
    4th Floor East Wing Crown House, Crown Street, Ipswich, Suffolk, England
    Corporate (3 parents)
    Officer
    2002-08-08 ~ 2007-04-25
    IIF 58 - director → ME
  • 6
    Fire House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    317,500 GBP2024-04-30
    Officer
    2023-08-08 ~ 2024-07-19
    IIF 11 - director → ME
  • 7
    71 Kingsway, London
    Dissolved corporate (2 parents)
    Officer
    2009-02-06 ~ 2010-11-05
    IIF 42 - director → ME
  • 8
    CFL SOFTWARE LIMITED - 2019-10-25
    21 Church Road, Tadley, England
    Corporate (4 parents)
    Equity (Company account)
    -1,115,425 GBP2023-12-31
    Officer
    2016-05-17 ~ 2020-02-01
    IIF 12 - director → ME
  • 9
    FLEXE PAYMENT LTD - 2016-04-11
    Second Home Spitalfields, 68-80 Hanbury Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,451,651 GBP2023-06-30
    Officer
    2016-04-08 ~ 2016-05-19
    IIF 30 - director → ME
  • 10
    71 Kingsway, London
    Dissolved corporate (2 parents)
    Officer
    2009-02-06 ~ 2010-11-05
    IIF 44 - director → ME
  • 11
    29 Thornton Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    39,822 GBP2023-11-29
    Officer
    2011-11-09 ~ 2013-09-06
    IIF 37 - director → ME
  • 12
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    9,500 GBP2024-03-31
    Officer
    2015-07-03 ~ 2022-04-01
    IIF 47 - llp-designated-member → ME
  • 13
    71 Kingsway, London
    Dissolved corporate (2 parents)
    Officer
    2009-02-10 ~ 2011-10-24
    IIF 43 - director → ME
  • 14
    DATACASH SERVICES LTD - 2015-05-19
    PROC CYBER SERVICES (UK) LIMITED - 2006-08-14
    19th Floor, 10 Upper Bank Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-13 ~ 2011-01-20
    IIF 34 - director → ME
  • 15
    DATACASH GROUP LIMITED - 2015-05-21
    DATACASH GROUP PLC - 2010-10-22
    AUXINET PLC - 2003-06-02
    CORPORATE EXECUTIVE SEARCH INTERNATIONAL PLC - 2000-03-22
    1 Angel Lane, 7th Floor, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2006-06-01 ~ 2010-11-05
    IIF 45 - director → ME
  • 16
    41 London Road, Reigate, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -286,853 GBP2020-01-01 ~ 2020-12-31
    Officer
    2018-01-26 ~ 2022-03-15
    IIF 24 - director → ME
  • 17
    Worldwide House, Thorpe Wood, Peterborough, England
    Corporate (2 parents)
    Officer
    2009-02-25 ~ 2017-03-01
    IIF 29 - director → ME
  • 18
    SMART VOUCHER PLC - 2005-08-23
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-09 ~ 2015-03-31
    IIF 41 - director → ME
  • 19
    Magnolia House Stable Lane, Findon, Worthing, England
    Corporate (4 parents)
    Equity (Company account)
    44,423 GBP2023-09-30
    Officer
    2012-09-22 ~ 2019-01-09
    IIF 35 - director → ME
  • 20
    Stancombe Manor, Sherford, Kingsbridge, England
    Corporate (2 parents)
    Equity (Company account)
    603,643 GBP2023-06-29
    Officer
    2011-06-29 ~ 2022-05-24
    IIF 38 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-05-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE 3RD MAN GROUP PLC - 2009-10-22
    71 Kingsway, London
    Dissolved corporate (2 parents)
    Officer
    2009-02-06 ~ 2010-11-05
    IIF 39 - director → ME
  • 22
    APLOMB SERVICES LIMITED - 2001-09-14
    71 Kingsway, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-02-06 ~ 2010-11-05
    IIF 40 - director → ME
  • 23
    HELIUM MIRACLE 160 LIMITED - 2015-05-20
    Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-05-22 ~ 2016-11-24
    IIF 18 - director → ME
  • 24
    LAWGRA (NO. 1106) LIMITED - 2004-07-29
    The Counting House 3rd Floor, 53 Tooley Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-09-01 ~ 2006-01-23
    IIF 59 - 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.