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

Harris Iii, Richard

    Related profiles found in government register
  • Harris Iii, Richard

    Registered addresses and corresponding companies
    • 185, Stanstead Road, London, SE23 1HP, United Kingdom

      IIF 1
  • Harris, Richard

    Registered addresses and corresponding companies
    • 43 Avenue Court, Claybury Broadway, Ilford, Essex, IG5 0LJ, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Harris, Richard George
    British print estimator

    Registered addresses and corresponding companies
    • 8a Cargate Grove, Aldershot, Hampshire, GU11 3EN

      IIF 4
  • Harris, Richard
    British removal company born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 36 Langham St, London, W1W 7AP, England

      IIF 5
  • Harris, Richard
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 16 Speedwell Close, Witham, Essex, CM8 2XJ, England

      IIF 6
  • Harris, Richard
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Partnership House, Central Park, Telford, Shropshire, TF2 9TZ, England

      IIF 7
    • Unit 1, Pioneer Park, Halesfield 18, Telford, TF7 4FA, England

      IIF 8
  • Harris, Richard George
    British print estimator born in July 1969

    Registered addresses and corresponding companies
    • 8a Cargate Grove, Aldershot, Hampshire, GU11 3EN

      IIF 9
  • Harris, Richard George
    British director born in July 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 153-157, Blackhorse Lane, Walthamstow, London, E17 5QZ

      IIF 10
  • Harris Iii, Richard
    American producer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Stanstead Road, London, SE23 1HP, United Kingdom

      IIF 11
  • Harris, Richard George
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 12 IIF 13
    • 5, Albright Road, Widnes, WA8 8FY, England

      IIF 14
  • Harris, Richard
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brocket Way, Chigwell, Essex, IG7 4LU, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 43, Avenue Court, Claybury Broadway, Essex, IG5 0LJ, United Kingdom

      IIF 18
    • 43 Avenue Court, Claybury Broadway, Ilford, Essex, IG5 0LJ, United Kingdom

      IIF 19
    • 280, Brocket Way, London, IG7 4LU, United Kingdom

      IIF 20
  • Harris, Richard
    British sales director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brocket Way, Chigwell, IG7 4LU, United Kingdom

      IIF 21
  • Harris, Richard
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harle Street, Neath, West Glamorgan, SA11 3DN, United Kingdom

      IIF 22
  • Harris, Richard
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Harris, Richard
    British graphic designer born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Harris, Richard
    British consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Harris, Richard
    American film director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Canonbie Rd., Canonbie Rd, London, SE23 3AP, United Kingdom

      IIF 26
  • Richard Harris
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Avenue Court, Claybury Broadway, Ilford, Essex, IG5 0LJ, United Kingdom

      IIF 27
  • Richard Harris
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Harris, Richard George
    British director born in April 1952

    Resident in United Kingdom

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

      IIF 29
  • Harris, Richard George
    British technical director its born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 401, Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 30
  • Harris, Richard George
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Sunset Business Centre, Waterloo Road, Widnes, Cheshire, WA8 0QR, United Kingdom

      IIF 31
  • Harris, Richard George
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farriers Court, Old Odiham Road, Alton, GU34 4BW, England

      IIF 32 IIF 33
    • Farriers Court, Old Odiham Road, Alton, Hampshire, GU34 4BW, England

      IIF 34
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 35
    • Unit 3c, Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, England

      IIF 36
    • C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 37 IIF 38 IIF 39
    • C73, Shelton Boulevard, Stoke-on-trent, Staffordshire, ST1 5GQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Unit 3 Sunset Business Centre, Waterloo Road, Widnes, Cheshire, WA8 0QR, United Kingdom

      IIF 48
    • Unit 3 Sunset Business Centre, Waterloo Road, Widnes, WA8 0QR, England

      IIF 49
  • Harris, Richard George
    British printer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Wheelwrights Close, Bishop's Stortford, Hertfordshire, CM23 4GH

      IIF 50
    • Leytonstone House, Leytonstone, London, E11 1GA

      IIF 51
  • Mr Richard Harris
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brocket Way, Chigwell, Essex, IG7 4LU, United Kingdom

      IIF 52 IIF 53
    • 280, Brocket Way, Chigwell, IG7 4LU, United Kingdom

      IIF 54
    • 43, Avenue Court, Claybury Broadway, Essex, IG5 0LJ, United Kingdom

      IIF 55
  • Mr Richard Harris
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harle Street, Neath, West Glamorgan, SA11 3DN, United Kingdom

      IIF 56
  • Mr Richard Harris
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Mr Richard Harris
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Mr Richard Harris
    American born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Canonbie Rd., Canonbie Rd, London, SE23 3AP, United Kingdom

      IIF 59
  • Mr Richard Harris Iii
    American born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Stanstead Road, London, SE23 1HP, United Kingdom

      IIF 60
  • Mr Richard George Harris
    British born in April 1952

    Resident in United Kingdom

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

      IIF 61
  • Mr Richard George Harris
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farriers Court, Old Odiham Road, Alton, GU34 4BW, England

      IIF 62 IIF 63
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 64
    • C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 65
child relation
Offspring entities and appointments
Active 36
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 23 - director → ME
    2023-11-20 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    43 Avenue Court Claybury Broadway, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 19 - director → ME
    2023-03-13 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,394,391 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 41 - director → ME
  • 4
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,439,709 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 37 - director → ME
  • 5
    5 Harle Street, Neath, West Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,504.58 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 7
    GOCLINCH LIMITED - 1988-03-31
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    691,441 GBP2023-12-31
    Officer
    2021-09-24 ~ now
    IIF 12 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 9
    BRITISH AMERICAN SHIPPING LIMITED - 2021-03-29
    BRITAM SHIPPING LIMITED - 2012-08-28
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,081,457 GBP2023-12-31
    Officer
    2024-05-07 ~ now
    IIF 43 - director → ME
  • 10
    3rd Floor, 36 Langham St, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-22 ~ dissolved
    IIF 5 - director → ME
  • 11
    43 Avenue Court, Claybury Broadway, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    COUNTY FLOORING SUPPLIES (UK) LIMITED - 2008-02-05
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (5 parents)
    Equity (Company account)
    624,080 GBP2023-12-31
    Officer
    2023-02-16 ~ now
    IIF 39 - director → ME
  • 13
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (5 parents)
    Officer
    2023-11-02 ~ now
    IIF 42 - director → ME
  • 14
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 47 - director → ME
  • 15
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (4 parents)
    Officer
    2023-11-02 ~ now
    IIF 38 - director → ME
  • 16
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -153,206 GBP2023-12-31
    Officer
    2020-05-05 ~ now
    IIF 48 - director → ME
  • 17
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -14,200 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-08-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 18
    Farriers Court, Old Odiham Road, Alton, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    280 Brocket Way, Chigwell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 20
    280 Brocket Way, Chigwell, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    Sussex House Unit 11 Broad Street, The Pines Business Park, Guildford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,009 GBP2023-01-31
    Officer
    2019-08-28 ~ dissolved
    IIF 34 - director → ME
  • 22
    280 Brocket Way, Chigwell, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 6 - director → ME
  • 24
    30 Cornmill Lane, Bardsey, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,386,453 GBP2023-12-31
    Officer
    2022-04-19 ~ now
    IIF 14 - director → ME
  • 26
    Farriers Court, Old Odiham Road, Alton, England
    Corporate (2 parents)
    Equity (Company account)
    544,350 GBP2024-02-29
    Officer
    2021-02-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 27
    SMARTWATER BOND PLC - 2013-10-24
    Partnership House, Central Park, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,500 GBP2020-05-31
    Officer
    2021-12-31 ~ dissolved
    IIF 7 - director → ME
  • 28
    N.P VEHICLE HIRE LIMITED - 2016-02-10
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    931,801 GBP2023-12-31
    Officer
    2023-10-27 ~ now
    IIF 13 - director → ME
  • 29
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -33,559 GBP2023-12-31
    Officer
    2020-05-15 ~ now
    IIF 49 - director → ME
  • 30
    280 Brocket Way, Chigwell, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 16 - director → ME
  • 31
    280 Brocket Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 20 - director → ME
  • 32
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2024-09-16 ~ now
    IIF 44 - director → ME
  • 33
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 45 - director → ME
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 11 - director → ME
    2021-08-10 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 35
    20 Canonbie Rd. Canonbie Rd, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 36
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 46 - director → ME
Ceased 9
  • 1
    Victoria House, 178 - 180 Fleet Road, Fleet, Hants, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1994-05-18 ~ 1998-04-30
    IIF 9 - director → ME
    1994-05-18 ~ 1998-04-30
    IIF 4 - secretary → ME
  • 2
    MOVING PRINT DISTRIBUTION LIMITED - 2011-10-25
    Leytonstone House, Leytonstone, London
    Corporate (7 parents, 7 offsprings)
    Officer
    2012-02-20 ~ 2015-06-01
    IIF 51 - director → ME
  • 3
    OCEANDELTA LIMITED - 1991-09-26
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2007-02-28 ~ 2015-06-01
    IIF 50 - director → ME
  • 4
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (4 parents)
    Officer
    2013-07-24 ~ 2015-06-01
    IIF 10 - director → ME
  • 5
    SMARTWATER GROUP LIMITED - 2022-09-29
    SMARTWATER TECHNOLOGY LIMITED - 2020-06-23
    R.L.S. WOLVES ALARM LIMITED - 2016-03-13
    SMARTWATER TECHNOLOGY LIMITED - 2016-02-20
    SMARTWATER EUROPE LIMITED - 2003-04-04
    PROBE FX (U.K.) LIMITED - 1997-02-28
    HEATLOAN PROJECTS LIMITED - 1994-01-14
    Unit 1 Pioneer Park, Halesfield 18, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    1,436,227 GBP2020-05-31
    Officer
    2022-03-12 ~ 2023-11-20
    IIF 8 - director → ME
  • 6
    Unit 3c, Henley Business Park Pirbright Road, Normandy, Guildford, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    -541,088 GBP2023-12-31
    Officer
    2016-06-01 ~ 2018-04-30
    IIF 36 - director → ME
  • 7
    Unit 5 Albright Road, Widnes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -174,766 GBP2021-07-31
    Officer
    2019-09-11 ~ 2019-10-28
    IIF 31 - director → ME
  • 8
    RTI FOCUS (UK) LIMITED - 2021-12-20
    107 Tower Bridge Business Centre, 46-48 East Smithfield, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    96,872 GBP2020-12-31
    Officer
    2008-07-09 ~ 2019-05-08
    IIF 30 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-10 ~ 2019-03-04
    IIF 29 - director → ME
    Person with significant control
    2018-08-10 ~ 2019-03-04
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
© 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.