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

Mr Kimm Humphreys

    Related profiles found in government register
  • Mr Kimm Humphreys
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kimm Humphreys
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Argyle Street, Bath, BA2 4BQ, England

      IIF 7
  • Kimm Humphreys
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British businessman born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 22
  • Humphreys, Kimm
    British chartered surveyor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British

    Registered addresses and corresponding companies
    • icon of address No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 35 IIF 36
  • Humphreys, Kimm
    British chartered surveyor

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British financier

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British surveyor

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Turleigh, Bradford On Avon, Wiltshire, BA15 2HG

      IIF 44
  • Humphreys, Kimm
    British businessman born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 45
  • Humphreys, Kimm
    British chart surv born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Turleigh, Bradford On Avon, Wiltshire, BA15 2HG

      IIF 46
  • Humphreys, Kimm
    British chartered surveyor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sydney Wharf, Bath, BA2 4EF, United Kingdom

      IIF 78
    • icon of address 5, Sydney Wharf, Bath, Somerset, BA2 4EF, United Kingdom

      IIF 79
  • Humphreys, Kimm
    British financier born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphreys, Kimm

    Registered addresses and corresponding companies
    • icon of address 5, Sydney Wharf, Bath, BA2 4EF, United Kingdom

      IIF 82
    • icon of address No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 56 - Director → ME
  • 2
    ANDREW LAW ACCOUNTANTS LIMITED - 2011-05-06
    icon of address 2 Pentire Villas, Race Hill, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 52 - Director → ME
  • 3
    ANGLO - GULF INVESTMENTS LIMITED - 2011-05-24
    icon of address 10 Argyle Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,302 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    ANGLO GULF INVESTMENTS GROUP LIMITED - 2023-02-03
    QUIDOS GROUP LTD - 2023-12-19
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,009,381 GBP2025-03-19
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    A PRIORI ENERGEIA LIMITED - 2011-05-31
    icon of address 5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 64 - Director → ME
  • 6
    icon of address 5 Sydney Wharf, Bath, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 79 - Director → ME
  • 7
    QUIDOS SCOTLAND LIMITED - 2023-12-19
    icon of address 45 Blairhill Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    QUIDOS CERTIFICATION LIMITED - 2023-12-19
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 32 - Director → ME
  • 9
    SERAPHIM SOLUTIONS LIMITED - 2000-01-07
    TWIN ISLE SYSTEMS (U.K.) LTD. - 2025-03-24
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    QUIDOS INTERNATIONAL LIMITED - 2023-12-19
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    HAUS DIGITAL LIMITED - 2012-08-16
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    212,644 GBP2024-07-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 5 Sydney Wharf, Bath, Banes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -53,341 GBP2016-03-31
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 66 - Director → ME
  • 13
    SHELLARDS JOINERY LTD - 2025-02-03
    QUIDOS ENERGY LIMITED - 2019-10-08
    QUIDOS INVESTMENTS LTD - 2023-02-03
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-12-03 ~ dissolved
    IIF 76 - Director → ME
  • 15
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 5 Sydney Wharf, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 57 - Director → ME
  • 17
    A PRIORI PORTFOLIO MANAGEMENT LIMITED - 2012-04-12
    ANGLO NEILL CORPORATE LIMITED - 2000-03-28
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 1995-03-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address A.j. Gordon W.s., Pitfar Lodge, Powmill, By Dollar, Clackmannanshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 67 - Director → ME
  • 19
    GREEN DEAL SOFTWARE SYSTEMS LIMITED - 2013-07-04
    A PRIORI ENERGIA LIMITED - 2012-07-30
    icon of address 5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 59 - Director → ME
  • 20
    SEA ENERGY SCOTLAND LIMITED - 2011-04-06
    icon of address A.j. Gordon W.s., Pitfar Lodge, Powmill, By Dollar, Clackmannanshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 69 - Director → ME
  • 21
    A PRIORI ENERGY SERVICE COMPANY LIMITED - 2013-10-07
    icon of address 5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 78 - Director → ME
  • 22
    PREMFORM LIMITED - 2009-03-06
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-19 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2004-05-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 23
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 45 - Director → ME
  • 24
    LITEHAUS SYSTEMS LIMITED - 2017-04-07
    icon of address 5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,377 GBP2015-08-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,431 GBP2022-08-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 27
    ZALEA LTD
    - now
    QMCBAINS ENERGY SOLUTIONS LIMITED - 2013-04-02
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,865 GBP2024-07-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    Company number 03375955
    Non-active corporate
    Officer
    icon of calendar 1997-06-10 ~ now
    IIF 43 - Secretary → ME
  • 30
    Company number 04157694
    Non-active corporate
    Officer
    icon of calendar 2001-03-05 ~ now
    IIF 51 - Director → ME
    icon of calendar 2001-03-05 ~ now
    IIF 38 - Secretary → ME
Ceased 23
  • 1
    icon of address Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-25 ~ 2000-10-12
    IIF 75 - Director → ME
  • 2
    icon of address Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-25 ~ 2000-10-12
    IIF 74 - Director → ME
  • 3
    ANGLO - GULF INVESTMENTS LIMITED - 2011-05-24
    icon of address 10 Argyle Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,302 GBP2024-03-31
    Officer
    icon of calendar 1991-05-23 ~ 2022-12-23
    IIF 48 - Director → ME
  • 4
    ANGLO GULF INVESTMENTS GROUP LIMITED - 2023-02-03
    QUIDOS GROUP LTD - 2023-12-19
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,009,381 GBP2025-03-19
    Officer
    icon of calendar 2011-06-01 ~ 2022-12-23
    IIF 55 - Director → ME
  • 5
    QUIDOS SCOTLAND LIMITED - 2023-12-19
    icon of address 45 Blairhill Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2022-12-23
    IIF 68 - Director → ME
  • 6
    QUIDOS CERTIFICATION LIMITED - 2023-12-19
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-06-15 ~ 2022-12-23
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    SERAPHIM SOLUTIONS LIMITED - 2000-01-07
    TWIN ISLE SYSTEMS (U.K.) LTD. - 2025-03-24
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1995-05-15 ~ 2022-12-23
    IIF 81 - Director → ME
    icon of calendar 1995-05-15 ~ 2022-12-23
    IIF 42 - Secretary → ME
  • 8
    QUIDOS INTERNATIONAL LIMITED - 2023-12-19
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2022-12-23
    IIF 31 - Director → ME
    icon of calendar 2008-10-15 ~ 2009-11-11
    IIF 50 - Director → ME
    icon of calendar 2008-10-15 ~ 2022-12-23
    IIF 35 - Secretary → ME
  • 9
    HAUS DIGITAL LIMITED - 2012-08-16
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    212,644 GBP2024-07-31
    Officer
    icon of calendar 2010-06-29 ~ 2022-12-23
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 5 Sydney Wharf, Bath, Banes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -53,341 GBP2016-03-31
    Officer
    icon of calendar 2006-01-04 ~ 2006-02-01
    IIF 44 - Secretary → ME
  • 11
    SHELLARDS JOINERY LTD - 2025-02-03
    QUIDOS ENERGY LIMITED - 2019-10-08
    QUIDOS INVESTMENTS LTD - 2023-02-03
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-06-05 ~ 2022-12-23
    IIF 29 - Director → ME
    icon of calendar 2008-06-05 ~ 2022-12-23
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2017-02-24
    IIF 54 - Director → ME
  • 13
    A PRIORI PORTFOLIO MANAGEMENT LIMITED - 2012-04-12
    ANGLO NEILL CORPORATE LIMITED - 2000-03-28
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 1995-03-08 ~ 2001-10-01
    IIF 40 - Secretary → ME
  • 14
    icon of address 10 Argyle Street, Bath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,484 GBP2015-07-31
    Officer
    icon of calendar 2010-05-11 ~ 2012-04-24
    IIF 63 - Director → ME
    icon of calendar 2015-02-01 ~ 2017-03-01
    IIF 47 - Director → ME
  • 15
    DATOGRAPHY COUNTRYWIDE LIMITED - 2006-05-04
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    303,273 GBP2024-07-31
    Officer
    icon of calendar 2006-01-04 ~ 2022-12-23
    IIF 30 - Director → ME
    icon of calendar 2023-05-02 ~ 2023-12-05
    IIF 26 - Director → ME
    icon of calendar 2006-01-04 ~ 2022-12-23
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    JPA TECHNICAL LITERATURE LIMITED - 2025-03-03
    icon of address Unit 1 Havannah Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -19,828 GBP2024-07-31
    Officer
    icon of calendar 2023-05-02 ~ 2023-12-05
    IIF 25 - Director → ME
    icon of calendar 2019-12-17 ~ 2022-12-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2022-06-06
    IIF 1 - Has significant influence or control OE
  • 17
    ARGYLE SOFTWARE LIMITED - 2024-09-23
    SHELLARD & WOODCHESTER LIMITED - 2011-11-15
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,571 GBP2024-07-31
    Officer
    icon of calendar 2010-11-03 ~ 2019-07-19
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2007-03-19
    IIF 41 - Secretary → ME
  • 19
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,431 GBP2022-08-31
    Officer
    icon of calendar 2011-02-16 ~ 2015-05-01
    IIF 82 - Secretary → ME
  • 20
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-25 ~ 2022-12-23
    IIF 58 - Director → ME
  • 21
    PARK CIRCUS (MANAGEMENT) LIMITED - 2009-11-24
    FINEBAY LIMITED - 1994-03-31
    TERRACE HILL (MANAGEMENT) LIMITED - 2014-09-19
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    7,803,394 GBP2024-09-30
    Officer
    icon of calendar 1997-05-14 ~ 1999-04-09
    IIF 46 - Director → ME
  • 22
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,865 GBP2024-07-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-30
    IIF 22 - Director → ME
    icon of calendar 2013-09-13 ~ 2019-07-19
    IIF 71 - Director → ME
    icon of calendar 2023-09-14 ~ 2025-03-19
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 23
    Company number 03375955
    Non-active corporate
    Officer
    icon of calendar 1997-06-10 ~ 2004-03-31
    IIF 80 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.