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

Willis, Jonathan

    Related profiles found in government register
  • Willis, Jonathan
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 1
  • Willis, Jonathan
    British consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llandrinio Hall, Llandrinio, Powys, SY22 6SG, United Kingdom

      IIF 2
  • Willis, Jonathan
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 3
    • Lancaster Court, 36-39 Newman Street, London, London, W1T 1QH, England

      IIF 4
    • Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 5
  • Willis, Jonathan
    British film producer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 6 IIF 7
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 8
    • Llandrinio Hall, Llandrinio, Powys, SY22 6SG, United Kingdom

      IIF 9 IIF 10
  • Willis, Jonathan
    British manager born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 11
  • Willis, Jonathan
    British producer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 12
  • Willis, Jonathan
    British publisher born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willis, Jonathan
    British writer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH

      IIF 17
  • Willis, Jonathan
    British business executive born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 67, Dean Street, London, W1D 4QH, England

      IIF 18
  • Willis, Jonathan
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11 Forester Road, Bathwick, Bath, Banes, BA2 6QF, United Kingdom

      IIF 19
    • C/o Business Control Ltd, Red Lion Yard, Odd Down, Bath, Somerset, BA2 2PP, England

      IIF 20
    • Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 21
    • 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 22
    • C/o Affect Group, Simpsons Fm, Pentlow, Sudbury, CO10 7JT, England

      IIF 23
  • Willis, Jonathan
    British entrepreneur born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 24
  • Willis, Jonathan
    British film producer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 25
    • 8, The Circus, Bath, BA1 2EW, England

      IIF 26
    • Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 27
  • Willis, Jonathan
    British producer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Russell Street, Bath, BA1 2QF, United Kingdom

      IIF 28
  • Willis, Jonathan
    British director born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, 12 Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 29 IIF 30
    • Unit 7 Beech Avenue Business Park, Beech Avenue, Taverham, Norwich, Norfolk, NR8 6HW, United Kingdom

      IIF 31
  • Willis, Jonathan
    British film producer born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 32
  • Mr Jonathan Willis
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 33 IIF 34
    • Ground Floor, 90 Victoria Street, Bristol, BS1 6DP, United Kingdom

      IIF 35
    • 25 Lancaster Court, 36 - 39 Newman Street, London, W1T 1QH, United Kingdom

      IIF 36
    • 25 Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 37
  • Jonathan Willis
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Circus, Bath, Avon, BA1 2EW, United Kingdom

      IIF 38
    • Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 39
  • Mr Jonathan Willis
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 40
  • Leon, Adam
    British communications director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 41 IIF 42
    • 15c, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 43
  • Mr Jonathan Willis
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11 Forester Road, Bathwick, Bath, Banes, BA2 6QF, United Kingdom

      IIF 44
    • 17, Russell Street, Bath, BA1 2QF, United Kingdom

      IIF 45
    • Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 46 IIF 47 IIF 48
  • Mr Jonathan Willis
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 25, Lancaster Court, 36-39 Newman Street, London, W1T 1QH, England

      IIF 50
  • Mr Jonathan Willis
    British born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 51
  • Leon, Adam Lloyd
    British communications director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 52 IIF 53
  • Leon, Adam Lloyd
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 54
    • 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 55
  • Leon, Adam Lloyd
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15c, Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 56
    • 15c, Upper Bristol Road, Monmouth Place, Bath, Avon, BA1 2AX, United Kingdom

      IIF 57 IIF 58
    • Llandrinio Hall, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 59
  • Leon, Adam Lloyd
    British recruitment born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Georgian House, Apley Park, Bridgnorth, Shropshire, WV15 5NE, England

      IIF 60
  • Mr Adam Lloyd Leon
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15c, Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, England

      IIF 61
    • 15c Monmouth Place, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 62
    • 15c Monmouth Place, Upper Bristol Road, Bath, Somerset, BA1 2AX, England

      IIF 63
    • 15c, Upper Bristol Road, Bath, BA1 2AX, United Kingdom

      IIF 64
    • Llandrinio Hall, Llandrinio, Llanymynech, SY22 6SG, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 14
  • 1
    Llandrinio Hall, Llandrinio, Llanymynech, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -232,015 GBP2022-02-28
    Officer
    2021-11-19 ~ dissolved
    IIF 26 - director → ME
  • 2
    Llandrinio Hall, Llandrinio, Llanymynech, Powys
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 11 - director → ME
  • 3
    The Methodist Church Tower Hill, Williton, Taunton, England
    Corporate (3 parents)
    Equity (Company account)
    3,376 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    15c Upper Bristol Road, Monmouth Place, Bath, Avon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,037 GBP2023-07-31
    Officer
    2020-07-22 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MARCHES ARCHITECTURAL SALVAGE LIMITED - 2004-12-08
    Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    53,868 GBP2022-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Corporate (3 parents)
    Equity (Company account)
    11,824 GBP2023-12-31
    Person with significant control
    2021-12-14 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    15c Monmouth Place, Upper Bristol Road, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-25 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 8
    15c Monmouth Place Upper Bristol Road, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2012-11-19 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    14 Queen Square, Bath
    Dissolved corporate (2 parents)
    Equity (Company account)
    -74,443 GBP2020-11-30
    Officer
    2012-04-20 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    PMCC LTD
    - now
    FULL METAL JURASSIC LTD - 2021-10-21
    29 Craven Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    2019-09-04 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Llandrinio Hall, Llandrinio, Llanymynech, Powys, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    199,653 GBP2023-01-31
    Person with significant control
    2020-09-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Llandrinio Hall, Llandrinio, Llanymynech, Powys, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 59 - director → ME
    IIF 21 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    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 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -484,420 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    Ground Floor, 19 New Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-01-05 ~ dissolved
    IIF 2 - director → ME
Ceased 28
  • 1
    Thorn Barton, College Road, Bath, England
    Corporate (1 parent)
    Officer
    2023-10-04 ~ 2025-03-10
    IIF 55 - director → ME
  • 2
    1 Argyle Street, Bath, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    150,663 GBP2023-10-31
    Officer
    2019-11-08 ~ 2023-10-11
    IIF 6 - director → ME
    Person with significant control
    2019-11-08 ~ 2020-09-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Flat 14 Frankcom House, Forester Road, Bath, Banes, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2017-01-10 ~ 2017-02-25
    IIF 19 - director → ME
    Person with significant control
    2017-01-10 ~ 2017-02-25
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 4
    Llandrinio Hall, Llandrinio, Llanymynech, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -232,015 GBP2022-02-28
    Officer
    2020-08-17 ~ 2021-08-31
    IIF 57 - director → ME
  • 5
    29 Craven Street, London
    Corporate (1 parent)
    Equity (Company account)
    -110,240 GBP2022-07-31
    Officer
    2022-05-04 ~ 2025-01-15
    IIF 18 - director → ME
  • 6
    C/o Business Control Ltd Red Lion Yard, Odd Down, Bath, Somerset, England
    Corporate (2 parents)
    Officer
    2017-03-22 ~ 2025-01-15
    IIF 20 - director → ME
  • 7
    Lancaster Court, 36-39 Newman Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -49,411 GBP2023-05-31
    Officer
    2020-09-30 ~ 2021-08-31
    IIF 53 - director → ME
    2019-05-14 ~ 2024-03-04
    IIF 12 - director → ME
  • 8
    MALEFICENT SEVEN LTD - 2018-01-22
    ATTACK OF THE SHARKS LTD - 2017-10-13
    Lancaster Court, 36-39 Newman Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -692 GBP2023-03-31
    Officer
    2020-11-12 ~ 2023-10-16
    IIF 42 - director → ME
    2017-03-13 ~ 2024-03-04
    IIF 27 - director → ME
    Person with significant control
    2017-03-13 ~ 2024-03-04
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    29th Floor, Canary Wharf1 Canada Square, London
    Corporate (1 parent)
    Officer
    1999-11-29 ~ 2000-03-25
    IIF 16 - director → ME
  • 10
    PANOPTEC IMAGING LIMITED - 2009-11-11
    PANOPTEC LIMITED - 2009-11-08
    18 Ruabon Road, Wrexham, England & Wales, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-04 ~ 2011-06-07
    IIF 5 - director → ME
  • 11
    The Methodist Church Tower Hill, Williton, Taunton, England
    Corporate (3 parents)
    Equity (Company account)
    3,376 GBP2023-12-31
    Officer
    2015-12-07 ~ 2025-01-15
    IIF 22 - director → ME
  • 12
    Lancaster Court, 36-39 Newman Street, London, England
    Corporate
    Equity (Company account)
    791,912 GBP2020-12-31
    Officer
    2017-12-20 ~ 2023-10-24
    IIF 32 - director → ME
    Person with significant control
    2017-12-20 ~ 2020-02-20
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Lancaster Court, 36-39 Newman Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -184,102 GBP2021-02-28
    Officer
    2016-02-23 ~ 2024-03-04
    IIF 9 - director → ME
    Person with significant control
    2017-02-02 ~ 2024-03-04
    IIF 46 - Has significant influence or control OE
  • 14
    WILLOWGATE PROPERTIES LIMITED - 2001-11-21
    277-279 Chiswick High Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    103,195 GBP2024-03-24
    Officer
    2000-01-27 ~ 2023-11-13
    IIF 14 - director → ME
  • 15
    Lancaster Court, 36-39 Newman Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -469,112 GBP2021-02-28
    Officer
    2014-04-09 ~ 2024-03-04
    IIF 10 - director → ME
    Person with significant control
    2017-02-01 ~ 2024-03-04
    IIF 49 - Has significant influence or control OE
  • 16
    MARCHES ARCHITECTURAL SALVAGE LIMITED - 2004-12-08
    Lynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    53,868 GBP2022-07-31
    Officer
    1997-07-15 ~ 2024-03-04
    IIF 15 - director → ME
  • 17
    San Marco House 26 Craig Yr Eos Road, Ogmore-by-sea, Bridgend, Wales
    Corporate (3 parents)
    Equity (Company account)
    11,824 GBP2023-12-31
    Officer
    2021-12-14 ~ 2023-10-24
    IIF 25 - director → ME
  • 18
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (1 parent)
    Equity (Company account)
    -1,434,980 GBP2022-10-31
    Officer
    2016-10-13 ~ 2024-03-04
    IIF 28 - director → ME
    Person with significant control
    2016-10-13 ~ 2024-03-04
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    C/o Affect Group Simpsons Fm, Pentlow, Sudbury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,003 GBP2024-02-29
    Officer
    2023-04-26 ~ 2023-10-24
    IIF 23 - director → ME
  • 20
    PMCC LTD
    - now
    FULL METAL JURASSIC LTD - 2021-10-21
    29 Craven Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-11-12 ~ 2022-07-19
    IIF 41 - director → ME
    2019-09-04 ~ 2025-01-15
    IIF 8 - director → ME
  • 21
    Llandrinio Hall, Llandrinio, Llanymynech, Powys, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    199,653 GBP2023-01-31
    Officer
    2022-07-19 ~ 2023-10-06
    IIF 43 - director → ME
    2020-07-01 ~ 2021-08-31
    IIF 52 - director → ME
    2020-01-07 ~ 2025-01-15
    IIF 7 - director → ME
    Person with significant control
    2020-01-07 ~ 2020-09-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 22
    REVERSIONARY PROPERTY CONSORTIUM PLC - 2021-06-02
    REVERSIONARY PROPERTY CONSORTIUM NO. 1 LIMITED - 2004-02-17
    176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    288,420 GBP2024-03-31
    Officer
    2003-06-17 ~ 2007-03-21
    IIF 17 - director → ME
  • 23
    Unit 7 Beech Avenue Business Park Beech Avenue, Taverham, Norwich, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,865,530 GBP2021-03-31
    Officer
    2020-08-21 ~ 2021-08-06
    IIF 31 - director → ME
  • 24
    39/43 Bridge Street, Swinton, Mexborough, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -484,420 GBP2018-05-31
    Officer
    2006-08-22 ~ 2019-09-04
    IIF 13 - director → ME
  • 25
    87-91 C/o Smb Llp, Newman Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ 2023-10-24
    IIF 24 - director → ME
    Person with significant control
    2022-11-07 ~ 2023-03-29
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -29,680 GBP2023-11-30
    Officer
    2009-11-03 ~ 2014-07-16
    IIF 4 - director → ME
    2020-10-05 ~ 2025-01-15
    IIF 30 - director → ME
  • 27
    Suite 3 12 Princess Street, Knutsford, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -79,960 GBP2023-11-30
    Officer
    2010-11-02 ~ 2014-07-16
    IIF 3 - director → ME
    2020-10-05 ~ 2025-01-15
    IIF 29 - director → ME
  • 28
    Old Court Farm Ham Lane, Kingston Seymour, Clevedon, North Somerset, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -229,181 GBP2020-06-30
    Officer
    2012-01-01 ~ 2014-07-21
    IIF 1 - 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.