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

Morrissey, Julie Ann

    Related profiles found in government register
  • Morrissey, Julie Ann
    British co director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 1
  • Morrissey, Julie Ann
    British co. director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 2
  • Morrissey, Julie Ann
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 3
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, England

      IIF 4
    • icon of address Hillcrest Cottage, Stonecroft Close, Barnet Road, Arkley, London, EN5 3HA, United Kingdom

      IIF 5
  • Morrissey, Julie Ann
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh, Gardens, Whetstone, London, N20 9AB

      IIF 6 IIF 7 IIF 8
  • Morrissey, Julie Ann
    English company secretary/director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh, Gardens, Whetstone, London, N20 9AB

      IIF 9
  • Morrissey, Julie Ann
    English director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 65, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BH, England

      IIF 10
  • Morrissey, Julie
    British administrator born in April 1965

    Registered addresses and corresponding companies
    • icon of address 114 Squires Lane, Finchley, London, N3 2AD

      IIF 11
  • Morrissey, Julie Ann
    British

    Registered addresses and corresponding companies
    • icon of address Hillcrest Cottage, Barnet Road, Barnet, Hertfordshire, EN5 3HA

      IIF 12
    • icon of address Fiboard House, 5 Oakleigh, Gardens, Whetstone, London, N20 9AB

      IIF 13 IIF 14 IIF 15
  • Morrissey, Julie Ann
    British secretary

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 16
  • Morrissey, Brendan Joseph
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artel Scaffolding Ltd, Fiboard House, 5, Oakleigh Gardens, London, N20 9AB, England

      IIF 17
  • Morrissey, Brendan Joseph
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 18
  • Morrissey, Brendan Joseph
    British scaffolding contractor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, England

      IIF 19
  • Morrissey, Julie Ann
    English director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 20
  • Morrissey, Brendan
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 21
  • Morrissey, Brendan Joseph
    English company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, Hertfordshire, N20 9AB, United Kingdom

      IIF 22
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, England

      IIF 23
  • Mrs Julie Ann Morrissey
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 24 IIF 25
    • icon of address Fiboard House 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 26 IIF 27 IIF 28
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 30
    • icon of address Unit 65, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BH, England

      IIF 31
  • Mrs Julie Morrissey
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 32
  • Morris, Julie Ann

    Registered addresses and corresponding companies
    • icon of address Roseneath New Cross Road, Stamford, Lincolnshire, PE9 1QZ

      IIF 33
  • Morrissey, Julie

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 34
  • Mrs Julie Ann Morrissey
    English born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 35
  • Mr Brendan Joseph Morrissey
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artel Scaffolding Ltd, Fiboard House, 5, Oakleigh Gardens, London, N20 9AB, England

      IIF 36
  • Morrissey, Brendan Joseph
    Irish cable consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest Cottage, Stonecroft Close Barnet Road, Barnet, Hertfordshire, EN5 3HA

      IIF 37
  • Morrissey, Brendan Joseph
    Irish cable consultants born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest Cottage, Stonecroft Close Barnet Road, Barnet, Hertfordshire, EN5 3HA

      IIF 38
  • Morrissey, Brendan Joseph
    Irish co director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 39
  • Morrissey, Brendan Joseph
    Irish co. director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 40
  • Morrissey, Brendan Joseph
    Irish company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, England

      IIF 41
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Fiboard House, Oakleigh Gardens, Fiboard House, Oakleigh Gardens, London, N20 9AB, England

      IIF 45
    • icon of address Hillcrest Cottage, Stonecroft Close, Barnet Road, Arkley, London, EN5 3HA, United Kingdom

      IIF 46
  • Morrissey, Brendan Joseph
    Irish director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest Cottage, Stonecroft Close Barnet Road, Barnet, Hertfordshire, EN5 3HA

      IIF 47 IIF 48 IIF 49
    • icon of address Safetime Property Ltd, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 50
    • icon of address Fiboard House, 5 Oakleigh, Gardens, Whetstone, London, N20 9AB

      IIF 51 IIF 52
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 53
    • icon of address Unit F37, Argo House, Kilburn Park Road, London, NW6 5LF

      IIF 54
  • Mr Brendan Joseph Morrissey
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, England

      IIF 55 IIF 56
    • icon of address Fiboard House 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 57
  • Mr Brendan Morrissey
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 58
  • Mrs Julie Ann Morrissey
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 59
  • Mrs Julie Morrissey
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 60
  • Julie Morrissey
    English born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 61
  • Mrs Julie Ann Morrissey
    English born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 62
  • Mr Brendan Joseph Morrissey
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 67
    • icon of address Fiboard House, Oakleigh Gardens, Fiboard House, Oakleigh Gardens, London, N20 9AB, England

      IIF 68
    • icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 69
  • Mr Brendan Joseph Morrissey
    Irish born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Safetime Property Ltd, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Fiboard House, 5 Oakleigh Gardens, London, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Fiboard House, 5 Oakleigh Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Fiboard House, 5 Oakleigh Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 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
  • 4
    icon of address Fiboard House, 5 Oakleigh Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    ARTEL SCAFFOLDING UK LIMITED - 2023-02-17
    icon of address Fiboard House, 5 Oakleigh Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    840,065 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 40 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-03-28 ~ 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
  • 6
    MORRICOM DOUBLE TOTAL CABLE TECHNOLOGY LIMITED - 2002-09-12
    PINK SCAFFOLDING LIMITED - 2004-03-05
    WIRELESS COMMUNICATIONS LIMITED - 1997-05-09
    icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,663,236 GBP2024-01-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-02-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2010-06-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-03-28 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Fiboard House, 5 Oakleigh Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Fiboard House 5 Oakleigh Gardens, Whetstone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Fiboard House, 5 Oakleigh, Gardens, Whetstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,230,058 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 2006-12-14 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Fiboard House, 5, Oakleigh Gardens, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Fiboard House, 5 Oakleigh Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,943 GBP2024-05-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-08-07 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Fiboard House 5 Oakleigh Gardens, Whetstone, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,346,343 GBP2024-05-31
    Officer
    icon of calendar 2011-02-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    YALEMAT LIMITED - 2015-09-15
    icon of address Fiboard House 5 Oakleigh Gardens, Whetstone, London
    Active Corporate (1 parent)
    Equity (Company account)
    434,820 GBP2024-06-30
    Officer
    icon of calendar 2015-06-06 ~ now
    IIF 46 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    767,183 GBP2015-12-31
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2006-05-03 ~ dissolved
    IIF 16 - Secretary → ME
  • 15
    icon of address Fiboard House 5 Oakleigh Gardens, Whetstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Fiboard House, 5 Oakleigh, Gardens, Whetstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    611,830 GBP2024-05-31
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 1996-01-25 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Fiboard House, 5 Oakleigh Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    316,484 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 44 - Director → ME
    icon of calendar 2016-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 65 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    294,423 GBP2024-12-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Safetime Property Ltd, Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Fiboard House 5 Oakleigh Gardens, Whetstone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 67 - Has significant influence or controlOE
  • 22
    Company number 04155224
    Non-active corporate
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF 48 - Director → ME
  • 23
    Company number 04453534
    Non-active corporate
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 54 - Director → ME
Ceased 12
  • 1
    ARTEL SCAFFOLDING UK LIMITED - 2023-02-17
    icon of address Fiboard House, 5 Oakleigh Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    840,065 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-07 ~ 2022-10-26
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    MORRICOM DOUBLE TOTAL CABLE TECHNOLOGY LIMITED - 2002-09-12
    PINK SCAFFOLDING LIMITED - 2004-03-05
    WIRELESS COMMUNICATIONS LIMITED - 1997-05-09
    icon of address Fiboard House, 5 Oakleigh Gardens, Whetstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,663,236 GBP2024-01-31
    Officer
    icon of calendar 1997-04-14 ~ 2006-08-31
    IIF 49 - Director → ME
    icon of calendar 1997-02-05 ~ 1998-04-22
    IIF 11 - Director → ME
    icon of calendar 1998-04-22 ~ 2006-08-31
    IIF 12 - Secretary → ME
  • 3
    icon of address Fiboard House, 5 Oakleigh, Gardens, Whetstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,230,058 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2011-01-14
    IIF 51 - Director → ME
  • 4
    icon of address Fiboard House, 5 Oakleigh Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,943 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-01-29 ~ 2020-04-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address Fiboard House 5 Oakleigh Gardens, Whetstone, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,346,343 GBP2024-05-31
    Officer
    icon of calendar 1999-02-24 ~ 2011-01-20
    IIF 52 - Director → ME
    icon of calendar 1999-02-24 ~ 2020-08-07
    IIF 14 - Secretary → ME
  • 6
    YALEMAT LIMITED - 2015-09-15
    icon of address Fiboard House 5 Oakleigh Gardens, Whetstone, London
    Active Corporate (1 parent)
    Equity (Company account)
    434,820 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-06 ~ 2022-10-25
    IIF 32 - Has significant influence or control OE
  • 7
    icon of address Fiboard House, 5 Oakleigh, Gardens, Whetstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    611,830 GBP2024-05-31
    Officer
    icon of calendar 1996-01-25 ~ 2006-03-31
    IIF 38 - Director → ME
  • 8
    TUNGSTEN SOT LIMITED - 1998-04-23
    icon of address Unit 6 Christchurch Business Park, Radar Way, Christchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,360 GBP2024-03-31
    Officer
    icon of calendar 1998-04-16 ~ 2000-04-22
    IIF 33 - Secretary → ME
  • 9
    icon of address Fiboard House, 5 Oakleigh Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    316,484 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-01-16
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address Fiboard House 5 Oakleigh Gardens, Whetstone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-16 ~ 2022-10-25
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 11
    Company number 02908546
    Non-active corporate
    Officer
    icon of calendar 1999-01-04 ~ 2006-03-31
    IIF 37 - Director → ME
  • 12
    Company number 03195296
    Non-active corporate
    Officer
    icon of calendar 1996-09-20 ~ 2011-01-20
    IIF 47 - 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.