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

Mcmahon, Michael James

    Related profiles found in government register
  • Mcmahon, Michael James
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmahon, Michael James
    British general manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beck House, 77a King Street, Knutsford, WA16 6DX, England

      IIF 19
  • Mcmahon, Michael James
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, Greater Manchester, M2 5HX, United Kingdom

      IIF 20
  • Mcmahon, Michael James, Mr.
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 108, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 21 IIF 22
  • Mcmahon, Michael
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clive House, Clive Street, Bolton, Lancashire, BL1 1ET, United Kingdom

      IIF 23
  • Mcmahon, Michael James
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, City Road, Chester, CH1 3AE, United Kingdom

      IIF 24
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 25
    • Station House, Moss Side Lane, Rixton, Warrington, WA3 6HH, England

      IIF 26
  • Mcmahon, Michael James
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 73a, London Road, Alderley Edge, Cheshire, SK9 7DY, England

      IIF 27
    • Peel House, Suite 108, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 28
    • Suite 108, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, United Kingdom

      IIF 29 IIF 30
    • C/o Horsfields Belgrave Place 8, Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 31
    • 61, City Road, Chester, CH1 3AE, United Kingdom

      IIF 32 IIF 33
    • 24, Hall Quay, Great Yarmouth, NR30 1HG, England

      IIF 34 IIF 35 IIF 36
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 9SE, England

      IIF 38
    • Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 39
    • Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, United Kingdom

      IIF 40 IIF 41
    • 651, Manchester Old Road, Middleton, Manchester, M24 4PN, England

      IIF 42
    • C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, Greater Manchester, M2 5HX, United Kingdom

      IIF 43
  • Mcmahon, Michael James
    British hotelier born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Beck House, 77a King Street, Knutsford, Cheshire, WA16 6DX, England

      IIF 44
  • Mcmahon, Michael James
    British hotels born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Heather Cottage, Plumley Moor Road, Lower Peover, Knutsford, WA16 9SE, United Kingdom

      IIF 45
  • Mcmahon, Michael James
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Holford Farm, Chester Road, Plumley, Knutsford, Cheshire, WA16 0TZ, England

      IIF 46
  • Mcmahon, Michael James
    British company director born in February 1967

    Registered addresses and corresponding companies
    • The Stables, Mereside Road, Knutsford, Cheshire, WA16 6QD

      IIF 47
  • Michael Mcmahon
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael James Mcmahon
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael James Mcmahon
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 62
  • Mcmahon, Michael James
    British company director

    Registered addresses and corresponding companies
    • The Stables, Mereside Road, Knutsford, Cheshire, WA16 6QD

      IIF 63
  • Mcmahon, Michael
    British director born in February 1967

    Registered addresses and corresponding companies
    • The Stables, Mere Road, Knutsford, Cheshire, WA16 6QD

      IIF 64
  • Mcmahon, Michael
    British director

    Registered addresses and corresponding companies
    • The Stables, Mere Road, Knutsford, Cheshire, WA16 6QD

      IIF 65
  • Mcmahon, Michael James

    Registered addresses and corresponding companies
    • 73a, London Road, Alderley Edge, Cheshire, SK9 7DY, England

      IIF 66
    • Suite 108, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 67
    • Station House, Moss Side Lane, Rixton, Warrington, WA3 6HH, England

      IIF 68
  • Michael Mcmahon
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, City Road, Chester, CH1 3AE, United Kingdom

      IIF 69
  • Mr Michael James Mcmahon
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 61, City Road, Chester, CH1 3AE, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Beck House, 77a, King Street, Knutsford, Cheshire, WA16 6DX, England

      IIF 76 IIF 77
    • Beck House, 77a King Street, Knutsford, WA16 6DX, England

      IIF 78 IIF 79
    • Beck House, 77a King Street, Knutsford, WA16 9SE, England

      IIF 80 IIF 81
    • Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG, England

      IIF 82
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 83
    • C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, M2 5HX, United Kingdom

      IIF 84
  • Mcmahon, Michael

    Registered addresses and corresponding companies
    • Suite 108, Peel House, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 85
    • Clive House, Clive Street, Bolton, Lancashire, BL1 1ET, United Kingdom

      IIF 86
    • Brookdale Centre, Manchester Road, Knutsford, Cheshire, WA16 0SR, England

      IIF 87
child relation
Offspring entities and appointments
Active 21
  • 1
    73a London Road, Alderley Edge, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 27 - director → ME
    2015-01-19 ~ dissolved
    IIF 66 - secretary → ME
  • 2
    GLOBALBASE LIMITED - 2010-10-27
    Brookdale Centre, Manchester Road, Knutsford, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-27 ~ dissolved
    IIF 46 - director → ME
    2010-04-24 ~ dissolved
    IIF 87 - secretary → ME
  • 3
    24 Hall Quay, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,847 GBP2019-06-30
    Officer
    2021-05-07 ~ dissolved
    IIF 34 - director → ME
  • 4
    C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-29 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 5
    Suite 108 Peel House, The Downs, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 21 - director → ME
    2011-02-14 ~ dissolved
    IIF 85 - secretary → ME
  • 6
    TEVA RESORTS LIMITED - 2020-10-02
    61 City Road, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    TEVA ONE LIMITED - 2020-10-02
    61 City Road, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    Brookdale Centre, Manchester Road, Knutsford, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-24 ~ dissolved
    IIF 23 - director → ME
    2010-04-24 ~ dissolved
    IIF 86 - secretary → ME
  • 9
    Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 10
    61 City Road, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    RATIONALE SERVICES LIMITED - 2016-01-04
    20 St Andrew Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -159,806 GBP2019-03-31
    Officer
    2017-02-17 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 12
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 13
    20 St. Andrew Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,689 GBP2021-01-31
    Officer
    2017-12-13 ~ now
    IIF 18 - director → ME
  • 14
    61 City Road, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    C/o Horsfields Belgrave Place 8, Manchester Road, Bury, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    5,283 GBP2018-05-31
    Person with significant control
    2017-05-24 ~ now
    IIF 79 - Has significant influence or controlOE
  • 16
    Beck House, 77a King Street, Knutsford, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 17
    Beck House, 77a King Street, Knutsford, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 18
    C/o Ams Accountants Limited, Queen's Court, 24 Queen Street, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    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
  • 19
    PROFESSIONAL CLEANING & MAINTENANCE LIMITED - 2002-05-27
    Bridgestones, 125-127 Union Street, Oldham, Lancs
    Dissolved corporate (2 parents)
    Officer
    2004-01-09 ~ dissolved
    IIF 64 - director → ME
    2004-01-09 ~ dissolved
    IIF 65 - secretary → ME
  • 20
    Beck House, 77a King Street, Knutsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,573 GBP2020-07-31
    Officer
    2019-07-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    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
  • 21
    61 City Road, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-04-22 ~ 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
Ceased 26
  • 1
    Suite 4 Albany House, 535 Liverpool Road, Irlam, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-11-09 ~ 2006-01-10
    IIF 47 - director → ME
    2005-11-09 ~ 2006-01-10
    IIF 63 - secretary → ME
  • 2
    24 Hall Quay, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,530 GBP2020-02-28
    Officer
    2021-05-07 ~ 2021-05-07
    IIF 37 - director → ME
    2019-02-28 ~ 2021-02-22
    IIF 33 - director → ME
    Person with significant control
    2019-02-28 ~ 2021-02-15
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 3
    24 Hall Quay, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    7,391 GBP2020-02-28
    Officer
    2021-03-19 ~ 2021-04-06
    IIF 24 - director → ME
    2019-02-28 ~ 2021-02-22
    IIF 32 - director → ME
    Person with significant control
    2019-02-28 ~ 2021-02-15
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    2021-03-19 ~ 2021-04-06
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 4
    Suite 108 Peel House, The Downs, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-01-09 ~ 2013-01-31
    IIF 40 - director → ME
  • 5
    Suite 108 Peel House, The Downs, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ 2013-01-31
    IIF 22 - director → ME
    2011-09-30 ~ 2013-01-31
    IIF 67 - secretary → ME
  • 6
    24 Hall Quay, Great Yarmouth, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-06 ~ 2021-09-08
    IIF 11 - director → ME
    Person with significant control
    2018-04-06 ~ 2021-02-15
    IIF 51 - Has significant influence or control OE
  • 7
    Devonshire House 32-34, North Parade, Bradford, West Yorkshire
    Corporate
    Equity (Company account)
    1,591 GBP2022-01-31
    Officer
    2018-01-11 ~ 2023-01-10
    IIF 17 - director → ME
    Person with significant control
    2018-01-11 ~ 2023-01-10
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    24 Hall Quay, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,847 GBP2019-06-30
    Officer
    2018-06-12 ~ 2021-02-22
    IIF 1 - director → ME
    Person with significant control
    2018-06-12 ~ 2021-02-15
    IIF 71 - Ownership of shares – 75% or more OE
  • 9
    651 Manchester Old Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33,281 GBP2016-02-28
    Officer
    2014-09-05 ~ 2017-01-01
    IIF 42 - director → ME
    Person with significant control
    2016-09-05 ~ 2017-01-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control OE
  • 10
    24 Hall Quay, Great Yarmouth, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2018-09-13 ~ 2021-09-08
    IIF 12 - director → ME
    Person with significant control
    2018-09-13 ~ 2021-02-15
    IIF 73 - Has significant influence or control OE
  • 11
    11c Kingsmead Square, Bath
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,145 GBP2020-07-31
    Officer
    2021-05-07 ~ 2021-05-10
    IIF 35 - director → ME
    2018-07-27 ~ 2021-02-22
    IIF 8 - director → ME
    Person with significant control
    2018-07-27 ~ 2019-07-22
    IIF 81 - Ownership of shares – 75% or more OE
  • 12
    24 Hall Quay, Great Yarmouth, England
    Corporate (1 parent)
    Equity (Company account)
    3,496 GBP2020-03-31
    Person with significant control
    2019-03-01 ~ 2021-02-15
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 13
    Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ 2016-12-01
    IIF 39 - director → ME
  • 14
    Beck House, 77a King Street, Knutsford, England
    Dissolved corporate
    Equity (Company account)
    899 GBP2020-07-31
    Officer
    2019-07-02 ~ 2023-01-10
    IIF 15 - director → ME
    Person with significant control
    2019-07-02 ~ 2023-01-10
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 15
    Mr M Rozitis, Station House Moss Side Lane, Rixton, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-09 ~ 2016-05-21
    IIF 26 - director → ME
    2014-10-09 ~ 2016-05-21
    IIF 68 - secretary → ME
  • 16
    LASER PROMOTIONS LIMITED - 2012-03-13
    Peel House Suite 108, The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ 2013-01-31
    IIF 28 - director → ME
  • 17
    24 Hall Quay, Great Yarmouth, England
    Dissolved corporate
    Equity (Company account)
    -153 GBP2019-06-30
    Officer
    2021-05-07 ~ 2021-05-07
    IIF 36 - director → ME
    2018-06-20 ~ 2021-02-22
    IIF 9 - director → ME
    Person with significant control
    2018-06-20 ~ 2021-02-15
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 18
    24 24 Hall Quay, Great Yarmouth, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-29 ~ 2021-09-08
    IIF 10 - director → ME
    Person with significant control
    2019-03-29 ~ 2021-02-15
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 19
    C/o Horsfields Belgrave Place 8, Manchester Road, Bury, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    5,283 GBP2018-05-31
    Officer
    2017-05-24 ~ 2023-01-13
    IIF 31 - director → ME
  • 20
    Beck House, 77a King Street, Knutsford, England
    Dissolved corporate (1 offspring)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2017-11-24 ~ 2023-01-10
    IIF 16 - director → ME
    Person with significant control
    2017-11-24 ~ 2023-01-10
    IIF 78 - Ownership of shares – 75% or more OE
  • 21
    Suite 108 Peel House, The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-18 ~ 2013-01-31
    IIF 29 - director → ME
  • 22
    Suite 108 Peel House, The Downs, Altrincham, Wa14 2px, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-09 ~ 2013-01-31
    IIF 41 - director → ME
  • 23
    20 St. Andrew Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2016-11-24 ~ 2021-06-16
    IIF 19 - director → ME
    Person with significant control
    2017-04-05 ~ 2021-06-16
    IIF 60 - Ownership of shares – 75% or more OE
  • 24
    Suite 108 Peel House, The Downs, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-24 ~ 2012-10-02
    IIF 30 - director → ME
  • 25
    24 Hall Quay, Great Yarmouth, England
    Dissolved corporate
    Officer
    2019-08-22 ~ 2021-09-08
    IIF 13 - director → ME
    Person with significant control
    2019-08-22 ~ 2021-02-15
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 26
    P O Box 76, P O Box 76, Leyburn, England
    Corporate (1 parent)
    Equity (Company account)
    87,601 GBP2021-04-30
    Officer
    2018-10-26 ~ 2021-01-08
    IIF 4 - director → ME
    Person with significant control
    2018-10-26 ~ 2021-01-08
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors 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.