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

Cloran, Steven Lindsay

    Related profiles found in government register
  • Cloran, Steven Lindsay
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 1 IIF 2 IIF 3
    • Pontoon, 21 Coastal Road, East Preston, Littlehampton, West Sussex, BN16 1SJ

      IIF 4 IIF 5 IIF 6
  • Cloran, Steven Lindsay
    British businessman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 7
  • Cloran, Steven Lindsay
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Gatwick Gate, Charlwood Road, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 8
    • Unit 2a Gatwick Gate, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 9 IIF 10 IIF 11
    • 40, Bloomsbury Way, London, WC1A 2SE, England

      IIF 12
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 13
    • Unit C Enterprise Business Park, Ennis Close, Roundthorn Industrial Estate, Manchester, M23 9LE, England

      IIF 14
    • Unit 1 Garcia Estate, Canterbury Road, Worthing, West Sussex, BN13 1AL, England

      IIF 15
  • Cloran, Steven Lindsay
    British company executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 16
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 17
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, England

      IIF 18 IIF 19
  • Cloran, Steven Lindsay
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, Omega Park, Alton, Hampshire, GU34 2UF

      IIF 20
    • Units 1-2 Riverside, Omega Park, Alton, Hampshire, GU34 2UF, England

      IIF 21
    • Manor Farm House, Ecclesden Lane, Angmering, West Sussex, BN16 4DQ, England

      IIF 22 IIF 23
    • Unit 2a, Gatwick Gate, Charlwood Road, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 24 IIF 25 IIF 26
    • Unit 2a Gatwick Gate, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 29
    • 21, Coastal Road, East Preston, BN16 1SJ, United Kingdom

      IIF 30
    • 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, England

      IIF 31 IIF 32
    • 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 33 IIF 34
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 35
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 36
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 37 IIF 38
    • 9, Bonhill Street, London, EC2A 4DJ

      IIF 39
    • Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, United Kingdom

      IIF 40 IIF 41
    • Unit B - Meadow View Business Park, Winchester Road, Upham, Southampton, SO32 1HJ, England

      IIF 42
    • 1, High Street, Weybridge, KT13 8UA, England

      IIF 43
  • Cloran, Steven Lindsay
    British engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Calder & Co, 1 Regent Street, London, London, SW1Y 4NW, United Kingdom

      IIF 44
  • Cloran, Steven Lindsay
    British entrepreneur born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, West Sussex, BN16 4DQ, England

      IIF 45
  • Cloran, Steve Lindsay
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 46
  • Cloran, Steven Lindsay
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, BN16 4QD, United Kingdom

      IIF 47
  • Cloran, Steve Lindsay
    British businessman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 48
  • Mr Steven Lindsay Cloran
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-2 Riverside, Omega Park, Alton, Hampshire, GU34 2UF, England

      IIF 49
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 50
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 51 IIF 52
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 53
    • Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, United Kingdom

      IIF 54 IIF 55
    • Unit B - Meadow View Business Park, Winchester Road, Upham, Southampton, SO32 1HJ, England

      IIF 56
  • Mr Steven Lindsay Cloran
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 57
  • Mr Steven Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, West Sussex, BN16 4DQ, England

      IIF 58
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 59
  • Mr Steven Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Sussex, BN16 4DQ, United Kingdom

      IIF 60
    • Fryern House, 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 61
  • Mr Steve Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Heathrow Logistics Park Logistics Prk, Bedfont Road, Feltham, Middlesex, TW14 8EE, England

      IIF 62
  • Steven Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, BN16 4QD, United Kingdom

      IIF 63
  • Mr Stephen Londsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 28
  • 1
    Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-05-07 ~ now
    IIF 23 - director → ME
  • 2
    FLYBE AVIATION SERVICES LIMITED - 2020-07-22
    IRISH EUROPEAN LIMITED - 2014-06-18
    LORENDENE LIMITED - 2000-03-27
    Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Corporate (4 parents)
    Officer
    2020-06-03 ~ now
    IIF 22 - director → ME
  • 3
    AB - AWS LIMITED - 2017-11-01
    Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    688,339 GBP2024-03-31
    Officer
    2020-08-13 ~ now
    IIF 41 - director → ME
  • 4
    142 New London Road, Chelmsford
    Dissolved corporate (3 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 30 - director → ME
  • 5
    Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    67,760 GBP2024-03-31
    Officer
    2020-08-11 ~ now
    IIF 40 - director → ME
  • 6
    Lynton House, 7-12 Tavistock Square, London
    Corporate (7 parents)
    Equity (Company account)
    986,139 GBP2021-06-30
    Officer
    2016-09-09 ~ now
    IIF 13 - director → ME
  • 7
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,500,000 GBP2024-03-31
    Officer
    2014-11-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 8
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-17 ~ now
    IIF 34 - director → ME
  • 9
    Unit B - Meadow View Business Park Winchester Road, Upham, Southampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -782,883 GBP2019-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    Manor Farmhouse Ecclesden Lane, Angmering, Littlehampton, England
    Corporate (3 parents)
    Equity (Company account)
    826,462 GBP2024-02-29
    Officer
    2017-02-21 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SPIRES ENGINEERING CONSULTANCY LIMITED - 2022-04-14
    1 High Street, Weybridge, England
    Corporate (2 parents)
    Equity (Company account)
    134,885 GBP2024-04-30
    Officer
    2024-01-29 ~ now
    IIF 43 - director → ME
  • 12
    9 Bonhill Street, London
    Corporate (4 parents)
    Equity (Company account)
    3,918,807 GBP2023-06-30
    Officer
    2019-06-27 ~ now
    IIF 39 - director → ME
  • 13
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (3 parents, 6 offsprings)
    Total liabilities (Company account)
    13,844,630 GBP2023-03-31
    Officer
    2013-07-01 ~ now
    IIF 31 - director → ME
  • 14
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, England
    Corporate (5 parents)
    Officer
    2024-05-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    SHOREHAM ANGLING CLUB LTD - 2017-05-30
    1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-05-19 ~ dissolved
    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
  • 16
    The White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    48,858 GBP2023-02-28
    Officer
    2021-02-10 ~ now
    IIF 32 - director → ME
  • 17
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -8,978 GBP2023-12-31
    Officer
    2017-03-17 ~ now
    IIF 46 - llp-member → ME
  • 18
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Corporate (3 parents)
    Equity (Company account)
    -520,391 GBP2024-03-31
    Officer
    2009-05-22 ~ now
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 57 - Has significant influence or controlOE
  • 19
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Corporate (3 parents)
    Equity (Company account)
    -826,845 GBP2024-03-31
    Officer
    2009-05-22 ~ now
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 20
    Units 1-2 Riverside Omega Park, Alton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    836,799 GBP2023-09-30
    Officer
    2020-08-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-08-19 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Corporate (3 parents)
    Equity (Company account)
    -3,599,072 GBP2024-03-31
    Officer
    2005-11-17 ~ now
    IIF 1 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 22
    40 Bloomsbury Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 12 - director → ME
  • 23
    1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    23 GBP2022-06-30
    Officer
    2017-06-01 ~ dissolved
    IIF 7 - director → ME
  • 24
    SATFALL LIMITED - 1988-08-04
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, West Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -53,534 GBP2024-01-31
    Officer
    2022-02-28 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 60 - Has significant influence or controlOE
  • 25
    RANIMUL 1 LIMITED - 2018-05-03
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2011-12-09 ~ dissolved
    IIF 17 - director → ME
  • 26
    THE LUMINAR GROUP LIMITED - 2015-05-19
    RANIMUL 2 LIMITED - 2012-02-07
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Corporate (7 parents, 21 offsprings)
    Officer
    2011-12-09 ~ now
    IIF 16 - director → ME
  • 27
    ATG 4 LIMITED - 2016-05-10
    ORPHEUS TOPCO LIMITED - 2016-01-31
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    YELLOWKAYNE LIMITED - 2021-06-03
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    609,883 GBP2023-03-31
    Officer
    2016-06-17 ~ now
    IIF 33 - director → ME
Ceased 26
  • 1
    FLYBE AVIATION SERVICES LIMITED - 2020-07-22
    IRISH EUROPEAN LIMITED - 2014-06-18
    LORENDENE LIMITED - 2000-03-27
    Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Corporate (4 parents)
    Person with significant control
    2020-06-03 ~ 2020-06-03
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AB - AWS LIMITED - 2017-11-01
    Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    688,339 GBP2024-03-31
    Officer
    2010-12-02 ~ 2019-07-31
    IIF 14 - director → ME
    Person with significant control
    2020-08-13 ~ 2024-03-07
    IIF 55 - Has significant influence or control OE
  • 3
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-11-13 ~ 2019-07-31
    IIF 29 - director → ME
  • 4
    Unit 2a Gatwick Gate Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-10-02 ~ 2019-07-31
    IIF 10 - director → ME
  • 5
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-04-27 ~ 2019-07-31
    IIF 11 - director → ME
  • 6
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2001-10-12 ~ 2019-07-31
    IIF 15 - director → ME
  • 7
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2009-08-10 ~ 2019-07-31
    IIF 9 - director → ME
  • 8
    MINMAR (756) LIMITED - 2006-03-16
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 8 - director → ME
  • 9
    Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    67,760 GBP2024-03-31
    Person with significant control
    2020-08-13 ~ 2024-03-07
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    RANIMUL 3 LIMITED - 2018-05-17
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2011-12-09 ~ 2020-12-16
    IIF 18 - director → ME
  • 11
    RANIMUL 4 LIMITED - 2018-05-17
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -300,788 GBP2020-08-31
    Officer
    2011-12-09 ~ 2020-12-17
    IIF 19 - director → ME
  • 12
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2017-11-02 ~ 2024-03-31
    IIF 38 - director → ME
  • 13
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -684,068 GBP2024-03-31
    Officer
    2015-03-09 ~ 2024-03-31
    IIF 37 - director → ME
  • 14
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (43 parents)
    Officer
    2005-03-15 ~ 2020-04-06
    IIF 5 - llp-member → ME
  • 15
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 4 - llp-member → ME
  • 16
    SKYLINE INFLIGHT FINANCING LIMITED - 2010-08-17
    60317, 10 Orange Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-11-08 ~ 2012-04-04
    IIF 44 - director → ME
  • 17
    SHOREHAM ANGLING CLUB LTD - 2017-05-30
    1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-05-19 ~ 2017-05-25
    IIF 48 - director → ME
  • 18
    110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ 2019-07-31
    IIF 20 - director → ME
  • 19
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2016-03-16 ~ 2019-07-31
    IIF 24 - director → ME
  • 20
    1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    23 GBP2022-06-30
    Person with significant control
    2017-06-01 ~ 2017-06-07
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,263,930 GBP2020-04-05
    Officer
    2005-03-08 ~ 2022-03-08
    IIF 6 - llp-member → ME
  • 22
    ATG 2 LIMITED - 2016-05-06
    ORPHEUS MIDCO 2 LIMITED - 2016-01-31
    110 Cannon Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 26 - director → ME
  • 23
    ATG 3 LIMITED - 2016-05-06
    ORPHEUS MIDCO 1 LIMITED - 2016-01-31
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 28 - director → ME
  • 24
    ATG 4 LIMITED - 2016-05-10
    ORPHEUS TOPCO LIMITED - 2016-01-31
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2020-05-29
    IIF 25 - director → ME
  • 25
    ATG 1 LIMITED - 2016-05-06
    ORPHEUS BUYCO LIMITED - 2016-01-15
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 27 - director → ME
  • 26
    44 - 45 Beaufort Court Admirals Way, London, England
    Corporate (4 parents)
    Equity (Company account)
    -264,568 GBP2023-05-31
    Person with significant control
    2019-04-26 ~ 2025-02-25
    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
© 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.