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

Digby, Frederick John Wingfield

    Related profiles found in government register
  • Digby, Frederick John Wingfield
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lyric Square, Adsum Works, London, W6 0NB, England

      IIF 1
  • Digby, Frederick John Wingfield
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 2
    • 25, North Orbital Commercial Park, St Albans, Herts, St. Albans, AL1 1XB, England

      IIF 3
  • Mr Frederick John Wingfield Digby
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lyric Square, Adsum Works, London, W6 0NB, England

      IIF 4
    • 1, Lyric Square, London, W6 0NB, England

      IIF 5 IIF 6 IIF 7
    • 3, Newton Avenue, London, W3 8AJ, England

      IIF 8
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 9 IIF 10
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 11
  • Mr Frederick John Wingfield-digby
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Crondace Road, London, SW6 4BS, England

      IIF 12 IIF 13
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 14
    • 25, North Orbital Commercial Park, Napsbury Lane, St. Albans, AL1 1XB, England

      IIF 15
  • Frederick John Wingfield-digby
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 16
  • Wingfield Digby, Frederick John
    British banker born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Wingfield Digby, Frederick John
    British co-founder born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 19
  • Wingfield Digby, Frederick John
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 20 IIF 21
    • 25, North Orbital Commercial Park, St. Albans, AL1 1XB, England

      IIF 22
  • Wingfield Digby, Frederick John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 23
    • Faulkner House, Victoria Street, St. Albans, AL1 3SE, England

      IIF 24
  • Wingfield Digby, Frederick John
    British investment fund manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23 Crondace Road, London, SW6 4BS, England

      IIF 25
  • Wingfield Digby, Frederick John
    British merchant banker born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23 Crondace Road, London, SW6 4BS, England

      IIF 26
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 27
  • Wingfield-digby, Frederick John
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, North Orbital Commercial Park, Napsbury Lane, St. Albans, AL1 1XB, England

      IIF 28
  • Wingfield-digby, Frederick John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 23, Crondace Road, London, SW6 4BS, England

      IIF 29
    • Abpac House, Wessex Way, Wincanton Business Park, Wincanton, BA9 9RR, England

      IIF 30
    • Abpac House, Wessex Way, Wincanton Business Park, Wincanton Somerset, BA9 9RR

      IIF 31
  • Mr Frederick John Wingfield Digby
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, Adsum Works, London, W6 0NB, United Kingdom

      IIF 32
    • 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 33
    • 23, Crondace Rd, London, SW6 4BS, United Kingdom

      IIF 34
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 35
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 36
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 37
  • Mr Frederick John Wingfield-digby
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Frederick John Wingfield Digby
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 40
  • Wingfield Digby, Frederick John
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 41
    • 4, Mimosa Street, London, SW6 4EQ

      IIF 42
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 43 IIF 44
    • 73 Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 45
  • Wingfield Digby, Frederick John
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 23, Crondace Rd, London, SW6 4BS, United Kingdom

      IIF 49
    • 73, Cornhill, London, EC3V 3QQ, England

      IIF 50 IIF 51
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 25, North Orbital Commercial Park, St. Albans, AL1 1XB, England

      IIF 56
    • 25, North Orbital Commercial Park, St Albans, Herts, St. Albans, AL1 1XB, England

      IIF 57
  • Wingfield Digby, Frederick John
    British manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Inverness Street, London, NW1 7HB, United Kingdom

      IIF 58
  • Wingfield Digby, Frederick John
    British merchant banker born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wingfield Digby, Frederick John
    British none born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 69
  • Wingfield-digby, Frederick John
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Eaton Gate, London, SW1W 9BJ, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 27
  • 1
    Aston House, Cornwall Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    18,572 GBP2024-04-30
    Officer
    2019-04-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-04-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    1 Lyric Square, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    77,684 GBP2023-06-30
    Officer
    2020-05-07 ~ now
    IIF 18 - director → ME
  • 3
    ANTHONY BARKER (PACKAGING) LIMITED - 2003-10-29
    Abpac House, Wessex Way, Wincanton Business Park, Wincanton Somerset
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,764,057 GBP2024-02-29
    Officer
    2021-04-21 ~ now
    IIF 31 - director → ME
  • 4
    1 Lyric Square, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-20 ~ now
    IIF 19 - director → ME
  • 5
    1 Lyric Square, Adsum Works, London, England
    Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,546,261 GBP2023-06-30
    Officer
    2020-02-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1 Lyric Square, Adsum Works, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,237 GBP2024-01-31
    Officer
    2018-08-14 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Aston House, Cornwall Avenue, London, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2024-10-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    73 Cornhill, London
    Corporate (5 parents)
    Equity (Company account)
    2,846,887 GBP2023-09-30
    Person with significant control
    2018-08-09 ~ now
    IIF 33 - Has significant influence or controlOE
  • 9
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    57,871 GBP2023-12-31
    Officer
    2023-05-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    23 Crondace Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 41 - llp-designated-member → ME
  • 11
    1 Lyric Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-04-22 ~ now
    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
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    Abpac House Wessex Way, Wincanton Business Park, Wincanton, England
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    755,580 GBP2023-03-01 ~ 2024-02-29
    Officer
    2021-02-15 ~ now
    IIF 29 - director → ME
  • 13
    GREENLANE TRADING LIMITED - 1990-09-07
    Unit 3 Bogmoor Place, Glasgow, Scotland
    Corporate (4 parents)
    Profit/Loss (Company account)
    263,595 GBP2023-04-01 ~ 2024-03-31
    Officer
    2025-04-09 ~ now
    IIF 30 - director → ME
  • 14
    73 Cornhill, London
    Corporate (3 parents)
    Officer
    2014-12-17 ~ now
    IIF 44 - llp-designated-member → ME
  • 15
    C/o Brodies Llp, Capital Square 58 Morrison Street, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2018-04-28 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    73 Cornhill, London, United Kingdom
    Corporate (3 parents)
    Officer
    2016-04-24 ~ now
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    M.L. AUTOMOTIVE LIMITED - 2021-03-10
    MITCHELL LOGISTICS LIMITED - 2005-02-10
    Faulkner House, Victoria Street, St. Albans, England
    Corporate (4 parents)
    Equity (Company account)
    1,639 GBP2024-03-31
    Officer
    2020-11-19 ~ now
    IIF 24 - director → ME
  • 18
    25 North Orbital Commercial Park, St. Albans, England
    Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 22 - director → ME
  • 19
    ADSUM FINANCE LTD - 2024-03-06
    C/o R2 Advisory Limited, St Clements House 27 Clements Lane, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,317 GBP2023-06-30
    Officer
    2022-07-29 ~ dissolved
    IIF 2 - director → ME
  • 20
    1 Lyric Square, London, England
    Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    25 North Orbital Commercial Park, St. Albans, England
    Corporate (4 parents)
    Equity (Company account)
    703,391 GBP2024-03-31
    Officer
    2019-05-03 ~ now
    IIF 56 - director → ME
  • 22
    1238 High Road, Whetstone, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-02-05 ~ dissolved
    IIF 69 - director → ME
  • 23
    23 Crondace Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2009-08-05 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    73 Cornhill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    2014-10-28 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    25 North Orbital Commercial Park, St Albans, Herts, St. Albans, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-10-14 ~ now
    IIF 3 - director → ME
  • 26
    ADVANCED FILTRATION TECHNOLOGIES LTD - 2022-03-19
    25 North Orbital Commercial Park, St Albans, Herts, St. Albans, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    368,347 GBP2024-03-31
    Officer
    2019-05-03 ~ now
    IIF 57 - director → ME
  • 27
    25 North Orbital Commercial Park, Napsbury Lane, St. Albans, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,001 GBP2024-01-31
    Officer
    2025-01-10 ~ now
    IIF 28 - director → ME
Ceased 27
  • 1
    35 Ballards Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    2014-09-22 ~ 2018-02-28
    IIF 54 - director → ME
  • 2
    73 Cornhill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    763 GBP2020-09-30
    Officer
    2014-06-05 ~ 2020-05-15
    IIF 67 - director → ME
  • 3
    1 Lyric Square, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    77,684 GBP2023-06-30
    Person with significant control
    2020-05-07 ~ 2022-07-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    115CR (002) LIMITED - 2000-08-10
    73 Cornhill, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -496,545 GBP2021-10-01 ~ 2022-09-30
    Officer
    2018-12-21 ~ 2020-05-15
    IIF 50 - director → ME
  • 5
    73 Cornhill, London
    Corporate (5 parents)
    Equity (Company account)
    2,846,887 GBP2023-09-30
    Officer
    2012-10-30 ~ 2020-05-15
    IIF 61 - director → ME
  • 6
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2013-09-03 ~ 2020-05-15
    IIF 48 - director → ME
    Person with significant control
    2016-07-25 ~ 2017-03-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2009-07-29 ~ 2020-05-15
    IIF 52 - director → ME
  • 8
    C/o Duff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2015-10-28 ~ 2017-06-09
    IIF 58 - director → ME
  • 9
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    57,871 GBP2023-12-31
    Officer
    2013-01-21 ~ 2020-06-16
    IIF 26 - director → ME
    Person with significant control
    2017-01-11 ~ 2020-06-16
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    Abpac House Wessex Way, Wincanton Business Park, Wincanton, England
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    755,580 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    2021-02-15 ~ 2021-04-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    73 Cornhill, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -8,580 GBP2023-09-30
    Officer
    2019-10-24 ~ 2020-05-15
    IIF 64 - director → ME
  • 12
    EGC DEVCO LIMITED - 2019-10-08
    73 Cornhill, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -911,037 GBP2023-09-30
    Officer
    2019-06-26 ~ 2020-05-15
    IIF 65 - director → ME
  • 13
    EGC MANCO LIMITED - 2019-10-08
    73 Cornhill, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,472,188 GBP2023-09-30
    Officer
    2019-03-07 ~ 2020-05-15
    IIF 66 - director → ME
  • 14
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2022-05-31
    Officer
    2009-05-27 ~ 2020-05-15
    IIF 53 - director → ME
  • 15
    73 Cornhill, London
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    29,538 GBP2023-03-31
    Officer
    2009-05-27 ~ 2020-01-05
    IIF 63 - director → ME
  • 16
    73 Cornhill, London
    Corporate (3 parents)
    Officer
    2010-09-01 ~ 2020-01-27
    IIF 43 - llp-designated-member → ME
    2008-10-01 ~ 2010-02-01
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2016-07-13 ~ 2017-03-30
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    MELFORD II (GENERAL PARTNER) LLP - 2013-07-24
    73 Cornhill, London
    Corporate (2 parents, 17 offsprings)
    Officer
    2013-07-11 ~ 2017-03-30
    IIF 70 - llp-designated-member → ME
    Person with significant control
    2016-07-11 ~ 2017-03-30
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MELFORD II (GP) LTD - 2013-07-22
    73 Cornhill, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-07-10 ~ 2020-01-05
    IIF 51 - director → ME
  • 19
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2013-07-10 ~ 2020-05-15
    IIF 47 - director → ME
  • 20
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2010-12-10 ~ 2020-05-15
    IIF 55 - director → ME
  • 21
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2013-07-11 ~ 2020-05-15
    IIF 46 - director → ME
  • 22
    25 North Orbital Commercial Park, St. Albans, England
    Corporate (2 parents)
    Person with significant control
    2024-04-09 ~ 2025-01-10
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 23
    ADSUM FINANCE LTD - 2024-03-06
    C/o R2 Advisory Limited, St Clements House 27 Clements Lane, London
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,317 GBP2023-06-30
    Officer
    2021-06-07 ~ 2021-09-02
    IIF 17 - director → ME
    Person with significant control
    2021-06-07 ~ 2021-07-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 24
    73 Cornhill, London
    Corporate (5 parents)
    Equity (Company account)
    -165,574 GBP2023-09-30
    Officer
    2014-09-16 ~ 2020-05-15
    IIF 68 - director → ME
  • 25
    8-10 Castle Street, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2012-09-17 ~ 2017-11-29
    IIF 60 - director → ME
  • 26
    ADVANCED FILTRATION TECHNOLOGIES LTD - 2022-03-19
    25 North Orbital Commercial Park, St Albans, Herts, St. Albans, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    368,347 GBP2024-03-31
    Person with significant control
    2019-05-03 ~ 2022-02-08
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    25 North Orbital Commercial Park, Napsbury Lane, St. Albans, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,001 GBP2024-01-31
    Person with significant control
    2024-10-29 ~ 2024-10-29
    IIF 15 - Ownership of shares – 75% or more as a member of a firm 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.