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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Meehan, Paul Christopher

    Related profiles found in government register
  • Meehan, Paul Christopher
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 1 IIF 2
    • Conyngham Hall, Bond End, Knaresborough, HG5 9AY, United Kingdom

      IIF 3
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 4
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 5 IIF 6
    • Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ, England

      IIF 7
    • Devonshire House, 4th Floor, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 8
    • Ukinsurancenet House, Falcon Court, Stockton-on-tees, Teesside, TS18 3TU, United Kingdom

      IIF 9
  • Meehan, Paul Christopher
    British chief executive born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conyngham Hall Business Centre, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 10
  • Meehan, Paul Christopher
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 11
    • Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Teesside, TS18 3TU, England

      IIF 12 IIF 13
  • Meehan, Paul Christopher
    British consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Romero House, 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, LS18 4QF, United Kingdom

      IIF 14
  • Meehan, Paul Christopher
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 15 IIF 16
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 17
    • Chart House, Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 18
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 19
  • Meehan, Paul Christopher
    British management consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 20
  • Meehan, Paul Christopher
    British ned born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexagon House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 21 IIF 22
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, England

      IIF 23
    • Devonshire House, 4th Floor, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 24
  • Meehan, Paul Christopher
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 9 St James' Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 25
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 26
  • Meehan, Paul Christopher
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW

      IIF 27
    • Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

      IIF 28
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 29
  • Meehan, Paul Christopher
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 30
    • 5th Floor, 68 Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 31
    • Hardwick House, Prospect Place, Swindon, Wiltshire, SN1 3LJ

      IIF 32
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 33
  • Meehan, Paul Christopher
    British management consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 34 IIF 35
    • 4, Devonshire Street, London, W1W 5DT, United Kingdom

      IIF 36
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 37
  • Mr Paul Christopher Meehan
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, HG5 9AY

      IIF 38
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 39
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 40
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 41
    • First Floor, Unit 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 42
    • 4, Devonshire Street, London, W1W 5DT, United Kingdom

      IIF 43
    • 51, Moorgate, London, EC2R 6LL, England

      IIF 44
    • Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Teesside, TS18 3TU, England

      IIF 45
  • Meehan, Paul Christopher
    British born in December 1949

    Registered addresses and corresponding companies
    • 16 The Spinney, Knaresborough, North Yorkshire, HG5 0TD

      IIF 46
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Registered addresses and corresponding companies
    • 16 The Spinney, Knaresborough, North Yorkshire, HG5 0TD

      IIF 47
  • Meehan, Paul Christopher
    born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Goosemoor Farm, Warfield Lane Cowthorpe, Weatherby, LS22 5EU

      IIF 48
  • Meehan, Paul Christopher
    British

    Registered addresses and corresponding companies
    • 16 The Spinney, Knaresborough, North Yorkshire, HG5 0TD

      IIF 49
  • Meehan, Paul Christopher
    British insurance broker

    Registered addresses and corresponding companies
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 50
  • Meehan, Paul
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 51
  • Mr Paul Christopher Meehan
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 52
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 53
    • The Old Post Office, 81-83 High Street, Knaresborough, North Yorkshire, HG5 0HL

      IIF 54
    • 2 Mount Parade, Harrogate, North Yorkshire, HG1 1BX

      IIF 55
child relation
Offspring entities and appointments 40
  • 1
    BLUEFIN INSURANCE GROUP LIMITED - now
    VENTURE PREFERENCE LIMITED
    - 2008-12-31 03251684 06647329
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (45 parents, 13 offsprings)
    Officer
    2007-04-23 ~ 2008-01-25
    IIF 15 - Director → ME
  • 2
    BLUEFIN INSURANCE HOLDINGS LIMITED - now
    SMART & COOK GROUP LIMITED
    - 2009-01-26 02233432
    SIMCO 225 LIMITED
    - 1988-11-16 02233432 02225132... (more)
    5 Old Broad Street, London
    Dissolved Corporate (20 parents)
    Officer
    1998-08-19 ~ 2008-01-25
    IIF 1 - Director → ME
    ~ 1999-01-04
    IIF 47 - Director → ME
  • 3
    BLUEFIN INSURANCE SERVICES LIMITED - now
    SMART & COOK LIMITED
    - 2008-12-31 00931954 06647297
    SMART & COOK (INSURANCE BROKERS) LIMITED
    - 1977-12-31 00931954
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (65 parents)
    Officer
    ~ 1999-01-04
    IIF 46 - Director → ME
    1998-08-19 ~ 2008-01-25
    IIF 2 - Director → ME
  • 4
    BRADSTYLE LIMITED
    04966045 04681701
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2022-01-04 ~ now
    IIF 5 - Director → ME
  • 5
    BRAVO INVESTMENT HOLDINGS 2 LIMITED
    10124466 10125090... (more)
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 24 - Director → ME
  • 6
    BRAVO INVESTMENT HOLDINGS 3 LIMITED
    10125090 10124466... (more)
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (20 parents, 7 offsprings)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 8 - Director → ME
  • 7
    BRAVO INVESTMENT HOLDINGS LIMITED
    10124075 10124466... (more)
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 7 - Director → ME
  • 8
    CHESTER CROWN HOLDINGS LIMITED
    - now 06654784
    COOKE & MASON HOLDINGS LIMITED
    - 2014-09-22 06654784
    PIMCO 2808 LIMITED - 2008-08-06
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2008-08-13 ~ 2016-04-21
    IIF 29 - Director → ME
  • 9
    COUNTRYWIDE INSURANCE MANAGEMENT LIMITED
    - now 01992860
    MISYS INSURANCE MANAGEMENT LIMITED - 2006-06-15
    COUNTRYWIDE INSURANCE MARKETING LIMITED - 2002-03-18
    MISYS INSURANCE MARKETING LIMITED - 1990-10-15
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (66 parents)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 22 - Director → ME
  • 10
    DART FILMS LLP
    OC317756
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (37 parents)
    Officer
    2007-03-23 ~ 2007-04-04
    IIF 48 - LLP Member → ME
  • 11
    ETHOS PARTNER HOLDINGS LIMITED - now
    BROKER NETWORK PARTNER HOLDINGS LIMITED
    - 2019-03-07 10276896
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (15 parents, 14 offsprings)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 23 - Director → ME
  • 12
    FALCON COURT PROPERTY (HOLDINGS) LIMITED
    12443495
    Ukinsurancenet House, Falcon Court, Stockton-on-tees, Teesside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-02-05 ~ now
    IIF 9 - Director → ME
  • 13
    FALCON COURT PROPERTY (SERVICES) LIMITED
    - now 04269282
    UK INSURANCE NET (SERVICES) LIMITED
    - 2020-06-11 04269282
    Ukinsurancenet House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (8 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 20 - Director → ME
  • 14
    HUSH PMC LIMITED
    08292536
    C/o Nickleson & Co, 4 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-31 ~ dissolved
    IIF 36 - Director → ME
  • 15
    HUSH PROJECT MANAGEMENT & CONSULTING LIMITED
    - now 08133966 08132584
    HUSH PROJECT MANAGEMENT AND CONSULTING LIMITED
    - 2012-10-10 08133966 08132584
    12 High View Road, London, England
    Active Corporate (5 parents)
    Officer
    2012-07-06 ~ 2022-02-25
    IIF 35 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HUSH PROPERTY MANAGEMENT AND CONSULTING LIMITED
    08132584 08133966... (more)
    Nickleson & Co, 4 Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    INTERNET INSURANCE (HOLDINGS) LIMITED
    08541798
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-12-11 ~ 2020-07-14
    IIF 12 - Director → ME
    Person with significant control
    2017-04-05 ~ 2020-03-10
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INTERNET INSURANCE SERVICES UK LTD
    03928028
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (25 parents)
    Officer
    2013-12-11 ~ 2020-07-14
    IIF 13 - Director → ME
  • 19
    LORICA INSURANCE BROKERS LIMITED
    - now 01417032 07430340
    LORICA GENERAL INSURANCE LIMITED
    - 2011-10-31 01417032 07430340
    ABACANS LIMITED - 2007-01-18
    ABACAN, SMITH & PATTERSON (INSURANCE BROKERS) LIMITED - 1999-10-04
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (39 parents)
    Officer
    2011-10-01 ~ 2018-02-28
    IIF 31 - Director → ME
  • 20
    MEEHAN CORPORATE CONSULTING LIMITED
    06481412
    Conyngham Hall, Bond End, Knaresborough, North Yorkshire
    Active Corporate (4 parents)
    Officer
    2008-01-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    OPTIMUM VEHICLES LIMITED
    - now 06484557
    THE CAR SHOP UK LIMITED - 2010-09-09
    160 City Road City Road, London, England
    Liquidation Corporate (11 parents)
    Officer
    2019-10-31 ~ 2021-01-19
    IIF 51 - Director → ME
  • 22
    PAUL MEEHAN PROPERTIES LTD
    07716050
    Conyngham Hall, Bond End, Knaresborough
    Active Corporate (2 parents)
    Officer
    2011-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    PAUL MEEHAN PROPERTY MANAGEMENT LIMITED
    12638647
    Conyngham Hall, Bond End, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    PCM CORPORATE CONSULTING LIMITED
    13913626
    Conyngham Hall, Bond End, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 25
    PIB RISK SERVICES LIMITED - now
    COOKE & MASON PLC - 2017-03-29
    PIB RISK SERVICES PLC
    - 2017-03-29 02682789
    COOKE & MASON COMMERCIAL LIMITED - 1995-06-01
    FORAY 362 LIMITED - 1992-11-24
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Active Corporate (39 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2016-04-21
    IIF 28 - Director → ME
  • 26
    PROSPERIS CONSULTING LIMITED
    07789753
    First Floor, Unit 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PROSPERIS HOLDINGS LIMITED
    13589036
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2021-08-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    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
    PROSPERIS LIMITED
    04522785
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2013-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-22
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PROSPERIS RISK MANAGEMENT PORTFOLIO SERVICES LTD
    10413524
    Chart House, Effingham Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 18 - Director → ME
  • 30
    RMB FINANCIAL MANAGEMENT (UK) LIMITED
    04799241
    1st Floor 9 St James' Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (10 parents)
    Officer
    2023-10-03 ~ now
    IIF 25 - Director → ME
  • 31
    ROMERO INSURANCE BROKERS LIMITED
    - now 03362483
    ROMERO INSURANCE SERVICES LIMITED - 2000-05-22
    Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2012-03-05 ~ 2013-07-11
    IIF 14 - Director → ME
  • 32
    SHIELD IB GROUP LIMITED - now
    LORICA INSURANCE BROKERS GROUP LIMITED
    - 2018-03-23 07372859 07435576
    LORICA GI HOLDINGS LIMITED - 2011-10-31
    1 Adam Street, London, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2012-05-11 ~ 2018-02-21
    IIF 32 - Director → ME
  • 33
    SMART & COOK (SCOTLAND) LIMITED
    - now 04063031
    PINCO 1504 LIMITED
    - 2000-10-04 04063031 03970757... (more)
    5 Old Broad Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2000-09-21 ~ 2008-01-25
    IIF 11 - Director → ME
  • 34
    SMART & COOK HOLDINGS LIMITED
    - now 04950508
    PINCO 2037 LIMITED
    - 2004-04-15 04950508 04997052... (more)
    5 Old Broad Street, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2004-03-04 ~ 2008-01-25
    IIF 16 - Director → ME
  • 35
    SMEI GROUP LIMITED
    06179848
    1 Tower Place West, Tower Place, London, England
    Dissolved Corporate (17 parents, 5 offsprings)
    Officer
    2008-07-01 ~ 2012-05-01
    IIF 37 - Director → ME
  • 36
    STEPHENSONS (2000) LIMITED
    03900356
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Dissolved Corporate (18 parents)
    Officer
    2015-04-22 ~ 2016-04-21
    IIF 27 - Director → ME
  • 37
    THE BROKER NETWORK LIMITED
    02906084
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (56 parents)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 21 - Director → ME
  • 38
    THORNTON GROVE (HOLDINGS) LIMITED
    - now 02579387
    SIMCO 381 LIMITED - 1991-06-21
    5 Old Broad Street, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    1993-05-04 ~ 2008-01-25
    IIF 19 - Director → ME
    1998-08-19 ~ 1999-01-04
    IIF 49 - Secretary → ME
  • 39
    WEST LODGE 61 LIMITED
    04526706
    Unit 9 Innovation Centre Conyngham Hall, Bond End, Knaresborough, N Yorks, England
    Active Corporate (18 parents)
    Officer
    2004-07-15 ~ 2018-09-06
    IIF 33 - Director → ME
    2004-07-15 ~ 2018-09-05
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-19
    IIF 55 - Has significant influence or control OE
  • 40
    WINDSOR COURT PROPERTIES LIMITED
    08428424
    The Old Post Office, 81-83 High Street, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.