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

Smith, Avron Woolf

    Related profiles found in government register
  • Smith, Avron Woolf
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 1 IIF 2
    • icon of address 14, David Mews, London, W1U 6EQ, United Kingdom

      IIF 3 IIF 4
  • Smith, Avron Woolf
    British dentist born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 31, Marsh Road, Luton, LU3 2QF, England

      IIF 8
  • Smith, Avron Wolfe
    British dentist born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Chesford Road, Luton, LU2 8DR, United Kingdom

      IIF 9
  • Smith, Avron Woolf, Dr
    British dentist born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Avron Woolf, Dr
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Marsh Road, Luton, LU3 2QF, England

      IIF 13
  • Smith, Avron Woolf
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250-256 High Street, Dorking, Surrey, High Street, Dorking, RH4 1QT, England

      IIF 14
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Oliver Clive & Co Ltd, 14 David Mews, London, W1U 6EQ, England

      IIF 19
  • Smith, Avron Woolf
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Heathgate, London, NW11 7AN, England

      IIF 20
  • Smith, Avron Woolf
    British dentist born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Avron Woolf
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Dr Avron Woolf Smith
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Marsh Road, Luton, LU3 2QF, England

      IIF 58
  • Avron Woolf Smith
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, United Kingdom

      IIF 59 IIF 60
  • Smith, Avron Wolf
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 61
  • Smith, Avron Woolf
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 62
    • icon of address 28, Heathgate, Barnet, London, NW11 7AN

      IIF 63
    • icon of address 28, Heathgate, London, NW11 7AN, United Kingdom

      IIF 64
  • Mr Avron Woolf Smith
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, David Mews, London, W1U 6EQ, England

      IIF 65 IIF 66 IIF 67
    • icon of address 8e, Kidderpore Avenue, Rosalind Franklin House, London, NW3 7SU, England

      IIF 68
    • icon of address Oliver Clive & Co Ltd, 14 David Mews, London, W1U 6EQ, England

      IIF 69
    • icon of address 134, Chesford Road, Luton, LU2 8DR, England

      IIF 70
    • icon of address 134, Chesford Road, Luton, LU2 8DR, United Kingdom

      IIF 71
    • icon of address 31, Marsh Road, Luton, Beds, LU3 2QF, United Kingdom

      IIF 72
    • icon of address 31, Marsh Road, Luton, LU3 2QF

      IIF 73
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 14 David Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -236,350 GBP2024-03-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    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
  • 2
    icon of address 14 David Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,786 GBP2021-03-30
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 3
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,872 GBP2024-03-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 62 - LLP Member → ME
  • 5
    AVSAN PROPERTY INVESTMENTS LIMITED - 2018-01-23
    icon of address 14 David Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    218,801 GBP2024-08-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    AVSAN FIVE LIMITED - 2016-09-12
    AVSAN WESTBURY LIMITED - 2018-01-23
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 32 - Director → ME
  • 7
    AVSAN EIGHT LIMITED - 2018-01-23
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 8
    AVSAN SIX LIMITED - 2018-01-23
    ENAMEL ONE LIMITED - 2018-08-31
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361,122 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -300,167 GBP2024-03-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,732,709 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 14 David Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 14 David Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,879 GBP2021-03-31
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 250-256 High Street, Dorking, Surrey, High Street, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    382,764 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 14 David Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,621 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Oliver Clive & Co Ltd, 14 David Mews, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -797,614 GBP2024-03-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 14 David Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,917 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 2 - Director → ME
Ceased 38
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,997 GBP2022-06-30
    Officer
    icon of calendar 2022-07-18 ~ 2022-07-29
    IIF 5 - Director → ME
  • 2
    AVSAN WARE LIMITED - 2011-03-03
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2017-11-29
    IIF 43 - Director → ME
    icon of calendar 2009-09-16 ~ 2009-09-16
    IIF 39 - Director → ME
  • 3
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2017-11-29
    IIF 50 - Director → ME
  • 4
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2017-11-29
    IIF 52 - Director → ME
  • 5
    AVSAN LUBIJU LIMITED - 2012-10-22
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2017-11-29
    IIF 57 - Director → ME
  • 6
    AVSAN FOUR LIMITED - 2014-06-11
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2017-11-29
    IIF 56 - Director → ME
  • 7
    AVSAN THREE LIMITED - 2014-06-05
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2017-11-29
    IIF 48 - Director → ME
  • 8
    AVSAN TWO LIMITED - 2014-06-05
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2017-11-29
    IIF 54 - Director → ME
  • 9
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2017-11-29
    IIF 12 - Director → ME
    icon of calendar 2009-09-16 ~ 2010-09-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-29
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Has significant influence or control OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 10
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2010-02-25
    IIF 47 - Director → ME
    icon of calendar 2010-02-25 ~ 2017-11-29
    IIF 11 - Director → ME
  • 11
    AVSAN LUTON LIMITED - 2011-09-21
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-27 ~ 2017-11-29
    IIF 53 - Director → ME
  • 12
    AVSAN ABERDEEN LIMITED - 2011-03-03
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2017-11-29
    IIF 13 - Director → ME
  • 13
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-05-21 ~ 2017-11-29
    IIF 49 - Director → ME
  • 14
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2017-11-29
    IIF 55 - Director → ME
  • 15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    116,509 GBP2018-02-28
    Officer
    icon of calendar 2018-07-09 ~ 2022-07-29
    IIF 35 - Director → ME
  • 16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    303,584 GBP2021-03-30
    Officer
    icon of calendar 2019-06-04 ~ 2022-07-29
    IIF 30 - Director → ME
  • 17
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    225,266 GBP2021-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2022-07-29
    IIF 29 - Director → ME
  • 18
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,442 GBP2018-03-31
    Officer
    icon of calendar 2018-12-12 ~ 2022-07-29
    IIF 37 - Director → ME
  • 19
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    379,146 GBP2021-03-31
    Officer
    icon of calendar 2021-05-12 ~ 2022-07-29
    IIF 20 - Director → ME
  • 20
    SSDAWS LTD - 2017-12-14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2017-11-23 ~ 2022-07-29
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2022-07-29
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2022-07-29
    IIF 26 - Director → ME
  • 22
    AVSAN SEVEN LIMITED - 2018-01-23
    ENAMEL TWO LIMITED - 2018-08-30
    ENAMEL BRIGHTON LIMITED - 2019-03-21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-02 ~ 2022-07-29
    IIF 31 - Director → ME
  • 23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2022-07-29
    IIF 34 - Director → ME
  • 24
    AVSAN FINSBURY LIMITED - 2015-12-15
    AVSAN LESLIE LIMITED - 2016-11-09
    MY NATURAL SMILE LIMITED - 2016-12-07
    AVSAN WESTBURY LIMITED - 2016-08-18
    AVSAN DUNFERMLINE LIMITED - 2015-06-29
    AVSAN LESLIE LIMITED - 2018-01-23
    AVSAN ONE LIMITED - 2014-06-05
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2022-07-29
    IIF 51 - Director → ME
  • 25
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    227,725 GBP2017-12-31
    Officer
    icon of calendar 2018-11-05 ~ 2022-07-29
    IIF 28 - Director → ME
  • 26
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2017-11-29
    IIF 8 - Director → ME
  • 27
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-01-08 ~ 2022-04-06
    IIF 63 - LLP Member → ME
  • 28
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -323,667 GBP2022-03-31
    Officer
    icon of calendar 2018-12-24 ~ 2022-07-29
    IIF 33 - Director → ME
    icon of calendar 2018-12-24 ~ 2018-12-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2022-07-29
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2022-07-29
    IIF 36 - Director → ME
  • 30
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -167,980 GBP2022-03-31
    Officer
    icon of calendar 2019-01-25 ~ 2022-07-29
    IIF 24 - Director → ME
  • 31
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2017-11-29
    IIF 42 - Director → ME
  • 32
    icon of address Unit 18 The Metro Centre, Britannia Way, Park Royal, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -484,755 GBP2025-03-31
    Officer
    icon of calendar 2012-06-11 ~ 2012-08-12
    IIF 44 - Director → ME
  • 33
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-07-18 ~ 2022-07-29
    IIF 7 - Director → ME
  • 34
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (28 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-02-07 ~ 2025-04-05
    IIF 64 - LLP Member → ME
  • 35
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    319,865 GBP2018-03-31
    Officer
    icon of calendar 2018-07-13 ~ 2022-07-29
    IIF 27 - Director → ME
  • 36
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    253,577 GBP2017-03-31
    Officer
    icon of calendar 2017-09-29 ~ 2022-07-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-09-29
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 37
    TOOTH DOCTOR (KJ) LTD - 2014-05-19
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -180,028 GBP2021-03-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-07-29
    IIF 25 - Director → ME
  • 38
    N G FRASER ASSOCIATES LTD - 2017-02-28
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    324,427 GBP2022-06-30
    Officer
    icon of calendar 2022-07-18 ~ 2022-07-29
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.