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

Papworth, David Keith

    Related profiles found in government register
  • Papworth, David Keith
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Speldhurst Road, Chiswick, London, W4 1BY, United Kingdom

      IIF 1
    • icon of address Level 17 Dashwood House, 69, Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 2
  • Papworth, David Keith
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Old Broad Street, London, EC2M 1RX, United Kingdom

      IIF 3
    • icon of address 71, Speldhurst Road, Chiswick, London, W4 1BY, United Kingdom

      IIF 4
    • icon of address Level 17 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 5 IIF 6
  • Papworth, David Keith
    British non-executive director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tallut House, Yatton Keynell, Chippenham, Wilts, SN14 7EL

      IIF 7
  • Papworth, David Keith
    British solicitor born in July 1963

    Registered addresses and corresponding companies
    • icon of address 2 Bedford Row, London, WC1R 4BU

      IIF 8
  • Papworth, David Keith
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2N 5QQ

      IIF 9
  • Papworth, David Keith
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Speldhurst Road, Chiswick, London, W4 1BY

      IIF 10 IIF 11 IIF 12
    • icon of address 71, Speldhurst Road, Chiswick, W4 1BY, United Kingdom

      IIF 14
    • icon of address 55, Old Broad Street, London, EC2M 1RX, England

      IIF 15
    • icon of address 71, Speldhurst Road, Chiswick, London, W4 1BY, England

      IIF 16
    • icon of address Level 17, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 17
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

      IIF 18
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, England

      IIF 19
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom

      IIF 20 IIF 21
  • Papworth, David Keith
    British company secretary born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, England

      IIF 22
  • Papworth, David Keith
    British corporate financier born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Speldhurst Road, Chiswick, London, W4 1BY, England

      IIF 23
  • Papworth, David Keith
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremount House, Deans Court, Bicester, Oxfordshire, OX26 6BW, England

      IIF 24
    • icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 25
    • icon of address 55, Old Broad Street, London, EC2M 1RX, England

      IIF 26
    • icon of address 71, Speldhurst Road, Chiswick, London, W4 1BY, England

      IIF 27
    • icon of address Level 17, Dashwood House, 69 Old Broad Street, London, London, EC2M 1QS, United Kingdom

      IIF 28
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, Uk

      IIF 29
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Salisbury House, 29 Finsbury Circus, London, Uk, EC2M 5QQ, United Kingdom

      IIF 34
    • icon of address Salisbury House, London Wall, London, EC2M 5QQ, United Kingdom

      IIF 35
  • Papworth, David Keith
    British

    Registered addresses and corresponding companies
    • icon of address 71 Speldhurst Road, Chiswick, London, W4 1BY

      IIF 36 IIF 37 IIF 38
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, Uk

      IIF 39
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom

      IIF 40
  • Papworth, David Keith
    British company director

    Registered addresses and corresponding companies
  • Papworth, David Keith
    British director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, England

      IIF 43
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

      IIF 44
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, England

      IIF 45
  • Mr David Keith Papworth
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tallut House, Yatton Keynell, Chippenham, Wilts, SN14 7EL

      IIF 46
    • icon of address 55, Old Broad Street, London, EC2M 1RX, England

      IIF 47
    • icon of address 71, Speldhurst Road, Chiswick, London, W4 1BY, England

      IIF 48
    • icon of address 71 Speldhurst Road, Chiswick, London, W4 1BY, United Kingdom

      IIF 49 IIF 50
    • icon of address 9-11, Broadwick Street, London, W1F 0DB

      IIF 51
    • icon of address Level 17 Dashwood House, 69, Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 52 IIF 53
  • Papworth, David Keith

    Registered addresses and corresponding companies
    • icon of address 2 Bedford Row, London, WC1R 4BU

      IIF 54
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE

      IIF 55
    • icon of address 55, Old Broad Street, London, EC2M 1RX, England

      IIF 56
    • icon of address 71, Speldhurst Road, Chiswick, London, W4 1BY, England

      IIF 57 IIF 58
    • icon of address 71, Speldhurst Road, Chiswick, London, W4 1BY, United Kingdom

      IIF 59 IIF 60
    • icon of address 9-11, Broadwick Street, London, W1F 0DB

      IIF 61
    • icon of address Level 17 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 62 IIF 63
    • icon of address Level 17, Dashwood House, 69 Old Broad Street, London, London, EC2M 1QS, United Kingdom

      IIF 64
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2 5QQ, United Kingdom

      IIF 65
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

      IIF 66
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom

      IIF 67
    • icon of address Salisbury House, Salisbury House, 29 Finsbury Circus, London, Uk, EC2M 5QQ, United Kingdom

      IIF 68
    • icon of address 119, St Marys Road, Market Harborough, Leicestershire, LE16 7DT, England

      IIF 69
  • Papworth, David

    Registered addresses and corresponding companies
    • icon of address Level 17 Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 70
  • Mr David Keith Papworth
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Speldhurst Road, Chiswick, W4 1BY, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 32 - Director → ME
  • 2
    TRAMPOOLINE LTD - 2013-01-24
    icon of address Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-06-18 ~ dissolved
    IIF 65 - Secretary → ME
  • 3
    BROAD STREET BRANDS PUBLIC LIMITED COMPANY - 2017-06-28
    icon of address 71 Speldhurst Road, Chiswick, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,518 GBP2020-06-30
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-12-13 ~ dissolved
    IIF 58 - Secretary → ME
  • 4
    icon of address Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address City & Merchant, 55 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-10-24 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CITY & MERCHANT TRADE FINANCE LIMITED - 2012-10-26
    icon of address Level 17, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-16 ~ dissolved
    IIF 17 - Director → ME
  • 7
    BOWES LYLE & CO LIMITED - 2002-09-18
    CITY & MERCHANT CORPORATE FINANCE LIMITED - 2010-09-30
    icon of address 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,155 GBP2022-03-31
    Officer
    icon of calendar 2008-09-16 ~ now
    IIF 25 - Director → ME
    icon of calendar 2005-08-25 ~ now
    IIF 43 - Secretary → ME
  • 8
    icon of address Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 119 St Marys Road, Market Harborough, Leicestershire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 69 - Secretary → ME
  • 10
    icon of address 71 Speldhurst Road, Chiswick, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 16 - Director → ME
  • 11
    C&M SHELF 2 LIMITED - 2014-03-04
    icon of address Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 33 - Director → ME
  • 12
    INDIGO ASSET MANAGEMENT LIMITED - 2009-03-18
    icon of address Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 13
    icon of address 71 Speldhurst Road, Chiswick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Salisbury House, 29 Finsbury Circus, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 71 Speldhurst Road Chiswick, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2019-04-12 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    FINSBURY SOFTWARE DEVELOPMENTS LIMITED - 2013-08-13
    C&M SHELF 1 LIMITED - 2012-10-05
    icon of address Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 67 - Secretary → ME
  • 17
    icon of address 71 Speldhurst Road, Chiswick, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-08-16 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CITY & MERCHANT EQUITIES LIMITED - 2009-08-04
    CITY & MERCHANT PRIVATE EQUITY LIMITED - 2005-07-12
    CITY & MERCHANT CORPORATE FINANCE LIMITED - 2002-09-18
    icon of address Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-08-25 ~ dissolved
    IIF 45 - Secretary → ME
  • 19
    icon of address Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 20
    icon of address 71 Speldhurst Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2019-04-11 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 71 Speldhurst Road, Chiswick, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address 76 Atherstone Court, Delamere Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 57 - Secretary → ME
Ceased 20
  • 1
    icon of address Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-07-03 ~ 2008-07-15
    IIF 10 - Director → ME
    icon of calendar 2008-07-03 ~ 2014-07-23
    IIF 40 - Secretary → ME
  • 2
    icon of address 119 St Marys Road, Market Harborough, Leicestershire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-07-12 ~ 2007-08-31
    IIF 13 - Director → ME
    icon of calendar 2007-07-12 ~ 2015-04-01
    IIF 36 - Secretary → ME
  • 3
    icon of address 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-06-23
    IIF 8 - Director → ME
    icon of calendar ~ 2000-08-17
    IIF 54 - Secretary → ME
  • 4
    ENERGENIE LIMITED - 2024-02-19
    icon of address Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2015-12-14
    IIF 24 - Director → ME
  • 5
    WARNFORD 5 LIMITED - 2007-10-11
    DXS SERVICES LIMITED - 2021-03-02
    icon of address 3 Carbis Close, Port Solent, Portsmouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2007-10-08
    IIF 11 - Director → ME
    icon of calendar 2007-09-24 ~ 2010-09-23
    IIF 42 - Secretary → ME
  • 6
    FREYHERR INTERNATIONAL GROUP LIMITED - 2019-04-26
    CITY & MERCHANT SHELF 8 LIMITED - 2019-02-08
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ 2019-02-20
    IIF 6 - Director → ME
    icon of calendar 2018-01-22 ~ 2022-10-05
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2019-02-20
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address City And Merchant Ltd, Salisbury House Salisbury House, 29 Finsbury Circus, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-10-06
    IIF 68 - Secretary → ME
  • 8
    HELLO TELECOM (UK) LIMITED - 2006-01-12
    HELLO TELECOM (UK) PLC - 2019-04-11
    icon of address Glebe Farm, Down Street, Dummer, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,887 GBP2020-09-30
    Officer
    icon of calendar 2008-07-31 ~ 2013-02-01
    IIF 44 - Secretary → ME
  • 9
    icon of address Tallut House, Yatton Keynell, Chippenham, Wilts
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,854,882 GBP2024-09-30
    Officer
    icon of calendar 2022-05-01 ~ 2024-07-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2022-06-06
    IIF 46 - Has significant influence or control OE
  • 10
    CITY & MERCHANT SHELF 7 LIMITED - 2017-05-17
    icon of address Southrop Manor, Southrop, Lechlade, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-04 ~ 2017-06-23
    IIF 3 - Director → ME
    icon of calendar 2016-07-04 ~ 2017-06-23
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2017-06-23
    IIF 51 - Has significant influence or control OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MODERN FINANCE SCANDINAVIA PLC - 2021-09-08
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-08-22 ~ 2019-11-27
    IIF 2 - Director → ME
    icon of calendar 2019-08-22 ~ 2022-06-22
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-12-04
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    C&M SHELF 5 PLC - 2015-01-08
    icon of address 142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ 2015-03-27
    IIF 29 - Director → ME
  • 13
    FINSBURY SOFTWARE DEVELOPMENTS LIMITED - 2013-08-13
    C&M SHELF 1 LIMITED - 2012-10-05
    icon of address Salisbury House, 29 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-04 ~ 2013-09-04
    IIF 30 - Director → ME
  • 14
    PRIMUS CARE PLC - 2015-01-08
    icon of address Robertson Thomas, Suite 2, First Floor Wira House, West Park Ring Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ 2015-08-17
    IIF 39 - Secretary → ME
  • 15
    icon of address 8 Ravensdon Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,526 GBP2023-12-31
    Officer
    icon of calendar 2006-07-17 ~ 2006-09-08
    IIF 37 - Secretary → ME
  • 16
    BEAUTIFUL BOOKS HOLDINGS PLC - 2008-08-29
    icon of address 36-38 Glasshouse Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2009-01-23
    IIF 38 - Secretary → ME
  • 17
    TIME MEDIUM ACQUISITIONS LIMITED - 2008-11-25
    WARNFORD 6 LIMITED - 2007-11-13
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-24 ~ 2007-11-14
    IIF 12 - Director → ME
    icon of calendar 2007-09-24 ~ 2008-06-26
    IIF 41 - Secretary → ME
  • 18
    TUDORVALE LIMITED - 2012-09-04
    icon of address Druces Llp, Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ 2011-09-06
    IIF 35 - Director → ME
  • 19
    CITY & MERCHANT SHELF 6 LIMITED - 2016-07-26
    WALLS & FUTURES REIT LIMITED - 2025-08-13
    WALLS & FUTURES REIT LIMITED - 2016-07-26
    WALLS & FUTURES REIT PLC - 2025-08-13
    icon of address Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-18 ~ 2016-06-14
    IIF 15 - Director → ME
    icon of calendar 2016-03-18 ~ 2018-04-30
    IIF 62 - Secretary → ME
  • 20
    icon of address 2nd Floor College House 17 King Edwards Road, Ruislip, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,536 GBP2019-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2018-01-09
    IIF 28 - Director → ME
    icon of calendar 2017-08-08 ~ 2020-04-21
    IIF 64 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.