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

Martin, Michael Gerard

    Related profiles found in government register
  • Martin, Michael Gerard

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Londonderry, Londonderry, BT48 7TA, Northern Ireland

      IIF 1
  • Martin, Michael

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Culmore Road, Derry, Derry, BT48 7TA, Northern Ireland

      IIF 2
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 3
  • Martin, Gary
    British

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 4
  • Martin, Gary Michael
    Irish property developer & builder born in May 1988

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Londonderry, County Londonderry, BT48 7TA, United Kingdom

      IIF 5
  • Martin, Gary Michael
    Irish born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 204 Blackskull Road, Banbridge, Co. Down, BT32 4PW, United Kingdom

      IIF 6
    • icon of address 35a Talbot Park, Derry, BT48 7SZ, United Kingdom

      IIF 7
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 8 IIF 9 IIF 10
    • icon of address 52, Talbot Park, Derry, BT48 7TA, Northern Ireland

      IIF 11
    • icon of address 52 Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 52 Talbot Park, L'derry, BT48 7TA, United Kingdom

      IIF 16
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 17
  • Martin, Gary Michael
    Irish director born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ground Floor City Factory, 100 Patrick Street, Derry, BT48 7EL, United Kingdom

      IIF 18
  • Martin, Michael Gerard
    Irish born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Michael Gerard
    Irish director born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 27
    • icon of address 52 Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 28
  • Martin, Gary Michael
    British born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 29 IIF 30
    • icon of address 52, Talbot Park, L Derry, Londonderry, BT48 7TA, Northern Ireland

      IIF 31
  • Martin, Gary Michael
    British director born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 32
  • Martin, Michael Gerard
    British born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Michael Gerard
    British director born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Foyle House, Dunvale Park, Duncreggan Road, L'derry, BT48 0AB, United Kingdom

      IIF 44
  • Mr Gary Michael Martin
    Irish born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 45 IIF 46
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX

      IIF 47
    • icon of address 52 Talbot Park, L'derry, BT48 7TA, United Kingdom

      IIF 48
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 49
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 50
  • Martin, Gary Michael
    Northern Irish born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Gary Michael
    Northern Irish company director born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 88
  • Martin, Gary Michael
    Northern Irish director born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA

      IIF 89 IIF 90 IIF 91
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 92
    • icon of address 16a Waterloo Place, L'derry, BT48 6BU

      IIF 93
    • icon of address Foyle House, Dunvale Park, Duncreggan Road, L'derry, BT48 0AB, United Kingdom

      IIF 94 IIF 95
    • icon of address 38, Langham Street, London, W1W 7AR, United Kingdom

      IIF 96
    • icon of address 16, Waterloo Place, Londonderry, BT48 6BU, United Kingdom

      IIF 97
    • icon of address 1st Flr 16a, Waterloo Place, Londonderry, BT48 6BU, United Kingdom

      IIF 98
    • icon of address 20, Keans Hill Road, Campsie, Londonderry, BT47 3YT, Northern Ireland

      IIF 99 IIF 100 IIF 101
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA

      IIF 102
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX, United Kingdom

      IIF 107
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 108
  • Martin, Gary Michael
    Northern Irish property developer born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Culmore Road, Derry, Derry, BT48 7TA, Northern Ireland

      IIF 109
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 110
  • Martin, Michael Gerard
    Northern Irish born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Martin, Michael Gerard
    Northern Irish director born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, The Old City Factory 19 Queen Street, Derry, BT48 7EF, United Kingdom

      IIF 138
    • icon of address Unit 11, Bay Road Business Park, Bay Road, Derry, BT48 7SE, United Kingdom

      IIF 139
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 140
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 141
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 142 IIF 143
  • Martin, Michael Gerard
    Northern Irish none born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Talbot Park, Derry, Co Londonderry, BT48 7TA, Northern Ireland

      IIF 144
  • Mr Gary Michael Martin
    British born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52 Talbot Park, Derry, BT48 7TA, United Kingdom

      IIF 145
    • icon of address Ground Floor City Factory, 100 Patrick Street, Derry, BT48 7EL, United Kingdom

      IIF 146
    • icon of address Foyle House, Dunvale Park, Duncreggan Road, L'derry, BT48 0AB, United Kingdom

      IIF 147
  • Mr Michael Gerard Martin
    Irish born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Michael Gerard Martin
    British born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Gary Michael Martin
    Northern Irish born in May 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Michael Gerard Martin
    Northern Irish born in December 1993

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Gortscreagan Road, Claudy, Co. Derry, BT47 4AP, United Kingdom

      IIF 189
    • icon of address 52, Talbot Park, Culmore Road, Derry, Derry, BT48 7TA

      IIF 190
    • icon of address 52 Talbot Park, L'derry, BT48 7TA, United Kingdom

      IIF 191 IIF 192 IIF 193
    • icon of address 20, Keans Hill Road, Campsie, Londonderry, BT47 3YT, Northern Ireland

      IIF 194
    • icon of address 35a Talbot Park, Londonderry, BT48 7SZ

      IIF 195
    • icon of address 35a, Talbot Park, Londonderry, BT48 7SZ, Northern Ireland

      IIF 196
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, Northern Ireland

      IIF 197 IIF 198 IIF 199
    • icon of address 52, Talbot Park, Londonderry, BT48 7TA, United Kingdom

      IIF 201 IIF 202 IIF 203
    • icon of address 52, Talbot Park, Londonderry, Londonderry, BT48 7TA

      IIF 204
child relation
Offspring entities and appointments
Active 75
  • 1
    DAV15 LIMITED - 2024-07-05
    icon of address 35a Talbot Park, Londonderry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 26 - Director → ME
    IIF 69 - Director → ME
  • 2
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,415 GBP2024-01-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 133 - Director → ME
    icon of calendar 2012-02-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 203 - Has significant influence or controlOE
  • 3
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -90,046 GBP2023-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 116 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 192 - Has significant influence or controlOE
    IIF 168 - Has significant influence or controlOE
  • 4
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,741 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 22 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 149 - Right to appoint or remove directorsOE
  • 5
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -445 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 40 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 153 - Right to appoint or remove directorsOE
  • 6
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,028 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 42 - Director → ME
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 175 - Right to appoint or remove directorsOE
  • 7
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -150 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-07-21 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-08-12 ~ now
    IIF 191 - Has significant influence or controlOE
  • 8
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    43,891 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    29,172 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 10
    CLOVERDALE LIMITED - 2016-01-27
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -129,940 GBP2024-03-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 82 - Director → ME
  • 11
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,159,761 GBP2024-02-28
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 84 - Director → ME
    icon of calendar 2018-02-27 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 188 - Has significant influence or controlOE
  • 12
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -101,093 GBP2023-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 71 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 156 - Right to appoint or remove directorsOE
  • 13
    ROSEFONT LIMITED - 2015-04-22
    icon of address Morley House, 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 107 - Director → ME
  • 14
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2,824,756 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,012,338 GBP2024-10-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 185 - Has significant influence or controlOE
  • 16
    GARMIN VENTURES LIMITED - 2013-01-31
    icon of address 52 Talbot Park, Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 90 - Director → ME
  • 17
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 18
    icon of address 52 Talbot Park, Culmore Road, Derry, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    98,297 GBP2024-06-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 52 - Director → ME
  • 19
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180,751 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 61 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GREEN TORNADO LIMITED - 2014-08-12
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (11 parents)
    Equity (Company account)
    135,867 GBP2021-12-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 98 - Director → ME
  • 22
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    306,536 GBP2022-07-05 ~ 2023-12-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 35 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 154 - Right to appoint or remove directorsOE
  • 23
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 123 - Director → ME
    IIF 65 - Director → ME
  • 24
    icon of address 52 Talbot Park, Culmore Road, Derry, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 51 - Director → ME
    icon of calendar 2013-11-28 ~ now
    IIF 112 - Director → ME
    icon of calendar 2013-11-28 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 26
    HOLLANDALE LIMITED - 2015-06-09
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    344,517 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 68 - Director → ME
    IIF 124 - Director → ME
  • 28
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 125 - Director → ME
    IIF 67 - Director → ME
  • 29
    icon of address 35a Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 7 - Director → ME
    IIF 111 - Director → ME
  • 30
    icon of address 20 Keans Hill Road, Campsie, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 100 - Director → ME
  • 31
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    148,072 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 19 - Director → ME
    IIF 8 - Director → ME
  • 32
    icon of address 32 Chaldon Way, Coulsdon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 110 - Director → ME
  • 33
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -80 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 179 - Right to appoint or remove directorsOE
  • 34
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    482,383 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 120 - Director → ME
  • 35
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,311 GBP2018-01-31
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 142 - Director → ME
  • 36
    icon of address 10 Gortscreagan Road, Claudy, Co. Derry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 35a Talbot Park Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    186,606 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 43 - Director → ME
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 162 - Right to appoint or remove directorsOE
  • 38
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    895,839 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 135 - Director → ME
    icon of calendar 2022-08-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 187 - Has significant influence or controlOE
  • 39
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2023-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 34 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 40
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    395,292 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 130 - Director → ME
    icon of calendar 2016-04-01 ~ now
    IIF 83 - Director → ME
  • 41
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 93 - Director → ME
  • 42
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -165,919 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 20 - Director → ME
    IIF 9 - Director → ME
  • 43
    CRAVEN TASKER LIMITED - 1994-10-24
    CRAVENS INDUSTRIES LIMITED - 1977-12-31
    icon of address Carr Hill, Doncaster
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 21 - Director → ME
    IIF 11 - Director → ME
  • 44
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 97 - Director → ME
  • 45
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 14 - Director → ME
    IIF 24 - Director → ME
  • 47
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 56 - Director → ME
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 115 - Director → ME
    IIF 59 - Director → ME
  • 49
    icon of address 3 Aldburgh Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 121 - Director → ME
    IIF 63 - Director → ME
  • 50
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 53 - Director → ME
  • 51
    NORTHPOINT VENTURES LTD - 2017-04-12
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,497 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 126 - Director → ME
    icon of calendar 2014-08-28 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    226,247 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 23 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -9,219 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 41 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 159 - Right to appoint or remove directorsOE
  • 54
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    31,573 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 81 - Director → ME
  • 55
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 86 - Director → ME
  • 56
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    314 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 198 - Ownership of shares – 75% or more as a member of a firmOE
  • 57
    icon of address Carlisle House, 20a Carlisle Road, L'derry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 119 - Director → ME
    IIF 62 - Director → ME
  • 58
    icon of address 52 Talbot Park, Londonderry, Londonderry
    Active Corporate (1 parent)
    Equity (Company account)
    586,388 GBP2024-08-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 137 - Director → ME
    icon of calendar 2012-11-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 204 - Has significant influence or controlOE
  • 59
    icon of address Morley House 36 Acreman Street, Sherborne, Dorset
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 13 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 164 - Has significant influence or controlOE
  • 61
    icon of address 204 Blackskull Road, Banbridge, Co. Down, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 6 - Director → ME
  • 62
    icon of address 204 Blackskull Road, Banbridge, Co Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,025,258 GBP2024-03-31
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 57 - Director → ME
  • 63
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    13,859 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 184 - Has significant influence or controlOE
  • 64
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    125,959 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 72 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 157 - Has significant influence or controlOE
    IIF 181 - Has significant influence or controlOE
  • 65
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,470 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 114 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 66
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -146,594 GBP2024-11-30
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 199 - Has significant influence or controlOE
  • 67
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    346,222 GBP2024-03-31
    Officer
    icon of calendar 2010-01-13 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 68
    WICKLOW STREET PROJECTS LTD - 2024-04-30
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -45,138 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 39 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 173 - Right to appoint or remove directorsOE
  • 69
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 29 - Director → ME
    IIF 113 - Director → ME
  • 70
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    31,901 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 70 - Director → ME
  • 72
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 66 - Director → ME
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    247,064 GBP2024-06-30
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 197 - Has significant influence or controlOE
  • 74
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 54 - Director → ME
    IIF 118 - Director → ME
  • 75
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents, 30 offsprings)
    Profit/Loss (Company account)
    19,677 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 87 - Director → ME
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address Eldo House, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2011-08-08
    IIF 5 - Director → ME
  • 2
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,415 GBP2024-01-31
    Officer
    icon of calendar 2012-01-11 ~ 2012-02-28
    IIF 139 - Director → ME
    icon of calendar 2012-02-28 ~ 2015-10-30
    IIF 103 - Director → ME
  • 3
    icon of address 52 Talbot Park, L'derry, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -150 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2018-06-01 ~ 2023-11-20
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 2nd Floor, The Old City Factory 19 Queen Street, Derry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2014-01-14
    IIF 138 - Director → ME
  • 5
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    29,172 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2023-08-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2023-08-01
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address The Diamond Centre, Market Street, Magherafelt, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2010-06-16
    IIF 143 - Director → ME
  • 7
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,852 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2014-02-17 ~ 2015-04-06
    IIF 102 - Director → ME
  • 8
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2,824,756 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-12-01
    IIF 27 - Director → ME
  • 9
    icon of address 49a High Street, Newtownards, Down
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    198,385 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-04-21
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    1,012,338 GBP2024-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-20
    IIF 18 - Director → ME
  • 11
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,193 GBP2016-12-31
    Officer
    icon of calendar 2012-06-29 ~ 2015-10-30
    IIF 99 - Director → ME
  • 12
    icon of address 52 Talbot Park, Culmore Road, Derry, Derry
    Active Corporate (2 parents)
    Equity (Company account)
    98,297 GBP2024-06-30
    Officer
    icon of calendar 2014-11-10 ~ 2015-07-14
    IIF 109 - Director → ME
  • 13
    HOLLANDALE LIMITED - 2015-06-09
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    344,517 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2015-06-08 ~ 2015-08-03
    IIF 144 - Director → ME
    icon of calendar 2016-11-01 ~ 2018-04-01
    IIF 141 - Director → ME
  • 14
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -80 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2023-12-31
    IIF 44 - Director → ME
    icon of calendar 2022-07-27 ~ 2024-01-02
    IIF 94 - Director → ME
  • 15
    icon of address 52 Talbot Park, Londonderry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,311 GBP2018-01-31
    Officer
    icon of calendar 2012-02-28 ~ 2015-10-30
    IIF 104 - Director → ME
  • 16
    MARTIN PROPERTIES LIMITED - 2011-02-08
    icon of address 21 - 25 Strabane Old Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-25 ~ 2010-11-16
    IIF 91 - Director → ME
  • 17
    icon of address 52 Talbot Park, Derry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ 2024-10-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ 2024-10-21
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 18
    NORTHPOINT VENTURES LTD - 2017-04-12
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,497 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2014-08-28 ~ 2015-09-01
    IIF 105 - Director → ME
  • 19
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    31,573 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-31
    IIF 96 - Director → ME
  • 20
    icon of address 52 Talbot Park, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    314 GBP2015-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2015-10-30
    IIF 101 - Director → ME
  • 21
    INFOMATIC HEALTHCARE SERVICES LTD - 2014-06-06
    icon of address 20 Keans Hill Road, Campsie, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2014-06-02
    IIF 106 - Director → ME
  • 22
    icon of address 38 Langham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ 2015-07-14
    IIF 64 - Director → ME
  • 23
    CVA HOLDINGS LIMITED - 2024-02-20
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2024-02-23
    IIF 140 - Director → ME
    icon of calendar 2021-08-03 ~ 2024-02-24
    IIF 32 - Director → ME
  • 24
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    31,901 GBP2024-03-31
    Officer
    icon of calendar 2006-10-27 ~ 2015-04-06
    IIF 88 - Director → ME
  • 25
    G. MARTIN CONSTRUCTION LTD - 2015-03-30
    LONSE CONTRACTS LTD - 2019-11-28
    icon of address 35a Talbot Park, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -825,935 GBP2024-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2015-04-02
    IIF 89 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.