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

Turner, Megan

    Related profiles found in government register
  • Turner, Megan
    British born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Graham Street, Airdrie, ML6 6AB, Scotland

      IIF 1
    • 2, Caledonian Road, Wishaw, ML2 8AR, Scotland

      IIF 2
  • Turner, Megan
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 3
    • 164, Northdown Road, Welling, DA16 1NB

      IIF 4
  • Turner, Megan
    British consultant born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Bull Lane, Eccles, Aylesford, ME20 7HT

      IIF 5
    • 41, Valentines Close, Bristol, B14 9ND

      IIF 6
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 7
    • Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 8
    • 10, Glyn Collen, Cardiff, CF23 7ER

      IIF 9
    • 13, Talybont Road, Cardiff, CF5 5EU

      IIF 10
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 11
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 12
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 13
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 14
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH

      IIF 15
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 16
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 17
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 18 IIF 19
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 20 IIF 21
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 22
    • Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 23
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 24
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 25
    • Unit 17, Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 26
  • Miss Megan Turner
    British born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Graham Street, Airdrie, ML6 6AB, Scotland

      IIF 27
    • 2, Caledonian Road, Wishaw, ML2 8AR, Scotland

      IIF 28
  • Turner, Megan Amber
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fern Hill Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 29
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 30
    • 16948804 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 16994908 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 6, Dorset Street, London, W1U 6QL, United Kingdom

      IIF 35
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 36 IIF 37
    • Unit 3, 1st Floor, 6/7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 38
    • 12, Worcester Road, Shrewsbury, SY1 3LT, United Kingdom

      IIF 39
  • Megan Turner
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Bull Lane, Eccles, Aylesford, ME20 7HT

      IIF 40
    • 41, Valentines Close, Bristol, B14 9ND

      IIF 41
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 42
    • Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 43
    • 10, Glyn Collen, Cardiff, CF23 7ER

      IIF 44
    • 13, Talybont Road, Cardiff, CF5 5EU

      IIF 45
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 46
    • Office G, Charles Henry House, 130, Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 47
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 48
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 49
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 50
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH

      IIF 51
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 52
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 53
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 54 IIF 55
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 56 IIF 57
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 58
    • Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 59
    • 164, Northdown Road, Welling, DA16 1NB

      IIF 60
    • Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 61
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 62
    • Unit 17, Canalside Office Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 63
  • Miss Megan Amber Turner
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fern Hill Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 64
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 65
    • 16948804 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • 16994908 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 12, Worcester Road, Shrewsbury, SY1 3LT, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 37
  • 1
    CORNER BAR WISHAW LTD
    SC797619
    2 Caledonian Road, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    DEVAMPORT LTD
    13506525
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-12 ~ 2021-07-23
    IIF 10 - Director → ME
    Person with significant control
    2021-07-12 ~ 2021-07-23
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 3
    FAVAFIELD SOLUTIONS LTD
    16948804
    4385, 16948804 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    FHKJ GOW LTD
    NI724590
    Unit 656 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    GREEN BRAIN GROUP LTD
    16994908
    4385, 16994908 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 6
    HANARO LIMITED
    - now 10693161
    HELIUM MIRACLE 241 LIMITED - 2017-10-31
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2025-08-06 ~ now
    IIF 38 - Director → ME
  • 7
    HARDWICK PROJECT NORFOLK LTD
    - now 12421938
    JAEVEE SPV1006 LTD
    - 2025-04-11 12421938 11307279... (more)
    86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-04-10 ~ 2025-09-28
    IIF 37 - Director → ME
  • 8
    MARKET PLACE PROJECT SWAFFHAM LTD
    - now 13365045
    JAEVEE SPV 1014 LIMITED - 2023-07-19
    86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-05-15 ~ 2025-10-17
    IIF 36 - Director → ME
  • 9
    NEEDLEBERRY LIMITED
    16114676
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 34 - Director → ME
  • 10
    PATHAER LTD
    13223684
    First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-24 ~ 2021-03-05
    IIF 7 - Director → ME
    Person with significant control
    2021-02-24 ~ 2021-03-05
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    PAVIMPHI LTD
    13226894
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-25 ~ 2021-03-10
    IIF 14 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 12
    PEROUM LTD
    13229850
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-26 ~ 2021-03-15
    IIF 13 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    PHYIROS LTD
    13231831
    Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ 2021-03-16
    IIF 17 - Director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-16
    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
  • 14
    PIRYNAGE LTD
    13235876
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2021-03-18
    IIF 16 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-18
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 15
    PLATINUM ACCOMMODATION LIMITED
    09440865
    6 Dorset Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-15 ~ now
    IIF 35 - Director → ME
  • 16
    POSHURISH LTD
    13239178
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-02 ~ 2021-03-19
    IIF 25 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-03-19
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 17
    R.C NOMINEES SECURITY LTD
    - now 16088585
    JAEVEE NOMINEES LTD
    - 2025-04-11 16088585
    20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-10 ~ now
    IIF 33 - Director → ME
  • 18
    RHISMENVI LTD
    13567280
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    2021-08-16 ~ 2021-09-13
    IIF 23 - Director → ME
    Person with significant control
    2021-08-16 ~ 2021-09-13
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 19
    RHIUZHEM LTD
    13569509
    Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall
    Dissolved Corporate (2 parents)
    Officer
    2021-08-17 ~ 2021-09-14
    IIF 18 - Director → ME
    Person with significant control
    2021-08-17 ~ 2021-09-14
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 20
    RHONZHOU LTD
    13571727
    Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall
    Dissolved Corporate (2 parents)
    Officer
    2021-08-18 ~ 2021-09-14
    IIF 19 - Director → ME
    Person with significant control
    2021-08-18 ~ 2021-09-14
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    RIMAZONRIC LTD
    13575664
    Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Officer
    2021-08-19 ~ 2021-09-14
    IIF 21 - Director → ME
    Person with significant control
    2021-08-19 ~ 2021-10-11
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 22
    RISEEMVI LTD
    13577911
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Officer
    2021-08-23 ~ 2021-09-14
    IIF 20 - Director → ME
    Person with significant control
    2021-08-23 ~ 2021-09-14
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 23
    RISEONZI LTD
    13582162
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Officer
    2021-08-24 ~ 2021-09-15
    IIF 22 - Director → ME
    Person with significant control
    2021-08-24 ~ 2021-10-11
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    SCHEHIV LTD
    13311553
    24 Hallside Road Blyth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ 2021-05-25
    IIF 15 - Director → ME
    Person with significant control
    2021-04-03 ~ 2021-05-25
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 25
    SCHERFH LTD
    13313941
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-06 ~ 2021-05-25
    IIF 24 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-25
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 26
    SECENTTUS LTD
    13318123
    Unit 17 Canalside Office Complex, Lowesmoor Wharf, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2021-04-07 ~ 2021-05-26
    IIF 26 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-05-26
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 27
    SELIFEES LTD
    13322167
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-08 ~ 2021-05-26
    IIF 11 - Director → ME
    Person with significant control
    2021-04-08 ~ 2021-05-26
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 28
    SHANEVACH LIMITED
    15878670
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 29
    SHECHEIV LTD
    13324161
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ 2021-05-26
    IIF 12 - Director → ME
    Person with significant control
    2021-04-09 ~ 2021-05-26
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 30
    SHIAZBRE LTD
    13327378
    Office 1 156 High Road, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-12 ~ 2021-05-26
    IIF 8 - Director → ME
    Person with significant control
    2021-04-12 ~ 2021-05-26
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 31
    THE FOSSIL STUDIO LTD
    16966316
    Fern Hill Business Centre, Todd Street, Bury, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 32
    VIBE LEISURE LTD
    SC832244
    11 Graham Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 33
    VINARSISH LTD
    13491670
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-03 ~ 2021-07-12
    IIF 4 - Director → ME
    Person with significant control
    2021-07-03 ~ 2021-07-12
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 34
    VOENRAGE LTD
    13492077
    10 Glyn Collen, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-07-04 ~ 2021-07-06
    IIF 9 - Director → ME
    Person with significant control
    2021-07-04 ~ 2021-07-06
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 35
    VOEPHNERIX LTD
    13493126
    105 Bull Lane, Eccles, Aylesford
    Dissolved Corporate (2 parents)
    Officer
    2021-07-05 ~ 2021-07-13
    IIF 5 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-13
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 36
    VONSTRAIL LTD
    13495641
    41 Valentines Close, Bristol
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 37
    VOTIPOLLE LTD
    13502288
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-09 ~ 2021-07-14
    IIF 3 - Director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-14
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.