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

Oneill, Marie

    Related profiles found in government register
  • Oneill, Marie

    Registered addresses and corresponding companies
    • Office 9 50-54, St. Pauls Square, Birmingham, B3 1QS, England

      IIF 1
    • Office 9, 50-54, St. Pauls Square, Birmingham, B3 1QS, England

      IIF 2
    • Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 3 IIF 4 IIF 5
    • 34 Waterloo Rd, Wolverhampton, WV14DG, England

      IIF 9
  • Oneill, Marie Louse

    Registered addresses and corresponding companies
    • C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 10
  • Oneill, Marie
    British

    Registered addresses and corresponding companies
    • Systems House, Station Lane, Heckmondwike, West Yorkshire, WF16 0NF

      IIF 11
  • O'neill, Marie
    British

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 12
  • Oneill, Marie
    British director born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 26, York Street, London, W1U 6PZ, Uk

      IIF 13
  • Oneill, Marie
    British none born in January 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Old County Hall, 37 Bayley Lane, Coventry, CV1 5RN, Uk

      IIF 14
  • Oneill, Marie
    British financial director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 74a Halifax Road, Liversedge, West Yorkshire, WF15 6PS

      IIF 15
  • Oneill, Marie
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Waterloo Rd, Wolverhampton, WV14DG, England

      IIF 16
  • O'neill, Marie
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Bayley Lane, Coventry, West Midlands, CV1 5RN, England

      IIF 17
  • O'neill, Marie Louise
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 18
    • 1, Park Road, Hampton Wick, Kingston-upon-thames, Surrey, KT1 4AS, England

      IIF 19
  • O'neill, Marie Louise
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion 2, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, Scotland

      IIF 20
  • Oneill, Marie Louise
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 50-54, St. Pauls Square, Birmingham, B3 1QS, England

      IIF 21 IIF 22 IIF 23
    • Office 9. 50-54, St Pauls Square, Birmingham, B31QS, England

      IIF 24
    • Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 25 IIF 26 IIF 27
    • Rutland House, 148 Edmund St, Birmingham, B3 2FD, United Kingdom

      IIF 31
    • Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 32
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 33
    • Suite 2a Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, England

      IIF 34 IIF 35
    • Suite 2a Blackthorn House, Mary Ann Street, Birmingham, B3 1RL, United Kingdom

      IIF 36
    • 15985855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 38
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 39
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41
    • Suite 2a Blackthorn House, Mary Ann Street, Solihull, B3 1RL, England

      IIF 42
    • C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 43 IIF 44
  • Oneill, Marie Louise
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 47
  • Oneill, Marie Louise
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund St, Knowle, Solihull, B3 2FD, United Kingdom

      IIF 48
  • O'neil, Marie Louise
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Cham, Todd Street, Manchester, BL9 5BJ, United Kingdom

      IIF 49
  • Mrs Marie Louise Oneill
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207, Regent Street, London, W1B 3HH

      IIF 50
  • Ms Marie Louise Oneill
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 50-54, St. Pauls Square, Birmingham, B3 1QS, England

      IIF 51 IIF 52
    • Office 9. 50-54, St Pauls Square, Birmingham, B31QS, England

      IIF 53
    • Rutland House, 148 Edmund St, Birmingham, B3 2FD, England

      IIF 54
    • Rutland House, 148 Edmund St, Birmingham, B3 2FD, United Kingdom

      IIF 55
    • Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England

      IIF 56 IIF 57 IIF 58
    • Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 61
    • Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 62 IIF 63 IIF 64
    • 15985855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 66
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 67
    • 1, Park Road, Hampton Wick, Kingston-upon-thames, Surrey, KT1 4AS, England

      IIF 68
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 69 IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • C/o Sjs Advisory Ltd, Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, PO7 7SG, England

      IIF 72
  • Ms Marie Louise Oneill
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, 148 Edmund St, Knowle, Solihull, B3 2FD, United Kingdom

      IIF 73
child relation
Offspring entities and appointments 36
  • 1
    ASHBY RD HINCKLEY LTD
    11689602
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    2018-11-21 ~ 2023-11-05
    IIF 29 - Director → ME
    2018-11-21 ~ 2023-11-05
    IIF 4 - Secretary → ME
    Person with significant control
    2018-11-21 ~ 2024-10-03
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    B 8 COMMERCIAL LTD - now
    BEAUFORD COMMERCIAL LTD
    - 2023-11-17 12576355
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-28 ~ 2023-04-20
    IIF 28 - Director → ME
    2020-04-28 ~ 2023-04-20
    IIF 5 - Secretary → ME
    Person with significant control
    2020-04-28 ~ 2023-03-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    B ASSETS 2 LTD - now
    BEAUFORD ASSETS LTD
    - 2024-11-18 14663508
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-15 ~ 2024-11-01
    IIF 31 - Director → ME
    Person with significant control
    2023-02-15 ~ 2023-02-15
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    B PROP 2 LTD - now
    BEAUFORD PROPERTY LTD
    - 2025-02-05 11689696
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (4 parents)
    Officer
    2018-11-21 ~ 2023-07-21
    IIF 30 - Director → ME
    2018-11-21 ~ 2023-07-21
    IIF 8 - Secretary → ME
    Person with significant control
    2018-11-21 ~ 2023-07-21
    IIF 59 - Ownership of shares – 75% or more OE
  • 5
    B S LIVING LTD - now
    BEAUFORD STUDY LIVING LTD
    - 2025-08-06 14567844
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2023-01-03 ~ 2025-08-01
    IIF 48 - Director → ME
    Person with significant control
    2023-01-03 ~ 2023-01-03
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    BARRETT AND WARD LTD
    13307877
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 45 - Director → ME
  • 7
    BEAUFORD 2 LTD
    16759085 16688620... (more)
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-10-02 ~ now
    IIF 34 - Director → ME
  • 8
    BEAUFORD 3 LTD
    - now 14476777 15055094... (more)
    BEAUFORD SHEFFIELD LTD
    - 2023-11-16 14476777
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    2022-11-10 ~ now
    IIF 43 - Director → ME
    2022-11-10 ~ 2024-11-20
    IIF 10 - Secretary → ME
    Person with significant control
    2022-11-10 ~ 2024-11-04
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 9
    BEAUFORD 6 LTD
    - now 13943578 16688620... (more)
    BEAUFORD PLYMOUTH LTD
    - 2023-11-20 13943578
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (3 parents)
    Officer
    2022-02-28 ~ 2026-01-18
    IIF 32 - Director → ME
    Person with significant control
    2022-02-28 ~ 2023-03-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 10
    BEAUFORD 7 LTD
    16688620 15055094... (more)
    Suite 2a Blackthorn House Mary Ann Street, Knowle, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 42 - Director → ME
  • 11
    BEAUFORD CAPITAL LTD
    16104832 17090935
    Office 9, 50-54 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-27 ~ now
    IIF 36 - Director → ME
  • 12
    BEAUFORD CARE LTD
    16558438
    Suite 2a Blackthorn House, Mary Ann Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 35 - Director → ME
  • 13
    BEAUFORD CHELMSFORD LTD
    13409613
    1 Park Road, Hampton Wick, Kingston-upon-thames, Surrey, England
    Active Corporate (4 parents)
    Officer
    2023-07-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BEAUFORD CV LTD
    15354875
    Suite 19 Brambles Business Centre, Westside View, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 15
    BEAUFORD DEVELOPMENTS LTD
    10678969
    Office 9, 50-54 St. Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2017-03-20 ~ 2024-03-31
    IIF 39 - Director → ME
    2024-11-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 16
    BEAUFORD GRAY MANAGEMENT LTD
    16001455
    Suite 2a, Blackthorn House, Mary Ann Street, Birmingham., England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-10-07 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 17
    BEAUFORD GROUP LTD
    10678881
    Office 9 50-54 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent, 16 offsprings)
    Officer
    2017-03-20 ~ now
    IIF 21 - Director → ME
    2017-03-20 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 18
    BEAUFORD HOMES LTD
    10679448
    Office 9, 50-54 St. Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2017-03-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-03-20 ~ 2023-03-01
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 19
    BEAUFORD INVESTMENTS LTD
    10679064
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    2017-03-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-03-20 ~ 2023-03-01
    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
  • 20
    BEAUFORD SWISS CAPITAL LTD
    17090935 16104832
    Office 9. 50-54 St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-03-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 21
    BELLE DIVINE LIMITED
    - now 08033487
    MARIE LOUISE JEWELLERY LIMITED
    - 2013-04-05 08033487
    VITACRAFT LIMITED
    - 2012-11-01 08033487
    Fernhills Business Centre Foerster Cham, Todd Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 49 - Director → ME
  • 22
    C BARS LTD - now
    COUNTY HALL PROPERTIES LIMITED
    - 2023-12-28 05950841 08049014
    ESTABLISHMENT BARS LTD
    - 2012-05-28 05950841 08049014
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (4 parents)
    Officer
    2013-01-01 ~ 2023-12-10
    IIF 18 - Director → ME
    2007-09-15 ~ 2023-12-10
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-10
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 23
    CAS COMMODITIES LIMITED
    - now 08205094
    SAT COMMODITIES LIMITED - 2013-01-18
    NOVOCROWN INVESTMENTS LIMITED - 2013-01-16
    C/o Nicholas Peters & Co 1st Floor (north) Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 13 - Director → ME
  • 24
    CHP LEISURE LTD
    09905973
    34 Waterloo Rd, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 16 - Director → ME
    2015-12-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 25
    CLEVELAND VICTORIA LTD - now
    BEAUFORD VICTORIA LTD
    - 2026-01-26 11689723
    C/o Frp Advisory Trading Ltd 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (3 parents)
    Officer
    2018-11-21 ~ 2026-01-16
    IIF 25 - Director → ME
    2018-11-21 ~ 2026-01-16
    IIF 7 - Secretary → ME
    Person with significant control
    2018-11-21 ~ 2025-05-20
    IIF 56 - Ownership of shares – 75% or more OE
  • 26
    CVSI LIMITED
    - now 02347203
    COMPUTER VALETING LIMITED
    - 1997-08-14 02347203
    NOVELMOVE LIMITED
    - 1989-04-14 02347203
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (11 parents)
    Officer
    (before 1991-07-24) ~ 2013-05-23
    IIF 15 - Director → ME
    (before 1991-07-24) ~ 2013-05-23
    IIF 11 - Secretary → ME
  • 27
    DM BEAUFORD LTD
    SC683916
    1st Floor(right) Pavillion 2, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-12-17 ~ dissolved
    IIF 20 - Director → ME
  • 28
    ESTABLISHMENT BARS LIMITED
    - now 08049014 05950841
    COUNTY HALL PROPERTIES LTD - 2012-05-28
    Emerald House, 20-22 Anchor Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ 2013-05-31
    IIF 14 - Director → ME
  • 29
    GEXUS LIMITED
    08143069 12085305
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Right to appoint or remove directors OE
  • 30
    GOSFORD COURT LTD
    11782596
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    2019-01-23 ~ 2024-06-06
    IIF 27 - Director → ME
    2019-01-23 ~ 2024-06-06
    IIF 6 - Secretary → ME
    Person with significant control
    2019-01-23 ~ 2024-06-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 31
    LANDON GRAY LTD
    15985855
    4385, 15985855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-09-30 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 32
    MHK LEISURE LIMITED
    09028837
    34 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ 2014-05-21
    IIF 17 - Director → ME
  • 33
    SOV 4 COMMERCIAL LTD - now
    SOVEREIGN COURT LTD
    - 2023-11-17 11672735
    C/o Sjs Advisory Ltd Suite 19 Brambles Business Centre, Hussar Court, Waterlooville, England
    Active Corporate (3 parents)
    Officer
    2018-11-12 ~ 2023-04-20
    IIF 26 - Director → ME
    2018-11-12 ~ 2023-04-20
    IIF 3 - Secretary → ME
    Person with significant control
    2018-11-12 ~ 2023-03-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 34
    SOVEREIGN HOUSE LIMITED
    10497274
    Office 9, 50-54 St. Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2016-11-25 ~ now
    IIF 33 - Director → ME
    2016-11-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-11-25 ~ 2023-03-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 35
    STERLING GRAY LTD
    15986030
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-09-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 36
    UNI AND COLLEGE PLACEMENT SERVICE LTD
    14755331
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.