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

Melrose, Adrian

    Related profiles found in government register
  • Melrose, Adrian

    Registered addresses and corresponding companies
    • 16, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

      IIF 1
    • The Havens, Ransomes Europark, Ipswich, IP3 9SJ, England

      IIF 2
    • Bredfield House, C/o Alex Gray, Bredfield, Woodbridge, Suffolk, IP13 6AA, United Kingdom

      IIF 3
  • Melrose, Adrian
    British businessman

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 4
  • Melrose, Adrian Alexander

    Registered addresses and corresponding companies
    • York House, 2-4 York Road, Felixstowe, Suffolk, IP11 7QG, United Kingdom

      IIF 5
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 6
    • 19 Britannia House, Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 7
    • 19, Britannia House, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 8
    • Rosery Farm House, Lodge Road, Great Bealings, Woodbridge, Suffolk, IP13 6NW, England

      IIF 9
  • Melrose, Adrian
    British businessman born in September 1970

    Registered addresses and corresponding companies
    • 18 New North Street, London, WC1N 3PJ, Uk

      IIF 10
  • Melrose, Adrian
    British chartered accountant born in September 1970

    Registered addresses and corresponding companies
    • 18 New North Street, London, WC1N 3PJ, Uk

      IIF 11
  • Melrose, Adrian
    Irish born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Orwell Park School, Nacton, Ipswich, Suffolk, IP10 0ER

      IIF 12
  • Melrose, Adrian
    British chartered accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, Great Bealings, London, Suffolk, EC1V 4PY, United Kingdom

      IIF 13
  • Melrose, Adrian
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 14
  • Melrose, Adrian Alexander
    Irish born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 15 IIF 16 IIF 17
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 18
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 19 IIF 20
    • 85, Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 21
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 23
    • St Anne And St Agnes Church, Gresham Street, London, EC2V 7BX

      IIF 24
  • Melrose, Adrian Alexander
    Irish businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Butts Road, Playford, Ipswich, Suffolk, IP6 9DX, United Kingdom

      IIF 25
    • Playford Hall, Ipswich, IP6 9DX, United Kingdom

      IIF 26
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 27 IIF 28
    • Playford Hall, Playford, Ipswich, Suffolk, IP6 9DX, England

      IIF 29
    • Top Floor, 20 Queen Street, Ipswich, Suffolk, IP1 1SS

      IIF 30
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 31
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 36
  • Melrose, Adrian Alexander
    Irish company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 37
  • Melrose, Adrian Alexander
    Irish director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 38
  • Mr Adrian Melrose
    Irish born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Butts Road, Playford, Ipswich, Suffolk, IP6 9DX, United Kingdom

      IIF 39
    • Playford Hall, Ipswich, IP6 9DX, United Kingdom

      IIF 40
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 41
  • Melrose, Adrian Alexander
    Irish businessman born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 42
  • Melrose, Adrian Alexander
    South African businessman born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • York House, 2-4 York Road, Felixstowe, Suffolk, IP11 7QG, United Kingdom

      IIF 43 IIF 44
    • 20, Queen Street, Ipswich, IP1 1SS, England

      IIF 45
    • 145-157, St. John Street, London, EC1V 4PW

      IIF 46 IIF 47
    • 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 48
    • 145-157, St. John Street, London, Suffolk, EC1V 4PW, England

      IIF 49
    • 19 Britannia House, Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 50
    • 19, Britannia House, Rendlesham, Woodbridge, Suffolk, IP12 2TW, United Kingdom

      IIF 51
    • Rosery Farm House, Lodge Road, Great Bealings, Woodbridge, Suffolk, IP13 6NW, England

      IIF 52
  • Melrose, Adrian Alexander
    South African company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 70-72, The Havens, Ransomes Europark, Ipswich, IP3 9SJ, United Kingdom

      IIF 53
    • 145-157, St. John Street, London, EC1V 4PW

      IIF 54
  • Mr Adrian Alexander Melrose
    Irish born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Butts Road, Ipswich, IP6 9DX, England

      IIF 55
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 56 IIF 57
    • Playford Hall, Playford, Ipswich, Suffolk, IP6 9DX, England

      IIF 58 IIF 59
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 60
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 61 IIF 62
    • 85, Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 63
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 64
  • Mr Adrian Melrose
    Irish born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 65
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 66
  • Mr Adrian Alexander Melrose
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Playford Hall, Playford, Ipswich, IP6 9DX, England

      IIF 67
  • Mr Adrian Melrose
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite F5 Ross Building, Adastral Park, Martlesham Heath, Ipswich, IP5 3RE, England

      IIF 68
  • Mr Adrian Alexander Melrose
    Irish born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bloomsbury Way, Lower Ground Floor, London, WC1A 2SE, England

      IIF 69
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 70
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 71 IIF 72
  • Mr Adrian Alexander Melrose
    South African born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 73
child relation
Offspring entities and appointments 39
  • 1
    ACR PROJECTS LIMITED
    - now 11151165
    POWER OF NOW LTD
    - 2021-12-31 11151165
    Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ 2021-06-10
    IIF 38 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    ADRIANMELROSE.COM LTD
    - now 07692698
    KURASIE LTD
    - 2014-06-10 07692698 09081453
    F65 SHARP GREEN LTD
    - 2013-07-19 07692698
    145-157 St. John Street, London, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 49 - Director → ME
  • 3
    AOB CO. LTD
    - now 06690620
    TEAMFACE LTD
    - 2011-05-03 06690620
    York House, 2-4 York Road, Felixstowe, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 44 - Director → ME
    2011-05-03 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    ART FOR CURE
    10054014
    Bredfield House C/o Alex Gray, Bredfield, Woodbridge, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-03-09 ~ 2021-04-27
    IIF 37 - Director → ME
    2016-03-09 ~ 2021-04-27
    IIF 6 - Secretary → ME
  • 5
    ART FOR CURE ENTERPRISES LTD
    09546212
    Bredfield House C/o Alex Gray, Bredfield, Woodbridge, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-09-20 ~ 2017-04-12
    IIF 28 - Director → ME
    2017-04-21 ~ 2023-03-14
    IIF 3 - Secretary → ME
  • 6
    AWSM LTD
    11173837
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-01-29 ~ 2021-02-01
    IIF 18 - Director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 7
    BIDDELLS BARN LIMITED
    12673494
    4385, 12673494: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 8
    CODESTAR PROJECT LIMITED
    09061274
    Melrose, 19 Britannia House, Rendlesham, Woodbridge, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 51 - Director → ME
    2014-05-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    FOREST MEALS ENTERPRISES LIMITED
    12663755
    Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    FOREST MOBILE MEALS
    - now 12499233
    FOREST MOBILE MEALS LIMITED
    - 2020-06-01 12499233
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-05 ~ 2021-03-30
    IIF 42 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 11
    GIVING MATTERS LIMITED
    12599012
    Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HFP ENTERPRISES LIMITED
    - now 11799164
    HILL FARM PLAYFORD LIMITED
    - 2019-04-01 11799164
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-01-31 ~ 2022-04-17
    IIF 15 - Director → ME
    Person with significant control
    2021-04-17 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    INSPIRE (WELLBEING THROUGH ARTS)
    - now 02080258
    CROSS BORDER ARTS
    - 2005-05-13 02080258
    PUPPETWORKS - 1995-06-20
    2a Cambridge Road, Milton, Cambridge
    Dissolved Corporate (32 parents)
    Officer
    2005-01-21 ~ 2005-10-19
    IIF 10 - Director → ME
  • 14
    KURASIE LTD
    09081453 07692698
    Melrose, 19 Britannia House Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 50 - Director → ME
    2014-06-11 ~ dissolved
    IIF 7 - Secretary → ME
  • 15
    MIDDLEKIT.COM LIMITED
    12526128
    4385, 12526128: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 16
    MWACM LTD
    - now 07894919
    FOOD SAFARI SUFFOLK LTD.
    - 2014-05-09 07894919
    Ashcoombe, Sweffling, Saxmundham, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2012-01-03 ~ 2014-05-09
    IIF 2 - Secretary → ME
  • 17
    NOW POWER NOMINEES LTD
    - now 11149131
    NOW POWER NOMINESS LTD
    - 2018-01-22 11149131
    4385, 11149131: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-01-15 ~ 2022-01-01
    IIF 31 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 18
    OFFICIALLY LIMITED
    13953469 15498087
    Playford Hall, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 19
    ORWELL PARK SCHOOL EDUCATIONAL TRUST LIMITED
    00912265
    Orwell Park School, Nacton, Ipswich, Suffolk
    Active Corporate (70 parents)
    Officer
    2019-11-20 ~ 2024-06-21
    IIF 12 - Director → ME
  • 20
    PLACES COLLECTION LIMITED
    - now 10598194
    NIMBA LTD
    - 2017-11-20 10598194 07545168
    4385, 10598194: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2017-02-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PLAIN TALK MATTERS LTD
    15929867
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 22
    PLAYFORD WETLAND CONSERVATION
    12660510
    Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ 2022-12-31
    IIF 16 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 23
    RAP FLOYD PROJECTS LTD
    - now 08083136
    F65 UP TO THE MOON LTD
    - 2015-07-07 08083136
    20 Queen Street, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 45 - Director → ME
  • 24
    REVITALISE RESPITE HOLIDAYS
    - now 02044219 09067665
    WINGED FELLOWSHIP TRUST - 2004-08-12
    Stroke Association House, 240 City Road, London, England
    Active Corporate (66 parents, 3 offsprings)
    Officer
    2006-07-28 ~ 2010-01-19
    IIF 11 - Director → ME
  • 25
    ROSERY FARM LTD
    - now 07545168
    RESF LIMITED
    - 2012-06-01 07545168 07789932
    NIMBA LTD
    - 2011-12-06 07545168 10598194
    Rosery Farm House Lodge Road, Great Bealings, Woodbridge, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 52 - Director → ME
    2011-02-28 ~ dissolved
    IIF 9 - Secretary → ME
  • 26
    SAUCESOME LIMITED - now
    CONDIMENT CREATIVE LIMITED
    - 2016-01-28 07650480 07096808
    F65 CASPAR'S VENTURE LTD
    - 2013-10-02 07650480
    F65 INNOVATE LTD
    - 2011-07-04 07650480
    145-157 St. John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-05-27 ~ 2013-07-31
    IIF 53 - Director → ME
    2015-01-30 ~ 2015-01-30
    IIF 54 - Director → ME
  • 27
    SEARCH ADVISORS LTD
    12298308
    Playford Hall, Ipswich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 28
    SMARTAPPS LIMITED
    11685869
    Playford Hall, Playford, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    STAYLISTS DISTRIBUTION LTD
    - now 10719301
    STAYLISTS LTD
    - 2018-01-22 10719301 08425366
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-04-10 ~ 2021-09-12
    IIF 14 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    STAYLISTS LIMITED
    - now 08425366 10719301
    INN STYLE LTD
    - 2018-03-08 08425366
    4385, 08425366: Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Officer
    2013-03-01 ~ 2021-09-12
    IIF 21 - Director → ME
    2014-12-01 ~ 2015-01-23
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    SVSS LIMITED
    11922828
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-03 ~ 2021-01-01
    IIF 23 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 32
    THE FIRST 65 LIMITED
    07507946
    145-157 St. John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 47 - Director → ME
    2011-05-01 ~ 2011-08-01
    IIF 43 - Director → ME
    2014-02-01 ~ dissolved
    IIF 46 - Director → ME
  • 33
    THE HOG POST LIMITED
    08696908
    F65, Top Floor, 20 Queen Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 30 - Director → ME
  • 34
    THE VOCES8 FOUNDATION
    - now 05907481
    VOCES CANTABILES MUSIC LIMITED - 2022-06-27
    St Anne And St Agnes Church, Gresham Street, London
    Active Corporate (20 parents)
    Officer
    2025-01-28 ~ now
    IIF 24 - Director → ME
  • 35
    TICKETGUN.COM LTD
    09137485
    Playford Hall, Playford, Ipswich, England
    Active Corporate (4 parents)
    Officer
    2014-07-18 ~ 2020-06-01
    IIF 17 - Director → ME
    Person with significant control
    2020-01-10 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 36
    TRAVEL TECH SERVICES LIMITED
    12575325
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 37
    TTFIN LTD
    11619604
    52 Hingham Road, Great Ellingham, Attleborough, England
    Active Corporate (2 parents)
    Officer
    2018-10-12 ~ 2024-01-18
    IIF 32 - Director → ME
    Person with significant control
    2018-10-12 ~ 2022-10-12
    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
  • 38
    WEBFACE TECHNOLOGY VENTURES LIMITED
    05880774
    145-157 St. John Street, London, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    2009-11-19 ~ 2010-04-01
    IIF 48 - Director → ME
    2007-04-01 ~ 2009-11-19
    IIF 13 - Director → ME
    2008-01-22 ~ 2010-04-01
    IIF 4 - Secretary → ME
  • 39
    WICKET AND WILLOW LTD
    16017166
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    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

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.