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

Newns, David Thomas

    Related profiles found in government register
  • Newns, David Thomas
    British director

    Registered addresses and corresponding companies
    • C/o Elap Engineering Limited, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 1
  • Newns, David Thomas
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 2
  • Newns, David Thomas
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Elap House, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 3
    • 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 7
    • 70, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 8
    • Moorfields, 6 South Preston Office Village, Bamber Bridge, Preston, PR5 6BL

      IIF 9
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 10 IIF 11 IIF 12
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • The Grange, Clay Lane, Handforth, Wilmslow, SK9 3NR, England

      IIF 18
  • Thomas, David
    British it consultant born in August 1955

    Registered addresses and corresponding companies
    • 57a Hall Green Lane, Shenfield, Essex, CM13 2QT

      IIF 19
  • Thomas, David
    British director born in August 1964

    Resident in Gbr

    Registered addresses and corresponding companies
    • 22, Victoria Avenue, Harrogate, HG1 5PR, United Kingdom

      IIF 20
  • Newns, David Thomas
    born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Clay Lane, Handforth, Cheshire, SK9 3NR, England

      IIF 21
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 22
  • Thomas, David Russell

    Registered addresses and corresponding companies
    • Treharve, Redruth Highway, Redruth, TR15 1RU, United Kingdom

      IIF 23
  • Mr David Thomas
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 24
  • Mr David Thomas
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47 Hatchlands Park, Ingleby Barwick, Stockton, Cleveland, TS17 5GT, England

      IIF 25
  • Thomas, David
    British accountant born in April 1966

    Resident in London

    Registered addresses and corresponding companies
    • 48, Penywern Road, Earls Court, London, SW5 9SX, United Kingdom

      IIF 26
  • David Thomas
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Holly Lane, Smethwick, West Midlands, B67 7JD, England

      IIF 27
    • 21, Beeches Road, West Bromwich, West Midlands, B70 6QE, England

      IIF 28
  • Newns, David Thomas
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP, United Kingdom

      IIF 29
  • Newns, David Thomas
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 30
    • The Old Tannery, Eastgate, Accrington, Lancashire, BB5 6PW, United Kingdom

      IIF 31
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 32
    • 28b, London Road, Alderley Edge, Cheshire, SK9 7DZ

      IIF 33
    • Wellington House, Physics Road, Liverpool, L24 9HO, United Kingdom

      IIF 34
    • Wellington House, Physics Road, Liverpool, L24 9HP, England

      IIF 35 IIF 36
    • Wellington House, Physics Road, Speke, Liverpool, L24 9HP, United Kingdom

      IIF 37
    • Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP

      IIF 38
    • Wellington House, Physics Road, Speke, Liverpool, Merseyside, L24 9HP, United Kingdom

      IIF 39 IIF 40
    • 70, Pall Mall, London, SW1Y 5ES, England

      IIF 41 IIF 42
    • Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 43
    • Globe House, 1 Water Street, London, WC2R 3LA, England

      IIF 44
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 45
    • Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, Cheshire, SK9 1LD, United Kingdom

      IIF 46
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 47
    • The Grange, Clay Lane, Handforth, Wilmslow, SK9 3NR, England

      IIF 48
  • Thomas, David

    Registered addresses and corresponding companies
    • Unit 16a, Block G Evans Business Centre, Western Industrial Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 49
    • 48, Penywern Road, Earls Court, London, SW5 9SX, United Kingdom

      IIF 50
    • 11, Penywaun, Efailisaf, Pontypridd, Rct, CF38 1AY, United Kingdom

      IIF 51
    • 11, Penywaun, Pontypridd, CF38 1AY, United Kingdom

      IIF 52
    • Flat 2 157 Holly Lane, Smethwick, West Midlands, B67 7JD, England

      IIF 53
    • 21, Beeches Road, West Bromwich, West Midlands, B70 6QE, England

      IIF 54
  • Thomas, David
    British consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 98, Brock Hill, Runwell, Wickford, SS11 7NR, United Kingdom

      IIF 55
  • Thomas, David
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 21, Beeches Road, West Bromwich, West Midlands, B70 6QE, England

      IIF 56
  • Thomas, David
    British consultant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Holly Lane, Smethwick, West Midlands, B67 7JD, England

      IIF 57
  • Thomas, David
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Minchenden Crescent, London, N14 7EL, England

      IIF 58
  • Thomas, David
    British elecrical technician born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47 Hatchlands Park, Ingleby Barwick, Stockton-on-tees, TS17 5GT, England

      IIF 59
  • Newns, David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington House, Physics Road, Liverpool, L24 9HP, United Kingdom

      IIF 60
  • Davies, Thomas
    British stonemason born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65, High Street, Waltham Cross, Hertfordshire, EN8 7AE, England

      IIF 61
  • Thomas, Alexander David

    Registered addresses and corresponding companies
    • 8, High Street, Brentwood, CM14 4AB, England

      IIF 62
  • Mr Alexander David Thomas
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lionfield Terrace, 2 Lionfield Terrace, Chelmsford, CM1 7RH, United Kingdom

      IIF 63
    • Flat 11, 43a Broomfield Road, Chelmsford, Essex, CM1 1SY, United Kingdom

      IIF 64
  • Mr David Thomas Newns
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elap Engineering Limited, Fort Street, Accrington, Lancashire, BB5 1QG, United Kingdom

      IIF 65
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 66
    • 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 67
    • 10, West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 68 IIF 69
    • 70, Pall Mall, London, SW1Y 5ES, England

      IIF 70
    • 70, Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 71
    • Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 72
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, England

      IIF 73 IIF 74
    • Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, SK9 1LD, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Suite 3, Green Lane, Wilmslow, SK9 1LD, England

      IIF 78
  • Thomas, David Christopher
    British consultant born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 16a, Block G Evans Business Centre, Western Industrial Estate, Caerphilly, CF83 1BE, United Kingdom

      IIF 79
  • Thomas, David Christopher
    British director born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 Penywaun, Efail Isaf, Pontypridd, CF38 1AY, United Kingdom

      IIF 80
    • 11, Penywaun, Pontypridd, CF38 1AY, United Kingdom

      IIF 81
  • Thomas, David Russell
    British marine consultant born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Treharve, Redruth Highway, Redruth, TR15 1RU, United Kingdom

      IIF 82
  • Mr David Aaron Thomas
    Welsh born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Crawford Close, Pontypridd, CF382SD, United Kingdom

      IIF 83
  • Mr David Thomas
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84 IIF 85
    • 37, Maldon Road, Goldhanger, Maldon, CM9 8BG, United Kingdom

      IIF 86
  • Mr David Thomas
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Penwethers Crescent, Truro, TR1 3GH, United Kingdom

      IIF 87
  • Mr David Thomas
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gerrards Rise, Gerrards Wood, Gee Cross, SK14 5DJ, United Kingdom

      IIF 88
  • Mr David Thomas
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
  • David Thomas
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Penywaun, Efailisaf, Pontypridd, Rct, CF381AY, United Kingdom

      IIF 90
  • David Thomas
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • David Thomas
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Hatchlands Park, Stockton-on-tees, TS175GT, England

      IIF 92
  • Mr David Russell Thomas
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Treharve, Redruth Highway, Redruth, TR15 1RU, United Kingdom

      IIF 93
  • Thomas, David
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Maldon Road, Goldhanger, Maldon, CM9 8BG, United Kingdom

      IIF 94
  • Thomas, David
    British technologist born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
  • Thomas, David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Penywaun, Efailisaf, Pontypridd, Rct, CF38 1AY, United Kingdom

      IIF 96
  • Thomas, David
    British investor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97
  • Thomas, David
    British marine consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Penwethers Crescent, Truro, TR1 3GH, United Kingdom

      IIF 98
  • Thomas, David
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Hatchlands Park, Stockton-on-tees, TS17 5GT, England

      IIF 99
  • Thomas, David
    British it contractor born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gerrards Rise, Gerrards Wood, Gee Cross, SK14 5DJ, United Kingdom

      IIF 100
  • Thomas, David
    British electrical avionic technician born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Crawford Close, Pontypridd, CF38 2SD, United Kingdom

      IIF 101
  • Thomas, David
    British consultant born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102
  • David, Thomas
    French director born in September 1984

    Resident in France

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 103
  • Davies, Thomas
    born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Station Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1QD, United Kingdom

      IIF 104
  • Thomas, David
    English process operator born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Paget Crescent, Ruddington, Nottingham, NG11 6FD, United Kingdom

      IIF 105
  • Alexander David Thomas
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Brentwood, CM14 4AB, England

      IIF 106
  • Mr David Christopher Thomas
    British born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Motorpoint Arena, Suite 13, Motorpoint Arena, Mary Ann Street, Cardiff, CF10 2EQ, Wales

      IIF 107
    • 11 Penywaun, Efail Isaf, Pontypridd, CF38 1AY, United Kingdom

      IIF 108
  • Mr David Thomas
    English born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Paget Crescent, Ruddington, Nottingham, NG11 6FD, United Kingdom

      IIF 109
  • Mr Thomas Spencer Davies
    British born in March 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Vicarage, Penoylan, Cowbridge, South Glamorgan, CF71 7US

      IIF 110
  • Thomas, Alexander David
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lionfield Terrace, 2 Lionfield Terrace, Chelmsford, CM1 7RH, United Kingdom

      IIF 111
    • 2, Lionfield Terrace, Chelmsford, CM1 7RH, United Kingdom

      IIF 112 IIF 113
    • C/o B&c Associates Limited, Concorde House, Grenville Place, Mill Hill London, NW7 3SA

      IIF 114
  • Davies, Thomas
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 192 Cardinal Court, Northview, Swanley, BR87BH, England

      IIF 115
  • Davies, Thomas
    British stonemason born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
  • Davies, Thomas
    Welsh company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, CF71 7UJ, United Kingdom

      IIF 117
  • Davies, Thomas
    Cymro restaurateur born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118
  • Davies, Thomas Spencer
    born in March 1988

    Resident in Austalia

    Registered addresses and corresponding companies
    • The Old Vicarage, The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, CF71 7UJ, Wales

      IIF 119
  • Davies, Thomas Spencer
    British menswear designer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Fairholme, West End, Northleach, Cheltenham, Gloucestershire, GL54 3HG, England

      IIF 120
  • Mr David Thomas Newns
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA, United Kingdom

      IIF 121
  • Mr Thomas Davies
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 122
  • Mr Thomas Davies
    Welsh born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, CF71 7UJ, United Kingdom

      IIF 123
  • Mr Thomas Davies
    Cymro born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124
  • Mr Thomas Davies
    Welsh born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Station Road, Gosforth, Newcastle Upon Tyne, NE3 1QD, United Kingdom

      IIF 125
  • David Thomas Newns
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, Cheshire, SK9 1LD, United Kingdom

      IIF 126
  • Thomas, Alexander David
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Brentwood, CM14 4AB, England

      IIF 127
  • Thomas, Alexander David
    British sales consultant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluefin Contracting Solutions, (workwell Global), 31 Worship Street, London, EC2A 2DX, United Kingdom

      IIF 128
  • Mr Thomas Spencer Davies
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, CF71 7UJ, Wales

      IIF 129
child relation
Offspring entities and appointments
Active 60
  • 1
    26 Blackborough Road, Reigate, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,909 GBP2017-01-31
    Officer
    2015-01-07 ~ dissolved
    IIF 103 - director → ME
  • 3
    4 Paget Crescent, Ruddington, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,912 GBP2022-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 4
    40 Station Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,648 GBP2023-03-31
    Officer
    2021-02-05 ~ now
    IIF 104 - llp-designated-member → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove membersOE
  • 5
    48 Penywern Road, Earls Court, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 26 - director → ME
    2013-03-21 ~ dissolved
    IIF 50 - secretary → ME
  • 6
    Bluefin Contracting Solutions (workwell Global), 31 Worship Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -176,131 GBP2023-12-31
    Officer
    2020-03-04 ~ now
    IIF 128 - director → ME
  • 7
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    65 High Street, Waltham Cross, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 61 - director → ME
  • 9
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (2 parents)
    Equity (Company account)
    515,759 GBP2023-12-31
    Officer
    2020-09-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-09-07 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 11
    Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    11,315,014 GBP2023-05-31
    Officer
    2014-05-08 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 12
    47 Hatchlands Park Ingleby Barwick, Stockton-on-tees
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35 GBP2016-02-28
    Officer
    2014-02-21 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    47 Hatchlands Park, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    443 GBP2024-02-29
    Officer
    2019-02-25 ~ now
    IIF 99 - director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 14
    Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 15
    2 Lionfield Terrace, 2 Lionfield Terrace, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-05 ~ now
    IIF 117 - director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    RED PARROT PROPERTIES LLP - 2008-12-11
    The Old Vicarage The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan, Wales
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,405,479 GBP2024-03-31
    Officer
    2015-10-20 ~ now
    IIF 119 - llp-designated-member → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    Elap House, Fort Street, Accrington, Lancashire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-01-12 ~ dissolved
    IIF 3 - director → ME
  • 19
    INTELLICIG LTD - 2012-12-03
    The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 31 - director → ME
  • 20
    C/o Elap Engineering Limited, Fort Street, Accrington, Lancashire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    399 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Has significant influence or controlOE
  • 21
    NAILIT LIMITED - 1978-12-31
    Fort Street, Accrington
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,465,258 GBP2023-09-30
    Officer
    2006-05-19 ~ now
    IIF 32 - director → ME
  • 22
    C/o Elap Engineering Limited, Fort Street, Accrington, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    374,686 GBP2023-09-30
    Officer
    2009-01-21 ~ now
    IIF 1 - secretary → ME
  • 23
    CN CREATIVE (HOLDINGS) LIMITED - 2012-12-03
    The Old Tannery, Eastgate, Accrington, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 30 - director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-23 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 25
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (2 parents, 7 offsprings)
    Officer
    2021-08-25 ~ now
    IIF 22 - llp-designated-member → ME
  • 26
    Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Corporate (2 parents)
    Officer
    2022-04-26 ~ now
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 27
    NYM GROUP LIMITED - 2021-07-13
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,914,951 GBP2023-12-31
    Officer
    2021-01-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 74 - Has significant influence or controlOE
  • 28
    Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    185,767 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 76 - Has significant influence or controlOE
  • 29
    11 Penywaun, Efailisaf, Pontypridd, Rct, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-29 ~ dissolved
    IIF 96 - director → ME
    2021-12-29 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    RHYS DAVIES REAL ESTATE LIMITED - 2008-04-10
    The Old Vicarage, Penoylan, Cowbridge, South Glamorgan
    Corporate (3 parents)
    Equity (Company account)
    3,652,796 GBP2024-08-31
    Person with significant control
    2016-07-30 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    6 Crawford Close, Pontypridd, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,912 GBP2021-03-31
    Officer
    2015-12-03 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 32
    C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill London
    Dissolved corporate (3 parents)
    Equity (Company account)
    119,425 GBP2019-12-31
    Officer
    2020-07-31 ~ dissolved
    IIF 114 - director → ME
  • 33
    18 Penwethers Crescent, Truro, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 34
    I-CANN MEDICAL LIMITED - 2021-02-16
    10 West Street, Alderley Edge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-29 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Flat 11, 43a Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Treharve, Redruth Highway, Redruth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 82 - director → ME
    2015-09-09 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Has significant influence or controlOE
  • 37
    11 Penywaun, Efail Isaf, Pontypridd, Rhondda Cynon Taff
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 79 - director → ME
    2013-01-17 ~ dissolved
    IIF 49 - secretary → ME
  • 38
    PEOPLE LEGAL LLP - 2015-12-22
    The Grange, Clay Lane, Handforth, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 39
    21 Beeches Road, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 56 - director → ME
    2018-04-26 ~ dissolved
    IIF 54 - secretary → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 40
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    29,666 GBP2023-05-31
    Officer
    2020-05-15 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 73 - Has significant influence or controlOE
  • 41
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-15 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2019-08-15 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 43
    70 Pall Mall, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,316,159 GBP2023-12-31
    Officer
    2022-07-08 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 70 - Has significant influence or controlOE
  • 44
    70 Pall Mall, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,334,123 GBP2023-12-31
    Officer
    2022-02-03 ~ now
    IIF 16 - director → ME
  • 45
    70 Pall Mall, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -787 GBP2023-12-31
    Officer
    2022-06-23 ~ now
    IIF 41 - director → ME
  • 46
    70 Pall Mall, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 71 - Has significant influence or controlOE
  • 47
    PREVAYL LIMITED - 2021-07-15
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -13,570,984 GBP2023-12-31
    Officer
    2019-03-21 ~ now
    IIF 11 - director → ME
  • 48
    Suite 3 First Floor Grove Chambers, 36 Green Lane, Wilmslow, England
    Corporate (8 parents)
    Equity (Company account)
    -140 GBP2023-12-31
    Officer
    2021-07-19 ~ now
    IIF 14 - director → ME
  • 49
    Suite 3, First Floor Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 50
    PREVAYL HOLDINGS LIMITED - 2021-07-15
    Moorfields 6 South Preston Office Village, Bamber Bridge, Preston
    Corporate (8 parents)
    Equity (Company account)
    -2,978,825 GBP2023-12-31
    Officer
    2021-06-18 ~ now
    IIF 9 - director → ME
  • 51
    Flat 2 157 Holly Lane, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 57 - director → ME
    2017-06-28 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 52
    Suite 3 First Floor, Grove Chambers, 36 Green Lane, Wilmslow, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-10 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 53
    Camellia House, 76 Water Lane, Wilmslow, England
    Corporate (4 parents)
    Equity (Company account)
    -1,187,292 GBP2023-05-31
    Officer
    2020-11-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 72 - Has significant influence or controlOE
  • 54
    11 Penywaun Efail Isaf, Pontypridd, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2018-10-03 ~ now
    IIF 80 - director → ME
    Person with significant control
    2018-10-03 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 55
    28 Minchenden Crescent, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 58 - director → ME
  • 56
    101 Wigmore Street, 5th Floor, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    292,260 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 7 - director → ME
  • 57
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 58
    Suite 3, First Floor, Grove Chambers, 36 Green Lane, Wilmslow, United Kingdom
    Corporate (5 parents)
    Officer
    2023-08-09 ~ now
    IIF 15 - director → ME
  • 59
    8 High Street, Brentwood, England
    Corporate (2 parents)
    Officer
    2023-12-21 ~ now
    IIF 127 - director → ME
    2023-12-21 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-02-13 ~ dissolved
    IIF 112 - director → ME
    IIF 95 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    19 Northumberland Road, Redland, Bristol
    Corporate (4 parents)
    Equity (Company account)
    3,811 GBP2023-07-31
    Officer
    2015-11-09 ~ 2018-07-11
    IIF 120 - director → ME
  • 2
    65 High Street, Waltham Cross, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-10 ~ 2015-01-08
    IIF 115 - director → ME
  • 3
    G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,032,906 GBP2023-06-28
    Officer
    2014-09-01 ~ 2020-01-01
    IIF 33 - director → ME
  • 4
    Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (2 parents)
    Officer
    2010-12-21 ~ 2010-12-21
    IIF 20 - director → ME
  • 5
    Wellington House, Physics Road, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-05 ~ 2017-10-23
    IIF 60 - director → ME
  • 6
    RULE FINANCIAL LIMITED - 2015-01-02
    6th Floor 7 Bishopsgate, London, United Kingdom
    Corporate (5 parents)
    Officer
    1997-11-20 ~ 1998-09-09
    IIF 19 - director → ME
  • 7
    Wellington House Physics Road, Speke, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-07-27 ~ 2017-10-23
    IIF 37 - director → ME
  • 8
    6 Stoke Paddock Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -659 GBP2023-04-30
    Officer
    2021-04-12 ~ 2022-03-18
    IIF 18 - director → ME
  • 9
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-09-30
    Officer
    2015-06-12 ~ 2017-10-23
    IIF 34 - director → ME
  • 10
    121 Winterstoke Road, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    80,130 GBP2016-12-31
    Officer
    2015-02-24 ~ 2017-10-23
    IIF 35 - director → ME
  • 11
    121 Winterstoke Road, Bristol, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2013-12-16 ~ 2017-10-23
    IIF 38 - director → ME
  • 12
    C/o Bdp Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2015-02-24 ~ 2017-10-23
    IIF 36 - director → ME
  • 13
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    1,064,370 GBP2023-07-31
    Officer
    2014-03-11 ~ 2019-10-31
    IIF 43 - director → ME
  • 14
    CN CREATIVE LIMITED - 2014-11-10
    Globe House, 1 Water Street, London
    Corporate (7 parents)
    Officer
    2008-08-06 ~ 2014-09-08
    IIF 44 - director → ME
  • 15
    Prama House, Banbury Road, Oxford, England
    Corporate (5 parents)
    Cash at bank and in hand (Company account)
    7,042,603 GBP2022-04-30
    Officer
    2018-06-21 ~ 2020-02-26
    IIF 48 - director → ME
  • 16
    70 Pall Mall, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,334,123 GBP2023-12-31
    Person with significant control
    2022-02-03 ~ 2022-02-03
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Has significant influence or control OE
    2022-02-03 ~ 2022-06-07
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
  • 17
    Wellington House Physics Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-11-17 ~ 2017-10-23
    IIF 39 - director → ME
  • 18
    175b Reculver Road, Herne Bay, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -346 GBP2024-03-31
    Officer
    2022-03-04 ~ 2022-05-22
    IIF 45 - director → ME
    Person with significant control
    2022-03-04 ~ 2022-05-20
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Wellington House Physics Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-18 ~ 2017-10-23
    IIF 29 - director → ME
  • 20
    PROJECT PARADISE LIMITED - 2019-08-07
    Unit 8, The Matchworks Speke Road, Garston, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,256,004 GBP2016-12-31
    Officer
    2014-12-22 ~ 2019-02-13
    IIF 40 - director → ME
  • 21
    Motorpoint Arena Suite 13, Motorpoint Arena, Mary Ann Street, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2015-05-07 ~ 2021-06-05
    IIF 81 - director → ME
    2015-05-07 ~ 2021-06-04
    IIF 52 - secretary → ME
    Person with significant control
    2018-11-11 ~ 2021-06-04
    IIF 107 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.