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

Gavin, Barry John

    Related profiles found in government register
  • Gavin, Barry John
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 1
  • Gavin, Barry John
    British managing director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 2
  • Gavin, Barry
    British managing director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 3
  • Gavin, Barry
    British quantity surveyor born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Tudor Close, London, N6 5PR, United Kingdom

      IIF 4
  • Mr Barry Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 5
    • 36, Tudor Close, London, N6 5PR, United Kingdom

      IIF 6
  • Gavin, Barry John
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 7
  • Mr Barry John Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 8
  • Barry John Gavin
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 9
  • Barry, Gavin
    Irish chief executive officer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Templemore Avenue, Liverpool, L18 8AH, United Kingdom

      IIF 10
  • Barry, Gavin
    Irish director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mossley Hill Drive, Liverpool, Liverpool, L17 1AJ, United Kingdom

      IIF 11
  • Barry, Gavin
    Irish property consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 2 Mossley Hill Drive, Liverpool, Merseyside, L17 1AJ

      IIF 12
  • Barry, Gavin
    Irish property developer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barry, Gavin
    Irish property development born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, United Kingdom

      IIF 21 IIF 22
  • Barry, Gavin
    Irish property investor born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offices 11, & 12 Bispham Village Chambers, 335 Red Bank Road Bispham, Blackpool, FY2 0HJ, England

      IIF 23
    • Suite 2, 42 Hope Street, Liverpool, L1 9HW, United Kingdom

      IIF 24
  • Barry, Gavin Davis
    Irish chief executive born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 25
  • Barry, Gavin Davis
    Irish property davelopment born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 26
  • Barry, Gavin Davis
    Irish property investor born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 27
    • 37, Aigburth House, 54 Aigburth Vale, Liverpool, L17 0HG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 60, Goswell Road, London, EC1M 7AD

      IIF 31
    • 71, Gloucester Place, London, W1U 8JW, England

      IIF 32
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 33 IIF 34 IIF 35
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 44
    • C/o Quantuma Avisory Ltd, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 45
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 46 IIF 47
  • Barry, Gavin Davis
    Irish real estate developer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 48 IIF 49
    • 143 Imperial Court, Exchange Street East, Liverpool, Merseyside, L2 3AB, United Kingdom

      IIF 50
  • Mr Gavin Barry
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weeford House Farm, Church Hill, Weeford, Lichfield, WS14 0PW, United Kingdom

      IIF 51
  • Mr Barry John Gavin
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 52
  • Barry, Gavin Davis
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 53
    • 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, England

      IIF 54
  • Mr Gavin Davis Barry
    Irish born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, EN5 5TZ, United Kingdom

      IIF 55
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 56
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 57 IIF 58 IIF 59
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 63
    • C/o Quantuma Avisory Ltd, Office D Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 64
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 65 IIF 66
  • Gavin Davis Barry
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 67
  • Barry, Gavin
    Irish investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 68
  • Barry, Gavin
    Irish property investor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 69
  • Barry, Gavin Davis

    Registered addresses and corresponding companies
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 70 IIF 71
child relation
Offspring entities and appointments
Active 30
  • 1
    1 Templemore Avenue, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 10 - director → ME
  • 2
    5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-05-24 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    106/108 Park Road, Rugby, Warks, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 24 - director → ME
  • 5
    3 Leicester Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or controlOE
  • 6
    PROSPERITY CAPITAL PARTNERS LTD - 2016-11-14
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    552,406 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    Care Of: Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 68 - director → ME
  • 8
    BLACKSTONE PROPERTY (UK) LTD - 2012-11-01
    DEBARRA LTD - 2010-01-27
    Fylde Tax Accountants, 155 Newton Drive, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2006-10-04 ~ dissolved
    IIF 13 - director → ME
  • 9
    1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    2d Derby Road, Sandiacre, Nottingham, Nottinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 54 - llp-designated-member → ME
  • 11
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 21 - director → ME
  • 12
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 16 - director → ME
  • 13
    143 Imperial Court Exchange Street East, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-25 ~ dissolved
    IIF 50 - director → ME
  • 14
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 19 - director → ME
  • 15
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 22 - director → ME
  • 16
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    2d Derby Road, Sandiacre, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 44 - director → ME
  • 18
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,349,807 GBP2018-11-30
    Person with significant control
    2016-11-14 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2019-02-22 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -534,273 GBP2018-10-31
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -768 GBP2018-10-31
    Person with significant control
    2016-11-25 ~ now
    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
  • 22
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    PROSPERITY IVY LEAGUE GLOBE WORKS 2 LTD - 2017-12-27
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 41 - director → ME
    2019-02-15 ~ dissolved
    IIF 71 - secretary → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -307,835 GBP2018-03-31
    Person with significant control
    2017-03-09 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    GAVIN BARRY LTD. - 2014-09-11
    ASPECT PROPERTY INVESTMENTS LTD - 2013-08-09
    C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,148 GBP2019-08-31
    Officer
    2010-04-29 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 28
    DAVID ANDREWS DEVELOPMENTS LIMITED - 2022-08-02
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,063 GBP2024-02-29
    Officer
    2022-02-25 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 29
    Richmond House, Walkern Road, Stevenage, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Company number 06412316
    Non-active corporate
    Officer
    2007-10-30 ~ now
    IIF 12 - director → ME
Ceased 28
  • 1
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-11 ~ 2021-08-17
    IIF 38 - director → ME
  • 2
    C/o Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent, Portsmouth, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    111,131 GBP2023-03-31
    Officer
    2012-05-08 ~ 2012-10-15
    IIF 23 - director → ME
    2010-02-01 ~ 2010-05-19
    IIF 11 - director → ME
  • 3
    PROSPERITY CAPITAL PARTNERS LTD - 2016-11-14
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    552,406 GBP2016-12-31
    Officer
    2014-07-03 ~ 2017-09-26
    IIF 35 - director → ME
  • 4
    58-60 Brown Street West, Colne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -36,821 GBP2019-04-30
    Officer
    2018-04-19 ~ 2020-09-01
    IIF 18 - director → ME
  • 5
    143 Imperial Court Exchange Street East, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -69,089 GBP2020-06-30
    Officer
    2019-06-11 ~ 2020-09-01
    IIF 48 - director → ME
  • 6
    Office 301 Hanover House Hanover Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,005 GBP2021-06-30
    Officer
    2018-04-20 ~ 2021-05-20
    IIF 15 - director → ME
  • 7
    58-60 Brown Street West, Colne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-20 ~ 2020-09-01
    IIF 17 - director → ME
  • 8
    143 Imperial Court Exchange Street East, Liverpool, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -100,758 GBP2020-03-31
    Officer
    2018-09-21 ~ 2020-09-01
    IIF 26 - director → ME
  • 9
    58-60 Brown Street West, Colne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,268 GBP2019-04-30
    Officer
    2018-04-19 ~ 2020-09-01
    IIF 14 - director → ME
  • 10
    Coniston House Coniston House, 201 Mossley Hill Drive, Liverpool, Merseyside, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    7,049 GBP2024-03-31
    Officer
    2007-07-11 ~ 2012-10-17
    IIF 20 - director → ME
  • 11
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,349,807 GBP2018-11-30
    Officer
    2016-11-14 ~ 2021-08-17
    IIF 43 - director → ME
  • 12
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-02-22 ~ 2021-08-17
    IIF 37 - director → ME
    2019-02-22 ~ 2021-08-17
    IIF 70 - secretary → ME
  • 13
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2021-08-17
    IIF 36 - director → ME
  • 14
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-24 ~ 2021-08-17
    IIF 39 - director → ME
  • 15
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -534,273 GBP2018-10-31
    Officer
    2016-10-31 ~ 2021-08-17
    IIF 27 - director → ME
  • 16
    C/o Quantuma Avisory Ltd Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -768 GBP2018-10-31
    Officer
    2016-11-25 ~ 2021-08-17
    IIF 45 - director → ME
  • 17
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Officer
    2016-11-25 ~ 2021-08-17
    IIF 33 - director → ME
  • 18
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate
    Officer
    2016-06-22 ~ 2021-08-17
    IIF 29 - director → ME
  • 19
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,199 GBP2021-06-30
    Officer
    2016-06-22 ~ 2021-08-17
    IIF 30 - director → ME
  • 20
    39 Leigh Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    432 GBP2021-06-30
    Officer
    2016-06-22 ~ 2021-08-17
    IIF 28 - director → ME
  • 21
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -138,179 GBP2018-12-31
    Officer
    2015-08-03 ~ 2021-08-17
    IIF 34 - director → ME
  • 22
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2019-03-22 ~ 2021-08-17
    IIF 25 - director → ME
  • 23
    Office D Beresford House, Town Quay, Southampton
    Corporate (1 parent)
    Officer
    2019-07-25 ~ 2021-08-17
    IIF 46 - director → ME
  • 24
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved corporate
    Officer
    2019-07-25 ~ 2021-08-17
    IIF 42 - director → ME
  • 25
    71 Gloucester Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,800 GBP2018-10-31
    Officer
    2014-10-20 ~ 2021-08-17
    IIF 32 - director → ME
  • 26
    Office D Beresford House, Town Quay, Southampton
    Corporate (3 parents)
    Equity (Company account)
    -307,835 GBP2018-03-31
    Officer
    2017-03-09 ~ 2021-08-16
    IIF 47 - director → ME
  • 27
    60 Goswell Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -396,179 GBP2018-12-31
    Officer
    2015-07-31 ~ 2021-08-17
    IIF 31 - director → ME
  • 28
    4385, 15753894 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Person with significant control
    2024-06-01 ~ 2025-02-13
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% 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.