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

Mrs Karen Louise Milligan

    Related profiles found in government register
  • Mrs Karen Louise Milligan
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 1
  • Miss Louise Milligan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G1, Longrigg, Swalwell, Gateshead, Tyne & Wear, NE16 3AS, United Kingdom

      IIF 2
    • Unit G1 Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS

      IIF 3 IIF 4
    • Unit G1, Metropolitan House, Longrigg Road, Swalwell, Gateshead, NE16 3AS, United Kingdom

      IIF 5
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 6
    • 385, Stamfordham Road, Newcastle Upon Tyne, NE5 5HA, United Kingdom

      IIF 7
    • Suite 5, 2nd Floor, Bulman House, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 8
    • Suite 5 2nd Floor, Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 9 IIF 10
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 11
    • Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Unit G1 Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 18 IIF 19
    • Metropolitan House, Unit G1, Longrigg Road, Swalwell, Gateshead, NE16 3AS

      IIF 20
  • Miss Louise Louise Milligan
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metropolitan House Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 21
  • Milligan, Karen Louise
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 22
  • Milligan, Karen Louise
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 23
  • Milligan, Karen Louise
    British hr adviser born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, The Gates Shopping Centre, Durham, DH1 4FL, United Kingdom

      IIF 24
    • 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 25
  • Milligan, Karen Louise
    British hr manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Grainger Street, Newcastle Upon Tyne, NE1 5DQ, United Kingdom

      IIF 26
  • Milligan, Karen Louise
    British human resources manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, NE2 1EU, United Kingdom

      IIF 27
  • Milligan, Louise
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Furzehill House, Ponteland, Newcastle Upon Tyne, NE20 0JA, United Kingdom

      IIF 28 IIF 29
    • Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Unit G1 Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 35 IIF 36
  • Milligan, Louise
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Norfolk Street, Sunderland, Tyne And Wear, SR1 1EE, United Kingdom

      IIF 37
  • Milligan, Louise
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G1, Longrigg, Swalwell, Gateshead, Tyne & Wear, NE16 3AS, United Kingdom

      IIF 38
    • Unit G1 Metropolitan House, Longrigg Road, Swalwell, Gateshead, Tyne & Wear, NE16 3AS, United Kingdom

      IIF 39
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 40 IIF 41 IIF 42
    • 19, Riverside Studios, Amethyst Road Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 43 IIF 44
    • 19 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YL, United Kingdom

      IIF 45 IIF 46
    • Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 47
    • Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 48
    • Unit G1 Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 49
    • Metropolitan House, Unit G1, Longrigg Road, Swalwell, Gateshead, NE16 3AS, England

      IIF 50
  • Milligan, Louise
    British managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 385, Stamfordham Road, Newcastle Upon Tyne, NE5 5HA, United Kingdom

      IIF 51
    • Metropolitan House Unit G1, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 52
  • Milligan, Louise
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Bulman House, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 53
    • Suite 5 2nd Floor, Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 54
  • Miss Louise Milligan
    English born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 2 Southfield Rise, Paignton, TQ3 2NE, United Kingdom

      IIF 55
    • Unit 1, Yalberton Road Industrial Estate, Paignton, Devon, TQ4 7PJ, United Kingdom

      IIF 56
  • Milligans, Louise
    British none born in June 1976

    Resident in U.k.

    Registered addresses and corresponding companies
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 57
  • Milligan, Louise
    British operations manager born in June 1976

    Registered addresses and corresponding companies
    • 8 Lancaster Court, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2YX

      IIF 58
  • Milligan, Louise
    English accountant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Yalberton Road Industrial Estate, Paignton, Devon, TQ4 7PJ, United Kingdom

      IIF 59
  • Milligan, Louise
    British hr manager

    Registered addresses and corresponding companies
    • 8 Lancaster Court, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2YX

      IIF 60
  • Milligan, Karen Louise

    Registered addresses and corresponding companies
    • Unit 6, The Gates Shopping Centre, Durham, DH1 4FL, United Kingdom

      IIF 61
    • 1, St. James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 62 IIF 63
    • 38, Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne, NE2 1EU, United Kingdom

      IIF 64
  • Milligan, Louise

    Registered addresses and corresponding companies
    • 8, Corsham Road, Paignton, Devon, TQ4 5NE, England

      IIF 65
    • Unit 1, Yalberton Road Industrial Estate, Paignton, Devon, TQ4 7PJ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 38
  • 1
    ASSENT ACCOUNTANTS LIMITED
    11151435
    Elysium, Oakenshaw, Crook, England
    Active Corporate (2 parents)
    Person with significant control
    2018-01-16 ~ 2019-09-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BISHOP BAKERY STORES LIMITED
    09813032
    Unit G1 Metropolitan House Longrigg Road, Swalwell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 39 - Director → ME
  • 3
    BOWERS BUTCHERS OUTLET LIMITED
    10304643
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 22 - Director → ME
  • 4
    BOWERS OF NEWCASTLE LIMITED
    - now 09131965
    BOWERS CAFE LIMITED
    - 2014-11-24 09131965
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 26 - Director → ME
    2014-07-15 ~ dissolved
    IIF 62 - Secretary → ME
  • 5
    BOWERS PORK BUTCHERS LTD
    07978871
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 25 - Director → ME
    2012-03-06 ~ dissolved
    IIF 63 - Secretary → ME
  • 6
    BROADSIDE CREATIVES CIC
    12442373
    29 Norfolk Street, Sunderland, Tyne And Wear, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    2023-07-20 ~ now
    IIF 37 - Director → ME
  • 7
    CAFE CARLISLE LIMITED
    08506578
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 43 - Director → ME
  • 8
    CAFE LINCOLN LIMITED
    08527630
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 44 - Director → ME
  • 9
    CAFE MAESTRO LIMITED
    - now 08134421
    MINHOCO 19 LIMITED - 2013-03-05
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 57 - Director → ME
  • 10
    CARLISLE COFFEE COMPANY LIMITED
    08945115
    19 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 46 - Director → ME
  • 11
    DARLINGTON COFFEE COMPANY LIMITED
    08972828
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ dissolved
    IIF 41 - Director → ME
  • 12
    ESPRESSO CAB LIMITED
    09571400
    Unit G1 Longrigg, Swalwell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    IN GREEN FIELDS LIMITED
    14852159
    Unit G1 Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 14
    KLM COFFEE LIMITED
    10166591
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LINCOLN COFFEE COMPANY LIMITED
    09104792
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 45 - Director → ME
  • 16
    LM COFFEE LIMITED
    08506594
    Metropolitan House Unit G1, Longrigg Road, Swalwell, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    MILLIGANS BAKEONE LIMITED
    09460273
    Unit G1 Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 49 - Director → ME
  • 18
    MILLIGANS BAKERY LIMITED
    01269823
    Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (8 parents)
    Officer
    2005-02-08 ~ 2007-01-05
    IIF 58 - Director → ME
    2003-11-18 ~ 2007-01-05
    IIF 60 - Secretary → ME
  • 19
    MILLIGANS BAKERY STORES LIMITED
    - now 08511084 08868559
    MILIGANS BAKERY STORES LIMITED
    - 2014-02-05 08511084 08868559
    THE BARISTA ACADEMY LIMITED
    - 2014-01-30 08511084
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MILLIGANS BOWERS LIMITED
    12225801
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ 2020-05-01
    IIF 52 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-05-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MILLIGANS DURHAM LIMITED
    12710662
    Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 22
    MILLIGANS KENTON LIMITED
    12904244
    Unit G1 Metropolitan House Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    MILLIGANS MIDDLESBROUGH LIMITED
    12710095
    Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    MILLIGANS MONKSEATON LIMITED
    12710274
    Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 25
    MILLIGANS NEWCASTLE LIMITED
    12710206
    Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 26
    MILLIGANS NORTH EAST LIMITED
    08868620
    Unit G1 Metropolitan House Longrigg Road, Swalwell, Gateshead
    Active Corporate (1 parent)
    Officer
    2014-01-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    MILLIGANS RETAIL & CAFES LIMITED
    - now 08047609 07133088
    MILLIGANS RESTAURANTS & CAFES LTD - 2012-07-12
    Suite 5, 2nd Floor Bulman House, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    MILLIGANS RETAIL LTD
    08027008
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    MILLIGANS SUNDERLAND LIMITED
    - now 08868559
    MILLIGANS RETAIL STORES LIMITED
    - 2020-08-25 08868559 08511084... (more)
    Unit G1 Metropolitan House Longrigg Road, Swalwell, Gateshead
    Active Corporate (1 parent)
    Officer
    2014-01-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    MILLIGANS WHICKHAM LIMITED
    12710220
    Unit G1 Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 31
    PAYROLL FOR PENSIONS LIMITED
    10314138
    Elysium, Oakenshaw, Crook, England
    Active Corporate (2 parents)
    Person with significant control
    2016-08-05 ~ 2019-07-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control OE
  • 32
    PDL UK (SW) LIMITED
    09676364
    Unit 1 Yalberton Road Industrial Estate, Paignton, Devon
    Dissolved Corporate (3 parents)
    Officer
    2015-07-08 ~ 2017-09-01
    IIF 59 - Director → ME
    2015-07-08 ~ 2017-09-01
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    SAINTS CAFE&DELI LTD
    07979045
    Unit 6 The Gates Shopping Centre, Durham
    Dissolved Corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 24 - Director → ME
    2012-03-07 ~ dissolved
    IIF 61 - Secretary → ME
  • 34
    SAINTS JESMOND LIMITED
    08320482
    38 Rosebery Crescent, Jesmond Vale, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 27 - Director → ME
    2012-12-06 ~ dissolved
    IIF 64 - Secretary → ME
  • 35
    SEQUEENS LTD
    10448370
    20 Shelston Tor Drive, Paignton, Devon, England
    Active Corporate (4 parents)
    Officer
    2016-10-27 ~ 2019-08-08
    IIF 65 - Secretary → ME
    Person with significant control
    2016-10-27 ~ 2019-09-01
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 36
    STOCKTON BAKERY STORES LTD
    09561586
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2015-04-26 ~ dissolved
    IIF 42 - Director → ME
  • 37
    THE NORTHERN COFFEE COMPANY LIMITED
    - now 08133796
    MILLIGANS (CAFES) NORTH WEST LIMITED - 2013-02-27
    Suite 5 2nd Floor Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 38
    WESTERHOPE MEAT COMPANY LIMITED
    12304374
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2019-11-08 ~ 2020-05-15
    IIF 51 - Director → ME
    2020-05-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-11-08 ~ 2020-05-15
    IIF 7 - Has significant influence or control OE
    2020-05-15 ~ dissolved
    IIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.