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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mill, Andrew

    Related profiles found in government register
  • Mill, Andrew
    British ceo born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ

      IIF 1 IIF 2 IIF 3
    • Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 5
  • Mill, Andrew
    British chief executive officer born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PQ

      IIF 6
  • Mill, Andrew
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Charles Clouston Building, O.r.i.c., Back Road, Stromness, Orkney, KW16 3AW, Scotland

      IIF 7
  • Mill, Andrew
    British none born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW

      IIF 8
  • Mill, Andrew Gordon
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, England

      IIF 9
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, United Kingdom

      IIF 10
  • Mill, Andrew
    British

    Registered addresses and corresponding companies
  • Mill, Andrew Gordon
    British director

    Registered addresses and corresponding companies
    • Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 15
    • Unit C Astra Park, Parkside Lane, Leeds, LS11 5SZ

      IIF 16
    • Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 17
  • Mill, Andrew Gordon
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS

      IIF 18 IIF 19
  • Mill, Andrew Gordon
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 20
  • Mill, Andrew Gordon
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 21
    • Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 22
    • Unit C Astra Park, Parkside Lane, Leeds, LS11 5SZ

      IIF 23
    • Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 24 IIF 25
    • Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD, England

      IIF 26
  • Mill, Andrew Gordon
    British finance director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Tower, Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 27
    • Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 28 IIF 29
    • The Old Rectory, Church Lane, Spofforth, Harrogate, North Yorkshire, HG3 1AF, England

      IIF 30 IIF 31
    • Marston House, Walkers Court, Audby Lane, Wetherby, West Yorkshire, LS22 7FD

      IIF 32 IIF 33
  • Mill, Andrew, Professor
    British company director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Charles Clouston Building, Oric, Back Road, Stromness, Orkney, KW16 3AW, Scotland

      IIF 34
  • Mill, Andrew, Professor
    British director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Polwarth Terrace, Edinburgh, Lothian, EH11 1LX

      IIF 35
    • 30, Polwarth Terrace, Edinburgh, Midlothian, EH11 1LX, Scotland

      IIF 36
    • The Ca'd'oro, 45 Gordon Street, Glasgow, G1 3PE

      IIF 37
  • Mill, Andrew, Professor
    British engineering & operations direc born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Polwarth Terrace, Edinburgh, Lothian, EH11 1LX

      IIF 38
  • Mill, Andrew, Professor
    British managing director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Polwarth Terrace, Edinburgh, Lothian, EH11 1LX

      IIF 39
  • Mill, Andrew Gordon

    Registered addresses and corresponding companies
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS

      IIF 40 IIF 41
    • Grangefield House, Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS, United Kingdom

      IIF 42
    • Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ

      IIF 43
  • Professor Andrew Mill
    British born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Polwarth Terrace, Edinburgh, EH11 1LX, United Kingdom

      IIF 44
  • Mill, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 42
  • 1
    BLUES CONSULTANTS LIMITED
    - now 06803466 03053057
    BLUES CONSULTANTS UK LIMITED
    - 2009-02-04 06803466 03053057
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2009-01-28 ~ 2013-06-25
    IIF 20 - Director → ME
  • 2
    CROSSWAYS ENVIRONMENTAL SERVICES LIMITED
    - now 03121496
    TYNLYN LIMITED - 1995-12-18
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 14 - Secretary → ME
  • 3
    CROSSWAYS LABORATORY SERVICES LIMITED
    04652436
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 12 - Secretary → ME
  • 4
    EARTHMILL CHP LIMITED
    09705574
    Marston House Walkers Court, Audby Lane, Wetherby, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-07-28 ~ 2016-05-31
    IIF 26 - Director → ME
  • 5
    EARTHMILL HOLDINGS LIMITED
    - now 08561289
    ENSCO 991 LIMITED - 2013-10-02
    Unit 14 Follifoot Ridge Business Park, Pannal Road, Harrogate, North Yorkshire, England
    Active Corporate (14 parents, 3 offsprings)
    Equity (Company account)
    3,274,565 GBP2024-12-31
    Officer
    2014-06-20 ~ 2016-05-31
    IIF 32 - Director → ME
  • 6
    EARTHMILL LTD
    06845511
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,185,934 GBP2024-05-31
    Officer
    2014-06-03 ~ 2016-05-31
    IIF 33 - Director → ME
  • 7
    EMEC HYDROGEN LIMITED
    - now SC591376
    BLUE-H2 LIMITED
    - 2019-07-10 SC591376
    The Charles Clouston Building Oric, Back Road, Stromness, Orkney, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2018-03-28 ~ 2021-08-20
    IIF 34 - Director → ME
  • 8
    ENPROMA LIMITED
    05235743
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 11 - Secretary → ME
  • 9
    ENSCO 1519 LIMITED
    15174151 11439791, SC306420, 07592456... (more)
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -174,796 GBP2024-02-12 ~ 2025-03-31
    Officer
    2024-01-17 ~ now
    IIF 9 - Director → ME
  • 10
    ENSCO 1528 LIMITED
    15335909 11439791, SC306420, 07592456... (more)
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-17 ~ now
    IIF 10 - Director → ME
  • 11
    ENVACS DATA LIMITED
    - now 03460605
    PLATOM COMPUTERS LIMITED - 1997-12-31
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 13 - Secretary → ME
  • 12
    LEXIA SOLUTIONS GROUP LIMITED
    - now 05035069
    121THEMOUNTCO 036 LIMITED - 2004-07-30
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (19 parents, 16 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-03-31 ~ 2013-09-30
    IIF 46 - Secretary → ME
  • 13
    LIFE ENVIRONMENTAL GROUP LIMITED
    - now 06207331
    LIFE ENVIRONMENTAL SERVICES LIMITED - 2009-02-04
    BRMCO (156) LIMITED - 2007-06-05
    Rae House, Dane Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    17,874 GBP2024-11-30
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 45 - Secretary → ME
  • 14
    LIFE ENVIRONMENTAL SERVICES LIMITED
    - now 03053057 06207331
    BLUES CONSULTANTS LIMITED - 2009-02-04
    STRANKS ANALYTICAL LIMITED - 2001-06-04
    4 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    2,211,508 GBP2024-11-30
    Officer
    2010-03-31 ~ 2013-06-25
    IIF 49 - Secretary → ME
  • 15
    NCL TECHNOLOGY VENTURES LTD - now
    NAREC CAPITAL LIMITED
    - 2017-12-20 07473115
    The Business Terrace, King Street, Maidstone, England
    Active Corporate (16 parents, 3 offsprings)
    Profit/Loss (Company account)
    -47,079 GBP2024-01-01 ~ 2024-12-31
    Officer
    2011-06-10 ~ 2014-06-27
    IIF 8 - Director → ME
  • 16
    NOVAS UK LIMITED
    - now 05035238
    LEXIA RECRUITMENT LIMITED - 2007-01-16
    BYNUMBERS LIMITED - 2004-09-10
    121THEMOUNTCO 038 LIMITED - 2004-07-21
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2010-03-31 ~ 2013-09-30
    IIF 47 - Secretary → ME
  • 17
    OFFSHORE RENEWABLE ENERGY CATAPULT
    - now 04659351 07964731
    NATIONAL RENEWABLE ENERGY CENTRE LIMITED
    - 2014-04-09 04659351
    NEW AND RENEWABLE ENERGY CENTRE LIMITED
    - 2010-04-26 04659351
    Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2005-09-08 ~ 2019-01-31
    IIF 4 - Director → ME
  • 18
    ORE CATAPULT DEVELOPMENT SERVICES LIMITED - now
    NAREC DEVELOPMENT SERVICES LIMITED
    - 2015-04-22 05636283
    Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (29 parents, 3 offsprings)
    Officer
    2005-11-25 ~ 2014-04-01
    IIF 6 - Director → ME
  • 19
    RENEWABLE UK ASSOCIATION
    - now 01874667 07087401
    BRITISH WIND ENERGY ASSOCIATION
    - 2009-12-21 01874667
    The Conduit, 6 Langley Street, London, England
    Active Corporate (178 parents)
    Officer
    2009-06-23 ~ 2010-05-27
    IIF 2 - Director → ME
  • 20
    RHODAR (SCOTLAND) LIMITED
    05325408 04223987
    Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2008-11-01 ~ 2013-09-30
    IIF 22 - Director → ME
    2008-11-01 ~ 2013-09-30
    IIF 15 - Secretary → ME
  • 21
    RHODAR (SOUTH WEST) LIMITED
    - now 01971251
    WESTERN THERMAL COMPANY (TAUNTON) LIMITED - 2004-09-17
    FORMCOVER LIMITED - 1986-02-04
    Unit C Astra Park, Parkside Lane, Leeds
    Dissolved Corporate (18 parents)
    Officer
    2008-11-01 ~ 2013-09-30
    IIF 23 - Director → ME
    2008-11-01 ~ 2013-09-30
    IIF 16 - Secretary → ME
  • 22
    RHODAR (SOUTHERN) LIMITED
    03606596
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    2008-11-01 ~ 2013-09-30
    IIF 24 - Director → ME
    2008-11-01 ~ 2013-09-30
    IIF 17 - Secretary → ME
  • 23
    RHODAR DEMOLITION LIMITED - now
    BAGNALL (UK) LIMITED
    - 2018-07-11 04223987
    RHODAR (SCOTLAND) LIMITED - 2004-12-01
    RHODAR VENTILATION HYGIENE MANAGEMENT LIMITED - 2004-06-25
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (16 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-03-31 ~ 2013-09-30
    IIF 50 - Secretary → ME
  • 24
    RHODAR LIMITED
    - now 01269463
    RHODAR LIMITED - 1994-06-13
    RHODAR ASBESTOS DISPOSAL LIMITED - 1984-03-07
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (21 parents, 2 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    2008-11-01 ~ 2013-09-30
    IIF 25 - Director → ME
    2008-11-01 ~ 2013-09-30
    IIF 43 - Secretary → ME
  • 25
    SCOTTISH RENEWABLES FORUM LIMITED
    SC200074
    Third Floor, 24 Saint Vincent Place, Glasgow
    Active Corporate (85 parents)
    Equity (Company account)
    992,040 GBP2024-09-30
    Officer
    2020-02-27 ~ 2020-09-04
    IIF 37 - Director → ME
  • 26
    SMD ENERGY LIMITED
    05070454
    Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (10 parents)
    Officer
    2005-09-08 ~ 2014-06-27
    IIF 5 - Director → ME
  • 27
    STARBURST SOLAR LIMITED
    - now 06345453
    NORHAM HOUSE 1125 LIMITED
    - 2007-10-31 06345453 05667309, 06345461, 05667335... (more)
    Offshore House, Albert Street, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2007-10-24 ~ 2014-06-27
    IIF 1 - Director → ME
  • 28
    THE EUROPEAN MARINE ENERGY CENTRE LIMITED
    SC249331
    The Charles Clouston Building O.r.i.c., Back Road, Stromness, Orkney, Scotland
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    2,903,896 GBP2024-06-30
    Officer
    2014-03-20 ~ 2022-12-31
    IIF 7 - Director → ME
    2004-03-01 ~ 2005-08-26
    IIF 39 - Director → ME
  • 29
    THERMAC (HIRE) LIMITED
    - now 01929517
    RHODAR PLANT HIRE LIMITED - 1994-06-13
    RHODAR FILTRATIONS LIMITED - 1989-04-10
    Unit C Astra Park, Parkside Lane, Leeds, West Yorkshire
    Active Corporate (15 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2010-03-31 ~ 2013-09-30
    IIF 48 - Secretary → ME
  • 30
    UK SUSTAINABLE ENERGY LIMITED
    - now 06579742
    TIMEC 1174 LIMITED - 2008-07-07
    C/o The Advisory Gorup, Unit 2 Old Brewery House, South Burns, Chester Le Street, County Durham, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,964 GBP2024-07-31
    Officer
    2009-02-17 ~ 2010-04-27
    IIF 3 - Director → ME
  • 31
    VIANET LIMITED
    - now SC138846 SC191117
    PHONEBOX LIMITED - 2000-01-07
    THE PHONE BOX LIMITED - 1996-07-03
    WJB (282) LIMITED - 1992-10-20
    4th Floor 115 George Street, Edinburgh
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2000-12-08 ~ 2003-04-04
    IIF 38 - Director → ME
  • 32
    VOPEN LIMITED
    - now SC191117
    PHONEBOX LIMITED
    - 2002-09-19 SC191117 SC138846
    VIANET LIMITED - 2000-01-07
    PHONEBOX SOLUTIONS LIMITED - 1999-10-06
    PM 208 LIMITED - 1998-12-09
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (16 parents)
    Officer
    2001-09-03 ~ 2003-04-04
    IIF 35 - Director → ME
  • 33
    WESTPARK HOLDINGS LIMITED
    SC505897
    30 Polwarth Terrace, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    33,888 GBP2020-06-01 ~ 2021-11-30
    Officer
    2015-05-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 34
    WIND ENERGY HOLDINGS LIMITED
    09706096
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (17 parents, 5 offsprings)
    Equity (Company account)
    -695,498 GBP2021-06-30
    Officer
    2015-07-28 ~ 2016-05-31
    IIF 21 - Director → ME
  • 35
    WIND ENERGY ONE LIMITED
    - now 08867984
    EARTHMILL ENERGY ONE LIMITED
    - 2015-07-23 08867984
    ANEMOI ENERGY LIMITED - 2015-03-31
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (12 parents)
    Equity (Company account)
    282,665 GBP2021-06-30
    Officer
    2015-07-22 ~ 2016-05-31
    IIF 31 - Director → ME
  • 36
    WIND ENERGY SCOTLAND (BIRKWOOD MAINS) LIMITED
    - now SC424373
    EARTHMILL SCOTLAND (BIRKWOOD MAINS) LIMITED
    - 2016-04-27 SC424373
    ILI (BIRKWOOD MAINS) LIMITED - 2014-09-23
    14-18 Hill Street, Edinburgh
    Liquidation Corporate (13 parents)
    Equity (Company account)
    220,014 GBP2021-06-30
    Officer
    2014-11-24 ~ 2016-05-31
    IIF 27 - Director → ME
  • 37
    WIND ENERGY SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED
    - now SC421645
    EARTHMILL SCOTLAND (FOURTEEN ACRE FIELDS) LIMITED
    - 2016-04-27 SC421645
    ILI (FOURTEEN ACRE FIELDS) LIMITED - 2014-09-25
    14-18 Hill Street, Edinburgh
    Liquidation Corporate (13 parents)
    Equity (Company account)
    -227,615 GBP2021-06-30
    Officer
    2014-11-24 ~ 2016-05-31
    IIF 29 - Director → ME
  • 38
    WIND ENERGY SCOTLAND (HOLMHEAD) LIMITED
    - now SC415049
    EARTHMILL SCOTLAND (HOLMHEAD) LIMITED
    - 2016-04-27 SC415049
    ILI (HOLMHEAD) LIMITED - 2014-09-23
    14-18 Hill Street, Edinburgh
    Liquidation Corporate (12 parents)
    Equity (Company account)
    26,654 GBP2021-06-30
    Officer
    2014-11-24 ~ 2016-05-31
    IIF 28 - Director → ME
  • 39
    WIND ENERGY TWO LIMITED
    - now 08867996
    EARTHMILL ENERGY TWO LIMITED
    - 2015-07-23 08867996
    BREEZE ENERGY LIMITED - 2015-03-31
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (11 parents)
    Equity (Company account)
    492,034 GBP2021-06-30
    Officer
    2015-07-22 ~ 2016-05-31
    IIF 30 - Director → ME
  • 40
    WINDER POWER GROUP LIMITED
    10638349
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2020-02-25 ~ dissolved
    IIF 42 - Secretary → ME
  • 41
    WINDER POWER HOLDINGS LIMITED
    - now 08240305
    UTOPIA NEWCO LIMITED - 2013-06-11
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    -211,290 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-06-30 ~ now
    IIF 19 - Director → ME
    2016-06-30 ~ now
    IIF 41 - Secretary → ME
  • 42
    WINDER POWER LIMITED
    - now 05446559
    ACTION SPOT LIMITED - 2005-06-30
    Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire
    Active Corporate (19 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,804,213 GBP2024-04-01 ~ 2025-03-31
    Officer
    2016-06-30 ~ now
    IIF 18 - Director → ME
    2016-06-30 ~ now
    IIF 40 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.