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

Mr Brendan Joseph Morrissey

    Related profiles found in government register
  • Mr Brendan Joseph Morrissey
    Irish born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Safetime Property Ltd, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 1
    • Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 6
    • Fiboard House, Oakleigh Gardens, Fiboard House, Oakleigh Gardens, London, N20 9AB, England

      IIF 7
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 8
  • Mr Brendan Morrissey
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mr Brendan Morrissey
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 10
  • Mr Brendan Joseph Morrissey
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Artel Scaffolding Ltd, Fiboard House, 5, Oakleigh Gardens, London, N20 9AB, England

      IIF 11
  • Mr Brendan Joseph Morrissey
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, England

      IIF 12 IIF 13
    • Fiboard House 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 14
  • Mrs Julie Morrissey
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 15
  • Morrissey, Brendan Joseph
    Irish born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Safetime Property Ltd, Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 16
    • Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, England

      IIF 17
    • Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 22 IIF 23
    • Fiboard House, Oakleigh Gardens, Fiboard House, Oakleigh Gardens, London, N20 9AB, England

      IIF 24
    • Hillcrest Cottage, Stonecroft Close, Barnet Road, Arkley, London, EN5 3HA, United Kingdom

      IIF 25
  • Morrissey, Brendan Joseph
    Irish cable consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcrest Cottage, Stonecroft Close Barnet Road, Barnet, Hertfordshire, EN5 3HA

      IIF 26
  • Morrissey, Brendan Joseph
    Irish cable consultants born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcrest Cottage, Stonecroft Close Barnet Road, Barnet, Hertfordshire, EN5 3HA

      IIF 27
  • Morrissey, Brendan Joseph
    Irish director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcrest Cottage, Stonecroft Close Barnet Road, Barnet, Hertfordshire, EN5 3HA

      IIF 28 IIF 29 IIF 30
    • Fiboard House, 5 Oakleigh, Gardens, Whetstone, London, N20 9AB

      IIF 31 IIF 32
    • Unit F37, Argo House, Kilburn Park Road, London, NW6 5LF

      IIF 33
  • Mrs Julie Ann Morrissey
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 34
  • Mrs Julie Ann Morrissey
    English born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 35
  • Julie Morrissey
    English born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 36
  • Morrissey, Brendan
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Mrs Julie Morrissey
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 38
  • Morrissey, Brendan
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 39
  • Morrissey, Julie Ann
    English born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 40
  • Mrs Julie Ann Morrissey
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 41 IIF 42
    • Fiboard House 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 43 IIF 44 IIF 45
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, United Kingdom

      IIF 47
    • Unit 65, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BH, England

      IIF 48
  • Mrs Julie Ann Morrissey
    English born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 49
  • Morrissey, Brendan Joseph
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Artel Scaffolding Ltd, Fiboard House, 5, Oakleigh Gardens, London, N20 9AB, England

      IIF 50
    • Fiboard House 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 51
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB, England

      IIF 52
  • Morrissey, Brendan Joseph
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, London, Hertfordshire, N20 9AB, United Kingdom

      IIF 53
    • Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, England

      IIF 54
  • Morrissey, Julie
    British administrator born in April 1965

    Registered addresses and corresponding companies
    • 114 Squires Lane, Finchley, London, N3 2AD

      IIF 55
  • Morrissey, Julie Ann
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, England

      IIF 56
    • Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, United Kingdom

      IIF 57 IIF 58
    • Fiboard House, 5 Oakleigh, Gardens, Whetstone, London, N20 9AB

      IIF 59 IIF 60
    • Hillcrest Cottage, Stonecroft Close, Barnet Road, Arkley, London, EN5 3HA, United Kingdom

      IIF 61
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 62
  • Morrissey, Julie Ann
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 63
  • Morrissey, Julie Ann
    English born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh, Gardens, Whetstone, London, N20 9AB

      IIF 64
    • Unit 65, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4BH, England

      IIF 65
  • Morrissey, Julie Ann
    British

    Registered addresses and corresponding companies
    • Hillcrest Cottage, Barnet Road, Barnet, Hertfordshire, EN5 3HA

      IIF 66
    • Fiboard House, 5 Oakleigh, Gardens, Whetstone, London, N20 9AB

      IIF 67 IIF 68 IIF 69
  • Morrissey, Julie Ann
    British secretary

    Registered addresses and corresponding companies
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 70
  • Morris, Julie Ann

    Registered addresses and corresponding companies
    • Roseneath New Cross Road, Stamford, Lincolnshire, PE9 1QZ

      IIF 71
  • Morrissey, Brendan

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Morrissey, Julie

    Registered addresses and corresponding companies
    • Fiboard House, 5 Oakleigh Gardens, Whetstone, London, N20 9AB

      IIF 73
child relation
Offspring entities and appointments 27
  • 1
    ARTEL CONSTRUCTION SOLUTIONS LIMITED
    13462197
    Fiboard House, 5 Oakleigh Gardens, London, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-22 ~ now
    IIF 53 - Director → ME
  • 2
    ARTEL ELECTRIC LIMITED
    14327980
    Fiboard House, 5 Oakleigh Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARTEL ENERGY LIMITED
    14327982
    Fiboard House, 5 Oakleigh Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ARTEL FACADES LIMITED
    13185063
    Fiboard House, 5 Oakleigh Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2021-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 5
    ARTEL LOGISTICS LTD
    - now 09906818
    ARTEL SCAFFOLDING UK LIMITED
    - 2023-02-17 09906818 03222090
    Fiboard House, 5 Oakleigh Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    840,065 GBP2024-12-31
    Officer
    2015-12-08 ~ now
    IIF 58 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2016-12-07 ~ 2022-10-26
    IIF 15 - Ownership of shares – 75% or more OE
    2023-03-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-06-20 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ARTEL SCAFFOLDING LIMITED
    - now 03222090 09906818
    PINK SCAFFOLDING LIMITED
    - 2004-03-05 03222090
    MORRICOM DOUBLE TOTAL CABLE TECHNOLOGY LIMITED
    - 2002-09-12 03222090
    WIRELESS COMMUNICATIONS LIMITED
    - 1997-05-09 03222090
    Fiboard House, 5 Oakleigh Gardens, Whetstone, London
    Active Corporate (9 parents)
    Equity (Company account)
    2,663,236 GBP2024-01-31
    Officer
    2011-02-10 ~ now
    IIF 52 - Director → ME
    1997-02-05 ~ 1998-04-22
    IIF 55 - Director → ME
    2008-07-03 ~ now
    IIF 62 - Director → ME
    1997-04-14 ~ 2006-08-31
    IIF 30 - Director → ME
    2010-06-10 ~ now
    IIF 73 - Secretary → ME
    1998-04-22 ~ 2006-08-31
    IIF 66 - Secretary → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-09 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ARTEL SOLAR LIMITED
    14302676
    Fiboard House, 5 Oakleigh Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    2022-08-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    FACT FOLDER LIMITED
    10278647
    Fiboard House 5 Oakleigh Gardens, Whetstone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2016-07-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    FIBOARD PROPERTY LTD
    06028300
    Fiboard House, 5 Oakleigh, Gardens, Whetstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,230,058 GBP2024-12-31
    Officer
    2006-12-14 ~ 2011-01-14
    IIF 31 - Director → ME
    2015-02-03 ~ now
    IIF 64 - Director → ME
    2006-12-14 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FIX PROPERTIES LIMITED
    11165541
    Fiboard House, 5, Oakleigh Gardens, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    FIX PROPERTY LTD
    11174052 03718568
    Fiboard House, 5 Oakleigh Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,943 GBP2024-05-31
    Officer
    2018-01-29 ~ now
    IIF 50 - Director → ME
    2020-08-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2018-01-29 ~ 2020-04-24
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    FIX PROPERTY SERVICES LIMITED
    03718568 11174052
    Fiboard House 5 Oakleigh Gardens, Whetstone, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,346,343 GBP2024-05-31
    Officer
    1999-02-24 ~ 2011-01-20
    IIF 32 - Director → ME
    2011-02-20 ~ now
    IIF 60 - Director → ME
    2015-10-01 ~ now
    IIF 51 - Director → ME
    1999-02-24 ~ 2020-08-07
    IIF 68 - Secretary → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    FUTURE VISION STYLE LIMITED
    - now 09072183
    YALEMAT LIMITED
    - 2015-09-15 09072183
    Fiboard House 5 Oakleigh Gardens, Whetstone, London
    Active Corporate (2 parents)
    Equity (Company account)
    434,820 GBP2024-06-30
    Officer
    2015-06-06 ~ now
    IIF 61 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    2016-06-06 ~ 2022-10-25
    IIF 38 - Has significant influence or control OE
  • 14
    FVS UK LIMITED
    04627161
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    767,183 GBP2015-12-31
    Officer
    2015-01-29 ~ dissolved
    IIF 63 - Director → ME
    2006-05-03 ~ dissolved
    IIF 70 - Secretary → ME
  • 15
    MARTINS COURT MANAGEMENT CO (WHETSTONE) LTD
    09425369
    Fiboard House 5 Oakleigh Gardens, Whetstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2015-02-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MORRICOM (UK) LIMITED
    03144660
    Fiboard House, 5 Oakleigh, Gardens, Whetstone, London
    Active Corporate (4 parents)
    Equity (Company account)
    611,830 GBP2024-05-31
    Officer
    1996-01-25 ~ 2006-03-31
    IIF 27 - Director → ME
    2009-06-15 ~ now
    IIF 59 - Director → ME
    1996-01-25 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    MORRIS SOT LIMITED
    - now 03546367
    TUNGSTEN SOT LIMITED
    - 1998-04-23 03546367
    Unit 6 Christchurch Business Park, Radar Way, Christchurch, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,360 GBP2024-03-31
    Officer
    1998-04-16 ~ 2000-04-22
    IIF 71 - Secretary → ME
  • 18
    MORRISSEY PROPERTIES LIMITED
    09985056
    Fiboard House, 5 Oakleigh Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    316,484 GBP2024-02-29
    Officer
    2016-02-03 ~ now
    IIF 57 - Director → ME
    2021-02-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-02 ~ 2020-01-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    NASRINA LIMITED - now
    WATERLAND (OPTIC TRUNKS) LIMITED
    - 2007-04-16 02908546
    OPTIC TRUNKS LIMITED
    - 2003-06-18 02908546
    4 Dancastle Court, 14 Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    1999-01-04 ~ 2006-03-31
    IIF 26 - Director → ME
  • 20
    SAFETIME HOLDINGS LIMITED
    15982850
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (3 parents)
    Officer
    2024-09-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SAFETIME LIMITED
    08347391
    Unit 65 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    294,423 GBP2024-12-31
    Officer
    2013-12-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SAFETIME PROPERTY LIMITED
    15788968
    Safetime Property Ltd, Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE DOGHOUSE TRADING COMPANY LIMITED
    04155224
    Fiboard House, 5 Oakleigh Gardens, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2001-04-02 ~ dissolved
    IIF 29 - Director → ME
  • 24
    VICTORIA LANES LIMITED
    16918682
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 37 - Director → ME
    2025-12-18 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WATERLAND LIMITED
    - now 04453534
    DEXFORCE LIMITED - 2006-07-25
    Unit F37, Argo House, Kilburn Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 33 - Director → ME
  • 26
    WHETSTONE LEASING COMPANY LIMITED
    - now 03195296
    OPTICAL TELECOMMUNICATIONS LIMITED
    - 1997-02-17 03195296
    Fiboard House 5 Oakleigh Gardens, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    1996-09-20 ~ 2011-01-20
    IIF 28 - Director → ME
  • 27
    YEW TREE CLOSE GROUP LIMITED
    11950376
    Fiboard House 5 Oakleigh Gardens, Whetstone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-04-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-04-16 ~ 2022-10-25
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2022-11-07 ~ now
    IIF 6 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.