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

Mr Pius Adesina Badejo

    Related profiles found in government register
  • Mr Pius Adesina Badejo
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 158b, Cavehill Road, Belfast, BT15 5EX, Northern Ireland

      IIF 1
    • icon of address Unit 28, Brandon House Business Centre, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 2
    • icon of address Unit 4, Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5DL, Wales

      IIF 3
    • icon of address 53, Adare Walk, London, SW16 2PW, England

      IIF 4 IIF 5 IIF 6
    • icon of address Bizspace, Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, London, SE5 7HN, United Kingdom

      IIF 7
    • icon of address Bizspace, Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, London, SE5 7HN, United Kingdom

      IIF 8
    • icon of address Bizspace, Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, SE5 7HN, United Kingdom

      IIF 9
    • icon of address Unit 344, 99-103 Lomond Grove, Camberwell, London, Southwark, SE5 7HN, England

      IIF 10
    • icon of address Unit 344, 99-103 Lomond Grove, Lomond Grove, London, SE5 7HN, England

      IIF 11
    • icon of address Unit 344, Camberwell Business Centre, 99 - 103 Lomond Grove, London, SE5 7HN, United Kingdom

      IIF 12
    • icon of address Unit 344, Camberwell Business Centre, 99-103 Lomond Grove, London, SE5 7HN, England

      IIF 13 IIF 14
    • icon of address Unit 344 Camberwell Business Centre, Lomond Grove, London, SE5 7HN, England

      IIF 15
    • icon of address Unit 344, Lomond Grove, 99 - 103, London, SE5 7HN, United Kingdom

      IIF 16
    • icon of address Unit 27, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 17
    • icon of address Unit 84, Cariocca Business Park 2 Sawley Road, Miles Platting, Manchester, Greater Manchester, M40 8BB, England

      IIF 18
  • Mr Pius Badejo
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 344 Camberwell Business Centre, Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, Greater London, SE5 7HN, United Kingdom

      IIF 19
  • Badejo, Pius Adesina
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 158b, Cavehill Road, Belfast, BT15 5EX, Northern Ireland

      IIF 20
    • icon of address Unit 28, Brandon Street, Hamilton, ML3 6DA, Scotland

      IIF 21
    • icon of address Unit 4, Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5DL, Wales

      IIF 22
    • icon of address 53, Adare Walk, London, SW16 2PW, England

      IIF 23 IIF 24 IIF 25
    • icon of address Bizspace, Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, London, SE5 7HN, United Kingdom

      IIF 26
    • icon of address Unit 344, 99-103 Lomond Grove, Camberwell, London, Southwark, SE5 7HN, England

      IIF 27
    • icon of address Unit 344, 99-103 Lomond Grove, Lomond Grove, London, SE5 7HN, England

      IIF 28
    • icon of address Unit 344 Camberwell Business Centre 99-103, Lomond Grove, London, SE5 7HN, England

      IIF 29
    • icon of address Unit 344, Lomond Grove, 99 - 103, London, SE5 7HN, United Kingdom

      IIF 30
    • icon of address Unit 84, Cariocca Business Park 2 Sawley Road, Miles Platting, Manchester, Greater Manchester, M40 8BB, England

      IIF 31
  • Badejo, Pius Adesina
    British business executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27, Sawley Road, Miles Platting, Manchester, M40 8BB, England

      IIF 32
  • Badejo, Pius Adesina
    British community health consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 344, Camberwell Business Centre, 99-103 Lomond Grove, London, SE5 7HN, England

      IIF 33
  • Badejo, Pius Adesina
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 344, Camberwell Business Centre, 99 - 103 Lomond Grove, London, SE5 7HN, United Kingdom

      IIF 34
    • icon of address Flat 2, 7 Beck Street, Manchester, M11 1PW, England

      IIF 35
  • Badejo, Pius Adesina
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Adare Walk, London, SW16 2PW, England

      IIF 36
  • Badejo, Pius Adesina
    British education and training provide born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Adare Walk, Streatham, London, SW16 2PW

      IIF 37
  • Badejo, Pius Adesina
    British exporting and distribution born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Adare Walk, Streatham, London, SW16 2PW

      IIF 38
  • Badejo, Pius Adesina
    British financial consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace, Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, London, SE5 7HN, United Kingdom

      IIF 39
  • Badejo, Pius Adesina
    British health and social care consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 344, Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, Greater London, SE5 7HN, United Kingdom

      IIF 40
  • Badejo, Pius Adesina
    British health and social care consultant/tutor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 344, 99 - 103 Lomond Grove, London, SE5 7HN, England

      IIF 41
  • Badejo, Pius Adesina
    British healthcare consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Badejo, Pius Adesina
    British management consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Adare Walk, London, SW16 2PW, England

      IIF 44
  • Badejo, Pius Adesina
    British manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace, Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, SE5 7HN, United Kingdom

      IIF 45
  • Badejo, Pius Adesina
    British security consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Adare Walk, Streatham, London, Lambeth, SW16 2PW, England

      IIF 46
    • icon of address 53 Adare Walk, Streatham, London, SW16 2PW

      IIF 47
  • Badejo, Pius Adesina
    British tutor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Adare Walk, Streatham, London, SW16 2PW, England

      IIF 48
  • Badejo, Pius
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 344 Camberwell Business Centre, Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, Greater London, SE5 7HN, United Kingdom

      IIF 49
  • Badejo, Pius
    British auditor born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Graiseley Lane, Wolverhampton, WV11 1QW, England

      IIF 50
  • Badejo, Pius

    Registered addresses and corresponding companies
    • icon of address Unit 344, 99-103 Lomond Grove, Camberwell, London, Southwark, SE5 7HN, England

      IIF 51
    • icon of address Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, Camberwell, London, SE5 7HN, England

      IIF 52
    • icon of address Unit 344, Camberwell Business Centre, 99 - 103 Lomond Grove, London, SE5 7HN, England

      IIF 53
    • icon of address 109, Graiseley Lane, Wolverhampton, WV11 1QW, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 53 Adare Walk, Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-06 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 295 Talbot Road, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 84 Cariocca Business Park, 2 Sawley Rd, Miles Platting, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 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
  • 4
    icon of address Unit 344, 99-103 Lomond Grove Lomond Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -255,041 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 344 Camberwell Business Centre 99-103 Lomond Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 1st Floor, 158b Cavehill Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 28 Brandon House Business Centre, Brandon Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -94 GBP2024-10-31
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 4, Automobile Palace, Temple Street, Llandrindod Wells, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address 53 Adare Walk, Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Bizspace Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bizspace Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 344 Lomond Grove, 99 - 103, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -191 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -149 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 53 Adare Walk, Streatham, London, Lambeth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2016-06-10 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    icon of address 53 Adare Walk, Streatham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 47 - Director → ME
  • 16
    DIVINE SKILLS AND EMPLOYMENT CONSULTANTS LIMITED - 2019-04-10
    icon of address Unit 344 99-103 Lomond Grove, Camberwell, London, Southwark, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51 GBP2024-06-30
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-06-10 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 344 Camberwell Business Centre 99-103 Lomond Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    icon of address 53 Adare Walk, Streatham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address Unit 84 2 Sawley Road, Miles Platting, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 344 Camberwell Business Centre 99-103 Lomond Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address 34 Whitsbury Avenue, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    MACMA CLEANING SERVICES LIMITED - 2021-11-15
    icon of address Unit 27 Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,695 GBP2023-09-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 23
    PAULSABINA RECRUITMENT SOLUTIONS LIMITED - 2019-06-25
    icon of address 23a Church Lane Church Lane, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address 23a Church Lane Church Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address 17 Haseltine Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,020 GBP2024-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address Unit 344 Camberwell Business Centre Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185,708 GBP2024-03-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 344 Camberwell Business Centre, Lomond Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Flat 2 7 Beck Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ 2025-09-01
    IIF 35 - Director → ME
  • 2
    icon of address Unit 28 Brandon House Business Centre, Brandon Street, Hamilton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -94 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2024-05-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2024-09-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Bizspace Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2024-06-10
    IIF 39 - Director → ME
  • 4
    icon of address Unit 344 Lomond Grove, 99 - 103, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -191 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2024-06-10
    IIF 30 - Director → ME
  • 5
    icon of address Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -149 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2024-06-10
    IIF 34 - Director → ME
  • 6
    DIVINE SKILLS AND EMPLOYMENT CONSULTANTS LIMITED - 2019-04-10
    icon of address Unit 344 99-103 Lomond Grove, Camberwell, London, Southwark, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51 GBP2024-06-30
    Officer
    icon of calendar 2016-06-10 ~ 2024-06-10
    IIF 27 - Director → ME
  • 7
    icon of address Unit 84 2 Sawley Road, Miles Platting, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -124 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-06-10
    IIF 33 - Director → ME
  • 8
    icon of address Unit 344 Camberwell Business Centre, 99 - 103 Lomond Grove, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-29 ~ 2014-10-10
    IIF 53 - Secretary → ME
  • 9
    icon of address 32 Daubeney Gardens, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2020-02-02 ~ 2021-08-09
    IIF 41 - Director → ME
  • 10
    PAULSABINA RECRUITMENT SOLUTIONS LIMITED - 2019-06-25
    icon of address 23a Church Lane Church Lane, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2018-10-25 ~ 2019-04-09
    IIF 54 - Secretary → ME
  • 11
    icon of address Unit 344 Camberwell Business Centre, Lomond Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ 2024-06-10
    IIF 40 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.