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

Phillips, Gary Alan

    Related profiles found in government register
  • Phillips, Gary Alan
    British recruitment director born in September 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1
    • icon of address 25, Heron Way, Point Cook, Victoria, 3030, Australia

      IIF 2 IIF 3 IIF 4
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 87, Moss Park Road, Stretford, Manchester, M329HS, United Kingdom

      IIF 8
  • Phillips, Gary
    British director born in September 1975

    Resident in Australia

    Registered addresses and corresponding companies
  • Phillips, Gary Alan
    Australian recruitment director born in September 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Suite 1214, Blue Tower, Media City Uk, Salford, M50 2ST, United Kingdom

      IIF 14
  • Phillips, Gary
    British recruitment director born in September 1975

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Phillips, Gary
    British director born in September 1975

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address Attention: Gary Phillips, Unit 2401 Milano Residences Century City Kalayaan, Makati City, 1226, Philippines

      IIF 16
  • Phillips, Gary
    British hr director born in September 1975

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address Gary Phillips, Unit 2401 Milano Residences Century City, Kalayaan Avenue. Brgy. Poblacion Makati City, Makati City, 1226, Philippines

      IIF 17
    • icon of address Gary Phillips C/o Head Hunters Asia Pacific, 19/f Marco Polo Sapphire Road Ortigas Center, Pasig City, Metro Manila, 1600, Philippines

      IIF 18
  • Phillips, Gary
    British recruitment director born in September 1975

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address Head Hunters Asia Pacific Inc Att: Gary Phillips, 19/f Marco Polo Ortigas Manila, Sapphire Road, Ort, Pasig City, Manila, 1600, Philippines

      IIF 19
  • Mr Gary Phillips
    British born in September 1975

    Resident in Australia

    Registered addresses and corresponding companies
  • Phillips, Gary
    British farmer born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Rashleigh, Bridge Reeve, Chulmleigh, Devon, EX18 7BE, England

      IIF 25
  • Phillips, Gary
    British hr director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phillips, Gary
    British recruitment director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gary Alan Phillips
    British born in September 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 40
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 1214, Blue Tower, Media City Uk, Salford, M50 2ST, England

      IIF 44
  • Mr Gary Phillips
    British born in September 1975

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 45
  • Phillips, Mary
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Comet House, Calleva Park, Aldermaston, Reading, RG7 8JA, United Kingdom

      IIF 46
  • Mr Gary Phillips
    British born in September 1975

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address Gorsey Brow Barn, Ferngrove, Bury, BL9 6AT, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Gary Phillips C/o Head Hunters Asia Pacific, 19/f Marco Polo Sapphire Road Ortigas Center, Metro Manila, 1600, Philippines

      IIF 54
    • icon of address Head Hunters Asia Pacific Inc Att: Gary Phillips, 19/f Marco Polo Ortigas Manila, Sapphire Road, Ort, Pasig City, Manila, 1600, Philippines

      IIF 55
  • Phillips, Gary

    Registered addresses and corresponding companies
    • icon of address Gorsey Brow Barn, Ferngrove, Bury, BL9 6AT, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Gary Phillips, Unit 2401 Milano Residences Century City, Kalayaan Avenue. Brgy. Poblacion Makati City, Makati City, 1226, Philippines

      IIF 67
    • icon of address Gary Phillips, Unit 2401 Milano Residences Century City Kalayaan, Brgy. Poblacion, Makati City, 1200, Philippines

      IIF 68 IIF 69
    • icon of address Piccadilly Gardens, 13th Floor, City Tower, Plaza, Manchester, Greater Manchester, M1 4BT, England

      IIF 70 IIF 71
    • icon of address Gary Alan Phillips, 19/f Marco Polo Sapphire Road, Ortigas Center Pasig City, Metro Manila, 1600, Philippines

      IIF 72 IIF 73
    • icon of address Gary Alan Phillips, 19/f Marco Polo Sapphire Road, Sapphire Road, Ortigas Center, Pasig City, Metro Manila, 1600, Philippines

      IIF 74
    • icon of address Gary Phillips C/o Head Hunters Asia Pacific, 19/f Marco Polo Sapphire Road Ortigas Center, Pasig City, Metro Manila, 1600, Philippines

      IIF 75
    • icon of address Head Hunters Asia Pacific Inc Att: Gary Phillips, 19/f Marco Polo Ortigas Manila, Sapphire Road, Ort, Pasig City, Manila, 1600, Philippines

      IIF 76
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 77 IIF 78 IIF 79
  • Mr Gary Phillips
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorsey Brow Barn, Ferngrove, Bury, BL9 6AT, United Kingdom

      IIF 81
    • icon of address Little Rashleigh, Bridge Reeve, Chulmleigh, EX18 7BE, England

      IIF 82
  • Gary Phillips
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorsey Brow Barn, Ferngrove, Bury, BL9 6AT, United Kingdom

      IIF 83 IIF 84
    • icon of address Piccadilly Gardens, 13th Floor, City Tower, Plaza, Manchester, M1 4BT, England

      IIF 85 IIF 86
  • Mary Phillips
    British born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Gorsey Brow Barn, Ferngrove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-07-12 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-01-05 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2022-01-05 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-12-23 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2022-07-08 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    D & G AGRICULTURAL CONTRACTORS LIMITED - 2012-06-12
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,274 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Gorsey Brow Barn, Ferngrove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2018-04-26 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Gorsey Brow Barn, Ferngrove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1214 Blue Tower, Media City Uk, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Gorsey Brow Barn, Ferngrove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2019-01-15 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 11 Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-08-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 13
    icon of address Suite 1214, Blue Tower Media City Uk, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Gorsey Brow Barn, Ferngrove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-06-19 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Gorsey Brow Barn, Ferngrove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-06-25 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Gorsey Brow Barn, Ferngrove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-06-19 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Gorsey Brow Barn, Ferngrove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-04-25 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Piccadilly Gardens, 13th Floor, City Tower, Plaza, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-08-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 19
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2019-12-23 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 1214 Blue Tower, Media City Uk, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address Gorsey Brow Barn, Ferngrove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2018-05-10 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-08-19 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 26
    icon of address Suite 1214 Blue Tower, Media City Uk, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Piccadilly Gardens, 13th Floor, City Tower, Plaza, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2019-01-09 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 87 - Right to appoint or remove membersOE
    IIF 87 - Right to surplus assets - 75% or moreOE
  • 30
    icon of address Gorsey Brow Barn, Ferngrove, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2019-01-09 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Gorsey Brow Barn, Ferngrove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2018-06-27 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 11 Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-02-15 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 33
    TECHNOLOGY ONE ASIA PACIFIC LIMITED - 2016-04-27
    icon of address Suite 1214, Blue Tower Media City Uk, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 4 - Director → ME
  • 34
    icon of address 4385, 11644339: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-10-26 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-12-23 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.