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

Finn, Patrick James

    Related profiles found in government register
  • Finn, Patrick James
    Irish company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48, Belvedere Place, London, SW2 5TD, England

      IIF 1
  • Finn, Patrick James
    Irish director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Finn, Patrick James
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 47, Belsize Park Gardens, Hampstead, London, NW3 4JL, England

      IIF 28
  • Finn, Patrick James
    Irish property manager born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 505 Quay One, Neptune Street, Leeds, West Yorkshire, LS9 8DS

      IIF 29
  • Finn, Patrick James
    Irish none born in March 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • Commercial Unit Trinity One, Neptune Street, Leeds, LS9 8AF, United Kingdom

      IIF 30
  • Finn, James
    Irish director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 123, Grove Lane, London, SE5 8BG, United Kingdom

      IIF 31
  • Mr Patrick James Finn
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 32
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 33
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 34
  • Finn, Patrick James
    Irish business person born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 35
  • Finn, Patrick James
    Irish company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, United Kingdom

      IIF 36
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 37
    • 23, Leinster Terrace, Bayswater, W2 3ET, United Kingdom

      IIF 38
    • 155, Newton Drive, Blackpool, FY3 8LZ

      IIF 39
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 40
    • 23 Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 41
    • 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 42 IIF 43
    • 85-87, Bayham Street, London, NW1 0AG, England

      IIF 44
    • Unit G4 85-87, Bayham Street, London, NW1 0AG, England

      IIF 45
  • Finn, Patrick James
    Irish director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, North Lane, Roundhay, Leeds, LS8 2QJ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 23, Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 49 IIF 50
    • 47 Belsize Park Gardens, London, NW3 4JL, England

      IIF 51
    • Unit G4, 85 - 87 Bayham Street, London, NW1 0AG, United Kingdom

      IIF 52
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 53
  • Finn, Patrick James
    Irish property developer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 54
    • 23, Leinster Terrace, London, W2 3ET, England

      IIF 55
    • Tagwright House, 35 41, Westland Place, London, N1 7LP, United Kingdom

      IIF 56
  • Patrick James Finn
    Irish born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Finn, Patrick James

    Registered addresses and corresponding companies
    • 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 80
  • Mr James Finn
    Irish born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 123, Grove Lane, London, SE5 8BG, United Kingdom

      IIF 81
  • Mr Patrick James Finn
    Irish born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Leinster Terrace, Bayswater, W2 3ET, England

      IIF 82 IIF 83 IIF 84
    • 23, Leinster Terrace, Bayswater, W2 3ET, United Kingdom

      IIF 85
    • 23, Leinster Terrace, Bayswater, London, W2 3ET, England

      IIF 86
    • 23, Leinster Terrace, London, W2 3ET, United Kingdom

      IIF 87
    • 299, Barking Road, London, E13 8EQ, England

      IIF 88
    • 85 - 87, Bayham Street, London, NW1 0AG, England

      IIF 89
    • Flat 7, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 90
child relation
Offspring entities and appointments
Active 32
  • 1
    23 Leinster Terrace, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 42 - director → ME
    2015-05-14 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    Commercial Unit Trinity One, Neptune Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 30 - director → ME
  • 3
    Flat 5, 47 Belsize Park Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-06-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 4
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 5
    SOLAREN SERVICES LTD - 2014-12-15
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    SOLAREN HEALTHY LIVING PROD LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-16 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 7
    UK CITY DEVELOPMENTS (BRUNSWICK COURT) LIMITED - 2017-11-21
    PROGENYCO 02 LIMITED - 2017-04-12
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (5 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 35 - director → ME
  • 8
    SPECTOR FITNESS PRODUCTS LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    23 Leinster Terrace, Bayswater, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2014-10-10 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 10
    SOLAREN MUSCLE HEALTH LTD - 2014-12-16
    Flat 5 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-16 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    23 Leinster Terrace, Bayswater, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -282,372 GBP2019-03-31
    Officer
    2014-03-20 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 12
    Congress House C/o Atkins & Partners, 4th Floor Suite 2 B, Congress House, Lyon Road, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2022-01-31
    Officer
    2019-05-20 ~ dissolved
    IIF 7 - director → ME
  • 13
    GGH 15 LTD - 2013-01-17
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2020-06-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 14
    23 Leinster Terrace, Bayswater, England
    Corporate (1 parent)
    Equity (Company account)
    -16,479 GBP2019-03-31
    Officer
    2019-06-20 ~ now
    IIF 2 - director → ME
  • 15
    23 Leinster Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2013-10-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    23 Leinster Terrace, Bayswater, England
    Corporate (1 parent)
    Equity (Company account)
    7,934 GBP2018-08-31
    Officer
    2018-07-30 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 17
    AURA FURNISHING LIMITED - 2017-08-22
    CLEMENTS LEICESTER LTD - 2014-02-25
    23 Leinster Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    224,525 GBP2018-11-30
    Officer
    2017-09-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    23 Leinster Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    -68,190 GBP2019-08-31
    Officer
    2018-01-10 ~ now
    IIF 55 - director → ME
  • 19
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2020-06-17 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2020-06-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 21
    27 Byrom Street, Castlefield, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -89,107 GBP2019-06-30
    Officer
    2017-06-26 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CASPER HOUSE LEEDS LTD - 2015-02-20
    23 Leinster Terrace, Bayswater, London, England
    Corporate (1 parent)
    Equity (Company account)
    -458,817 GBP2017-10-31
    Officer
    2015-02-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 23
    MURANO FITNESS PRODUCTS LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-06-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 24
    NORTHERN HEALTH LTD - 2014-12-16
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-06-16 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    GGH 14 LTD - 2013-01-17
    123 Grove Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2021-12-24 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 26
    23 Leinster Terrace, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-12-20 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 27
    6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 47 - director → ME
  • 28
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2020-06-17 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 29
    23 Leinster Terrace, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-05 ~ dissolved
    IIF 49 - director → ME
  • 30
    23 Leinster Terrace, Bayswater, England
    Corporate (1 parent)
    Equity (Company account)
    -824,748 GBP2019-03-31
    Officer
    2017-03-30 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2020-06-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 32
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2020-06-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    G&A M11 LIMITED - 2020-05-14
    PROGENYCO 06 LIMITED - 2018-03-11
    6 Havelock Place, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -700,991 GBP2023-12-31
    Officer
    2018-01-30 ~ 2020-04-24
    IIF 46 - director → ME
  • 2
    Trinity One Commercial Unit, East Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2009-09-02 ~ 2011-02-08
    IIF 29 - director → ME
  • 3
    54 Hagley Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -279,779 GBP2024-03-30
    Officer
    2014-04-17 ~ 2015-01-07
    IIF 39 - director → ME
  • 4
    ESTANTE 006 LIMITED - 2014-08-21
    50 Lancaster Road, Enfield, Middlesex, England
    Corporate (9 parents)
    Officer
    2014-08-21 ~ 2015-09-09
    IIF 56 - director → ME
  • 5
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 11 - director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 6
    169 Cumberland Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 18 - director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 7
    169 Cumberland Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 13 - director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 8
    23 Leinster Terrace, Bayswater, England
    Corporate (1 parent)
    Equity (Company account)
    -16,479 GBP2019-03-31
    Officer
    2017-03-21 ~ 2018-07-19
    IIF 54 - director → ME
  • 9
    23 Leinster Terrace, Bayswater, England
    Corporate (1 parent)
    Equity (Company account)
    7,934 GBP2018-08-31
    Officer
    2017-08-23 ~ 2018-07-19
    IIF 52 - director → ME
  • 10
    54 Hagley Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -54,609 GBP2024-03-30
    Officer
    2013-07-04 ~ 2014-01-31
    IIF 1 - director → ME
  • 11
    MILLION IN MIND LIMITED - 2018-08-29
    18 Clarence Road, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -56,554 GBP2022-12-31
    Officer
    2019-02-19 ~ 2020-04-24
    IIF 5 - director → ME
    2017-11-21 ~ 2018-09-12
    IIF 51 - director → ME
    Person with significant control
    2017-11-21 ~ 2020-04-24
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 12 - director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 13
    GGH 14 LTD - 2013-01-17
    123 Grove Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-07-29 ~ 2021-12-24
    IIF 28 - director → ME
    Person with significant control
    2020-07-29 ~ 2021-12-24
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 14
    Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 24 - director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 15
    6 North Lane, Roundhay, Leeds, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-30 ~ 2018-11-15
    IIF 48 - director → ME
  • 16
    GOLD & AMBER DEVELOPMENTS LIMITED - 2018-06-14
    1 Prospect House, Pride Park, Derby
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,312 GBP2017-01-31
    Officer
    2013-01-24 ~ 2018-06-14
    IIF 36 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-06-14
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    18 Clarence Road, Southend On Sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    244,305 GBP2024-06-19
    Officer
    2018-09-07 ~ 2019-07-23
    IIF 41 - director → ME
  • 18
    The Barn, 16 Nascot Place, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,698 GBP2020-12-31
    Officer
    2020-06-17 ~ 2020-06-26
    IIF 8 - director → ME
    Person with significant control
    2020-06-17 ~ 2020-06-26
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 19
    1 Manchester Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2020-06-16 ~ 2020-12-04
    IIF 3 - director → ME
    Person with significant control
    2020-06-16 ~ 2020-12-04
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 20
    1 Manchester Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2020-06-17 ~ 2020-12-16
    IIF 4 - director → ME
    Person with significant control
    2020-06-17 ~ 2020-12-16
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.