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

Jehu, Ronald

    Related profiles found in government register
  • Jehu, Ronald
    British chief executive officer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 1
  • Jehu, Ronald
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 2
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 6 IIF 7 IIF 8
    • icon of address 15, Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 9
  • Jehu, Ronald
    British company directory born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 10
  • Jehu, Ronald
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 11
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 12
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 13
  • Jehu, Ronald
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 14
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 15 IIF 16
    • icon of address Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 17
    • icon of address 117, Chorley Road, Swinton, M27 4AA, United Kingdom

      IIF 18
  • Jehu, Ronald
    British financial adviser born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Moor Lane, Walton, Liverpool, L4 6BA, United Kingdom

      IIF 19
  • Jehu, Ronald
    British none born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp Barn, Queens Lane, Arundel, West Sussex, BN18 9JN, England

      IIF 20
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 21
  • Jehu, Ronald
    British private landlord born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA, United Kingdom

      IIF 22
  • Jehu, Ron
    British financial director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 23
  • Mr Ron Jehu
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 24
  • Mr Ronald Jehu
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 25
    • icon of address 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA

      IIF 26
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 27 IIF 28
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 29
    • icon of address Ifs Labs, 1 Lyons Road, Manchester, M17 1RN, England

      IIF 30
    • icon of address Textile Innovation House, 1 Lyons Road, Trafford Park, Manchester, M17 1RN, England

      IIF 31 IIF 32
  • Jehu, Ronald
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Chorley Road, Swinton, Manchester, Greater Manchester, M27 4AA, United Kingdom

      IIF 33
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Jehu, Ronald
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 38
    • icon of address Suite 7 Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 39
    • icon of address Trevelyan House, Suites 3 -7, 117 Chorley Road Swinton, Manchester, M27 4AA, United Kingdom

      IIF 40
    • icon of address Trevelyan House, 117 Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 41
  • Jehu, Ronald
    British finance director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, SS9 5PF, England

      IIF 42
    • icon of address 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 43 IIF 44
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 45 IIF 46
  • Jehu, Ronald
    British i.f.a

    Registered addresses and corresponding companies
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, England

      IIF 47
  • Mr Ronald Jehu
    British born in February 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lampits Hill, Corringham, Standford-le-hope, SS17 9AA, United Kingdom

      IIF 48
  • Jehu, Ronald

    Registered addresses and corresponding companies
  • Mr Ronald Jehu
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ronald Jehu
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyons Road, Trafford Park, Manchester, M17 1RN, United Kingdom

      IIF 79
    • icon of address 117, Chorley Road, Swinton, Manchester, M27 4AA, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Trevelyan House 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-01-11 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    BLUE LION CAPITAL AND ACQUISITIONS LIMITED - 2021-02-25
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20,000 GBP2021-07-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2020-07-21 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    GLOBAL LAB SOLUTIONS LIMITED - 2024-12-05
    CRIB-5 LIMITED - 2018-10-31
    icon of address 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-10-24 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2020-11-10 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Trevelyan House, 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 10
    icon of address 117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,704 GBP2022-06-30
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1999-06-25 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SALFORD COMMERCIAL PROPERTIES LIMITED - 2013-07-19
    icon of address 117 Chorley Road, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,830 GBP2019-06-30
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-07-12 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Has significant influence or controlOE
  • 12
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2022-10-11 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 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
  • 13
    icon of address 1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,247 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Ifs Labs, 1 Lyons Road, Manchester, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    269,279 GBP2024-09-30
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -124,977 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-05-23 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    GREEN GOLDRUSH LIMITED - 2023-08-22
    icon of address 1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-01
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Textile Innovation House 1 Lyons Road, Trafford Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    L AND J PROPERTIES (MANCHESTER) LIMITED - 2012-10-31
    L & J KAYDIAN PROPERTY POT LIMITED - 2012-10-26
    icon of address 117 Chorley Road, Swinton, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    103,801 GBP2024-06-30
    Officer
    icon of calendar 2012-05-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2012-05-14 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 20
    FALCON GLOBAL CAPITAL (PROPERTIES) LIMITED - 2024-10-25
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 34 - Director → ME
    icon of calendar 2022-01-21 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-08-05 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    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
  • 22
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2021-08-05 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 23
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-08-05 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    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
  • 24
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,686 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-07-10 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    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
  • 25
    PRAESIDIUM PROFESSIONAL AV LIMITED - 2021-08-13
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 117 Chorley Road, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2022-05-10 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 27
    icon of address 44 Moor Lane, Walton, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-02-28
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 19 - Director → ME
Ceased 11
  • 1
    icon of address 24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2022-04-19
    IIF 18 - Director → ME
  • 2
    icon of address 1 Lyons Road Lyons Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-17
    IIF 44 - Director → ME
    icon of calendar 2019-09-03 ~ 2020-07-17
    IIF 51 - Secretary → ME
  • 3
    SIMPLY CAPITAL INVESTMENTS LIMITED - 2024-09-23
    GENUINE PRODUCTS LIMITED - 2021-03-01
    icon of address 24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,162 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ 2022-04-19
    IIF 42 - Director → ME
  • 4
    icon of address Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,544 GBP2023-12-31
    Officer
    icon of calendar 2022-09-07 ~ 2023-01-06
    IIF 39 - Director → ME
  • 5
    icon of address Suite 3 Turner Business Centre, Greengate, Middleton, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,160 GBP2023-10-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-05-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-05-12
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GREEN GOLDRUSH LIMITED - 2023-08-22
    icon of address 1 Lyons Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-01
    Officer
    icon of calendar 2019-04-01 ~ 2024-05-28
    IIF 43 - Director → ME
    icon of calendar 2019-04-01 ~ 2024-05-28
    IIF 50 - Secretary → ME
  • 7
    icon of address Plantation House Brighton Road, Woodmancote, Henfield, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-02 ~ 2015-02-20
    IIF 20 - Director → ME
  • 8
    PANACEAPHARMA LTD - 2011-08-12
    icon of address Panacea House, 407 Chorley Old Road, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2012-09-03
    IIF 40 - Director → ME
  • 9
    icon of address 15 Lampits Hill, Corringham, Standford-le-hope, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,719 GBP2024-08-31
    Officer
    icon of calendar 2022-02-03 ~ 2025-04-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-11-17
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-11-18 ~ 2025-04-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 15 Lampits Hill, Corringham, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    697,772 GBP2024-08-31
    Officer
    icon of calendar 2022-02-03 ~ 2025-04-14
    IIF 9 - Director → ME
  • 11
    icon of address 24 Southernhay, Leigh On Sea, Southernhay, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2022-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2022-04-19
    IIF 16 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.