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

Robinson, Andrew

    Related profiles found in government register
  • Robinson, Andrew
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Robinson, Andrew
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor House Lane, Birmingham, B26 1PG, England

      IIF 4
    • icon of address 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 5
  • Robinson, Andrew
    English developer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, New London Road, Chelmsford, CM2 0RG, England

      IIF 6
  • Robinson, Andrew John
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 7
  • Robinson, Andrew John
    British consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Dunmow, Essex, CM6 1UU

      IIF 8
  • Robinson, Andrew John
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Todhunter Terrace, Barnet, Hertfordshire, EN5 5AH, England

      IIF 9
    • icon of address 9, Todhunter Terrace, Barnett, EN5 5AH, United Kingdom

      IIF 10
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 11
    • icon of address Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 12
  • Robinson, Andrew John
    British property executive born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 13
  • Robinson, John Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Heywood Old Road Bowlee, Middleton, Manchester, M24 4QR

      IIF 14
    • icon of address 221, Heywood Old Road, Middleton, Manchester, M24 4QR, England

      IIF 15 IIF 16
    • icon of address Oak House, Acresbrook, Stalybridge, Cheshire, SK15 2QT

      IIF 17
  • Robinson, John Andrew
    British it consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Heywood Old Road Bowlee, Middleton, Manchester, M24 4QR

      IIF 18
  • Robinson, Andrew Victor
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Broadway, Derby, DE22 1BP, England

      IIF 19
  • Robinson, Andrew Victor
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 20
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 21 IIF 22 IIF 23
  • Robinson, Andrew
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Andrew Victor
    born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 28
  • Robinson, Andrew John
    British director born in February 1956

    Registered addresses and corresponding companies
    • icon of address 10 Hadley Grove, Barnet, Hertfordshire, EN5 4PH

      IIF 29
  • Robinson, Andrew
    British none born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 30
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 31 IIF 32
  • Andrew Robinson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 33
  • Andrew Robinson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor House Lane, Birmingham, B26 1PG, England

      IIF 34
    • icon of address 18, Manor House Lane, Birmingham, B26 1PG, United Kingdom

      IIF 35
  • Mr Andrew Robinson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU

      IIF 36
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 37 IIF 38
    • icon of address Croft Chambers, 11 Bancroft, Hitchin, Herts, SG5 1JQ, England

      IIF 39
    • icon of address Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 40
  • Robinson, Andrew John

    Registered addresses and corresponding companies
    • icon of address Croft Chambers, 11, Bancroft, Hitchin, SG5 1JQ, United Kingdom

      IIF 41
  • Mr Andrew Robinson
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 42
  • Robinson, Andrew

    Registered addresses and corresponding companies
    • icon of address Croft Chambers, 11 Bancroft, Hitchin, Herts, SG5 1JQ, England

      IIF 43
  • Mr Andrew Robinson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 44
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 45
  • Mr Andrew John Robinson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Dunmow, Essex, CM6 1UU

      IIF 46
    • icon of address 1-3, High Street, Dunmow, Essex, CM6 1UU, England

      IIF 47
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 48
  • Mr John Andrew Robinson
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Heywood Old Road, Middleton, Manchester, M24 4QR, England

      IIF 49 IIF 50
  • Robinson, Andrew Victor
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8, Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FU, United Kingdom

      IIF 51
  • Robinson, John
    English director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Acresbrook, Stalybridge, SK15 2QT, United Kingdom

      IIF 52
  • Andrew Robinson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 53
  • Mr Andrew Victor Robinson
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 54 IIF 55
    • icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 56 IIF 57 IIF 58
    • icon of address 174, Broadway, Derby, DE22 1BP, England

      IIF 59 IIF 60
  • Mr Andrew Robinson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Great Dunmow, Essex, CM6 1UU, United Kingdom

      IIF 61
  • Mr Andrew John Robinson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Chambers, 11, Bancroft, Hitchin, SG5 1JQ, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1-3 High Street, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 174 Broadway, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    888,254 GBP2025-03-31
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 18 Manor House Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1-3 High Street, Dunmow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    557 GBP2024-08-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-21 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 174 Broadway, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
  • 12
    icon of address Croft Chambers, 11 Bancroft, Hitchin, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ICG NO1 LTD - 2017-05-20
    icon of address 1-3 High Street, Great Dunmow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Croft 31 Old Road, Mottram, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,678 GBP2024-07-31
    Officer
    icon of calendar 2003-07-28 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Oak House, Acresbrook, Stalybridge, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    400 GBP2022-01-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address Oak House, Acresbrook, Stalybridge, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 1-3 High Street, Great Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -99,159 GBP2022-12-31
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Croft Chambers, 11 Bancroft, Hitchin, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Oak House, Acresbrook, Stalybridge, Select State..., United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2022-11-30
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Oak House ., Acresbrook, Stalybridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SECURITY SYSTEMS MIDLANDS LTD - 2019-03-22
    icon of address 18 Manor House Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 24
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -900 GBP2016-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-06-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-06-21
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1-3 High Street, Great Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,731 GBP2022-06-30
    Officer
    icon of calendar 2017-02-15 ~ 2022-06-30
    IIF 11 - Director → ME
  • 3
    14I ( HOME COUNTIES) LIMITED - 2015-01-30
    icon of address T Bromley, Ground Floor, 15 London Road, Bromley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,590 GBP2020-03-31
    Officer
    icon of calendar 2013-08-15 ~ 2014-04-01
    IIF 13 - Director → ME
  • 4
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2019-02-12 ~ 2024-12-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2024-12-17
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 5
    icon of address Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ 2024-09-30
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2024-09-30
    IIF 44 - Has significant influence or control OE
  • 6
    icon of address Fishers Solicitors, Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2024-09-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2024-09-30
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,999 GBP2025-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2025-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2025-03-31
    IIF 45 - Has significant influence or control OE
  • 8
    icon of address Oak House, Acresbrook, Stalybridge, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,634 GBP2020-09-30
    Officer
    icon of calendar 2010-02-01 ~ 2012-03-10
    IIF 17 - Director → ME
  • 9
    icon of address Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2017-04-07 ~ 2020-07-23
    IIF 32 - Director → ME
  • 10
    icon of address Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2020-07-23
    IIF 30 - Director → ME
  • 11
    icon of address Skyview Business Centre Suffolk Court, 9 Churchfield Road, Sudbury, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,239,699 GBP2024-06-30
    Officer
    icon of calendar 2016-11-30 ~ 2020-07-23
    IIF 31 - Director → ME
  • 12
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,150 GBP2018-03-31
    Officer
    icon of calendar 2008-03-01 ~ 2010-02-01
    IIF 29 - Director → ME
  • 13
    icon of address Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2024-09-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2024-09-30
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.