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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Logan

    Related profiles found in government register
  • Mr Anthony Logan
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 05251072 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 07114352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 07717307 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 08266751 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 08803704 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 09934963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 10006296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 10536770 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 10567399 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 12116982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 12164156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 12254916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 12424200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • Oc387404 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • Oc387519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 16 IIF 17
    • Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 18 IIF 19 IIF 20
    • Unit 2, Fisher Street, Carlisle, CA3 8RH, England

      IIF 21 IIF 22 IIF 23
    • Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 25 IIF 26
    • Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, CA3 8RH, England

      IIF 27
    • 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 28
    • 341 4th Floor, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 29
    • Suite 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 30 IIF 31 IIF 32
    • Suite 341 4th Floor 93, Hope Street Street, Glasgow, G2 1PB, Scotland

      IIF 33
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 34
    • Units 1 To 3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 35
    • Unit 1, Clywedog Road South, Wrexham Industrial Estate, Wrexham, LL13 9AE, Wales

      IIF 36
  • Logan, Anthony
    British born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 05251072 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 07114352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 07717307 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • 08266751 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 08803704 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 09934963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 10006296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 10303525 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 10536770 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 10567399 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 11661240 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 12116982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 12164156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 12254916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 12424200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 52 IIF 53 IIF 54
    • Unit 2, Fisher Street, Carlisle, CA3 8RH, England

      IIF 55 IIF 56
    • 18, Unit 11, Fisher Street Gardens, 18 Fisher Street, Carlisle, Cumbria, CA3 8RH, United Kingdom

      IIF 57
    • 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 58
    • 70, Kennishead Avenue, Thornliebank, Glasgow, G46 8RR, Scotland

      IIF 59
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 60 IIF 61 IIF 62
    • Suite 341 4th Floor 93, Hope Street Street, Glasgow, G2 1PB, Scotland

      IIF 63
    • Units 1 To 3, Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 64
    • Unit 1, Clywedog Road South, Wrexham Industrial Estate, Wrexham, LL13 9AE, Wales

      IIF 65
  • Logan, Anthony
    British company director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, Fisher Street, Carlisle, CA3 8RH, England

      IIF 66 IIF 67
    • Unit 2, Fisher Street Galleries, 18 Fisher Street, Carlisle, CA3 8RH, England

      IIF 68 IIF 69
    • Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, CA3 8RH, England

      IIF 70
    • 341 4th Floor, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 71
  • Logan, Anthony
    British director born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 72
  • Logan, Anthony
    born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oc387404 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • Oc387519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 75
child relation
Offspring entities and appointments 39
  • 1
    AMPET PRODUCTS LLP
    OC387404
    4385, Oc387404 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2021-08-12 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 14 - Has significant influence or control OE
  • 2
    AMT DATA SOLUTIONS LTD
    11310385
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,576 GBP2020-04-30
    Officer
    2021-10-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    ARCIDO LTD
    SC517971
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    60,675 GBP2019-10-31
    Officer
    2021-10-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    BLACK ALPHA CAPITAL LLP
    OC431135
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2022-07-01 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 34 - Right to appoint or remove members as a member of a firm OE
    IIF 34 - Right to appoint or remove members OE
    IIF 34 - Right to appoint or remove members with control over the trustees of a trust OE
  • 5
    BUBBLE HEALTH & SAFETY LIMITED
    - now 08266751
    TROJAN HEALTH & SAFETY LIMITED - 2014-07-07
    4385, 08266751 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    142 GBP2018-10-31
    Officer
    2021-06-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-06-02 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    BURRITO PICANTE LTD
    12116982
    4385, 12116982 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -12,313 GBP2021-07-31
    Officer
    2023-02-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    CADOGAN MCQUEEN CONCIERGE LIMITED
    - now 10124266
    CADOGAN CONCIERGE LIMITED - 2016-06-23
    4385, 10124266 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -2,944 GBP2019-03-31
    Officer
    2020-09-21 ~ 2020-10-01
    IIF 70 - Director → ME
    Person with significant control
    2020-09-21 ~ 2020-11-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    CASCIO LTD
    SC591307
    Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -9,947 GBP2019-03-31
    Officer
    2022-06-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    CHOUDHERY LTD
    11906189
    Unit 1 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    2021-10-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    DARK SERVICES LIMITED
    06530282
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    30,637 GBP2020-03-31
    Officer
    2021-10-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    DRA DONA UK LIMITED
    12254916
    4385, 12254916 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    530 GBP2021-10-31
    Officer
    2022-05-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    DROMAEUS LIMITED
    09618324
    18 Fisher Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,052 GBP2021-06-29
    Officer
    2023-02-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 13
    DROPS LONDON LTD
    11905060
    Unit 2 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    EURNET LTD
    09934963
    4385, 09934963 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    2021-10-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    ICE FACTOR (KINLOCHLEVEN) LIMITED
    - now SC225367
    THE ICE FACTOR LIMITED - 2011-12-23
    ICE FACTORY LIMITED - 2003-06-24
    Suite 341, Floor 4, 93 Hope Street, Glasgow, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    1,061,788 GBP2021-11-30
    Officer
    2023-02-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 16
    INVERNESS BARS LTD
    10536770
    4385, 10536770 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -13,057 GBP2021-12-31
    Officer
    2023-03-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    KAZER SYSTEMS LTD
    06413662
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -13,077 GBP2020-10-31
    Officer
    2021-10-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    LAKSUP LIMITED
    10567399
    4385, 10567399 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -46,571 GBP2022-03-31
    Officer
    2023-02-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    LEARNING PERFORMANCE EDUCATION LIMITED
    05435752
    Unit 2 Fisher Street, Carlisle, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -115,533 GBP2019-08-31
    Officer
    2020-10-16 ~ 2020-11-01
    IIF 66 - Director → ME
    Person with significant control
    2020-10-16 ~ 2020-11-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    LEARNING PERFORMANCE TRAINING LIMITED
    - now 04696329
    LEARNING PERFORMANCE SEMINARS TRAINING LIMITED - 2004-03-22
    HDA 2000 LIMITED - 2003-11-24
    Unit 2 Fisher Street, Carlisle, England
    Active Corporate (12 parents)
    Equity (Company account)
    127,083 GBP2019-08-31
    Officer
    2020-10-16 ~ 2020-12-12
    IIF 55 - Director → ME
    Person with significant control
    2020-10-16 ~ 2020-12-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    MAN AND VAN REMOVAL SERVICE LIMITED
    - now 11795040
    CORNERSTONE REMOVALS LTD
    - 2023-03-28 11795040
    18 Fisher Street, Carlisle, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,140 GBP2021-01-31
    Officer
    2023-02-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 22
    MEDASSIST UK LIMITED
    07873841
    Unit 2 Fisher Street, Carlisle, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -34,631 GBP2018-12-31
    Officer
    2020-10-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    MEGA 5 LIMITED
    08892871 11573788, 10193070
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,376 GBP2020-02-28
    Officer
    2021-10-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-10-10 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    NINARYAN LTD
    SC485123
    341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -135,266 GBP2018-11-30
    Officer
    2021-05-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    PAYROLL VILLAGE (HOLDINGS) LTD
    08556146
    4385, 08556146 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2019-12-31
    Officer
    2020-10-15 ~ 2020-11-01
    IIF 67 - Director → ME
    Person with significant control
    2020-10-15 ~ 2020-11-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 26
    POWERPOST MARKETING LIMITED
    10006296
    4385, 10006296 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,552 GBP2020-02-29
    Officer
    2021-10-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    R&R ELECTRICAL SOLUTIONS LIMITED
    10303525
    4385, 10303525 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -2,255 GBP2021-07-31
    Officer
    2022-06-06 ~ now
    IIF 44 - Director → ME
  • 28
    RENTID LIMITED
    11661240
    4385, 11661240 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -181,077 GBP2021-04-30
    Officer
    2021-10-27 ~ now
    IIF 47 - Director → ME
  • 29
    RIDDRIE STORES LIMITED
    SC551075
    254 Smithycroft Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    15,631 GBP2017-12-31
    Officer
    2023-07-09 ~ now
    IIF 59 - Director → ME
  • 30
    SUPPORTHUB LTD
    12164156 15178196
    4385, 12164156 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2021-04-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 31
    THE BEACH KIRKCALDY LTD
    SC357630
    Suite 341 4th Floor 93 Hope Street Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,013 GBP2020-04-30
    Officer
    2021-04-27 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 32
    THE WEDDING ACADEMY LIMITED
    - now 07114352
    ACADEMY OF WEDDING AND EVENT PLANNING LIMITED - 2020-03-09
    4385, 07114352 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    2,476 GBP2019-12-31
    Officer
    2021-09-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 33
    TRC DATA RECOVERY LTD
    07717307
    4385, 07717307 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -17,463 GBP2019-07-31
    Officer
    2022-06-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    TRUSTED BY ONE LIMITED
    - now 12424200
    PEGGY GOODS LTD
    - 2021-09-01 12424200
    4385, 12424200 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-05-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    TST&CO LTD
    10267555
    Unit 2 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2020-08-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 36
    TWINBRIDGE ENGINEERING COMPANY LIMITED
    05251072
    4385, 05251072 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    779 GBP2018-12-31
    Officer
    2021-05-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 37
    VICTORIA FISHERIES (MIDLANDS) LIMITED
    08803704
    4385, 08803704 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    4,884 GBP2020-12-31
    Officer
    2023-02-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 38
    WEIR ROOFING SERVICES LTD.
    SC633118
    341 4th Floor Hope Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -15,000 GBP2020-05-31
    Officer
    2021-12-15 ~ 2022-02-15
    IIF 71 - Director → ME
    Person with significant control
    2021-12-15 ~ 2022-02-01
    IIF 29 - Has significant influence or control OE
  • 39
    XD MFG LLP
    OC387519
    4385, Oc387519 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2021-08-12 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.