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

Swailes, Conrad Simon

    Related profiles found in government register
  • Swailes, Conrad Simon
    British chairman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Katharines Way, London, E1W 1UN, England

      IIF 1
    • icon of address 6th Floor, International House, St. Katharines Way, London, E1W 1UN, England

      IIF 2
  • Swailes, Conrad Simon
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 2, Minster Court, London, EC3R 7BB, United Kingdom

      IIF 3
    • icon of address 8, Wymering Mansions, Wymering Road, London, W9 2NB, England

      IIF 4
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 5 IIF 6 IIF 7
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 8
    • icon of address Coppergate House, 16 Brune Street, London, E1 7NJ, United Kingdom

      IIF 9
    • icon of address Lamondvale, 7 (b) Holly Bush Lane, Hampton, Middlesex, TW12 2QR

      IIF 10
  • Swailes, Conrad Simon
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 11
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 12 IIF 13 IIF 14
    • icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 15
    • icon of address C/o The Rgh Entrepreneur-ship, C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, United Kingdom

      IIF 16
    • icon of address Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB, England

      IIF 17
  • Swailes, Conrad Simon
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 18
    • icon of address Coppergate House, 16 Brune Street, London, E1 7NJ, United Kingdom

      IIF 19 IIF 20
  • Swailes, Conrad
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 49 B, Spylaw Street, Colinton, Edinburgh, EH13 0JT, Scotland

      IIF 21
  • Swailes, Conrad Simon
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bramley Road, London, W10 6SZ, England

      IIF 22 IIF 23
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 24 IIF 25 IIF 26
  • Swailes, Conrad Simon
    British director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 29 Thorpe Lane, Almondbury, Huddersfield, West Yorkshire, HD5 8TA

      IIF 27
  • Swailes, Conrad Simon
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Montagu Mews West, London, W1H 2EE

      IIF 28
    • icon of address 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ

      IIF 29
    • icon of address 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ, United Kingdom

      IIF 30
  • Swailes, Conrad Simon
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Montagu Mews West, London, W1H 2EE, United Kingdom

      IIF 31
    • icon of address 163 Bickenhall Mansions, Bickenhall Street, London, W1U 6BU

      IIF 32 IIF 33
  • Swailes, Conrad Simon
    British marketing born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ, United Kingdom

      IIF 34 IIF 35
  • Mr Conrad Swailes
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Clydach, Abergavenny, NP7 0LL, Wales

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 37 IIF 38 IIF 39
  • Mr Conrad Simon Swailes
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 40
    • icon of address Lamondvale House, 7 B Holly Bush Lane, Hampton, Middlesex, TW12 2QR, England

      IIF 41
    • icon of address 1, St. Katharines Way, London, E1W 1UN, England

      IIF 42
    • icon of address 8 Wymering Mansions, Wymering Road, Maida Vale, London, London, W9 2NB, United Kingdom

      IIF 43
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 44 IIF 45 IIF 46
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, United Kingdom

      IIF 47 IIF 48
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford, Lancashire, M3 7BG

      IIF 49
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG

      IIF 50
  • Swailes, Conrad
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ, United Kingdom

      IIF 51
  • Swailes, Conrad Simon

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 52
    • icon of address 8 Wymering Mansions, Wymering Road, Maida Vale, London, London, W9 2NB, United Kingdom

      IIF 53
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, England

      IIF 54
  • Swailes, Conrad

    Registered addresses and corresponding companies
    • icon of address 77, Rodney Court, 6-8 Maida Vale, London, W9 1TJ, United Kingdom

      IIF 55
    • icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 56
    • icon of address Coppergate House, 16 Brune Street, London, E1 7NJ, United Kingdom

      IIF 57 IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    MARCOMMSUNITED LTD - 2018-09-28
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-05-03 ~ now
    IIF 58 - Secretary → ME
  • 2
    icon of address Oak House, Clydach, Abergavenny, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 36 - Has significant influence or controlOE
  • 3
    KONDIMENT SOLUTIONS LIMITED - 2006-05-16
    NEGATEL LIMITED - 2003-08-01
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 32 - Director → ME
  • 4
    HYDRONAID LIMITED - 2020-04-15
    icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,696 GBP2024-07-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-01-10 ~ now
    IIF 54 - Secretary → ME
  • 5
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,719,348 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116,499 GBP2023-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-10-04 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    SLICE FOUNDERS CLUB LIMITED - 2021-06-04
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,081 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,746,846 GBP2025-03-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 25 - LLP Designated Member → ME
  • 9
    INVEST DUBAI LIMITED - 2019-08-21
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,833 GBP2024-05-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-01-09 ~ now
    IIF 56 - Secretary → ME
  • 10
    icon of address Ascot Sinclair Assoicates, Avondale House, 262 Uxbridge Road, Hatch End, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2013-02-04 ~ dissolved
    IIF 55 - Secretary → ME
  • 11
    ZERO-ONE BLOCKCHAIN TECHNOLOGIES LTD - 2019-12-02
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -540,245 GBP2023-12-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 5 - Director → ME
  • 12
    RECRUITMENT GROUP HOLDINGS LTD - 2018-11-12
    BERHASIL LTD - 2018-05-08
    RECRUITMENT GROUP HOLDINGS PLC - 2022-03-16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    3,296,713 GBP2024-01-31
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-12-22 ~ now
    IIF 52 - Secretary → ME
  • 13
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -59,550 GBP2024-01-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Flat 5, 49 B Spylaw Street, Colinton, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 21 - Director → ME
  • 15
    RGH RESOURCE CONSULTANCY LTD - 2025-04-28
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,350 GBP2024-01-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 12 - Director → ME
  • 16
    WEBOPTIMISER LEGAL LIMITED - 2010-01-17
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -171,684 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 33 - Director → ME
  • 19
    BUSSL LIMITED - 2023-12-09
    HYDROGENATED WATER LTD - 2018-05-01
    icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,577 GBP2024-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-03-14 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    CLOTHESPEG.COM LIMITED - 2006-04-29
    icon of address 2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,811 GBP2015-11-30
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 21
    IMONEYBOX LIMITED - 2019-09-16
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,288 GBP2024-01-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 7 - Director → ME
  • 22
    YOUR HOME REPORT LTD - 2024-06-11
    icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 8 - Director → ME
Ceased 20
  • 1
    MARCOMMSUNITED LTD - 2018-09-28
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-05-03 ~ 2019-06-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address Oak House, Clydach, Abergavenny, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-09-01
    IIF 23 - LLP Designated Member → ME
    icon of calendar 2016-11-14 ~ 2017-09-01
    IIF 22 - LLP Member → ME
  • 3
    KONDIMENT SOLUTIONS LIMITED - 2006-05-16
    NEGATEL LIMITED - 2003-08-01
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-13 ~ 2003-10-01
    IIF 27 - Director → ME
  • 4
    RGH GLOBAL SERVICES LTD - 2023-08-07
    ISP INVESTMENTS LIMITED - 2022-08-25
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,877,013 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-09-17 ~ 2020-09-17
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-08 ~ 2013-01-10
    IIF 30 - Director → ME
  • 6
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,719,348 GBP2023-12-31
    Officer
    icon of calendar 2022-05-27 ~ 2023-10-15
    IIF 6 - Director → ME
  • 7
    SLICE FOUNDERS CLUB LIMITED - 2021-06-04
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,081 GBP2021-11-30
    Officer
    icon of calendar 2020-03-25 ~ 2020-09-01
    IIF 3 - Director → ME
  • 8
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,746,846 GBP2025-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2024-03-31
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2024-03-31
    IIF 45 - Has significant influence or control OE
    icon of calendar 2024-03-31 ~ 2025-07-15
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2013-01-10
    IIF 29 - Director → ME
  • 10
    INVEST DUBAI LIMITED - 2019-08-21
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,833 GBP2024-05-31
    Officer
    icon of calendar 2019-08-21 ~ 2021-09-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2021-07-02
    IIF 41 - Has significant influence or control OE
  • 11
    ZERO-ONE BLOCKCHAIN TECHNOLOGIES LTD - 2019-12-02
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -540,245 GBP2023-12-31
    Officer
    icon of calendar 2020-03-20 ~ 2021-09-14
    IIF 2 - Director → ME
  • 12
    icon of address Elwood House 42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2014-02-10
    IIF 28 - Director → ME
  • 13
    PRIDE AWARDS LIMITED - 2007-09-21
    icon of address 52 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2018-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2010-09-19
    IIF 31 - Director → ME
  • 14
    RECRUITMENT GROUP HOLDINGS LTD - 2018-11-12
    BERHASIL LTD - 2018-05-08
    RECRUITMENT GROUP HOLDINGS PLC - 2022-03-16
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    3,296,713 GBP2024-01-31
    Officer
    icon of calendar 2016-04-27 ~ 2018-05-15
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2020-02-29
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -287,238 GBP2024-01-31
    Officer
    icon of calendar 2020-09-17 ~ 2021-09-21
    IIF 1 - Director → ME
  • 16
    WEBOPTIMISER PRIDE LIMITED - 2009-12-07
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2013-01-10
    IIF 35 - Director → ME
  • 17
    icon of address Harby Janagol, Lamondvale 7 (b) Holly Bush Lane, Hampton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -18,758 GBP2024-06-30
    Officer
    icon of calendar 2019-10-31 ~ 2021-09-18
    IIF 10 - Director → ME
  • 18
    GLOBAL SOURCING PARTNERS LLP - 2020-04-20
    icon of address C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -983,362 GBP2025-02-28
    Officer
    icon of calendar 2020-04-16 ~ 2022-04-06
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2022-04-06
    IIF 46 - Has significant influence or control OE
  • 19
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 offsprings)
    Officer
    icon of calendar 2016-04-13 ~ 2017-04-20
    IIF 17 - Director → ME
  • 20
    BUSSL LIMITED - 2023-12-09
    HYDROGENATED WATER LTD - 2018-05-01
    icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,577 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2018-04-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-11
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more 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.