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

Pavelcik, Crystal Marie

    Related profiles found in government register
  • Pavelcik, Crystal Marie
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cornhill, London, EC3V 3ND, England

      IIF 1
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 2
    • icon of address 1-4, Cumberland Place, Southampton, SO15 2NP, United Kingdom

      IIF 3
    • icon of address Expatria Uk, 1-4 Cumberland Place, Southampton, SO15 2NP, England

      IIF 4
  • Pavelcik, Crystal Marie
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 5
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 6
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 7 IIF 8
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 9
    • icon of address Blackfort Group, 1 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 10 IIF 11
    • icon of address 1-4, Cumberland Place, Southampton, SO1 5NP, United Kingdom

      IIF 12
  • Pavelcik, Crystal Marie
    Slovak director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 13
  • Pavelcik, Crystal Marie
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 14
    • icon of address Expatria, 118 Pall Mall, London, SW1Y 5ED, England

      IIF 15
  • Pavelcik, Crystal Marie
    British designer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Expatria Ltd /, White Building Studios, 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom

      IIF 16
  • Pavelcik, Crystal Marie
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 17 IIF 18
    • icon of address 118, Pall Mall, World Expat, London, England, SW1Y 5ED, United Kingdom

      IIF 19
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 20
    • icon of address Expatria.uk, 1-4 Cumberland Place, Southampton, SO15 2NP, England

      IIF 21
  • Pavelcik, Crystal Marie
    Slovak director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 22
    • icon of address 23, Hanover Square, London, W1S 1JB, England

      IIF 23
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
    • icon of address World Expat, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 25 IIF 26
    • icon of address World Expat Hq, 118 Pall Mall, London, SW1Y 5ED

      IIF 27
    • icon of address World Expat International, 118 Pall Mall, London, SW1Y 5ED, England

      IIF 28 IIF 29
  • Pavelcik, Crystal Marie, Mrs.

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 30
  • Mrs Crystal Marie Pavelcik
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cornhill, London, EC3V 3ND, England

      IIF 31
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 32
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 33
    • icon of address 213, Eversholt Street, London, NW1 1DE, England

      IIF 34 IIF 35 IIF 36
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 37
    • icon of address Blackfort Group, 1 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 38 IIF 39
    • icon of address 1-4, Cumberland Place, Southampton, SO1 5NP, United Kingdom

      IIF 40
    • icon of address 1-4, Cumberland Place, Southampton, SO15 2NP, United Kingdom

      IIF 41
    • icon of address Expatria Uk, 1-4 Cumberland Place, Southampton, SO15 2NP, England

      IIF 42
  • Pavelcik, Crystal Marie
    American director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savoy Partners, 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 43
  • Mrs Crystal Marie
    Slovak born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Expat, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 44
  • Marie, Crystal
    Slovak director born in August 1968

    Resident in United Kingdom

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

      IIF 45
    • icon of address World Expat, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 46
  • Mrs Crystal Marie Pavelcik
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 118, Pall Mall, World Expat, London, England, SW1Y 5ED, United Kingdom

      IIF 50
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 51
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 52
    • icon of address Expatria, 118 Pall Mall, London, SW1Y 5ED, England

      IIF 53
    • icon of address World Expat, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 54
    • icon of address Expatria.uk, 1-4 Cumberland Place, Southampton, SO15 2NP, England

      IIF 55
  • Mrs Pavelcik Crystal Marie
    Slovak born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Expat Hq, 118 Pall Mall, London, England, SW1Y 5ED, United Kingdom

      IIF 56
  • Mrs Crystal Marie Pavelcik
    Slovak born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 57
    • icon of address 120, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 58
    • icon of address World Expat, 118 Pall Mall, London, SW1Y 5ED, United Kingdom

      IIF 59
    • icon of address World Expat Hq, 118 Pall Mall, Londoon, SW1Y 5ED, England

      IIF 60
  • Crystal Marie, Pavelcik
    Slovak director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Expat Hq, 118 Pall Mall, London, England, SW1Y 5ED, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 16
  • 1
    ANB GLOBAL DWC LIMITED - 2023-02-27
    BLACKSTONE CAPITAL REAL ESTATE LIMITED - 2023-09-06
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    BLACKFORT INVESTMENTS LTD - 2024-04-16
    icon of address 1 Cornhill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address Blackfort Group, 1 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ 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
  • 4
    icon of address Blackfort Group, 1 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 09978799: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    WORLD EXPAT ZINE LTD - 2020-12-29
    icon of address 118 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    WORLD EXPAT.ONLINE LTD - 2021-04-12
    icon of address Expatria, 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-24
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address World Expat International, 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address 213 Eversholt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    icon of address World Expat International, 118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 29 - Director → ME
Ceased 21
  • 1
    AXA TECHNOLOGY UK LTD - 2024-06-02
    AXAS TECHNOLOGY UK LTD - 2025-01-23
    icon of address 213 Eversholt Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2024-07-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-07-08
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 4385, 09978799: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2017-04-30
    IIF 43 - Director → ME
  • 3
    WORLD EXPAT LIMITED - 2019-06-12
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-30
    Officer
    icon of calendar 2017-03-28 ~ 2019-05-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-05-31
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    TRAVEL EXPAT TIPS LTD - 2017-08-07
    WORLD EXPAT LIMITED - 2017-03-27
    icon of address 23 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2016-05-31
    IIF 23 - Director → ME
  • 5
    WORLD EXPAT LONDON LTD - 2021-01-27
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-28 ~ 2020-12-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-12-31
    IIF 60 - Has significant influence or control OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    WORLD EXPAT ZINE LTD - 2020-12-29
    icon of address 118 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2021-01-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2022-01-25
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ 2022-12-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2022-12-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    WORLD EXPAT.ONLINE LTD - 2021-04-12
    icon of address Expatria, 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-24
    Person with significant control
    icon of calendar 2019-03-08 ~ 2021-12-05
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ 2024-01-15
    IIF 3 - Director → ME
  • 10
    WORLD EXPAT ESTATE AGENTS LIMITED - 2019-06-20
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-01-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2019-01-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    WORLD EXPAT INTERNATIONAL LTD - 2019-02-06
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -480 GBP2017-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2019-03-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2019-03-31
    IIF 59 - Has significant influence or control OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    icon of address 213 Eversholt Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ 2024-08-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ 2024-08-31
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    LCG INDUSTRIES LIMITED - 2017-08-03
    icon of address 118 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2019-01-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2019-01-01
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    icon of address 118 Pall Mall, World Expat, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ 2021-06-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2021-06-02
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    TM-INVEST LTD - 2023-09-18
    icon of address 213 Eversholt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2023-05-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-05-10
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    LUXURY STONE GALLERY LTD - 2023-05-03
    TM-INVEST AG LTD - 2023-09-10
    icon of address Mca Gb Consultants, 213 Eversholt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2023-08-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-08-31
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    SAVOY PARTNERS LTD - 2016-05-07
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2016-04-14
    IIF 24 - Director → ME
  • 18
    SAVOY PARTNERS UK LTD - 2016-05-10
    VIAMIN LIMITED - 2015-02-21
    icon of address 213 Eversholt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    975 GBP2016-07-31
    Officer
    icon of calendar 2015-01-08 ~ 2017-12-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-30
    IIF 58 - Ownership of shares – 75% or more OE
  • 19
    WORLD EXPAT TRAVEL NETWORK LTD - 2021-01-27
    icon of address 213 Eversholt Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ 2020-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-12-31
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    icon of address 213 Eversholt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2024-06-15
    IIF 21 - Director → ME
  • 21
    icon of address 118 Pall Mall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,607 GBP2020-02-28
    Officer
    icon of calendar 2019-02-07 ~ 2021-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2021-06-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - 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.