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

Nielsen, Klaus Garde

    Related profiles found in government register
  • Nielsen, Klaus Garde
    Danish business consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE

      IIF 26
    • Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 27
    • 140, Broad Road, Braintree, Essex, CM7 9RX, United Kingdom

      IIF 28
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 29
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 30 IIF 31
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 302, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 32 IIF 33
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 34
    • 11224682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 207 Regent Street, London, W1B 3HH, England

      IIF 36 IIF 37
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 38
  • Nielsen, Klaus Garde
    Danish company director born in June 1964

    Resident in Denmark

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

      IIF 39
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 40
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 41 IIF 42
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 43
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 1, Nordlige Bjergevej, 8270 Hoejbjerg, Denmark

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45 IIF 46
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 47
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 48
    • 4, Moellevej, 6580, Vamdrup, Denmark

      IIF 49
    • 4, Moellevej, Fovslet, Vamdrup, 6580, Denmark

      IIF 50
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Registered addresses and corresponding companies
    • Grumstolsvej 14, 8270, Denmark

      IIF 51
  • Klaus Nielsen
    Danish born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11224682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nielsen, Klaus Garde, Mr.
    Danish company director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 55
  • Nielsen, Klaus Garde, Mr.
    Danish director born in June 1964

    Resident in Denmark

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

      IIF 56
  • Nielsen, Klaus Garde, Director
    Danish director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 57 IIF 58 IIF 59
    • Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 60 IIF 61
    • Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Klaus Nielsen
    Danish born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 65
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 302, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 66
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, United Kingdom

      IIF 67
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 68
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 69
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 70
  • Mr. Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

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

      IIF 71 IIF 72
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 73
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 74
  • Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 1, Nordlige Bjergevej, 8270 Hoejbjerg, Denmark

      IIF 75
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 76
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 77 IIF 78
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 79
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 41
  • 1
    KGN CONSULT LTD - 2014-11-24
    JCN CONSULT LTD - 2012-03-14
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 10 - director → ME
  • 2
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 9 - director → ME
  • 3
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
  • 5
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 60 - director → ME
  • 6
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-18 ~ dissolved
    IIF 14 - director → ME
  • 7
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 11 - director → ME
  • 8
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 7 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 10
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 64 - director → ME
  • 11
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 62 - director → ME
  • 12
    302 Lake Innovation Centre Lakes Road, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 13
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 2 - director → ME
  • 14
    Thremhall House Suite 50, Thremhall Park Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-16 ~ dissolved
    IIF 28 - director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 16
    4385, 11224682 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2018-02-26 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    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
  • 17
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-07 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 76 - Has significant influence or controlOE
  • 18
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 18 - director → ME
  • 19
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 57 - director → ME
  • 20
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 21
    Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 49 - director → ME
  • 22
    AFROELUND LIMITED - 2025-03-24
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-01-31
    Officer
    2025-03-22 ~ now
    IIF 47 - director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-07 ~ now
    IIF 39 - director → ME
  • 24
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 22 - director → ME
  • 25
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 4 - director → ME
  • 26
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 3 - director → ME
  • 27
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 12 - director → ME
  • 28
    302 Lakes Innovation Centre Lakes Road, Braintree, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 29
    Thremhall House Suite 50 Thremhall House Start Hil, Braintree, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 21 - director → ME
  • 30
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 31
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 6 - director → ME
  • 32
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 63 - director → ME
  • 33
    302 Lakes Innovation Centre Lakes Road, Braintree, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-27 ~ dissolved
    IIF 34 - director → ME
  • 34
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 16 - director → ME
  • 35
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 17 - director → ME
  • 36
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-13 ~ dissolved
    IIF 8 - director → ME
  • 37
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 13 - director → ME
  • 38
    Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 59 - director → ME
  • 39
    Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 58 - director → ME
  • 40
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 5 - director → ME
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-22 ~ now
    IIF 45 - director → ME
Ceased 18
  • 1
    KGN CONSULT LIMITED - 2019-07-20
    302 Lakes Innovation Centre Lakes Road, Braintree, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    12,535 GBP2017-07-31
    Officer
    2016-07-25 ~ 2019-09-10
    IIF 29 - director → ME
    Person with significant control
    2016-07-25 ~ 2019-06-10
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    11-13 Hockerill Street, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ 2013-05-14
    IIF 20 - director → ME
  • 3
    Thremhall House Suite 50, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ 2015-01-09
    IIF 61 - director → ME
  • 4
    2a St George Wharf, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,209,840 GBP2017-12-31
    Officer
    2006-06-01 ~ 2007-05-25
    IIF 51 - director → ME
  • 5
    KGN CONSULT LIMITED - 2021-08-13
    KGN PROPERTIES LIMITED - 2019-07-24
    302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2017-08-30 ~ 2021-09-23
    IIF 44 - director → ME
    Person with significant control
    2017-08-30 ~ 2021-09-23
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 6
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ 2009-04-16
    IIF 24 - director → ME
  • 7
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ 2023-06-15
    IIF 42 - director → ME
    Person with significant control
    2022-08-22 ~ 2023-06-15
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 8
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-06-06 ~ 2020-06-01
    IIF 38 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-06-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 9
    27 St. Cuthberts Street, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-07 ~ 2022-03-03
    IIF 41 - director → ME
    Person with significant control
    2022-01-07 ~ 2022-03-03
    IIF 78 - Ownership of shares – 75% or more OE
  • 10
    Taxassist Accountants, 11-13 Hockerill Street, Bishop's Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ 2012-06-20
    IIF 26 - director → ME
    2010-09-05 ~ 2010-10-04
    IIF 15 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    2021-04-07 ~ 2024-03-17
    IIF 79 - Has significant influence or control OE
  • 12
    302 Lakes Innovation Centre, Lakes Road, Braintree, England
    Dissolved corporate
    Officer
    2018-11-19 ~ 2019-07-04
    IIF 33 - director → ME
    Person with significant control
    2018-11-19 ~ 2019-07-04
    IIF 66 - Ownership of shares – 75% or more OE
  • 13
    302 Lakes Innovation Centre, Lakes Road, Braintree, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    126 GBP2017-09-30
    Officer
    2011-09-26 ~ 2012-10-24
    IIF 19 - director → ME
  • 14
    SUN POWER EUROPE LTD - 2009-10-23
    2nd Floor, 145-157 St. John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-10 ~ 2009-04-16
    IIF 23 - director → ME
  • 15
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    25,346 GBP2023-10-31
    Officer
    2015-10-08 ~ 2015-10-16
    IIF 50 - director → ME
  • 16
    KGN UNIVERSAL LTD - 2012-02-13
    STAAG LIMITED - 2011-06-06
    Suite 50 Thremhall House, Themhall Park Start Hill, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2009-07-24 ~ 2012-10-23
    IIF 1 - director → ME
    2008-11-23 ~ 2008-12-20
    IIF 25 - director → ME
  • 17
    International House, 12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,848 GBP2021-06-30
    Officer
    2021-02-11 ~ 2023-06-15
    IIF 48 - director → ME
    2017-06-06 ~ 2019-09-13
    IIF 30 - director → ME
    Person with significant control
    2017-06-06 ~ 2019-09-13
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    2021-02-11 ~ 2023-06-15
    IIF 73 - Ownership of shares – 75% or more OE
  • 18
    International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-27 ~ 2013-11-02
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.