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

Mr Dean Thomas

    Related profiles found in government register
  • Mr Dean Thomas
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Devoil Close, Burpham, Guildford, GU4 7FQ, England

      IIF 1
  • Mr Dean Thomas
    British born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Evans Street, Newport, NP20 5LD, Wales

      IIF 2
  • Mr Dean Ashley Thomas
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hummer Road, Egham, TW20 9BW, England

      IIF 3
    • icon of address 72, Devoil Close, Burpham, Guildford, GU4 7FQ, United Kingdom

      IIF 4
    • icon of address 72, Devoil Close, Guildford, GU4 7FQ, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr Dean Thomas
    British born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abergarw Service Station, Llangeinor Road, Brynmenyn, Bridgend, CF32 9LY, Wales

      IIF 7
  • Morley, Dean Thomas
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 8
  • Ashley, Dean Thomas
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Little Orton, Orton-on-the-hill, Atherstone, CV9 3NR, England

      IIF 9
  • Ashley, Dean Thomas
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Norton Lane, Atherstone, CV9 3NR, United Kingdom

      IIF 10
  • Mr Dean Thomas Ashley
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Little Orton, Orton-on-the-hill, Atherstone, CV9 3NR, England

      IIF 11
    • icon of address The Homestead, Norton Lane, Atherstone, CV9 3NR, United Kingdom

      IIF 12
    • icon of address Middleton House Farm, Tamworth Road Middleton, Tamworth, Staffordshire, B78 2BD, England

      IIF 13
  • Mr Dean Thomas Morley
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Greensforge Drive, Ingleby Barwick, Stockton-on-tees, TS17 5LZ, United Kingdom

      IIF 14
  • Mr Dean Dunston Thomas
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Tinsley Park Road, Sheffield, S9 5DL, England

      IIF 15 IIF 16
    • icon of address 10-16 Coronation Walk, Merseyside, Southport, PR8 1RE, United Kingdom

      IIF 17
    • icon of address 92a, The Village, Stockton On The Forest, York, YO32 9HW, England

      IIF 18
  • Mr Dean Thomas
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Thomas, Dean
    British security personnel born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Workshop 7, Spectacle Works 16-26, Hylton Street, Birmingham, B18 6HT, England

      IIF 20
  • Thomas, Dean Ashley
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Devoil Close, Guildford, GU4 7FQ, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Thomas, Dean Ashley
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Devoil Close, Burpham, Guildford, GU4 7FQ, United Kingdom

      IIF 23
  • Thomas, Dean Ashley
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hummer Road, Egham, TW20 9BW, England

      IIF 24
  • Mr Dean Thomas
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, The Village, Stoackton On The Forest, York, YO32 9HW, United Kingdom

      IIF 25
  • Thomas, Dean Dunston
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, United Kingdom

      IIF 26
    • icon of address 10-16 Coronation Walk, Merseyside, Southport, PR8 1RE, United Kingdom

      IIF 27
  • Thomas, Dean Dunston
    British managing director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Tinsley Park Road, Sheffield, S9 5DL, England

      IIF 28
    • icon of address 92a, The Village, Stockton On The Forest, York, YO32 9HW, England

      IIF 29
  • Ashley, Dean Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Eventurous Ltd, Tamworth Road, Middleton, Tamworth, Staffordshire, B78 2BD, United Kingdom

      IIF 30
    • icon of address Middleton House, Farm, Tamworth Road Middleton, Tamworth, Staffordshire, B78 2BD

      IIF 31
  • Thomas, Dean
    British writer/actor/director born in March 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Evans Street, Newport, NP20 5LD, Wales

      IIF 32
  • Morley, Dean Thomas
    British company director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gallica Drive Newmachar Aberdeenshire, Aberdeen, AB21 0NF, United Kingdom

      IIF 33
  • Morley, Dean Thomas
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Morley, Dean Thomas
    British managing director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Dean Morley
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Guisley Way, Eaglescliffe, Stockton On Tees, TS16 0RF, England

      IIF 37
    • icon of address London Spas, Sovereign Park, Brenda Road, Hartlepool, TS25 1HT, United Kingdom

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40 IIF 41
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 44
  • Thomas, Dean
    British director born in March 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abergarw Service Station, Llangeinor Road, Brynmenyn, Bridgend, CF32 9LY, Wales

      IIF 45
  • Thomas, Dean Ashley
    British plasterer born in March 1984

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address 72, Devoil Close, Burpham, Guildford, Surrey, GU4 7FQ, United Kingdom

      IIF 46
  • Ashley, Dean Thomas
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eventurous Ltd, Tamworth Road, Middleton, Tamworth, Staffordshire, B78 2BD, United Kingdom

      IIF 47
    • icon of address Middleton House, Farm, Tamworth Road Middleton, Tamworth, Staffordshire, B78 2BD

      IIF 48
  • Mr Dean Thomas Morley
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean, Thomas
    British company director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Thomas, Dean
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cross, High Street, Kingswingford, DY6 8AA, United Kingdom

      IIF 52
  • Morley, Dean
    British consultant born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 53
  • Morley, Dean
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Guisley Way, Eaglescliffe, Stockton On Tees, TS16 0RF, England

      IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Morley, Dean
    British managing director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Thomas Dean
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Thomas, Dean
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
  • Thomas, Dean
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, The Village, Stockton On The Forest, York, YO32 9HW, United Kingdom

      IIF 63
  • Thomas, Dean
    British managing director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Tinsley Park Road, Sheffield, S9 5DL, England

      IIF 64
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 7 Harbour Road, Lowestoft, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,743 GBP2021-03-31
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 3
    icon of address 18 Evans Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Middleton House Farm, Tamworth Road Middleton, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-29 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 1996-01-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address 72 Devoil Close, Burpham, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address London Spas Sovereign Park, Brenda Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    47,986 GBP2017-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address Unit D Sovereign Park, Brenda Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -413,136 GBP2018-09-30
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Homestead Little Orton, Orton-on-the-hill, Atherstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,334 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Abergarw Service Station Llangeinor Road, Brynmenyn, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6a Guisley Way, Eaglescliffe, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 72 Devoil Close, Burpham, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,333 GBP2021-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 4385, 10904091: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address S10.b Evolve Business Centre, Cygnet Way, Houghton Le Spring, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    889,837 GBP2024-07-01 ~ 2025-06-30
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address The Cross, High Street, Kingswingford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 52 - Director → ME
  • 20
    icon of address The Homestead, Norton Lane, Atherstone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101,853 GBP2025-05-01
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 27 Hummer Road, Egham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,580 GBP2024-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 91 Worplesdon Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Workshop 7 Spectacle Works 16-26, Hylton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 20 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 10-16 Coronation Walk, Merseyside, Southport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 92a The Village, Stockton On The Forest, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 20 Tinsley Park Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,295 GBP2024-01-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 20 Tinsley Park Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -217,039 GBP2024-03-31
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 15 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 7 Harbour Road, Lowestoft, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-31 ~ 2023-11-07
    IIF 51 - Director → ME
  • 2
    HEMEL STAGS RLFC(2016) LTD - 2021-12-09
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -567,548 GBP2023-11-30
    Officer
    icon of calendar 2018-04-11 ~ 2019-03-26
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2019-03-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EVENTUROUS LIMITED - 2019-10-21
    icon of address Mythe Farm Pinwall Lane, Sheepy Magna, Atherstone, Warkwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,069 GBP2024-07-31
    Officer
    icon of calendar 2005-09-12 ~ 2018-05-29
    IIF 47 - Director → ME
    icon of calendar 2005-09-12 ~ 2018-05-29
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 72 Devoil Close, Burpham, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,333 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-04-12 ~ 2018-04-03
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - 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.