logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Minchella, Sarah

    Related profiles found in government register
  • Minchella, Sarah
    British consultant born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1
    • Office 7s, The Pinnetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 2
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 3
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 4
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 5 IIF 6 IIF 7
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 8
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9 IIF 10 IIF 11
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 12 IIF 13
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 14 IIF 15 IIF 16
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 17
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 18 IIF 19 IIF 20
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 21 IIF 22
    • 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 23 IIF 24
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 25 IIF 26 IIF 27
    • 38, Elysian Street, Openshaw, Manchester, M11 2GH, United Kingdom

      IIF 30
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 31
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 32 IIF 33 IIF 34
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 35 IIF 36
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 37 IIF 38
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 39
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 40
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 41
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 42
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 43 IIF 44
    • Suite 1 Fileden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 45
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 46
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 47
  • Ms Sarah Minchella
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 48
    • Office 7s, The Pinnetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 49
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 50
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 51
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 52
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 53 IIF 54 IIF 55
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 56
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 57 IIF 58 IIF 59
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 60 IIF 61 IIF 62
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 63
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 64
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 65 IIF 66 IIF 67
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 68
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 69 IIF 70 IIF 71
    • 38, Elysian Street, Openshaw, Manchester, M11 2GH, United Kingdom

      IIF 74
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 75
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 76 IIF 77 IIF 78
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 79 IIF 80
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 81
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 82
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 83 IIF 84 IIF 85
    • Suite 1 Fileden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 87
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 88
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 89 IIF 90 IIF 91
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 94
child relation
Offspring entities and appointments 47
  • 1
    EROUBEA LTD
    10885923
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-09-19
    IIF 37 - Director → ME
    Person with significant control
    2017-07-27 ~ 2017-09-19
    IIF 68 - Ownership of shares – 75% or more OE
  • 2
    ERPEYC LTD
    10885931
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 44 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    ERPONE LTD
    10885941
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 43 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    ERRAKO LTD
    10885986
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-27 ~ 2017-09-19
    IIF 38 - Director → ME
    Person with significant control
    2017-07-27 ~ 2017-09-19
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    JIAITCE LTD
    10969523
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 24 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 6
    JIAJAZ LTD
    10969738
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 23 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 7
    JINXAIJIN LTD
    10969558
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 21 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 8
    JINXITRANK LTD
    10970960
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 22 - Director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 9
    JUMANON CONTRACTING LTD
    10444089
    38 Elysian Street, Openshaw, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    LOCKZERSID LTD
    11029947
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ 2018-02-08
    IIF 33 - Director → ME
    Person with significant control
    2017-10-24 ~ 2018-02-08
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    LOCNELIDE LTD
    11029982
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-24 ~ 2018-02-08
    IIF 5 - Director → ME
    Person with significant control
    2017-10-24 ~ 2018-02-08
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    LOCOCAK LTD
    11037814
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 34 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    LOCOCNER LTD
    11037798
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 1 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    MAXCROSER LTD
    11478215
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 3 - Director → ME
    Person with significant control
    2018-07-23 ~ 2020-08-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    MAXCUSHION LTD
    11478623
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 36 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 16
    MAXDORNER LTD
    11477853
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 35 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 17
    MAXDRAFTEX LTD
    11478706
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 46 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 18
    MAXSCENTED LTD
    11478401
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 13 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 19
    MAXSCRAMER LTD
    11478470
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 18 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 20
    POOLCATCH LTD
    11281321
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 8 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    PORTERBERRY LTD
    11280813
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 11 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    PORTICADE LTD
    11281611
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 10 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 23
    PRASADTALL LTD
    11281603
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 9 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    SARLERTES LTD
    10586962
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-01-27 ~ 2017-07-17
    IIF 42 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 25
    SELURGI LTD
    11524736
    Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-17
    IIF 41 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 26
    SEPHLINA LTD
    11525323
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 28 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 27
    SEPHOPHALE LTD
    11525060
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 26 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 28
    SEPHYLIA LTD
    11525909
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 27 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 29
    SERESHELL LTD
    11525921
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 25 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 30
    SERPENTAPE LTD
    11525949
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ 2018-08-20
    IIF 29 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 31
    STENIDY LTD
    11150942
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 16 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 32
    STEQANJIS LTD
    11150931
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 12 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 33
    STERECROP LTD
    11150838
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 14 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 34
    STERICZOR LTD
    11150904
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 35
    TEMPPLAY LTD
    11201938
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 17 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 64 - Ownership of shares – 75% or more OE
  • 36
    TERRAWALL LTD
    11203288
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 19 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 37
    TIKROSHA LTD
    11336450
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ 2018-10-01
    IIF 40 - Director → ME
    Person with significant control
    2018-04-30 ~ 2018-10-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 38
    TIMBERCOMS LTD
    11383612
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-24
    IIF 47 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 39
    TIMEBLAST LTD
    11394362
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-09-30
    IIF 31 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-30
    IIF 75 - Ownership of shares – 75% or more OE
  • 40
    TIMEFEROUS LTD
    11404605
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-06
    IIF 39 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 41
    TIMESHINES LTD
    11430253
    Suite 1 Fileden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 45 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-12-30
    IIF 87 - Ownership of shares – 75% or more OE
  • 42
    TIMETONIC LTD
    11458411
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 4 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 43
    UNISTANE LTD
    11202093
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 20 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 44
    VASENAM LTD
    11084484
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 7 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 54 - Ownership of shares – 75% or more OE
  • 45
    VASHURTOG LTD
    11084482
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 6 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 53 - Ownership of shares – 75% or more OE
  • 46
    VASSAEINN LTD
    11084432
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 2 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 49 - Ownership of shares – 75% or more OE
  • 47
    VASTGEN LTD
    11084418
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 32 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 77 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.