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

Leanne Mccreadie-blake

    Related profiles found in government register
  • Leanne Mccreadie-blake
    Welsh born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 21 Silver Street, Bury, Lancashire, BL9 0DH

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

      IIF 2 IIF 3
    • 31, Malpas Road, Newport, Waleds, NP20 5PB

      IIF 4
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 5
  • Leeanne Mccreadie-blake
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 6
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 12
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 20
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 21 IIF 22 IIF 23
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 25 IIF 26
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 27 IIF 28 IIF 29
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 31 IIF 32
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 36 IIF 37
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 38
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 39
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 40
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 41
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 42 IIF 43
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 44 IIF 45 IIF 46
  • Mccreadie-blake, Leanne
    Welsh consultant born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 48 IIF 49 IIF 50
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 51 IIF 52
  • Mccreadie-blake, Leeanne
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 53 IIF 54
  • Mccreadie-blake, Leeanne
    British consultant born in February 1994

    Resident in United Kingdom

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

      IIF 55 IIF 56 IIF 57
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 62
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 63 IIF 64 IIF 65
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 67 IIF 68 IIF 69
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 71 IIF 72 IIF 73
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 75 IIF 76
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 80 IIF 81 IIF 82
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 84 IIF 85
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 86
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 87
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 88
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 89
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 90
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 91
    • 18, Ffordd Ellen, Craig-cefn-parc, Swansea, SA6 5RZ, United Kingdom

      IIF 92
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 93
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 94
child relation
Offspring entities and appointments 47
  • 1
    ANANSTOL LTD
    10656087
    Suite 2.4 21 Silver Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-07-17
    IIF 52 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    APOTEER LTD
    10656985
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-21
    IIF 49 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    BOONIST LTD
    10656637
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-21
    IIF 48 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    CLOBISOL LTD
    10656892
    31 Malpas Road, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-03-07 ~ 2017-07-17
    IIF 51 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-07-17
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    DELDRACH LTD
    10838935
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-28 ~ 2017-08-07
    IIF 80 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    DELICADES LTD
    10838900
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 82 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    DELMONNT LTD
    10839290
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-07
    IIF 81 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-07
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    DELMUMON LTD
    10838995
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 83 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    FELINGPA LTD
    11204078
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 74 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    FELTSPA LTD
    11203088
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 73 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    FENESTER LTD
    11202516
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 71 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    FIGONON LTD
    11202003
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 72 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    HOMEVOICER LTD
    11477878
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 61 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    HONEYBEARD LTD
    11478044
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-03
    IIF 59 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    HOOKBASHER LTD
    11478386
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 86 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    HOPSCORCH LTD
    11478462
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 94 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    HORALZER LTD
    11477903
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 53 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    HORNWOLF LTD
    11477777
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 54 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    INFIROCK LTD
    11336441
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-30 ~ 2018-09-22
    IIF 88 - Director → ME
    Person with significant control
    2018-04-30 ~ 2018-09-22
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    INTELISTAR LTD
    11381435
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 89 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    JELLYCARTER LTD
    11394896
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 92 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    JELLYCHARM LTD
    11405466
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 87 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    JELLYCHIPER LTD
    11432439
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 93 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    JELLYDEPOT LTD
    11458707
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 60 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 25
    MAGNUMETIC LTD
    11279575
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 66 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    MAIGING LTD
    11037114
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 56 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 27
    MAIGRUS LTD
    11037266
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-03-05
    IIF 84 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-03-05
    IIF 36 - Ownership of shares – 75% or more OE
  • 28
    MAINGEAI LTD
    11037284
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-03-05
    IIF 55 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-03-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    MAINKER LTD
    11037295
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 85 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 30
    MAKERSBURY LTD
    11281666
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 63 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 31
    MANTEST LTD
    11279581
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 65 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 32
    MARANSAN LTD
    11279583
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ 2018-05-03
    IIF 64 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 33
    RIDVERSER LTD
    11515262
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-08
    IIF 91 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    RIGDEPLOT LTD
    11515261
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 76 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 35
    RIGNITION LTD
    11515276
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 36
    RILACOORA LTD
    11515241
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 37
    RINBASTERN LTD
    11515252
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 38
    RINGERFORM LTD
    11515264
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 75 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 39
    SHALONDERVRESS LTD
    10597668
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-02 ~ 2017-03-31
    IIF 50 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-03-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 40
    STRACAROLA LTD
    11145470
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 68 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 41
    STRAHERD LTD
    11145475
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 67 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 42
    STRAJISTHOPH LTD
    11145657
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 69 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 43
    STRASAP LTD
    11145595
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 70 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 44
    VERISLAR LTD
    11084639
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-03-06
    IIF 90 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-03-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 45
    VERIZA LTD
    11084575
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 62 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 20 - Ownership of shares – 75% or more OE
  • 46
    VERLINGTON LTD
    11084458
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-03-07
    IIF 57 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-03-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 47
    VERMELLZEL LTD
    11084483
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-27 ~ 2018-02-21
    IIF 58 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-02-21
    IIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.