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

Brooks, James William

    Related profiles found in government register
  • Brooks, James William
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2 Glass Wharf, Bristol, BS2 0EL, United Kingdom

      IIF 1
    • icon of address 1 Old Queen Street, 5th Floor, Westminster, London, SW1H 9JA, United Kingdom

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Brooks, James William
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, James William
    British energy sector executive born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 31
  • Brooks, James William
    British finance professional born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, James William
    British investor born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Old Queen Street, 5th Floor, London, SW1H 9JA, England

      IIF 36
  • Brooks, James Andrew
    British chief executive born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Campus Centre Building, Mill Lane, Leicester, Leicestershire, LE2 7DR

      IIF 37
    • icon of address Lincoln Drill Hall, Free School Lane, Lincoln, Lincolnshire, LN2 1EY

      IIF 38
    • icon of address The Mary Stuart Student Hub, The Gateway, Ruston Way, Lincoln, LN6 7GQ, England

      IIF 39 IIF 40
    • icon of address Hillfoot Farm Cottage, 34 Top Road, Worlaby, DN20 0NH, United Kingdom

      IIF 41
  • Brooks, James Andrew
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, LN6 7TS, England

      IIF 42
  • Brooks, James Andrew
    British director of commercial services born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Cleeve Road, Hedon, Hull, East Yorkshire, HU12 8PH

      IIF 43
  • Brooks, James Andrew
    British managing director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, United Kingdom

      IIF 44
  • Brooks, James
    British retired born in December 1951

    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 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 46
  • Brooks, James William
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twp Accounting Llp, The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

      IIF 47
  • Brooks, James William
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 48
    • icon of address Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 49 IIF 50
    • icon of address 1, The Forum, Minerva Business Park, Peterborough, PE2 6FT, England

      IIF 51
  • Brooks, James William
    British founder partner born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 52
  • Brooks, James William
    British investor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, England

      IIF 53
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 57
  • Mr James William Brooks
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 58
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Mr James Brooks
    British born in December 1951

    Resident in United Kingdom

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

      IIF 60
  • Brooks, James William
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 61
  • Mr James Andrew Brooks
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillfoot Farm Cottage, 34 Top Road, Worlaby, DN20 0NH, United Kingdom

      IIF 62
  • Mr James William Brooks
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 1 Old Queen Street, London, SW1H 9JA, United Kingdom

      IIF 63 IIF 64
  • Brooks, James Andrew

    Registered addresses and corresponding companies
    • icon of address The Engine Shed, Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 18
  • 1
    EMERGENCE PARTNERS LIMITED - 2024-06-04
    GREENHOUSE AI LIMITED - 2019-11-08
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    42,662 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address Hillfoot Farm Cottage, 34 Top Road, Worlaby, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    BLOCK M TOPCO LIMITED - 2025-01-07
    icon of address 1 The Forum, Minerva Business Park, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 51 - Director → ME
  • 4
    icon of address The Mary Stuart Student Hub The Gateway, Ruston Way, Lincoln, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    19,365 GBP2022-06-30
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 40 - Director → ME
  • 5
    WILCHAP (LINCOLN) 95 LIMITED - 2013-12-05
    icon of address The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    458,690 GBP2024-06-30
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address Suite 34, Cariocca Business Park, 2 Sawley Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    icon of address 5th Floor 1 Old Queen Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BOOSTER TOPCO LIMITED - 2021-01-15
    icon of address Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 49 - Director → ME
  • 10
    BOOSTER MIDCO LIMITED - 2021-01-15
    icon of address Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 50 - Director → ME
  • 11
    icon of address 1 Old Queen Street 5th Floor, Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 5th Floor 1 Old Queen Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    641,158 GBP2023-03-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address 1 Old Queen Street, 5th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 36 - Director → ME
  • 14
    STUDENT ORDER LIMITED - 2020-06-04
    icon of address The Mary Stuart Student Hub The Gateway, Ruston Way, Lincoln, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,717 GBP2022-06-30
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 39 - Director → ME
  • 15
    BRAYFORD FORMATIONS 161 LIMITED - 2016-05-11
    icon of address The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, England
    Active Corporate (7 parents)
    Equity (Company account)
    147,036 GBP2024-06-30
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,836,793 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    869,478 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    icon of address The Engine Shed Lincoln Students' Union, Brayford Pool, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 65 - Secretary → ME
Ceased 40
  • 1
    NORTHGATE UK HOLDINGS 1 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ 2016-09-16
    IIF 35 - Director → ME
  • 2
    NORTHGATE UK HOLDINGS 2 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ 2016-09-16
    IIF 33 - Director → ME
  • 3
    NORTHGATE UK HOLDINGS 3 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-27 ~ 2016-09-16
    IIF 32 - Director → ME
  • 4
    NORTHGATE UK HOLDINGS 4 LIMITED - 2019-11-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-27 ~ 2016-09-16
    IIF 34 - Director → ME
  • 5
    EMERGENCE PARTNERS LIMITED - 2024-06-04
    GREENHOUSE AI LIMITED - 2019-11-08
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    42,662 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-01-15
    IIF 53 - Director → ME
  • 6
    DE MONTFORT UNIVERSITY STUDENTS UNION LIMITED - 2022-03-01
    icon of address Campus Centre Building, Mill Lane, Leicester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-21 ~ 2021-06-23
    IIF 37 - Director → ME
  • 7
    icon of address Twp Accounting Llp The Old Rectory, Church Street, Weybridge, Surrey
    Active Corporate (3 parents, 99 offsprings)
    Officer
    icon of calendar 2022-11-22 ~ 2024-04-03
    IIF 47 - Director → ME
  • 8
    icon of address Student Central, Cottingham Road, Hull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2012-08-24
    IIF 43 - Director → ME
  • 9
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-14 ~ 2024-06-26
    IIF 56 - Director → ME
  • 10
    icon of address 5th Floor 1 Old Queen Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-14 ~ 2023-01-24
    IIF 57 - Director → ME
  • 11
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-07 ~ 2019-11-11
    IIF 25 - Director → ME
  • 12
    LIGHTSOURCE ASSET HOLDINGS LIMITED - 2019-11-22
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ 2019-11-11
    IIF 23 - Director → ME
  • 13
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-07 ~ 2019-11-11
    IIF 27 - Director → ME
  • 14
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-02 ~ 2019-11-11
    IIF 14 - Director → ME
  • 15
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-02 ~ 2019-11-11
    IIF 16 - Director → ME
  • 16
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-02 ~ 2019-11-11
    IIF 18 - Director → ME
  • 17
    LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS LIMITED - 2018-02-02
    LIGHTSOURCE RENEWABLE INVESTMENTS LIMITED - 2015-03-18
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ 2018-01-12
    IIF 5 - Director → ME
  • 18
    LIGHTSOURCE SERVICES (DEVELOPMENT / CORPORATE STAFF) LIMITED - 2017-09-28
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-05 ~ 2019-11-11
    IIF 15 - Director → ME
  • 19
    LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS 2 LIMITED - 2017-10-26
    icon of address 7th Floor 33 Holborn, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ 2019-11-11
    IIF 7 - Director → ME
  • 20
    LIGHTSOURCE RENEWABLE ENERGY INVESTMENTS 3 LIMITED - 2017-10-19
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ 2019-11-11
    IIF 9 - Director → ME
  • 21
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (NEW BUSINESS) LIMITED - 2017-10-20
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 123 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ 2019-11-11
    IIF 11 - Director → ME
  • 22
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-19 ~ 2019-11-27
    IIF 13 - Director → ME
  • 23
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-19 ~ 2019-12-02
    IIF 10 - Director → ME
  • 24
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2019-11-27
    IIF 8 - Director → ME
  • 25
    icon of address 7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2019-11-27
    IIF 12 - Director → ME
  • 26
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (O&M HOLDCO) LIMITED - 2017-10-20
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-05 ~ 2019-11-11
    IIF 22 - Director → ME
  • 27
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (FINANCE GUARANTOR) LIMITED - 2017-10-20
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-05 ~ 2019-11-11
    IIF 19 - Director → ME
  • 28
    LIGHTSOURCE RENEWABLE ENERGY HOLDINGS (RBS BORROWER) LIMITED - 2017-10-20
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-05 ~ 2019-11-11
    IIF 24 - Director → ME
  • 29
    LIGHTSOURCE SERVICES (O&M STAFF) LIMITED - 2017-09-28
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-05 ~ 2019-11-11
    IIF 17 - Director → ME
  • 30
    icon of address Level 7 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-05 ~ 2019-11-11
    IIF 30 - Director → ME
    icon of calendar 2016-12-21 ~ 2018-01-12
    IIF 29 - Director → ME
  • 31
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2019-11-27
    IIF 26 - Director → ME
  • 32
    icon of address Level 7 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ 2019-11-11
    IIF 28 - Director → ME
  • 33
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-24 ~ 2019-11-11
    IIF 20 - Director → ME
  • 34
    LIGHTSOURCE SPV 260 LIMITED - 2019-03-25
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2019-11-11
    IIF 21 - Director → ME
  • 35
    LIGHTSOURCE RENEWABLE DEVELOPMENT LIMITED - 2019-04-01
    LIGHTSOURCE SPV 211 LIMITED - 2015-02-09
    icon of address 7th Floor 33 Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2019-11-11
    IIF 6 - Director → ME
  • 36
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,000 GBP2022-03-31
    Officer
    icon of calendar 2019-12-19 ~ 2022-02-27
    IIF 38 - Director → ME
  • 37
    HUMMINGBIRD UK BIDCO LIMITED - 2025-03-31
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-14 ~ 2024-06-26
    IIF 55 - Director → ME
  • 38
    HUMMINGBIRD UK OPCO LIMITED - 2022-07-29
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-15 ~ 2024-06-26
    IIF 54 - Director → ME
  • 39
    icon of address 1 Old Queen Street 5th Floor, Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-07-22
    IIF 2 - Director → ME
  • 40
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,836,793 GBP2024-03-31
    Officer
    icon of calendar 2019-09-04 ~ 2019-09-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2019-10-29
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.