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

Miah, Ashik

    Related profiles found in government register
  • Miah, Ashik
    British director born in November 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 78, York Street, Mayfair, London, Uk, W1H 1DP, England

      IIF 1
  • Miah, Ashik
    British asset manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor,churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 2
    • 124, 1st Floor, Baker Street, London, W1U 6TY, England

      IIF 3
    • 124, Baker Street, London, W1U 6TY, England

      IIF 4
    • 57, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 5
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 6
    • Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 7
    • Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 8
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 9 IIF 10 IIF 11
    • Unit 4, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 12
  • Miah, Ashik
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 13
    • 4th Floor,churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 14
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 15
    • 14, East Close, Stevenage, Hertfordshire, SG1 1PP, England

      IIF 16
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 17
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 18 IIF 19
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 20
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 21
  • Miah, Ashik
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 22
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 23
    • 50, Brick Lane, London, E1 6RF, England

      IIF 24
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 25
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 26
    • Goldfields House, 18a Gold Tops, Newport, NP20 4PH

      IIF 27
    • Skyline House, Basement, Swingate, Steveange, Herts, SG1 1AP, England

      IIF 28
    • 10, Popple Way, Stevenage, SG1 3TG, United Kingdom

      IIF 29
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 30
    • Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 31
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 32 IIF 33 IIF 34
    • Basement, Swingate, Stevenage, SG1 1AP, England

      IIF 36
    • Skyline House, Basement, Swingate, Stevenage, Herts, SG1 1AP, United Kingdom

      IIF 37
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 38
  • Miah, Ashik
    British general manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 39
  • Miah, Ashik
    British office manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 40
  • Miah, Ashik
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, East Close, Stevenage, SG1 1PP, United Kingdom

      IIF 41
    • Skyline House, Basement, Swingate, SG1 1AP, United Kingdom

      IIF 42
  • Miah, Ashik
    British property manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 43
  • Miah, Ashik
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 14 Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 44
  • Mr Ashik Miah
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 45
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 46
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 47
    • 50, Brick Lane, London, E1 6RF, England

      IIF 48
    • 57, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 49
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 50
    • Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 51
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 52
    • Goldfields House, 18a Gold Tops, Newport, NP20 4PH

      IIF 53
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 54
    • 14, East Close, Stevenage, SG1 1PP, United Kingdom

      IIF 55
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 56
    • Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 57
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 58 IIF 59 IIF 60
    • Basement Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 61 IIF 62 IIF 63
    • Basement, Swingate, Stevenage, SG1 1AP, England

      IIF 65
    • Skyline House, Basement, Swingate, Stevenage, Herts, SG1 1AP, United Kingdom

      IIF 66
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 67
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 68
  • Ashik Miah
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 69
    • 124, 1st Floor, Baker Street, London, W1U 6TY, England

      IIF 70
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 71
  • Miah, Ashik

    Registered addresses and corresponding companies
    • 21, High Street, Burnham, Bucks, SL1 7JD, England

      IIF 72
  • Mr Ashik Miah
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 73
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 74
  • Ashik Miah
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skyline House, Basement, Swingate, SG1 1AP, United Kingdom

      IIF 75
  • Mr Ashik Miah
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 14 Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Person with significant control
    2019-04-24 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 3
    AEGIS HOMES (CC) LTD - 2019-04-24
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-04-13 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 4
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    Goldfields House, 18a Gold Tops, Newport
    Corporate (1 parent)
    Equity (Company account)
    -43,826 GBP2017-09-30
    Person with significant control
    2018-12-31 ~ now
    IIF 53 - Has significant influence or controlOE
  • 6
    50 Brick Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2020-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (1 parent)
    Equity (Company account)
    7,820 GBP2019-06-27
    Person with significant control
    2017-08-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 8
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 20 - director → ME
  • 9
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    10 Popple Way, Stevenage
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,662 GBP2015-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 29 - director → ME
  • 11
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2019-11-12 ~ 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
  • 12
    Basement, Skyline House, Swingate, Stevenage, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    14 East Close, Stevenage, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 41 - director → ME
  • 14
    Basement, Skyline House Swingate, Stevenage, Stevenage, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-04 ~ dissolved
    IIF 40 - director → ME
  • 15
    93-95 Gloucester Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    14 East Close, Stevenage, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,641 GBP2015-11-30
    Officer
    2017-07-24 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    124 Baker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 19
    Skyline House, Swingate, Basement, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    18,836 GBP2021-11-30
    Officer
    2022-09-14 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 20
    21 High Street, Burnham, Bucks, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 21
    Floor 1, 124 Baker Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2017-02-10 ~ dissolved
    IIF 33 - director → ME
  • 22
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Person with significant control
    2019-07-18 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 23
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -164,780 GBP2020-06-30
    Officer
    2020-06-01 ~ dissolved
    IIF 6 - director → ME
  • 24
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 11 - director → ME
  • 25
    Griffins, Tavistock House North, London
    Corporate (2 parents)
    Equity (Company account)
    -21,775 GBP2020-06-30
    Officer
    2020-06-01 ~ now
    IIF 7 - director → ME
  • 26
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    2019-06-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 28
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 29
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Person with significant control
    2019-06-17 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 30
    4 Arlington Court Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2018-02-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 31
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -117,341 GBP2016-06-28
    Officer
    2017-07-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
  • 32
    OFFPLAN PROPERTY ABROAD LIMITED - 2010-11-24
    5 St Pauls Terrace, 82 Northwood Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    27,834 GBP2017-09-30
    Officer
    2017-09-01 ~ dissolved
    IIF 12 - director → ME
  • 33
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 34
    Skyline House, Basement, Swingate, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Officer
    2019-04-24 ~ 2022-09-08
    IIF 22 - director → ME
  • 2
    Goldfields House, 18a Gold Tops, Newport
    Corporate (1 parent)
    Equity (Company account)
    -43,826 GBP2017-09-30
    Officer
    2018-12-31 ~ 2022-09-15
    IIF 27 - director → ME
  • 3
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (1 parent)
    Equity (Company account)
    7,820 GBP2019-06-27
    Officer
    2017-08-01 ~ 2022-09-08
    IIF 26 - director → ME
  • 4
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved corporate (3 parents)
    Officer
    2019-01-08 ~ 2019-04-18
    IIF 13 - director → ME
    Person with significant control
    2019-01-08 ~ 2019-04-18
    IIF 45 - Has significant influence or control OE
  • 5
    Griffins, Tavistock House North, London
    Corporate (1 parent)
    Equity (Company account)
    231,079 GBP2019-03-31
    Officer
    2019-03-31 ~ 2022-09-08
    IIF 8 - director → ME
  • 6
    78 York Street, Mayfair, London, Uk, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-17 ~ 2012-12-20
    IIF 1 - director → ME
  • 7
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-19 ~ 2019-01-01
    IIF 19 - director → ME
    Person with significant control
    2018-03-19 ~ 2019-01-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    Skyline House, Swingate, Basement, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    18,836 GBP2021-11-30
    Officer
    2018-11-28 ~ 2022-09-23
    IIF 36 - director → ME
  • 9
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Officer
    2019-07-18 ~ 2022-09-08
    IIF 42 - director → ME
  • 10
    124, 1st Floor Baker Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,972 GBP2020-06-30
    Officer
    2017-09-26 ~ 2022-10-01
    IIF 3 - director → ME
    Person with significant control
    2017-09-26 ~ 2022-04-08
    IIF 70 - Has significant influence or control OE
  • 11
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -164,780 GBP2020-06-30
    Officer
    2018-02-12 ~ 2020-06-01
    IIF 5 - director → ME
    Person with significant control
    2019-06-01 ~ 2020-06-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    Griffins, Tavistock House North, London
    Corporate (2 parents)
    Equity (Company account)
    -21,775 GBP2020-06-30
    Officer
    2018-04-04 ~ 2020-06-01
    IIF 10 - director → ME
    Person with significant control
    2019-06-01 ~ 2020-06-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 13
    Floor 1, 124 Baker Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-04-13 ~ 2022-10-01
    IIF 4 - director → ME
  • 14
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-16 ~ 2022-09-08
    IIF 2 - director → ME
  • 15
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Officer
    2020-09-15 ~ 2022-11-23
    IIF 23 - director → ME
    2019-06-17 ~ 2020-09-15
    IIF 28 - director → ME
  • 16
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    22,342 GBP2020-06-30
    Officer
    2017-12-07 ~ 2022-09-08
    IIF 14 - director → ME
    Person with significant control
    2017-12-07 ~ 2022-04-08
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
© 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.