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

Brown, Victoria

    Related profiles found in government register
  • Brown, Victoria
    British comapny director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 1
  • Brown, Victoria
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 2
  • Brown, Victoria
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 3 IIF 4
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 5
  • Brown, Victoria
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Brown, Victoria
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15 The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, England

      IIF 7
    • 15 The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 8 IIF 9
  • Brown, Victoria
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Over The Moon, Old Lanwarnick, Duloe, Cornwall, PL14 4QF, United Kingdom

      IIF 10
  • Brown, Victoria
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Queens Gate, Office 2, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 11
  • Brown, Victoria
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Queens Gate, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 12
    • Office 24, Queens Gate, Jetty Marsh Road, Newton Abbot, TQ12 2SL, United Kingdom

      IIF 13
    • Office 26 - Queens Gate, Jetty Marsh Road, Newton Abbot, TQ12 2SL, United Kingdom

      IIF 14
    • Queens Gate, Office 12, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 15
    • Queens Gate, Office 3, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 16
    • Queens Gate, Office 6, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 17
    • Queens Gate, Office 7, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 18
  • Brown, Victoria
    British none born in November 1982

    Registered addresses and corresponding companies
    • 8 Orchard Avenue, Belvedere, Kent, DA17 5PB

      IIF 19
  • Mrs Victoria Brown
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15 The Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, United Kingdom

      IIF 20
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Brown, Victoria
    British

    Registered addresses and corresponding companies
    • 2, College Road, Newton Abbot, Devon, TQ12 1EF, United Kingdom

      IIF 24
  • Brown, Victoria
    born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Stephen Street, London, Uk, W1T 1AL

      IIF 25
    • The Met Building, 22 Percy Street, London, W1T 2BU, England

      IIF 26
  • Brown, Victoria
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 27
  • Brown, Victoria
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Farm House, Field Common Farm, Field Common Lane, Walton On Thames, Surrey, KT12 3QH, United Kingdom

      IIF 28
  • Brown, Victoria
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, College Road, Newton Abbot, Devon, TQ12 1EF, England

      IIF 29 IIF 30
    • Office 10 - Queens Gate, Jetty Marsh Road, Newton Abbot, TQ12 2SL, United Kingdom

      IIF 31
    • Office 11, Queens Gate, Jetty Marsh Road, Newton Abbot, TQ12 2SL, United Kingdom

      IIF 32
    • Office 15 - Queens Gate, Jetty Marsh Road, Newton Abbot, TQ12 2SL, United Kingdom

      IIF 33
    • Queens Gate, Office 1, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 34
    • Queens Gate, Office 11, Jetty Marsh Road, Newton Abbot, TQ12 2SL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Queens Gate, Office 4, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 38
  • Brown, Victoria
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, College Road, Newton Abbot, TQ12 1EF

      IIF 39
  • Brown, Victoria, Ms.
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 40
  • Brown, Victoria, Ms.
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 41
  • Mrs Victoria Brown
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Queens Gate, Office 12, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 42
    • Queens Gate, Office 20, Jetty Marsh Road, Newton Abbot, TQ12 2SL, United Kingdom

      IIF 43
    • Queens Gate, Office 4, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 44
    • Queens Gate, Office 6, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 45
  • Brown, Victoria

    Registered addresses and corresponding companies
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 46
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 48
  • Brown, Victoria
    American solicitor, general counsel born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Met Building, 22 Percy Street, London, W1T 2BU, England

      IIF 49 IIF 50
  • Mrs Victoria Brown
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 10 - Queens Gate, Jetty Marsh Road, Newton Abbot, TQ12 2SL, United Kingdom

      IIF 51
  • Mrs Victoria Brown
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 52
  • Ms. Victoria Brown
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 53
  • Mrs Victoria Brown
    British born in January 1974

    Resident in England And Wales

    Registered addresses and corresponding companies
    • Over The Moon, Old Lanwarnick, Duloe, Cornwall, PL14 4QF, United Kingdom

      IIF 54
  • Victoria Brown
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 55
  • Mrs Victoria Brown
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 16, Queens Gate, Jetty Marsh Road, Newton Abbot, TQ12 2SL, United Kingdom

      IIF 56
    • Queens Gate, Office 14, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 57
    • Queens Gate, Office 21, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 58
    • Queens Gate, Office 5, Jetty Marsh Road, Newton Abbot, TQ12 2SL, United Kingdom

      IIF 59
    • Queens Gate, Office 9, Jetty Marsh Road, Newton Abbot, TQ12 2SL, England

      IIF 60
child relation
Offspring entities and appointments
Active 34
  • 1
    Queens Gate, Office 20, Jetty Marsh Road, Newton Abbot, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,318 GBP2024-04-30
    Person with significant control
    2021-04-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Queens Gate, Office 28, Jetty Marsh Road, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 12 - director → ME
  • 3
    Weylands Treatment Works, Molesey Road, Walton-on-thames, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 28 - director → ME
  • 4
    The Met Building, 22 Percy Street, London, England
    Corporate (8 parents, 1 offspring)
    Officer
    2022-10-13 ~ now
    IIF 50 - director → ME
  • 5
    ANACAP FINANCIAL PARTNERS 1 LIMITED - 2020-01-02
    The Met Building, 22 Percy Street, London, England
    Corporate (9 parents, 1 offspring)
    Officer
    2022-10-13 ~ now
    IIF 49 - director → ME
  • 6
    ANACAP FINANCIAL PARTNERS LLP - 2020-01-02
    The Met Building, 22 Percy Street, London, England
    Corporate (8 parents, 7 offsprings)
    Officer
    2023-10-19 ~ now
    IIF 26 - llp-designated-member → ME
  • 7
    Office 10 - Queens Gate, Jetty Marsh Road, Newton Abbot, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -751 GBP2023-06-30
    Officer
    2020-07-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Queens Gate Office 14, Jetty Marsh Road, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    -770 GBP2023-07-31
    Person with significant control
    2023-06-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Queens Gate Office 4, Jetty Marsh Road, Newton Abbot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -96,271 GBP2019-12-31
    Officer
    2008-04-02 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-11-07 ~ dissolved
    IIF 6 - director → ME
    2019-11-07 ~ dissolved
    IIF 47 - secretary → ME
  • 11
    Office 24 Queens Gate, Jetty Marsh Road, Newton Abbot, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    873,657 GBP2023-11-30
    Officer
    2017-11-29 ~ now
    IIF 13 - director → ME
  • 12
    Office 26 - Queens Gate, Jetty Marsh Road, Newton Abbot, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,071 GBP2020-06-04
    Officer
    2017-12-05 ~ dissolved
    IIF 14 - director → ME
  • 13
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (1 parent)
    Total liabilities (Company account)
    5,013 GBP2022-10-31
    Officer
    2019-10-22 ~ now
    IIF 27 - director → ME
    2019-10-22 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 14
    Over The Moon, Old Lanwarnick, Duloe, Cornwall, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295,337 GBP2024-03-31
    Officer
    2008-03-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 15
    Office 11 Queens Gate, Jetty Marsh Road, Newton Abbot, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -305,818 GBP2024-03-31
    Officer
    2019-03-06 ~ now
    IIF 32 - director → ME
  • 16
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    82,544 GBP2024-07-31
    Officer
    2016-06-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,426,211 GBP2024-02-29
    Officer
    2016-01-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    Office 15 - Queens Gate, Jetty Marsh Road, Newton Abbot, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    68,340 GBP2023-07-31
    Officer
    2022-03-09 ~ now
    IIF 33 - director → ME
  • 19
    2 College Road, Newton Abbot, Devon
    Dissolved corporate (3 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 39 - director → ME
  • 20
    Queens Gate Office 3, Jetty Marsh Road, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    349,924 GBP2024-01-31
    Officer
    2017-01-27 ~ now
    IIF 16 - director → ME
  • 21
    MMA111215 LIMITED - 2017-11-06
    Queens Gate Office 7, Jetty Marsh Road, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    246,179 GBP2023-12-31
    Officer
    2016-01-08 ~ now
    IIF 18 - director → ME
  • 22
    BROTRAD LIMITED - 2017-11-06
    Queens Gate Office 12, Jetty Marsh Road, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    99,601 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Queens Gate, Office 5, Jetty Marsh Road, Newton Abbot, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    Queens Gate Office 21, Jetty Marsh Road, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    42,851 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-06-01 ~ now
    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
    IIF 58 - Right to appoint or remove directorsOE
  • 25
    Queens Gate Office 9, Jetty Marsh Road, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2021-07-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Queens Gate Office 2, Jetty Marsh Road, Newton Abbot, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,327,045 GBP2024-03-31
    Officer
    2011-04-06 ~ now
    IIF 11 - director → ME
  • 27
    Queens Gate Office 1, Jetty Marsh Road, Newton Abbot, England
    Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    109,286 GBP2022-11-01 ~ 2023-10-31
    Officer
    2024-10-29 ~ now
    IIF 34 - director → ME
  • 28
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,860 GBP2023-08-31
    Officer
    2020-06-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-08-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    GEARS HOLDINGS LIMITED - 2020-10-13
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    -6,900 GBP2020-11-30
    Officer
    2020-03-02 ~ now
    IIF 41 - director → ME
  • 30
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    247,979 GBP2023-11-30
    Officer
    2020-08-25 ~ now
    IIF 5 - director → ME
    2020-08-25 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Office 16 Queens Gate, Jetty Marsh Road, Newton Abbot, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,020 GBP2024-03-31
    Person with significant control
    2023-01-02 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    MMA180316 LIMITED - 2017-11-06
    Queens Gate Office 6, Jetty Marsh Road, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    227,860 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 33
    VLB INVESTMENTS LIMITED - 2019-04-18
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    115,394 GBP2023-11-30
    Officer
    2017-11-29 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 34
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,090 GBP2020-11-30
    Officer
    2019-11-07 ~ now
    IIF 40 - director → ME
Ceased 8
  • 1
    ANACAP FINANCIAL PARTNERS LLP - 2020-01-02
    The Met Building, 22 Percy Street, London, England
    Corporate (8 parents, 7 offsprings)
    Officer
    2017-01-01 ~ 2019-12-31
    IIF 25 - llp-member → ME
  • 2
    Queens Gate Office 4, Jetty Marsh Road, Newton Abbot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -96,271 GBP2019-12-31
    Officer
    2008-04-02 ~ 2018-11-15
    IIF 24 - secretary → ME
  • 3
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    82,544 GBP2024-07-31
    Officer
    2015-10-19 ~ 2016-06-29
    IIF 8 - director → ME
  • 4
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,426,211 GBP2024-02-29
    Officer
    2015-10-19 ~ 2016-01-01
    IIF 7 - director → ME
    2015-02-12 ~ 2015-04-22
    IIF 9 - director → ME
  • 5
    2 College Road, Newton Abbot, Devon
    Dissolved corporate (3 parents)
    Officer
    2013-09-26 ~ 2013-09-26
    IIF 29 - director → ME
  • 6
    JKS DEVELOPERS LIMITED - 2006-10-16
    15 The Broadway Penn Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-01 ~ 2008-04-06
    IIF 19 - director → ME
  • 7
    2 College Road, Newton Abbot, Devon
    Dissolved corporate (3 parents)
    Officer
    2013-10-17 ~ 2013-10-17
    IIF 30 - director → ME
  • 8
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,090 GBP2020-11-30
    Person with significant control
    2019-11-07 ~ 2021-08-30
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more 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.