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

Mcguinness, Andrew Peter

    Related profiles found in government register
  • Mcguinness, Andrew Peter
    British advertising ceo born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Walkers Road, Harpenden, Hertfordshire, AL5 1QH

      IIF 1
  • Mcguinness, Andrew Peter
    British advertising executive born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Walkers Road, Harpenden, Hertfordshire, AL5 1QH

      IIF 2 IIF 3
  • Mcguinness, Andrew Peter
    British ceo advertising agency born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Walkers Road, Harpenden, Hertfordshire, AL5 1QH

      IIF 4 IIF 5
  • Mcguinness, Andrew Peter
    British chief executive officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, East Common, Harpenden, AL5 1BJ, England

      IIF 6
  • Mcguinness, Andrew Peter
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Freeths Llp, Floor 3, 100 Wellington Street, Leeds, LS1 4LT, United Kingdom

      IIF 7 IIF 8
    • Academic House, 24-28 Oval Road, London, NW1 7DJ, England

      IIF 9
    • C/o Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 10
    • Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 11
  • Mcguinness, Andrew
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley, Parkhill, Kildary, Ross-shire, IV18 0NX, United Kingdom

      IIF 12
  • Mcguinness, Andrew
    British businessman born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alps House, Cookson Street, Blackpool, Lancashire, FY1 3ED, United Kingdom

      IIF 13
    • Apartment 30, Harrison View, Bailey Avenue, Lytham St. Annes, FY8 1FH, United Kingdom

      IIF 14
  • Mcguinness, Andrew
    British commercial director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 15
  • Mcguinness, Andrew Peter
    British advertising agency executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 44 Belgrave Square, London, SW1X 8QS

      IIF 16
  • Mcguinness, Andrew Peter
    British advertising executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor North Artillery House, 11-19 Artillery Row, London, SW1P 1RT

      IIF 17
  • Mcguinness, Andrew Peter
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, United Kingdom

      IIF 18
    • Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 19
  • Mcguinness, Andrew Peter
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Heathside, East Common, Harpenden, Herts, AL5 1BJ, United Kingdom

      IIF 20
    • 1, Stephen Street, London, W1T 1AL, England

      IIF 21
    • 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 22 IIF 23
  • Mcguiness, Andrew Peter
    British advertising born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Shorts Gardens, London, WC2H 9AU, United Kingdom

      IIF 24
  • Mcguiness, Andrew Peter
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Rock Street, Brighton, BN2 1NF

      IIF 25
    • Heathside, Heathside, 24 East Common, Harpenden, AL5 1BJ, United Kingdom

      IIF 26
  • Mcguinness, Andrew
    Irish company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 27
  • Mcguinness, Andrew
    Irish director born in August 1994

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Mcguinness, Andrew
    British director born in April 1970

    Resident in England

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

      IIF 30
  • Mcguinness, Andrew Peter
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Heathside, 24 East Common, Harpenden, Herts, AL5 1BJ, United Kingdom

      IIF 31
    • 16, Shorts Gardens, Covent Garden, London, WC2H 9AU

      IIF 32
  • Mcguinness, Andrew
    British senior project engineer born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 33
  • Mcguinness, Andrew Peter
    British

    Registered addresses and corresponding companies
    • 10 Walkers Road, Harpenden, Hertfordshire, AL5 1QH

      IIF 34
  • Mcguinness, Andrew
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30, Harrison View, Queens Manor Bailey Avenue, Lytham St Annes, Lancashire, FY8 1FH, United Kingdom

      IIF 35
  • Mcguinness, Andrew
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 36
    • 30, Harrison View, Bailey Avenue, Lytham St Annes, Lancs, FY8 1FH, United Kingdom

      IIF 37
  • Mr Andrew Mcguinness
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley, Park Hill, Kildary, Ross-shire, IV18 0NX, United Kingdom

      IIF 38
  • Mcguinness, Andrew
    British,irish engineering consultant born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 39
  • Mr Andrew Mcguinness
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alps House, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 40
    • Apartment 30, Harrison View, Bailey Avenue, Lytham St. Annes, FY8 1FH, United Kingdom

      IIF 41
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 42
  • Mcguinness, Andrew
    English director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE, England

      IIF 43
  • Mcguinness, Andrew
    British shoe retailer

    Registered addresses and corresponding companies
    • 30, Harrison View, Queens Manor Bailey Avenue, Lytham St Annes, Lancashire, FY8 1FH, United Kingdom

      IIF 44
  • Mr Andrew Mcguinness
    Irish born in August 1994

    Resident in United Kingdom

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

      IIF 45
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mcguinness, Andrew Peter

    Registered addresses and corresponding companies
  • Andrew Mcguinness
    Irish born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 49
  • Mcguinness, Andrew

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

      IIF 50 IIF 51
    • Self Storage Yard, Bamford Street, Manchester, M11 4FE, England

      IIF 52
  • Mr Andrew Mcguinness
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5th Floor, 40 Queen Street, London, EC4R 1DD, United Kingdom

      IIF 53
  • Mr Andrew Peter Mcguinness
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Heathside, East Common, Harpenden, Herts, AL5 1BJ, United Kingdom

      IIF 54
    • 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 55
    • Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 56
    • Cloverfield, Houghton Down, Stockbridge, Hampshire, SO20 6JR

      IIF 57
  • Mr Andrew Mcguinness
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 58
  • Mr Andrew Mcguinness
    British,irish born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Craigrath Place, Banchory, AB31 5DB, Scotland

      IIF 59
  • Mr Andrew Mcguiness
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE

      IIF 60
  • Mr Andrew Mcguinness
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Self Storage Yard, Bamford Street, Clayton, Manchester, M11 4FE, England

      IIF 61
child relation
Offspring entities and appointments
Active 15
  • 1
    11 Bamford Street, Clayton, Manchester, Gt Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-16 ~ dissolved
    IIF 37 - director → ME
  • 2
    134 Balcarres Road, Leyland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,326 GBP2020-08-31
    Officer
    2019-08-23 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-08-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    The White Swan, 1 Upper Dagnall Street, St Albans, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 29 - director → ME
    2019-07-19 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 4
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 5
    5th Floor 40 Queen Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2015-08-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    17 Craigrath Place, Banchory, Scotland
    Corporate (1 parent)
    Equity (Company account)
    158,211 GBP2023-10-31
    Officer
    2020-10-15 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-10-15 ~ 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
  • 7
    ELLIPSES ENTERTAINMENT LTD - 2017-04-07
    Shepherd And Wedderburn Llp Octagon Point, 5 Cheapside, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -3,002,399 GBP2024-03-31
    Officer
    2017-04-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-04-05 ~ 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
  • 8
    Shepherd And Wedderburn Llp Octagon Point, 5 Cheapside, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -7,211,825 GBP2024-03-31
    Officer
    2024-08-16 ~ now
    IIF 11 - director → ME
  • 9
    Heathside, East Common, Harpenden, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    38,668 GBP2023-03-31
    Officer
    2016-11-29 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Oakley, Parkhill, Kildary, Ross-shire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2008-08-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    134 Balcarres Road, Leyland, England
    Corporate (2 parents)
    Equity (Company account)
    8,748 GBP2023-10-31
    Officer
    2020-10-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 28 - director → ME
    2024-03-24 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    C/o Shepherd And Wedderburn Llp Octagon Point, 5 Cheapside, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-12 ~ now
    IIF 10 - director → ME
  • 14
    Self Storage Yard, Bamford Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 52 - secretary → ME
  • 15
    5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 18 - director → ME
Ceased 23
  • 1
    04890874 LIMITED - 2012-05-14
    Self Storage Yard Bamford Street, Clayton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    7,486 GBP2024-06-30
    Officer
    2020-03-01 ~ 2020-09-23
    IIF 15 - director → ME
    2003-09-15 ~ 2019-02-25
    IIF 35 - director → ME
    2003-09-15 ~ 2014-08-31
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-25
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Has significant influence or control OE
    2020-03-01 ~ 2020-09-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    5th Floor, 95 Aldwych Strand, London, England
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    2011-12-14 ~ 2012-06-01
    IIF 17 - director → ME
  • 3
    59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Corporate (1 parent)
    Officer
    2020-06-05 ~ 2025-01-02
    IIF 6 - director → ME
  • 4
    134 Balcarres Road, Leyland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-22 ~ 2019-11-11
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-16
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    10 Queen Street Place, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2005-05-12 ~ 2014-02-14
    IIF 2 - director → ME
    2010-12-10 ~ 2014-02-14
    IIF 47 - secretary → ME
    2005-05-12 ~ 2009-01-08
    IIF 34 - secretary → ME
  • 6
    10 Queen Street Place, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-08-08 ~ 2014-02-14
    IIF 3 - director → ME
    2010-12-10 ~ 2014-02-14
    IIF 48 - secretary → ME
  • 7
    NEON LTD - 2020-05-22
    10 Queen Street Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -69,455 GBP2024-12-31
    Officer
    2011-10-07 ~ 2014-02-14
    IIF 24 - director → ME
  • 8
    BEATTIE MCGUINNESS BUNGAY LONDON LLP - 2016-06-07
    10 Queen Street Place, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2010-11-16 ~ 2014-02-14
    IIF 32 - llp-designated-member → ME
  • 9
    1 Stephen Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-04-19 ~ 2016-12-07
    IIF 23 - director → ME
  • 10
    Alps House, Cookson Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate
    Equity (Company account)
    5,000 GBP2022-06-30
    Officer
    2021-06-24 ~ 2024-02-02
    IIF 13 - director → ME
    Person with significant control
    2021-06-24 ~ 2023-12-21
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 11
    CHORION PLC - 2006-07-03
    NEW CHORION PLC - 2002-05-16
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-04-15 ~ 2006-05-18
    IIF 1 - director → ME
  • 12
    Academic House, 24-28 Oval Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,001,259 GBP2023-08-31
    Officer
    2021-05-19 ~ 2021-07-23
    IIF 8 - director → ME
  • 13
    Academic House, 24-28 Oval Road, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    414,589 GBP2023-08-31
    Officer
    2021-05-19 ~ 2021-07-23
    IIF 7 - director → ME
  • 14
    Academic House, 24-28 Oval Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,063,571 GBP2023-08-31
    Officer
    2021-05-19 ~ 2024-07-17
    IIF 9 - director → ME
  • 15
    EXPERIENCE WORLDWIDE LIMITED - 2020-06-16
    TBWA LIMITED - 2020-02-12
    TBWA\LONDON LIMITED - 2017-04-04
    TBWA GGT SIMONS PALMER LIMITED - 2000-08-30
    TBWA SIMONS PALMER LIMITED - 1998-06-17
    TBWA LIMITED - 1997-04-02
    TBWA - HOLMES KNIGHT RITCHIE LIMITED - 1995-04-03
    HOLMES KNIGHT RITCHIE LIMITED - 1990-10-30
    HOLMES KNIGHT RITCHIE - 1990-10-08
    MUGGERIDGE AND WEEKS LIMITED - 1979-12-31
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents)
    Officer
    2004-06-11 ~ 2005-05-04
    IIF 4 - director → ME
  • 16
    JAYSTONE PLC - 1990-04-19
    1 Stephen Street, London
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,357,912 GBP2023-12-31
    Officer
    2014-12-01 ~ 2016-12-07
    IIF 21 - director → ME
  • 17
    THE BREWERY GROUP (HOLDINGS) LIMITED - 2022-02-11
    THE GANG 2015 LIMITED - 2017-10-27
    C/o Freuds, 1 Stephen Street, London, United Kingdom
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    64,294,292 GBP2023-12-31
    Officer
    2015-09-30 ~ 2016-12-07
    IIF 22 - director → ME
  • 18
    1 Stephen Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-19 ~ 2016-12-07
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2016-12-07
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to surplus assets - 75% or more OE
    IIF 55 - Right to appoint or remove members OE
  • 19
    18 Rock Street, Brighton
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,198,219 GBP2023-12-31
    Officer
    2015-11-25 ~ 2016-12-07
    IIF 25 - director → ME
  • 20
    SEVEN DIALS COMMUNICATIONS LIMITED - 2021-01-08
    Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    40,191 GBP2023-12-31
    Officer
    2014-03-05 ~ 2018-05-31
    IIF 26 - director → ME
    Person with significant control
    2016-12-07 ~ 2018-05-31
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    R.M. COMMUNICATIONS LIMITED - 2001-07-20
    KEENWING COMMUNICATIONS LIMITED - 1988-01-06
    76-80 Whitfield Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-06-11 ~ 2005-05-04
    IIF 5 - director → ME
  • 22
    44 Belgrave Square, London
    Dissolved corporate (35 parents)
    Officer
    2004-04-27 ~ 2014-01-08
    IIF 16 - director → ME
  • 23
    WHITEMATTER FILMS LTD - 2009-03-09
    54 Rawstorne Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    486 GBP2023-07-31
    Officer
    2015-03-11 ~ 2015-08-21
    IIF 30 - director → ME
© 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.