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

Dr Brian Sulaiman

    Related profiles found in government register
  • Dr Brian Sulaiman
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Dr Brian Sulaiman
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 25 IIF 26
  • Dr Brian Sulaiman
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crompton Avenue, Barnsley, S70 6LE, England

      IIF 27
  • Mr Brian Sulaiman
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beevor Industrial Estate, Beevor Street, Barnsley, S71 1HN, England

      IIF 28
  • Dr Brian Suliaman
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crompton Avenue, Barnsley, S70 6LE, England

      IIF 29
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 30
  • Mr Brian Sulaiman
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean Ltd, Beevor Street, Barnsley, South Yorkshire, S71 1HN, United Kingdom

      IIF 31
  • Sulaiman, Brian, Dr
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crompton Avenue, Barnsley, S70 6LE, England

      IIF 32
    • icon of address Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester, M20 6RE

      IIF 33
  • Sulaiman, Brian, Dr
    British chair person born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dena Modular Buildings, Beevor Street, Barnsley, S71 1HN, England

      IIF 34
  • Sulaiman, Brian, Dr
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4/5, Beevor Street, Barnsley, South Yorkshire, S71 1HN, England

      IIF 35
    • icon of address Kastandene, East Park Street, Leeds, LS27 0JP, United Kingdom

      IIF 36
    • icon of address Kastandene, East Park Street Morley, Leeds, LS27 0JP

      IIF 37 IIF 38
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 39 IIF 40 IIF 41
  • Sulaiman, Brian, Dr
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Crompton Avenue, Barnsley, S70 6LE, England

      IIF 43 IIF 44
    • icon of address Dena Ltd, Beevor Street, Barnsley, South Yorkshire, S71 1HN, England

      IIF 45
    • icon of address Dena Technology Ltd, Beevor Street, Barnsley, South Yorkshire, S71 1HN, United Kingdom

      IIF 46
    • icon of address Unit 4/5, Beevor Street, Barnsley, S71 1HN, England

      IIF 47
    • icon of address Units 4/8, Beevor Street, Barnsley, S71 1HN, England

      IIF 48
    • icon of address Kastandene, East Park Street Morley, Leeds, LS27 0JP

      IIF 49 IIF 50 IIF 51
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 53 IIF 54 IIF 55
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, United Kingdom

      IIF 58
    • icon of address Kastandene, East Park Street, Morley, Leeds, West Yorkshire, LS27 0JP, England

      IIF 59
    • icon of address Stanmore House, 2nd Floor, 29-30 St James's Street, London, London, SW1A 6HB, United Kingdom

      IIF 60
  • Sulaiman, Brian, Dr
    British directors born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kastandene, East Park Street Morley, Leeds, LS27 0JP

      IIF 61
  • Sulaiman, Brian, Dr
    British managing director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kastandene, East Park Street, Morley, Leeds, South Yorkshire, LS27 0JP, England

      IIF 62
  • Sulaiman, Brian, Dr
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kastandene, East Park Street, Morley, Leeds, LS27 0JP, England

      IIF 63
  • Sulaiman, Brian, Dr.
    British chairman / ceo born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dena, Beevor Street, Barnsley, S71 1HN, England

      IIF 64
  • Aljoadi, Amer Hassan
    Kuwaiti trading born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Beevor Street, Barnsley, S71 1HN, United Kingdom

      IIF 65
  • Mr Amer Hassan Aljoaidi
    Kuwaiti born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Beevor Street, Barnsley, S71 1HN, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 8 Beevor Street, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ALSD LTD
    - now
    DENA TECHNOLOGY LIMITED - 2013-05-08
    icon of address Wesley House, Huddersfiel Road, Birstall, Battley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-08 ~ dissolved
    IIF 61 - Director → ME
  • 3
    DENA NANO PROCESSING LTD - 2022-07-26
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DENA-WAFI NANOTECHNOLOGY LIMITED - 2016-07-07
    THE GARDNER'S COMPANION RANGE LTD - 2024-02-02
    DRT PRODUCTS LTD - 2024-04-08
    HAMICI DENA PRODUCTS LTD - 2024-12-10
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    DENA NANA GOLD LTD - 2020-07-15
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    DJO ECO LIMITED - 2020-01-03
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,210 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    NANO (UK) LTD - 2019-05-28
    DENA ENERGY LTD - 2020-03-16
    DENA ENERGY LTD - 2020-12-09
    DENA -F.C.O ENERGY LTD - 2020-07-16
    DENA GLOBAL HUMANITARIAN ASSISTANCE LTD - 2021-02-24
    icon of address Kastandene, East Park Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,427 GBP2024-09-28
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    DENA ENERGY LTD - 2018-01-24
    DENA ENVIRO LIMITED - 2019-04-08
    icon of address 8 Crompton Avenue, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,095 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    BRITISH-MIDDLE EAST NANOTECHNOLOGY LIMITED - 2013-05-07
    icon of address Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    636,201 GBP2022-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    DENA TECHNOLOGY (UK) LIMITED - 2013-10-15
    ADAM MARKETING & TRADING LIMITED - 2013-04-12
    DENA TECHNOLOGIES (UK) LIMITED - 2013-04-18
    icon of address 5 Brayford Square, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -145,844 GBP2023-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    CARBONTEC LIMITED - 2010-03-23
    icon of address 8 Crompton Avenue, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,844 GBP2024-10-30
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Dena Technology Ltd, Beevor Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 46 - Director → ME
  • 15
    NANO NEWHOME LIMITED - 2021-05-06
    NEWHOME BUILD LIMITED - 2019-10-18
    NANO NEWHOME LIMITED - 2019-08-07
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -589,561 GBP2024-06-27
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    DENA CONTRACT MANAGEMENT LIMITED - 2015-05-07
    NANO CONSTRUCTION PRODUCTS LTD - 2022-06-13
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -189 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    L&P 159 LIMITED - 2006-06-08
    icon of address Institute Of Pharmaceutical Inno, Richmond Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -41,472 GBP2019-02-28
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address Crowne Plaza Royal Victoria, Victoria Station Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,644 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 41a Mount Street, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Company number 06234717
    Non-active corporate
    Officer
    icon of calendar 2007-05-02 ~ now
    IIF 50 - Director → ME
Ceased 21
  • 1
    icon of address Unit 8 Beevor Street, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2017-11-09 ~ 2019-10-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DENA NANO PROCESSING LTD - 2022-07-26
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-05-24 ~ 2025-03-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 2024-11-19
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DENA-WAFI NANOTECHNOLOGY LIMITED - 2016-07-07
    THE GARDNER'S COMPANION RANGE LTD - 2024-02-02
    DRT PRODUCTS LTD - 2024-04-08
    HAMICI DENA PRODUCTS LTD - 2024-12-10
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ 2025-03-05
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2025-03-05
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address 82 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2012-05-31
    IIF 62 - Director → ME
  • 5
    DENA NANA GOLD LTD - 2020-07-15
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2025-03-05
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2024-11-19
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    DJO ECO LIMITED - 2020-01-03
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,210 GBP2025-02-28
    Officer
    icon of calendar 2021-03-19 ~ 2025-03-04
    IIF 40 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-07-13
    IIF 42 - Director → ME
    icon of calendar 2020-11-01 ~ 2021-03-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2024-11-19
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    NANO (UK) LTD - 2019-05-28
    DENA ENERGY LTD - 2020-03-16
    DENA ENERGY LTD - 2020-12-09
    DENA -F.C.O ENERGY LTD - 2020-07-16
    DENA GLOBAL HUMANITARIAN ASSISTANCE LTD - 2021-02-24
    icon of address Kastandene, East Park Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,427 GBP2024-09-28
    Officer
    icon of calendar 2020-08-26 ~ 2025-03-05
    IIF 36 - Director → ME
    icon of calendar 2013-11-04 ~ 2020-07-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ 2019-09-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-05-27 ~ 2024-11-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    DENA ENERGY LTD - 2018-01-24
    DENA ENVIRO LIMITED - 2019-04-08
    icon of address 8 Crompton Avenue, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,095 GBP2024-01-31
    Officer
    icon of calendar 2012-01-09 ~ 2025-03-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-27
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    icon of calendar 2021-05-27 ~ 2024-11-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2025-03-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2024-11-19
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-03-19 ~ 2025-03-05
    IIF 39 - Director → ME
    icon of calendar 2020-10-08 ~ 2021-03-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2024-12-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BRITISH-MIDDLE EAST NANOTECHNOLOGY LIMITED - 2013-05-07
    icon of address Fortis Insolvency Limited 683-693, Wilmslow Road, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    636,201 GBP2022-03-31
    Officer
    icon of calendar 2008-12-30 ~ 2021-03-01
    IIF 52 - Director → ME
  • 12
    DENA TECHNOLOGY (UK) LIMITED - 2013-10-15
    ADAM MARKETING & TRADING LIMITED - 2013-04-12
    DENA TECHNOLOGIES (UK) LIMITED - 2013-04-18
    icon of address 5 Brayford Square, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -145,844 GBP2023-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2021-03-01
    IIF 48 - Director → ME
  • 13
    CARBONTEC LIMITED - 2010-03-23
    icon of address 8 Crompton Avenue, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,844 GBP2024-10-30
    Officer
    icon of calendar 2021-09-01 ~ 2025-03-05
    IIF 44 - Director → ME
    icon of calendar 2007-10-23 ~ 2021-03-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ 2024-09-22
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-09-23 ~ 2024-11-19
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    NANO NEWHOME LIMITED - 2021-05-06
    NEWHOME BUILD LIMITED - 2019-10-18
    NANO NEWHOME LIMITED - 2019-08-07
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -589,561 GBP2024-06-27
    Officer
    icon of calendar 2019-11-11 ~ 2021-03-19
    IIF 53 - Director → ME
    icon of calendar 2021-09-15 ~ 2025-03-05
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2024-11-19
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    GRADENA LIMITED - 2013-06-10
    icon of address Dbh Business Centres Ltd Longfields Court, Wharncliffe Business Park, Barnsley, South Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-06 ~ 2013-05-07
    IIF 60 - Director → ME
  • 16
    DENA CONTRACT MANAGEMENT LIMITED - 2015-05-07
    NANO CONSTRUCTION PRODUCTS LTD - 2022-06-13
    icon of address Kastandene East Park Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -189 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2025-03-05
    IIF 54 - Director → ME
    icon of calendar 2012-06-20 ~ 2017-03-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ 2024-11-19
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    KTL DESIGNS LIMITED - 2017-06-28
    icon of address 13 Sunderland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,175 GBP2017-06-30
    Officer
    icon of calendar 2016-09-27 ~ 2018-10-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-10-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Crowne Plaza Royal Victoria, Victoria Station Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,644 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2018-09-14
    IIF 45 - Director → ME
  • 19
    DENA TECHNOLOGIES (BRAZIL) LIMITED - 2014-04-23
    BAXTER TRADING LIMITED - 2016-03-01
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2013-01-11 ~ 2014-01-06
    IIF 58 - Director → ME
  • 20
    Company number 04465458
    Non-active corporate
    Officer
    icon of calendar 2002-06-20 ~ 2007-06-21
    IIF 49 - Director → ME
  • 21
    Company number 06973529
    Non-active corporate
    Officer
    icon of calendar 2009-07-27 ~ 2010-12-03
    IIF 38 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.