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

Lewin, Clifford James

    Related profiles found in government register
  • Lewin, Clifford James
    British administrator born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 26 Greeba Avenue, Glen Vine, Isle Of Man, IM4 4EE

      IIF 1
  • Lewin, Clifford James
    British consultant born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 68 Majestic Apartments, King Edward Road, Onchan, IM3 2BE, Isle Of Man

      IIF 2
  • Lewin, Clifford James
    British director born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 26 Greeba Avenue, Glen Vine, Isle Of Man, IM4 4EE

      IIF 3
    • icon of address 68 Majestic Apartments, King Edward Road, Onchan, IM3 2BD, Isle Of Man

      IIF 4
    • icon of address Lower Ground Floor, 63 Grosvenor Street, Westminster, London, W1K 3JG, United Kingdom

      IIF 5
  • Lewin, Clifford James
    British trust manager born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 26 Greeba Avenue, Glen Vine, Isle Of Man, IM4 4EE

      IIF 6
  • Lewin, Clifford James
    British trust officer born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Lewin, Clifford James
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology Centre, Station Road, Framlingham, Suffolk, IP13 9EZ, England

      IIF 47
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, England

      IIF 48
  • Lewin, Clifford James
    British company director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 49
  • Lewin, Clifford James
    British director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 10, 17-23 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 50 IIF 51
    • icon of address Unit 3a, Marbridge House, Harlow, Essex, CM19 5BJ, England

      IIF 52
    • icon of address 3rd & 4th Floors Franciscan House, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 53
    • icon of address 12 Durie Street, Leven, Fife, KY8 4EY, United Kingdom

      IIF 54
  • Lewin, Clifford James
    British directors born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit D5, Mole Hall Estate, Widdington, Saffron Walden, Essex, CB11 3SP, England

      IIF 55
  • Lewin, Clifford James
    British non-executive director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 56
  • Lewin, Clifford James
    British trust officer born in July 1976

    Registered addresses and corresponding companies
    • icon of address Flat 5 Millenium Court, Derby Road, Douglas, Isle Of Man, IM2 3EN

      IIF 57 IIF 58
  • Lewin, Clifford James
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 404, 10 Reavell Place, Ipswich, Suffolk, IP2 0ET, England

      IIF 59
    • icon of address Noss Mayo, The Street, Cretingham, Woodbridge, Suffolk, IP13 7BG, England

      IIF 60
  • Lewin, Clifford James
    British consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 35 Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom

      IIF 61
  • Lewin, Clifford James
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 404, 10 Reavell Place, Ipswich, IP2 0ET, United Kingdom

      IIF 62
  • Mr Clifford James Lewin
    British born in July 1976

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 68 Majestic Apartments, King Edward Road, Onchan, Suffolk, IM3 2BE, Isle Of Man

      IIF 63
  • Lewin, Clifford
    British director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3, Marbridge House, Harlow, Essex, CM19 5BJ

      IIF 64
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 65 IIF 66
  • Clifford Lewin
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 10, 17-23 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 67
    • icon of address Unit 3, Marbridge House, Harlow, Essex, CM19 5BJ, United Kingdom

      IIF 68
  • Mr Clifford James Lewin
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology Centre, Station Road, Framlingham, Suffolk, IP13 9EZ, England

      IIF 69
  • Mr Clifford James Lewin
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10c, 17-23 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 70
    • icon of address Unit 3a, Marbridge House, Harlow, Essex, CM19 5BJ, England

      IIF 71
    • icon of address 3rd & 4th Floors Franciscan House, 51 Princes Street, Ipswich, IP1 1UR, England

      IIF 72
    • icon of address 12 Durie Street, Leven, Fife, KY8 4EY, United Kingdom

      IIF 73
    • icon of address Unit D5, Mole Hall Estate, Widdington, Saffron Walden, Essex, CB11 3SP, England

      IIF 74
  • Lewin, Clifford James

    Registered addresses and corresponding companies
    • icon of address Technology Centre, Station Road, Framlingham, Suffolk, IP13 9EZ, England

      IIF 75 IIF 76
    • icon of address Flat 404, 10 Reavell Place, Ipswich, Suffolk, IP2 0ET, England

      IIF 77
    • icon of address Flat 404, 10 Reavell Place, Ipswich, Suffolk, IP2 0ET, United Kingdom

      IIF 78 IIF 79
    • icon of address Lower Ground Floor, 63 Grosvenor Street, Westminster, London, W1K 3JG, United Kingdom

      IIF 80
    • icon of address Flat 1, 14-18, High Street, Wickham Market, Suffolk, IP13 0HE, United Kingdom

      IIF 81
    • icon of address Noss Mayo, The Street, Cretingham, Woodbridge, Suffolk, IP13 7BG, England

      IIF 82
  • Mr Clifford James Lewin
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 404, 10 Reavell Place, Ipswich, IP2 0ET, United Kingdom

      IIF 83
    • icon of address Flat 404, 10 Reavell Place, Ipswich, IP2 0ET, England

      IIF 84
  • Lewin, Clifford

    Registered addresses and corresponding companies
    • icon of address Suite 10, 17-23 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 85
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Technology Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    673,511 EUR2016-06-30
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 79 - Secretary → ME
  • 2
    icon of address Technology Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2013-06-26 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Technology Centre, Station Road, Framlingham, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,737 GBP2024-12-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Technlogy Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,841 GBP2017-12-31
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 82 - Secretary → ME
  • 5
    icon of address 2 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    166,522 USD2020-12-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address 2 Frederick Street, Kings Cross, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,249 EUR2024-07-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address 2 Frederick Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,785,368 EUR2024-12-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Apartment 404 10 Reavell Place, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    311,837 GBP2017-12-31
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 76 - Secretary → ME
  • 9
    icon of address Technology Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,336 GBP2017-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 81 - Secretary → ME
  • 10
    icon of address Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-03-10 ~ dissolved
    IIF 80 - Secretary → ME
  • 11
    icon of address Technology Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,241 GBP2017-12-31
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 75 - Secretary → ME
Ceased 57
  • 1
    icon of address 3rd & 4th Floors Franciscan House, 51 Princes Street, Ipswich, England
    Dissolved Corporate
    Equity (Company account)
    -31,983 GBP2022-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-01-04
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2024-01-04
    IIF 72 - Ownership of shares – 75% or more OE
  • 2
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-31 ~ 1998-03-17
    IIF 58 - Director → ME
  • 3
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2001-01-02
    IIF 16 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-07-02
    IIF 13 - Director → ME
  • 4
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-20 ~ 2002-07-02
    IIF 8 - Director → ME
  • 5
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (5 parents, 36 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 56 - Director → ME
  • 6
    icon of address Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2002-07-02
    IIF 45 - Director → ME
  • 7
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-06 ~ 2002-07-02
    IIF 41 - Director → ME
  • 8
    icon of address 94-96 Wigmore St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-05 ~ 2002-07-02
    IIF 38 - Director → ME
  • 9
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2002-07-02
    IIF 14 - Director → ME
  • 10
    icon of address Unit D5 Mole Hall Estate, Widdington, Saffron Walden, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -62,420 GBP2022-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-01-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2024-01-04
    IIF 74 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 Bourlet Close, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2002-07-02
    IIF 43 - Director → ME
  • 12
    icon of address 5th Floor 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2002-07-02
    IIF 20 - Director → ME
  • 13
    icon of address Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2002-07-02
    IIF 21 - Director → ME
  • 14
    icon of address Suite 105, Viglen House Alperton Lane, Wembley, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-20 ~ 2002-07-02
    IIF 32 - Director → ME
  • 15
    icon of address 6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2001-01-02
    IIF 40 - Director → ME
  • 16
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2002-07-02
    IIF 42 - Director → ME
  • 17
    icon of address Technlogy Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,841 GBP2017-12-31
    Officer
    icon of calendar 2013-05-14 ~ 2013-06-18
    IIF 60 - Director → ME
  • 18
    icon of address Proaccounts Uk Trident Business Centre 89 Bickersteth Road, Unit M228, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290,830 GBP2023-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2002-07-02
    IIF 29 - Director → ME
  • 19
    icon of address Rear Office Suite 2, 2nd Floor Websters Court, Websters Way, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,262 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ 2020-10-05
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2020-10-05
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 20
    icon of address 5 Bourlet Close, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-11 ~ 2002-07-02
    IIF 22 - Director → ME
  • 21
    EASTERN PETROCHEMICAL SERVICES LIMITED - 1998-04-08
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2002-07-02
    IIF 1 - Director → ME
  • 22
    icon of address Office 808 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,589 GBP2024-12-31
    Officer
    icon of calendar 2019-11-14 ~ 2022-01-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2022-01-01
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 23
    icon of address Third Floor, 15 Poland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-09 ~ 2001-06-01
    IIF 7 - Director → ME
  • 24
    icon of address Office 2 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2002-07-02
    IIF 33 - Director → ME
  • 25
    TOWERMOUNT IMPORT/EXPORT LIMITED - 1995-10-25
    icon of address Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2001-01-02
    IIF 9 - Director → ME
  • 26
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-15 ~ 2002-07-02
    IIF 10 - Director → ME
  • 27
    icon of address Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2002-07-02
    IIF 37 - Director → ME
  • 28
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,525 EUR2022-12-31
    Officer
    icon of calendar 1998-07-21 ~ 2001-03-01
    IIF 18 - Director → ME
  • 29
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-09 ~ 2003-05-08
    IIF 26 - Director → ME
  • 30
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -617,860 GBP2024-12-31
    Officer
    icon of calendar 2025-02-26 ~ 2025-06-03
    IIF 51 - Director → ME
    icon of calendar 2021-12-22 ~ 2024-01-09
    IIF 50 - Director → ME
    icon of calendar 2021-12-22 ~ 2024-01-09
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-06-03
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-12-22 ~ 2024-01-09
    IIF 70 - Ownership of shares – 75% or more OE
  • 31
    icon of address New Maxdov House, 130 Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-10 ~ 2002-07-02
    IIF 23 - Director → ME
  • 32
    icon of address The Courtyard, 30 Worthing Road, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-01 ~ 2000-06-21
    IIF 39 - Director → ME
  • 33
    INTERNATIONAL DESIGN INVESTMENT LIMITED - 2009-11-05
    SILVERBACK PROPERTIES LIMITED - 1998-06-26
    icon of address 18 South Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-20 ~ 2002-07-02
    IIF 46 - Director → ME
  • 34
    WORLD IMPORT/EXPORT SYSTEM LTD - 2011-08-15
    WTS WORLD TRADE SYSTEMS CO. LIMITED - 2005-10-07
    icon of address 5th Floor North Side, 7-10 Candos Street, Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2002-05-01
    IIF 31 - Director → ME
  • 35
    icon of address Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2002-07-02
    IIF 30 - Director → ME
  • 36
    GLENSHORE CHEMICALS LIMITED - 2016-03-10
    icon of address 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-01 ~ 2002-07-02
    IIF 27 - Director → ME
  • 37
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2002-07-02
    IIF 34 - Director → ME
  • 38
    MEXCRAFT MEDICAL LIMITED - 2012-02-20
    MEXCRAFT LIMITED - 2011-01-06
    icon of address Office 1 35 Princess Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2014-01-09
    IIF 61 - Director → ME
  • 39
    icon of address Office 1, The Porter Building, 1 Brunel Way, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,533 GBP2020-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2017-08-03
    IIF 66 - Director → ME
  • 40
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,375 GBP2021-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2002-07-02
    IIF 15 - Director → ME
  • 41
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,299 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-01-04
    IIF 52 - Director → ME
    icon of calendar 2025-02-26 ~ 2025-05-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ 2025-05-16
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-12-23 ~ 2024-01-04
    IIF 71 - Ownership of shares – 75% or more OE
  • 42
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-02 ~ 2002-07-02
    IIF 19 - Director → ME
  • 43
    icon of address 20 Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-15 ~ 1998-10-01
    IIF 57 - Director → ME
  • 44
    icon of address Technology Centre, Station Road, Framlingham, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,411 GBP2020-06-30
    Officer
    icon of calendar 2013-07-24 ~ 2022-05-10
    IIF 78 - Secretary → ME
  • 45
    icon of address Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2001-01-02
    IIF 6 - Director → ME
  • 46
    icon of address Suite 105, Viglen House Alperton Lane, Wembley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2002-07-02
    IIF 44 - Director → ME
  • 47
    icon of address Office 1 35 Princess Street, Rochdale
    Active Corporate (4 parents)
    Equity (Company account)
    4,906,678 GBP2024-12-31
    Officer
    icon of calendar 1998-07-31 ~ 2002-07-02
    IIF 28 - Director → ME
  • 48
    icon of address C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,283 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ 2002-07-02
    IIF 24 - Director → ME
  • 49
    icon of address 5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,409,234 GBP2024-12-31
    Officer
    icon of calendar 1998-04-08 ~ 2002-07-02
    IIF 25 - Director → ME
  • 50
    icon of address Technology Centre, Station Road, Framlingham, Suffolk, England
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,142 GBP2022-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2024-08-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 51
    icon of address Suite 105, Viglen House Alperton Lane, Wembley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2002-07-02
    IIF 12 - Director → ME
  • 52
    icon of address 3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130 GBP2020-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2017-08-03
    IIF 65 - Director → ME
  • 53
    icon of address Thrid Floor East Wing Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2002-07-02
    IIF 35 - Director → ME
  • 54
    icon of address Sixth Floor, 94 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2002-07-02
    IIF 3 - Director → ME
  • 55
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2002-07-02
    IIF 36 - Director → ME
  • 56
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-04 ~ 2001-01-02
    IIF 11 - Director → ME
  • 57
    icon of address 5 Bourlet Close, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2002-07-02
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.