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

Wreford, Paul

    Related profiles found in government register
  • Wreford, Paul
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton House, St Margarets Road, Cromer, NR27 9DG, England

      IIF 1
  • Wreford, Paul
    English company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton House, St Margarets Road, Cromer, NR27 9DG, England

      IIF 2
  • Wreford, Paul Cheriton
    English born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton House, St. Margarets Road, Cromer, NR27 9DG, England

      IIF 3
  • Mr Paul Wreford
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Basement Flat, North Lodge, North Lodge Park, Overstrand Road, Cromer, NR27 0AH, England

      IIF 4
    • icon of address The Stables, Widdington, Saffron Walden, CB11 3SU, England

      IIF 5
  • Wreford, Paul Cheriton
    English born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wreford, Paul Cheriton
    English chartered financial planner born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 46, Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 31 IIF 32
    • icon of address Po Box 46, Cromer, Norfolk, NR27 9WX, England

      IIF 33
  • Wreford, Paul Cheriton
    English co director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wreford, Paul Cheriton
    English company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House On The Green, Lower Common, East Runton, Cromer, Norfolk, NR27 9PG

      IIF 40
    • icon of address Po Box 46 Upton House, St Margarets Road, Cromer, NR27 9WX, United Kingdom

      IIF 41
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX

      IIF 42
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 43 IIF 44 IIF 45
  • Wreford, Paul Cheriton
    English director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House On The Green, Lower Common, East Runton, Cromer, Norfolk, NR27 9PG

      IIF 47 IIF 48
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 49
  • Wreford, Paul Cheriton
    English independent financial advisor born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX, England

      IIF 50
  • Mr Paul Cheriton Wreford
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upton House, St. Margarets Road, Cromer, NR27 9DG, England

      IIF 51
  • Mr Paul Cheriton Wreford
    English born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House On The Green, Lower Common, East Runton, Cromer, Norfolk, NR27 9PG

      IIF 52
    • icon of address Po Box 46, Upton House, St Margarets House, Cromer, Norfolk, NR27 9WX, England

      IIF 53
    • icon of address Po Box 46 Upton House, St Margarets Road, Cromer, NR27 9WX, United Kingdom

      IIF 54
    • icon of address Upton House, St. Margarets Road, Cromer, NR27 9DG, England

      IIF 55 IIF 56 IIF 57
    • icon of address Upton House, St Margarets Road, Cromer, Norfolk, NR27 9WX

      IIF 59 IIF 60
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • icon of address The Stables, Widdington, Saffron Walden, CB11 3SU, England

      IIF 62
child relation
Offspring entities and appointments
Active 32
  • 1
    A PLUS FINANCIAL SERVICES LTD - 2004-02-23
    BURGESS WREFORD (RENEWALS) LIMITED - 1999-10-29
    STAKEHOLDER COMMISSION REBATES LTD - 2003-10-15
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,004 GBP2016-04-30
    Officer
    icon of calendar 1997-04-03 ~ dissolved
    IIF 50 - Director → ME
  • 2
    PHOENIX ASSET MANAGEMENT LTD - 2012-05-09
    HANHAM LIMITED - 2009-02-02
    HOYL FINANCIAL LTD - 2021-10-01
    HOYL NO.1 LTD - 2013-05-01
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Duff & Phelps Limited, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    184 GBP2015-04-30
    Officer
    icon of calendar 2000-09-07 ~ dissolved
    IIF 45 - Director → ME
  • 5
    HOYL INSURANCE BROKERS LTD - 2012-07-10
    ERABA LIMITED - 2010-05-04
    PHOENIX INSURANCE BROKERS LTD - 2011-08-10
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 28 - Director → ME
  • 6
    MCM CAPITAL LTD - 2018-09-06
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 22 - Director → ME
  • 7
    PHOENIX PROPERTY (SOUTH) LTD - 2011-05-24
    PHOENIX MONEY LIMITED - 2005-11-18
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents, 14 offsprings)
    Total Assets Less Current Liabilities (Company account)
    108,985 GBP2016-04-30
    Officer
    icon of calendar 2005-07-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BERANIS LIMITED - 2012-05-04
    HOYL UNDERWRITING MANAGEMENT LTD - 2021-09-03
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37,063 GBP2016-04-30
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 17 - Director → ME
  • 9
    PHOENIX ETHICAL LIMITED - 2005-02-04
    PHOENIX INDEPENDENT ADVISERS LTD - 2013-05-02
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    518,863 GBP2016-04-30
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 1 - Director → ME
  • 10
    ABC1 2018 LIMITED - 2018-06-19
    PLAN-D LIMITED - 2020-11-13
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 7 - Director → ME
  • 11
    HOLOMEX LIMITED - 2016-06-21
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 11 - Director → ME
  • 14
    MACROBINS PLC - 2010-03-29
    PMP PLC - 2006-08-18
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,083,290 GBP2016-04-30
    Officer
    icon of calendar 2006-06-19 ~ now
    IIF 16 - Director → ME
  • 15
    PMI SONGS LTD - 2016-08-01
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address House On The Green Lower Common, East Runton, Cromer, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 17
    PHOENIX (CORPORATE PLANNING) LIMITED - 2004-04-23
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,436,231 GBP2016-04-30
    Officer
    icon of calendar 2004-12-08 ~ now
    IIF 23 - Director → ME
  • 18
    PHOENIX (INTERLINK) LIMITED - 2004-05-05
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 29 - Director → ME
  • 19
    WOODBROME LIMITED - 2009-01-19
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-14 ~ now
    IIF 27 - Director → ME
  • 21
    RECOVERIES LIMITED - 2016-07-26
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 26 - Director → ME
  • 22
    PMI (GTV) LTD - 2009-02-10
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    467,325 GBP2016-04-30
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 8 - Director → ME
  • 24
    GUT 2009 LIMITED - 2010-04-08
    PMI JETSTAR LTD - 2014-11-11
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 20 - Director → ME
  • 25
    CHAUDHRY YOUNG LIMITED - 2007-09-03
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    60 GBP2024-04-30
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 14 - Director → ME
  • 27
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 13 - Director → ME
  • 28
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 3 - Director → ME
  • 29
    CARTER RICHARDS LIMITED - 2009-02-18
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    JUST COSTS LIMITED - 2006-11-08
    icon of address The Stables, Widdington, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address House On The Green Lower Common, East Runton, Cromer, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-05-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 25 - Director → ME
  • 32
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    900,838 GBP2016-04-30
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 18 - Director → ME
Ceased 20
  • 1
    icon of address 12 Palfrey Close, St. Albans, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -218,699 GBP2024-04-30
    Officer
    icon of calendar 2000-09-07 ~ 2004-04-28
    IIF 40 - Director → ME
  • 2
    PHOENIX ASSET MANAGEMENT LTD - 2012-05-09
    HANHAM LIMITED - 2009-02-02
    HOYL FINANCIAL LTD - 2021-10-01
    HOYL NO.1 LTD - 2013-05-01
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-08-21 ~ 2024-08-09
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CUE SONGS LIMITED - 2021-07-08
    icon of address 1 Kings Avenue, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    328,835 GBP2022-12-31
    Officer
    icon of calendar 2017-09-12 ~ 2020-08-14
    IIF 41 - Director → ME
  • 4
    Q SONGS LTD - 2021-07-08
    BENEW LIMITED - 2012-07-17
    PHOENIX MUSIC LTD - 2016-07-26
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -463,954 GBP2022-12-31
    Officer
    icon of calendar 2012-07-11 ~ 2020-04-06
    IIF 44 - Director → ME
  • 5
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ 2020-12-24
    IIF 31 - Director → ME
  • 6
    HOYL INSURANCE BROKERS LTD - 2012-07-10
    ERABA LIMITED - 2010-05-04
    PHOENIX INSURANCE BROKERS LTD - 2011-08-10
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-11 ~ 2013-01-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-08-09
    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
  • 7
    PHOENIX INDEPENDENT ADVISERS LIMITED - 2005-01-28
    HOYL LTD - 2020-03-25
    PHOENIX ETHICAL ADVISERS LTD - 2012-10-10
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2020-04-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2024-09-07
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PHOENIX CORPORATE MANAGEMENT LIMITED - 2015-07-28
    icon of address 46, Upton House, St Margarets Road, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,216,605 GBP2016-04-30
    Officer
    icon of calendar 2004-04-22 ~ 2008-09-24
    IIF 47 - Director → ME
    icon of calendar 2017-12-11 ~ 2020-04-15
    IIF 42 - Director → ME
  • 9
    MCM CAPITAL LTD - 2018-09-06
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2024-08-09
    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
  • 10
    COBRADOWN LIMITED - 2009-08-10
    PHOENIX NWD LIMITED - 2021-10-01
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150,833 GBP2016-04-30
    Officer
    icon of calendar 2008-10-17 ~ 2021-10-14
    IIF 39 - Director → ME
  • 11
    BERANIS LIMITED - 2012-05-04
    HOYL UNDERWRITING MANAGEMENT LTD - 2021-09-03
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37,063 GBP2016-04-30
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-10-14
    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
  • 12
    PHOENIX ETHICAL LIMITED - 2005-02-04
    PHOENIX INDEPENDENT ADVISERS LTD - 2013-05-02
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    518,863 GBP2016-04-30
    Officer
    icon of calendar 2005-01-27 ~ 2005-05-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ABC1 2018 LIMITED - 2018-06-19
    PLAN-D LIMITED - 2020-11-13
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-03-11 ~ 2024-08-09
    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
  • 14
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -606,036 GBP2016-04-30
    Officer
    icon of calendar 2005-07-14 ~ 2025-10-03
    IIF 34 - Director → ME
  • 15
    CARTER RICHARDS LIMITED - 2009-02-18
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    JUST COSTS LIMITED - 2006-11-08
    icon of address The Stables, Widdington, Saffron Walden, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-14 ~ 2024-09-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2019-05-31 ~ 2023-04-07
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ 2020-12-24
    IIF 32 - Director → ME
  • 17
    PHOENIX FINANCIAL ALCHEMY LIMITED - 2008-11-06
    icon of address Cheshire House, Gorsey Lane, Widnes, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -996,534 GBP2024-03-31
    Officer
    icon of calendar 2005-01-27 ~ 2016-06-23
    IIF 49 - Director → ME
  • 18
    WESTBURY SERVICES LIMITED - 2004-07-14
    icon of address Upton House, St Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Equity (Company account)
    481,086 GBP2023-07-31
    Officer
    icon of calendar 2024-10-29 ~ 2025-10-03
    IIF 2 - Director → ME
  • 19
    MACROBINS CAPITAL LTD - 2013-03-15
    KENZOL LIMITED - 2013-03-08
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2013-03-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-09
    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
  • 20
    icon of address Upton House, St. Margarets Road, Cromer, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    900,838 GBP2016-04-30
    Officer
    icon of calendar 2009-06-11 ~ 2012-09-17
    IIF 37 - 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.