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

Mr Ahmet Ferruh Oncu

    Related profiles found in government register
  • Mr Ahmet Ferruh Oncu
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oncu Global Ltd, Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 1
    • icon of address Suite 108, 6 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 2
    • icon of address Suite 117, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 3
    • icon of address Suite 120, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 4
    • icon of address Suite 121, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 5
    • icon of address Suite 122, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 6
    • icon of address Suite 123, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 7
    • icon of address Suite 127, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 8
    • icon of address Suite 131, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 9
    • icon of address Suite 135, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 10
    • icon of address Suite 136, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 11
    • icon of address Suite 137, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 12
    • icon of address Suite 138, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 13 IIF 14
    • icon of address Suite 139, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 15
    • icon of address Suite 147, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 16
    • icon of address Suite 148, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 17
    • icon of address Suite 157, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 18
    • icon of address Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 19 IIF 20
    • icon of address 45, Wren Road, Dagenham, RM9 5YN, England

      IIF 21
    • icon of address 6, Furlongs Road, Cleobury Mortimer, Kidderminster, DY14 8AR, England

      IIF 22
    • icon of address Mentoredu Ltd, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Mr Ahmet Ferruh Oncu
    Turkish born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coventry Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 24
  • Oncu, Ahmet Ferruh
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oncu Global Ltd, Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 25
    • icon of address Suite 117, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 26
    • icon of address Suite 125, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 27
    • icon of address Suite 127, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, England

      IIF 28
    • icon of address Suite 131, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 29
    • icon of address Suite 135, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 30
    • icon of address Suite 137, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 31
    • icon of address Suite 138, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 32
    • icon of address Suite 147, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 33
    • icon of address Suite 159, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 34
    • icon of address Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 35
    • icon of address Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 36
    • icon of address 6, Furlongs Road, Cleobury Mortimer, Kidderminster, DY14 8AR, England

      IIF 37
  • Oncu, Ahmet Ferruh
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 108, 6 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 38
    • icon of address Suite 120, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 39
    • icon of address Suite 121, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 40
    • icon of address Suite 122, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 41
    • icon of address Suite 123, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 42
    • icon of address Suite 136, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 43
    • icon of address Suite 138, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 44
    • icon of address Suite 139, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 45
    • icon of address Suite 148, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 46
    • icon of address Suite 157, 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, CV1 4JA, United Kingdom

      IIF 47
    • icon of address Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England

      IIF 48
    • icon of address 6, Furlongs Road, Cleobury Mortimer, Kidderminster, DY14 8AR, England

      IIF 49
    • icon of address Mentoredu Ltd, 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Oncu, Ahmet Ferruh
    Turkish born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coventry Technology Park, Puma Way, Coventry, CV1 2TT

      IIF 51
  • Oncu, Ahmet Ferruh
    Turkish director born in December 1980

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 45, Suffolk Road, London, Greater London, N15 5RN

      IIF 52
    • icon of address 45, Suffolk Road, London, N15 5RN, England

      IIF 53 IIF 54
  • Oncu, Ahmet Ferruh
    Turkish economist and businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marathon House 1-9, Evelyn Street, London, SE8 5RQ

      IIF 55
  • Oncu, Ahmet Ferruh

    Registered addresses and corresponding companies
    • icon of address 214, Kingsland Road, Kingsland Road Shoreditch, London, E2 8AX, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    LONDON CAREER ACADEMY LIMITED - 2024-06-07
    GATEWAY ADVICE LTD - 2024-10-04
    icon of address Coventry Technology Park, Puma Way, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    -33,554 GBP2024-12-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Suite 117 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,492 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 121 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    DERYA SERT ADVERTISING AGENCY AND ORGANIZATION LTD - 2024-09-05
    icon of address Suite 157 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address Techno Centre, Coventry University Technology Park, Puma Way, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -172 GBP2023-09-30
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    HAZEL NORTH LTD - 2025-10-21
    icon of address Suite 147 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suite 135 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 125 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,498 GBP2024-11-30
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address Techno Centre, Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    icon of address Mentoredu Ltd, 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 136 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    LGMO LTD - 2023-08-29
    icon of address Oncu Global Ltd, Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,831 GBP2024-12-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 138 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2025-07-03 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    icon of address Suite 137 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 131 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    394 GBP2025-01-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    SHINE BABY LTD - 2024-08-20
    icon of address 6 Furlongs Road, Cleobury Mortimer, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address Techno Centre, Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,713 GBP2024-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 36 - Director → ME
  • 18
    icon of address Suite 120 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 122 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of address Suite 123 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    CEN DESIGN & FURNITURE LTD - 2024-01-26
    icon of address Suite 127 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    LONDON CAREER ACADEMY LIMITED - 2024-06-07
    GATEWAY ADVICE LTD - 2024-10-04
    icon of address Coventry Technology Park, Puma Way, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    -33,554 GBP2024-12-31
    Officer
    icon of calendar 2010-12-30 ~ 2013-01-14
    IIF 52 - Director → ME
  • 2
    icon of address Suite 121 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ 2024-06-12
    IIF 40 - Director → ME
  • 3
    DERYA SERT ADVERTISING AGENCY AND ORGANIZATION LTD - 2024-09-05
    icon of address Suite 157 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-29 ~ 2024-05-24
    IIF 47 - Director → ME
  • 4
    icon of address 45 Wren Road, Dagenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-05-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-11-29
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    VESTIYER LTD - 2016-05-19
    icon of address 60 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,365 GBP2025-07-31
    Officer
    icon of calendar 2010-07-05 ~ 2018-11-30
    IIF 56 - Secretary → ME
  • 6
    icon of address Coventry Techno, Park Puma Way, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2017-10-18
    IIF 53 - Director → ME
  • 7
    icon of address Coventry Techno Park, Puma Way, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2017-10-18
    IIF 54 - Director → ME
  • 8
    icon of address Mentoredu Ltd, 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ 2025-09-01
    IIF 50 - Director → ME
  • 9
    icon of address Suite 138 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ 2024-03-28
    IIF 44 - Director → ME
  • 10
    icon of address Suite 148 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ 2024-05-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-05-31
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    SEVEN HILLS TRUST - 2009-02-10
    icon of address Marathon House 1-9 Evelyn Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2010-04-12
    IIF 55 - Director → ME
  • 12
    SHINE BABY LTD - 2024-08-20
    icon of address 6 Furlongs Road, Cleobury Mortimer, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-03-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Suite 139 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ 2024-08-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ 2024-08-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Suite 120 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2024-06-12
    IIF 39 - Director → ME
  • 15
    icon of address Suite 122 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2024-06-12
    IIF 41 - Director → ME
  • 16
    icon of address Suite 123 6 Edison Buildings, Electric Wharf, Sandy Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2024-06-12
    IIF 42 - Director → ME
  • 17
    GLOBAL SERVICE LIMITED - 2023-07-07
    icon of address Suite 108 6 Edison Buildings, Electric Wharf, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-10-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-10-31
    IIF 2 - Ownership of shares – 75% or more OE

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.