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

Lazarus, William Ian David

    Related profiles found in government register
  • Lazarus, William Ian David
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley-on-thames, Oxfordshire, RG9 4LL, United Kingdom

      IIF 1
    • The Langley Academy, Langley Road, Slough, SL3 7EF

      IIF 2
    • Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 3
  • Lazarus, William Ian David
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 4
  • Lazarus, William Ian David
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 5
    • 25, Moorgate, London, EC2R 6AY

      IIF 6
  • Lazarus, William Ian David
    British chartered accountant - company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Eddystone Road, Wadebridge, Cornwall, PL27 7AL

      IIF 7
  • Lazarus, William Ian David
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Lazarus, William Ian David
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 20 IIF 21 IIF 22
    • 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 23
    • 210, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

      IIF 24
  • Lazarus, William Ian David
    British finance director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Lazarus, William Ian David
    British financial director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 47
  • Lazarus, William Ian David
    British

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 48 IIF 49
  • Lazarus, William Ian David
    British chartered accountant

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 50
  • Lazarus, William Ian David
    British company director

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 51 IIF 52 IIF 53
    • 210, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

      IIF 55
    • 210, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 56 IIF 57
  • Lazarus, William Ian David
    British director

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 58
    • 210, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP

      IIF 59
  • Lazarus, William Ian David
    British finance director

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 60 IIF 61
  • Mr William Ian David Lazarus
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley-on-thames, Oxfordshire, RG9 4LL

      IIF 62
    • Radbrook House, Dunsden Way, Binfield Heath, Henley-on-thames, Oxfordshire, RG9 4LL, England

      IIF 63
  • Lazarus, William Ian David

    Registered addresses and corresponding companies
    • Radbrook House, Binfield Heath, Henley On Thames, Oxfordshire, RG9 4LL

      IIF 64
child relation
Offspring entities and appointments 47
  • 1
    AERALIS LTD
    - now 09752004
    DART JET LTD - 2016-12-17
    Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -5,195,379 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-04-07 ~ 2024-07-10
    IIF 3 - Director → ME
  • 2
    BAXALL HOLDINGS LIMITED - now
    UPPERPOINT MANUFACTURING LIMITED
    - 2005-10-31 04149790
    MAWLAW 536 LIMITED
    - 2001-03-09 04149790 03609194, 04401299, 04472555... (more)
    Kpmg Llp, 1 St Peter's Square, Manchester, M2 3ae
    Dissolved Corporate (13 parents)
    Officer
    2001-03-01 ~ 2005-10-04
    IIF 16 - Director → ME
    2001-03-01 ~ 2005-10-04
    IIF 52 - Secretary → ME
  • 3
    C C T V RENTAL SERVICES LIMITED
    - now 02391554
    ALTOLEASE LIMITED - 1990-05-02
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (15 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 41 - Director → ME
  • 4
    C.C.T.V. CENTRE LIMITED
    02448821
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (15 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 38 - Director → ME
  • 5
    CCD LIMITED
    - now 01950432
    NORBAIN INTERCONNECT LIMITED - 1992-10-13
    SOBERLORD LIMITED - 1985-11-20
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 40 - Director → ME
  • 6
    CCTV WAREHOUSE LIMITED
    - now 01149573
    MOVALARM GROUP LIMITED - 1991-02-13
    MOVALARM TELEVISION SURVEILLANCE CO. LIMITED(THE) - 1985-06-18
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 39 - Director → ME
  • 7
    CLOSED CIRCUIT DISTRIBUTORS LTD.
    - now 01939364
    MACDONALD COMPUTER BROKERS LIMITED - 1988-07-28
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 34 - Director → ME
  • 8
    COPSEM INVESTMENT COMPANY LIMITED
    00730811
    Radbrook House Dunsden Way, Binfield Heath, Henley-on-thames, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    128,904 GBP2024-03-31
    Officer
    1998-05-27 ~ 2025-08-25
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-28
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    DEBT RECOVERY MANAGEMENT LIMITED
    - now 02511393
    BLANDY 902 LIMITED - 1992-02-18
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 45 - Director → ME
  • 10
    ENSIGN PHOTOGRAPHIC COMPANY LIMITED
    - now 01526357
    TIMARACK LIMITED - 1981-12-31
    379 Unthank Road, Norwich, Norfolk
    Active Corporate (11 parents)
    Officer
    1992-09-30 ~ 1995-04-05
    IIF 28 - Director → ME
    1994-10-11 ~ 1995-04-05
    IIF 64 - Secretary → ME
  • 11
    ETHERNETCCTV.COM LIMITED
    - now 01579527
    R.B.T. (2) LIMITED
    - 2001-12-27 01579527
    NORBAIN EUROPE LIMITED - 1993-08-12
    ANCHORDOVE LIMITED - 1981-12-31
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 44 - Director → ME
  • 12
    FALMOUTH SIDINGS LIMITED
    - now 01513840
    BRITISH FLY REELS LIMITED - 1993-08-02
    NETNIA LIMITED - 1981-12-31
    117 George Street, London
    Dissolved Corporate (11 parents)
    Officer
    1994-10-11 ~ dissolved
    IIF 21 - Director → ME
  • 13
    GULL ROCK AMENITY LIMITED
    06296700
    1a Eddystone Road, Wadebridge, Cornwall
    Active Corporate (20 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    2010-05-18 ~ 2013-05-31
    IIF 7 - Director → ME
  • 14
    HENLEY ACORNS EDUCATION LIMITED - now
    RUPERT HOUSE SCHOOL
    - 2024-04-25 00569365
    RUPERT HOUSE SCHOOL LIMITED
    - 2002-01-10 00569365
    1 Friar Street, Reading, Berkshire, England
    Active Corporate (55 parents)
    Officer
    1993-09-01 ~ 2003-03-10
    IIF 5 - Director → ME
  • 15
    HUNTERCOMBE GOLF CLUB LIMITED
    00748407
    Nuffield, Nr Henley On Thames, Oxfordshire
    Active Corporate (92 parents)
    Officer
    2008-01-20 ~ 2011-01-23
    IIF 9 - Director → ME
  • 16
    IMOGAWA LIMITED - now
    TDSI GROUP LIMITED
    - 2019-07-18 03123076
    PRIMECOPY LIMITED - 1998-01-09
    Unit 10 Concept Park, Innovation Close, Poole, Dorset
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2001-08-25 ~ 2005-02-28
    IIF 8 - Director → ME
    2001-08-25 ~ 2005-02-28
    IIF 54 - Secretary → ME
  • 17
    INTERKET LIMITED - now
    STAMPITON LABELS LIMITED - 2016-01-07
    STAMPITON LIMITED
    - 2004-01-07 01290334
    STAMPITON GROUP OF COMPANIES LIMITED(THE)
    - 1996-07-15 01290334
    STAMPITON LABELS LIMITED - 1981-12-31
    Unit 2 - Vulcan, Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (35 parents)
    Equity (Company account)
    4,735,899 GBP2024-12-31
    Officer
    1996-05-16 ~ 1999-06-08
    IIF 27 - Director → ME
  • 18
    K2 SIDINGS LIMITED
    - now 03875944
    KONETIC LTD
    - 2017-05-17 03875944
    KPRIME LTD. - 2006-12-20
    25 Moorgate, London
    Dissolved Corporate (17 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 6 - Director → ME
  • 19
    KNIGHTS BROWN GROUP LTD
    - now 07137701 03303553
    RAYMOND BROWN GROUP LIMITED
    - 2017-09-01 07137701 03303553
    BTD 6 LIMITED - 2011-03-29
    160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-04-01 ~ 2018-09-21
    IIF 23 - Director → ME
  • 20
    MOULSFORD PREPARATORY SCHOOL TRUST LIMITED
    00894361
    Moulsford Preparatory School, Moulsford, Wallingford, Oxfordshire
    Active Corporate (46 parents)
    Officer
    1995-10-13 ~ 2016-08-31
    IIF 13 - Director → ME
  • 21
    N REALISATIONS 2012 LIMITED - now
    NORBAIN LIMITED
    - 2012-07-06 01057322
    NORBAIN ELECTRONICS P L C - 1993-11-01
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 14 - Director → ME
    1999-10-11 ~ 2011-06-30
    IIF 60 - Secretary → ME
  • 22
    ND REALISATIONS 2012 LIMITED - now
    NORBAIN DISTRIBUTION LIMITED
    - 2012-07-06 04149805
    UPPERPOINT DISTRIBUTION LIMITED
    - 2008-03-03 04149805
    MAWLAW 537 LIMITED
    - 2001-03-09 04149805 03609194, 04401299, 04472555... (more)
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2001-03-01 ~ 2011-06-30
    IIF 17 - Director → ME
    2001-03-01 ~ 2011-06-30
    IIF 55 - Secretary → ME
  • 23
    NF REALISATIONS 2012 LIMITED - now
    NORBAIN FINANCE LIMITED
    - 2012-07-06 05641506
    UPPERPOINT FINANCE LIMITED
    - 2008-03-03 05641506
    TRAVELROAD LIMITED
    - 2005-12-12 05641506
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2005-12-09 ~ 2011-06-30
    IIF 24 - Director → ME
    2005-12-09 ~ 2011-06-30
    IIF 59 - Secretary → ME
  • 24
    NG REALISATIONS 2012 LIMITED - now
    NORBAIN GROUP LIMITED
    - 2012-09-07 05641510
    UPPERPOINT HOLDINGS LIMITED
    - 2008-03-03 05641510
    TRAVELMOTOR LIMITED
    - 2005-12-12 05641510
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2005-12-09 ~ 2011-06-30
    IIF 22 - Director → ME
    2005-12-09 ~ 2010-07-06
    IIF 58 - Secretary → ME
  • 25
    NORBAIN COMPUTER SUPPLIES LIMITED
    - now 01900786
    LEGIBUS 593 LIMITED - 1985-07-26
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 42 - Director → ME
  • 26
    NORBAIN DATA LIMITED
    01775930
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 46 - Director → ME
  • 27
    NORBAIN DATA SYSTEMS LIMITED
    - now 01900780
    NORBAIN SYSTEMS ENGINEERING LIMITED - 1986-07-15
    LEGIBUS 587 LIMITED - 1985-08-09
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 43 - Director → ME
  • 28
    NORBAIN DISPLAYS LIMITED
    01467146
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 31 - Director → ME
  • 29
    NORBAIN EUROPE LIMITED
    - now 02808939 01579527
    MUTANDERIS (175) LIMITED - 1993-08-12
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 33 - Director → ME
  • 30
    NORBAIN MICRO LIMITED
    - now 01653066
    KIDPERRY LIMITED - 1982-09-27
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 37 - Director → ME
  • 31
    NSD REALISATIONS 2012 LIMITED - now
    NORBAIN SD LIMITED
    - 2012-07-04 02808938
    NORBAIN SECURITY LIMITED - 1993-11-02
    MUTANDERIS (174) LIMITED - 1993-06-01
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (28 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 30 - Director → ME
  • 32
    PORTER CHADBURN P L C
    01047319
    4385, 01047319 - Companies House Default Address, Cardiff
    Liquidation Corporate (22 parents)
    Officer
    ~ 1999-06-08
    IIF 25 - Director → ME
    1994-10-11 ~ 1995-04-03
    IIF 61 - Secretary → ME
    1992-12-21 ~ 1993-04-06
    IIF 50 - Secretary → ME
  • 33
    S.E.E. LIMITED
    - now 01840678
    SPECIALIST ELECTRICAL ENGINEERS LIMITED - 1988-07-01
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 35 - Director → ME
  • 34
    S.ROSS & CO.LIMITED
    00276353
    Manor Mill Lane, Leeds
    Active Corporate (17 parents)
    Officer
    1994-04-12 ~ 1996-04-26
    IIF 29 - Director → ME
  • 35
    SPORTLINE LIMITED
    - now 02789831
    SOODRA PLC - 1993-04-06
    Buckingham House, West Street, Newbury, Berkshire
    Active Corporate (19 parents)
    Officer
    1993-04-22 ~ 1994-03-31
    IIF 4 - Director → ME
  • 36
    STAMPITON HOLDINGS LIMITED
    - now 01818269
    PHLATEEN (HOLDINGS) LIMITED - 1993-07-27
    STAMPITON (HOLDINGS) LIMITED - 1990-01-29
    DENCHAVENUE LIMITED - 1984-07-25
    Unit 2 - Vulcan, Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    880,000 GBP2024-12-31
    Officer
    1996-05-16 ~ 1999-06-08
    IIF 26 - Director → ME
  • 37
    TASCO DISTRIBUTORS LIMITED - now
    TASCO DISTRIBUTORS PLC
    - 2003-12-22 01494806
    SANTREMO LIMITED
    - 1981-12-31 01494806
    Unit 2 - Vulcan, Adlington Business Park, Adlington, Macclesfield, England
    Active Corporate (30 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    ~ 1999-06-08
    IIF 20 - Director → ME
    1994-10-11 ~ 1995-04-03
    IIF 49 - Secretary → ME
  • 38
    TDSI REVENUE SYSTEMS LIMITED
    - now 01846238
    SARASOTA REVENUE SYSTEMS LIMITED - 1991-08-21
    ACTJADE LIMITED - 1984-11-30
    Unit 10 Concept Park, Innovation Close, Poole, Dorset
    Dissolved Corporate (13 parents)
    Officer
    2001-08-25 ~ 2005-02-28
    IIF 12 - Director → ME
    2001-08-25 ~ 2005-02-28
    IIF 51 - Secretary → ME
  • 39
    THE ARBIB EDUCATION TRUST
    - now 05358533
    THE LANGLEY ACADEMY TRUST
    - 2019-07-25 05358533
    THE LANGLEY ACADEMY - 2014-05-30
    The Langley Academy, Langley Road, Slough
    Active Corporate (54 parents)
    Officer
    2016-09-01 ~ now
    IIF 2 - Director → ME
  • 40
    TIME AND DATA SYSTEMS INTERNATIONAL LIMITED
    - now 01585167
    CHINTZLORD LIMITED - 1982-07-29
    Unit 10 Concept Park, Innovation Close, Poole, Dorset
    Active Corporate (31 parents, 1 offspring)
    Equity (Company account)
    -510,970 GBP2023-12-31
    Officer
    2001-08-25 ~ 2005-02-28
    IIF 15 - Director → ME
    2001-08-25 ~ 2005-02-28
    IIF 53 - Secretary → ME
  • 41
    TPL MARKETING LIMITED
    - now 02752443
    HALLSTONE PLC - 1993-04-06
    Buckingham House, West Street, Newbury, Berkshire
    Active Corporate (18 parents)
    Officer
    1993-04-22 ~ 1994-03-31
    IIF 11 - Director → ME
  • 42
    ULTIMATE CCTV PRODUCTS LIMITED
    - now 02704701
    LND 906 LIMITED - 1992-06-05
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (20 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 36 - Director → ME
  • 43
    VIDEO IMAGING SUPPLIES LIMITED
    02948363
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (10 parents)
    Officer
    2001-12-11 ~ 2011-06-30
    IIF 19 - Director → ME
    2001-12-11 ~ 2011-06-30
    IIF 56 - Secretary → ME
  • 44
    VISIONLINK PLUS LIMITED
    - now 01475958
    R.B.D. LIMITED
    - 2005-05-09 01475958
    NORBAIN TECHNOLOGY LIMITED - 1990-11-12
    POWER TECHNOLOGY LIMITED - 1985-06-24
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    1999-10-11 ~ 2011-06-30
    IIF 32 - Director → ME
  • 45
    WA PLUMBING SUPPLIES LIMITED - now
    VISION LINK (UK) LIMITED
    - 2014-02-06 05396121
    MAWLAW 657 LIMITED
    - 2005-05-09 05396121 03609194, 04401299, 04472555... (more)
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-04-22 ~ 2011-06-30
    IIF 18 - Director → ME
    2005-04-22 ~ 2011-06-30
    IIF 57 - Secretary → ME
  • 46
    WAKEFIELD SIDINGS LIMITED
    00636443
    35 Vine Street, London
    Active Corporate (11 parents)
    Officer
    1992-10-02 ~ 1999-06-08
    IIF 10 - Director → ME
    1994-10-11 ~ 1995-04-03
    IIF 48 - Secretary → ME
  • 47
    WILLIAM LAZARUS ASSOCIATES LIMITED
    08097236
    Radbrook House, Binfield Heath, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,328 GBP2024-08-31
    Officer
    2012-06-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.