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 Paul Johnson

    Related profiles found in government register
  • Mr Paul Johnson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Peascroft, Long Crendon, Aylesbury, HP18 9AU, England

      IIF 1
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 2
    • 3 Tarleton Office Park, Windgate, Tarleton, Preston, PR4 6JF, England

      IIF 3
  • Mr Paul Johnstone
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, England

      IIF 4
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 5
  • Mr Paul Johnson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Saltdean, Brighton, Sussex, BN2 8GZ, United Kingdom

      IIF 6
  • Mr Paul Christopher Johnson
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Saltdean, East Sussex, BN2 8GZ, England

      IIF 7
  • Johnson, Paul
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 57-59, Crouch Street, Colchester, CO3 3EY

      IIF 8
  • Johnson, Paul
    British dog trainer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Tarleton Office Park, Windgate, Tarleton, Preston, PR4 6JF, England

      IIF 9
  • Johnson, Paul
    British panel beater born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 46, Peascroft, Long Crendon, Aylesbury, HP18 9AU, England

      IIF 10
  • Johnson, Paul
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 57-59, Crouch Street, Colchester, CO3 3EY

      IIF 11
  • Johnson, Paul
    Biritsh civil engineering born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 272, 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 12
  • Johnson, Paul Christopher
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Saltdean, Brighton, BN2 8GZ, England

      IIF 13
    • Regency House, 91 Western Road, Suite 8, Brighton, East Sussex, BN1 2NW, England

      IIF 14
    • Regency House, 91, Western Road, Suite, Brighton, BN1 2NW, United Kingdom

      IIF 15
    • 10, Looes Barn Close, Saltdean, BN2 8GZ, England

      IIF 16
    • 10, Looes Barn Close, Saltdean, East Sussex, BN2 8GZ, England

      IIF 17
  • Johnson, Paul Christopher
    British producer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Saltdean, Brighton, Sussex, BN2 8GZ, United Kingdom

      IIF 18
  • Mr Paul Donald Johnstone
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Front Street, Tynemouth, Tyne And Wear, NE30 4RG, United Kingdom

      IIF 19
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 20
  • Johnson, Paul
    British printer born in July 1967

    Registered addresses and corresponding companies
    • 38 Hawkes Road, Witham, Essex, CM8 1FL

      IIF 21
  • Mr Paul Christopher Johnson
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Brighton, East Sussex, BN2 8GZ, England

      IIF 22
    • Regency House, 91 Western Road, Suite 8, Brighton, East Sussex, BN1 2NW, England

      IIF 23
  • Johnson, Paul
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 24
  • Johnstone, Paul Donald
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 - 58, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, United Kingdom

      IIF 25
  • Johnstone, Paul Donald
    British bar owner born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, United Kingdom

      IIF 26
  • Johnstone, Paul Donald
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Front Street, Tynemouth, Tyne & Wear, NE30 4RG

      IIF 27
  • Johnstone, Paul Donald
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Front Street, Tynemouth, Tyne & Wear, NE30 4RG

      IIF 28
  • Johnstone, Paul Donald
    British hotelier born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Front Street, Tynemouth, Tyne And Wear, NE30 4RG, United Kingdom

      IIF 29
    • 7 Segedunum Business Centre, Station Road, Wallsend, NE28 6HQ, England

      IIF 30
    • 54, South Parade, Whitley Bay, Tyne And Wear, NE26 2RQ, United Kingdom

      IIF 31
  • Johnson, Paul
    British publishing born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Tor Lane Hartley, Plymouth, PL3 5TL, England

      IIF 32
  • Mr Paul Christopher Johnson
    Irish born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Looes Barn Close, Saltdean, Brighton, BN2 8GZ, England

      IIF 33
  • Johnson, Paul Christopher
    Irish director of television born in August 1964

    Registered addresses and corresponding companies
    • 3 Avc De La Chataigneraie, Bailly, Versailles 78870, France

      IIF 34
  • Johnson, Paul
    English director born in July 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • 5, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4RG, United Kingdom

      IIF 35
  • Johnson, Paul Christopher
    British producer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, Suite 8, 91 Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 36
    • Suite 8, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2NW, United Kingdom

      IIF 37
  • Johnstone, Paul
    English born in July 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 38
  • Johnstone, Paul
    English director born in July 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • 77, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4BP, United Kingdom

      IIF 39
  • Johnson, Paul
    English director born in August 1964

    Resident in Tyne & Wear

    Registered addresses and corresponding companies
    • 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 40
  • Johnson, Paul Christopher

    Registered addresses and corresponding companies
    • 36, Sussex Square, Flat 5, Brighton, BN2 5AD, United Kingdom

      IIF 41
    • Regency House, 91 Western Road, Suite 8, Brighton, East Sussex, BN1 2NW, England

      IIF 42
    • Regency House, Suite 8, 91 Western Road, Brighton, East Sussex, BN1 2NW, England

      IIF 43
    • Suite 8, Regency House, 91 Western Road, Brighton, East Sussex, BN1 2NW, United Kingdom

      IIF 44 IIF 45
  • Johnstone, Paul

    Registered addresses and corresponding companies
    • 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 46
    • 77, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4BP, United Kingdom

      IIF 47
  • Johnson, Paul

    Registered addresses and corresponding companies
    • 13-17, East Parade, Whitley Bay, Newcastle, Tyne & Wear, NE26 1AP, United Kingdom

      IIF 48
    • 5, Front Street, Tynemouth, Newcastle, Tyne & Wear, NE30 4RG, United Kingdom

      IIF 49
  • Johnson, Paul Christopher
    Ireland chief executive officer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Oxford Street, London, W1D 2EU, United Kingdom

      IIF 50
  • Johnson, Paul Christopher
    Ireland none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, United Kingdom

      IIF 51
  • Johnson, Paul Christopher
    Ireland producer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, England

      IIF 52
    • 3, Lewes Crescent, Brighton, East Sussex, BN2 1FH, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    BAY LEISURE (NORTH EAST) LIMITED
    08058844
    31a Station Road, Whitley Bay, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 39 - Director → ME
    2012-05-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    BAY LEISURE HOTELS (WHITLEY BAY) LIMITED
    08576414
    31a Station Road, Whitley Bay, Tyne & Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    419,411 GBP2016-06-30
    Officer
    2013-06-19 ~ dissolved
    IIF 38 - Director → ME
    2013-06-19 ~ dissolved
    IIF 46 - Secretary → ME
  • 3
    BAY LEISURE HOTELS LIMITED
    08164863
    31a Station Road, Whitley Bay, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 35 - Director → ME
    2012-08-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    BAY LEISURE NEWQUAY LODGE HOTEL LIMITED
    08754607
    7 Segedunum Business Centre, Station Road, Wallsend, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,565 GBP2015-10-31
    Officer
    2013-10-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    CHERRYWOOD COURT LIMITED
    00989849
    Boydens, Aston House, 57-59 Crouch Street, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    2,512 GBP2024-09-30
    Officer
    2022-03-28 ~ now
    IIF 11 - Director → ME
  • 6
    DEADLINE PRINT FINISHERS LTD
    04300761
    1st Floor, 57a Broadway, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2001-10-17 ~ dissolved
    IIF 21 - Director → ME
  • 7
    HAMMER RESIDENCES UK LTD
    11234418
    10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,051 GBP2024-03-31
    Officer
    2018-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    HYDROGEN FILMS LTD
    12366053
    5 Bartholomews, C/o Partners In Enterprise Ltd, First Floor Office, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    IN YOUR EAR TRAINER LTD
    09351587
    Regency House Suite 8, 91 Western Road, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 36 - Director → ME
    2016-04-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    JOHNSON PACKAGING LTD
    07531383
    Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,086,434 GBP2025-03-31
    Officer
    2011-02-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    JOHNSTONE BUILDING SERVICES LIMITED
    - now 04512295
    HOLYSTONE UPVC LIMITED - 2003-10-09
    Wellington Chambers, 61 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2003-10-28 ~ dissolved
    IIF 28 - Director → ME
  • 12
    KEY ON A KITE LTD.
    07660215
    36 Sussex Square, Suite 5, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 52 - Director → ME
  • 13
    LINKEE TV LTD.
    08816928
    10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,289 GBP2024-03-31
    Officer
    2013-12-16 ~ now
    IIF 15 - Director → ME
  • 14
    MICHELINO'S LIMITED
    08855598
    54 South Parade, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 31 - Director → ME
  • 15
    NOIR (NORTH EAST) LTD
    08521318
    31a Station Road, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2013-05-09 ~ dissolved
    IIF 40 - Director → ME
    2013-05-09 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    NOPROBLEMPUBLISHING LIMITED
    08279080
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ dissolved
    IIF 32 - Director → ME
  • 17
    OCEANS ENERGY LIMITED
    12246339
    10 Beaumont Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    P J HIGHWAY SERVICES LIMITED
    09088991
    Apartment 272 20 Winchcombe Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 12 - Director → ME
  • 19
    P JOHNSON CONTRACTORS LTD
    12857148
    46 Peascroft, Long Crendon, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 20
    PDJ PROPERTY LIMITED
    10558276
    5 Front Street, Tynemouth, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    QUILLEN FILM LTD.
    11581846
    10 Looes Barn Close Saltdean, Saltdean, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-09-21 ~ now
    IIF 14 - Director → ME
    2018-09-21 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    QUILLEN LTD.
    07991067
    36 Sussex Square, Suite 5, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 53 - Director → ME
  • 23
    STANTON GIRLS LIMITED
    07271947
    37 Warren Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-06-02 ~ dissolved
    IIF 51 - Director → ME
  • 24
    TUVALU ENTERTAINMENT LTD
    07192360
    10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,849 GBP2024-03-31
    Officer
    2010-03-17 ~ now
    IIF 17 - Director → ME
    2016-07-25 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 25
    TYNEMOUTH LEISURE COMPANY LIMITED
    09432805
    Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,872 GBP2018-02-28
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 9
  • 1
    BAFTA ENTERPRISES LIMITED - now
    B.A.F.T.A. MANAGEMENT LIMITED
    - 2021-01-28 01163351
    B.A.F.T.A. SERVICES LIMITED - 1976-12-31
    195 Piccadilly, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2003-06-26 ~ 2005-01-06
    IIF 34 - Director → ME
  • 2
    CHERRYWOOD COURT LIMITED
    00989849
    Boydens, Aston House, 57-59 Crouch Street, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    2,512 GBP2024-09-30
    Officer
    2022-03-28 ~ 2022-04-05
    IIF 8 - Director → ME
  • 3
    DRAGONKIN LTD
    08614649
    16 Nicholson Link Clifton Business Village, Clifton, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-07-18 ~ 2015-12-16
    IIF 37 - Director → ME
    2013-07-18 ~ 2015-12-16
    IIF 44 - Secretary → ME
  • 4
    LINKEE TV LTD.
    08816928
    10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,289 GBP2024-03-31
    Officer
    2019-08-13 ~ 2023-01-17
    IIF 41 - Secretary → ME
  • 5
    MEREBROW GUNDOGS LTD
    10462318
    11 Mayfield Road, Upholland, Skelmersdale, England
    Active Corporate (1 parent)
    Officer
    2016-11-04 ~ 2019-10-03
    IIF 9 - Director → ME
    Person with significant control
    2016-11-04 ~ 2021-02-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PARADE (WHITLEY BAY) LIMITED
    09180516
    56 - 58 South Parade, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-08-31
    Officer
    2014-08-18 ~ 2019-12-18
    IIF 25 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-12-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    TUVALU ENTERTAINMENT LTD
    07192360
    10 Looes Barn Close, Saltdean, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,849 GBP2024-03-31
    Officer
    2011-01-10 ~ 2011-01-12
    IIF 50 - Director → ME
  • 8
    TYNEMOUTH LEISURE COMPANY LIMITED
    09432805
    Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,872 GBP2018-02-28
    Officer
    2015-02-10 ~ 2019-12-18
    IIF 26 - Director → ME
  • 9
    TYNESIDE DEVELOPMENTS LIMITED
    05356411
    Suite D, 6 Hyde Park Mansions, Cabbell Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-08 ~ 2006-01-01
    IIF 27 - Director → ME

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.