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 Matthew Mansell

    Related profiles found in government register
  • Mr Matthew Mansell
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 1
  • Mr Matthew Stephen Mansell
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 2 IIF 3
  • Mr Matthew Stephen Mansell
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, The Mount, Guildford, GU2 4JB, United Kingdom

      IIF 4
    • icon of address New House, Bedford Road, Guildford, GU1 4SJ, United Kingdom

      IIF 5
    • icon of address Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 33, Glasshouse Street, London, W1B 5DG, England

      IIF 10
  • Mansell, Matthew Stephen
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 11
    • icon of address Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 15
    • icon of address 33 Glasshouse Street, London, W1B 5DG, United Kingdom

      IIF 16
  • Mansell, Matthew Stephen
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The James Gregory Centre, Campus 2, Balgownie Road, Aberdeen, AB22 8GU, Scotland

      IIF 17
    • icon of address Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 4, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 24
    • icon of address 33, Glasshouse Street, London, W1B 5DG, England

      IIF 25
  • Mansell, Matthew Stephen
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mansell, Matthew Stephen
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 35
  • Mansell, Matthew Stephen
    English company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House, Bedford Road, Guildford, GU1 4SJ, United Kingdom

      IIF 36
    • icon of address Portsmouth House, Portsmouth Road, Guildford, Surrey, GU2 4BL, England

      IIF 37 IIF 38 IIF 39
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 40
  • Mansell, Matthew Stephen
    English director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, The Mount, Guildford, Surrey, GU1 2RD, United Kingdom

      IIF 41
    • icon of address 102, The Mount, Guildford, Surrey, GU2 4JB, United Kingdom

      IIF 42 IIF 43
  • Mansell, Matthew Stephen
    English managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbury House, 15 Bury Street, Guildford, GU2 4AW, United Kingdom

      IIF 44
  • Mansell, Matthew Stephen
    British director born in July 1976

    Registered addresses and corresponding companies
    • icon of address Havering Farm, Guildford Road, Guildford, GU4 7QA

      IIF 45
  • Mansell, Matthew Stephen
    British general manager born in July 1976

    Registered addresses and corresponding companies
    • icon of address 2 Hillside, Woking, Surrey, GU22 0NF

      IIF 46
  • Mansell, Matthew Stephen
    British managing director born in July 1976

    Registered addresses and corresponding companies
    • icon of address 29 Springfield Road, Guildford, Surrey, GU1 4DW

      IIF 47
  • Mansell, Matthew Stephen
    British managing director

    Registered addresses and corresponding companies
    • icon of address 29 Springfield Road, Guildford, Surrey, GU1 4DW

      IIF 48
  • Mansell, Matthew Stephen
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 49
  • Mansell, Matthew Stephen
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mansell, Matthew Stephen
    British united kingdom born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 63
  • Mansell, Stephen
    British director born in December 1946

    Registered addresses and corresponding companies
    • icon of address 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 64
  • Mansell, Stephen
    British retired born in December 1946

    Registered addresses and corresponding companies
    • icon of address 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 65
  • Mansell, Stephen
    British surveyor born in December 1946

    Registered addresses and corresponding companies
    • icon of address 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 66
  • Mansell, Matthew Stephen

    Registered addresses and corresponding companies
    • icon of address 102, The Mount, Guildford, Surrey, GU1 2RD, United Kingdom

      IIF 67
    • icon of address Havering Farm, Guildford Road, Guildford, GU4 7QA

      IIF 68 IIF 69
  • Mansell, Matthew

    Registered addresses and corresponding companies
    • icon of address Westbury House, 15 Bury Street, Guildford, GU2 4AW, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address New House, Bedford Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2017-06-14 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    442,902 GBP2024-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    YAYYAY NETWORKS LIMITED - 2015-12-30
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,447 GBP2024-12-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,170,502 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address New House, Bedford Road, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,736 GBP2024-12-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    GX NETWORKS LIMITED - 2009-10-13
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    WEBFUSION LIMITED - 2015-02-23
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 59 - Director → ME
  • 2
    icon of address 39 Springfield Road, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2005-05-23 ~ 2006-01-09
    IIF 64 - Director → ME
    IIF 47 - Director → ME
    icon of calendar 2005-05-23 ~ 2006-01-09
    IIF 48 - Secretary → ME
  • 3
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,761,588 GBP2024-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 30 - Director → ME
  • 4
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,666,623 GBP2024-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 31 - Director → ME
  • 5
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,306,450 GBP2024-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 33 - Director → ME
  • 6
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,275,326 GBP2024-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 34 - Director → ME
  • 7
    CALL CABINET LIMITED - 2023-03-21
    icon of address Unit 4 Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,753 GBP2024-12-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 24 - Director → ME
  • 8
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2014-07-02
    IIF 41 - Director → ME
    icon of calendar 2010-09-02 ~ 2012-05-16
    IIF 67 - Secretary → ME
  • 9
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-28 ~ 2014-07-02
    IIF 43 - Director → ME
  • 10
    HOST EUROPE THREE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 62 - Director → ME
  • 11
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2007-10-19 ~ 2008-12-01
    IIF 65 - Director → ME
    IIF 45 - Director → ME
    icon of calendar 2007-10-19 ~ 2008-12-01
    IIF 68 - Secretary → ME
  • 12
    JIMATI UK LTD - 2019-01-29
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 20 - Director → ME
  • 13
    HEART INTERNET LIMITED - 2024-03-28
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2014-07-02
    IIF 40 - Director → ME
  • 14
    MAPLESTREAM LIMITED - 2010-09-02
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 50 - Director → ME
  • 15
    OLIVEDRIVE LIMITED - 2010-09-02
    icon of address C/o Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 63 - Director → ME
  • 16
    MAPLETRAIL LIMITED - 2010-09-02
    icon of address C/o Bdo Llp, Two Snowhill Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 52 - Director → ME
  • 17
    OLIVEMARSH LIMITED - 2010-09-02
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 56 - Director → ME
  • 18
    DEVON BIDCO LIMITED - 2013-09-20
    icon of address Studio 4th Floor, Parts C&d East West, Nottingham, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 53 - Director → ME
  • 19
    DEVON MIDCO LIMITED - 2013-09-20
    icon of address Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 61 - Director → ME
  • 20
    LION BIDCO 2 LIMITED - 2008-03-14
    HOST EUROPE WVS LTD - 2011-11-02
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 60 - Director → ME
  • 21
    icon of address Studio 4th Floor Studio 4th Floor, Parts C&d At East West, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2014-07-02
    IIF 49 - Director → ME
  • 22
    icon of address Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2014-07-02
    IIF 42 - Director → ME
    icon of calendar 2003-11-11 ~ 2008-07-31
    IIF 66 - Director → ME
    icon of calendar 2003-09-30 ~ 2008-07-31
    IIF 69 - Secretary → ME
  • 23
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,119,169 GBP2024-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 32 - Director → ME
  • 24
    icon of address 10 High Street, Pointon, Sleaford, Lincs
    Dissolved Corporate
    Officer
    icon of calendar 2002-07-17 ~ 2004-01-29
    IIF 46 - Director → ME
  • 25
    YAYYAY IP LIMITED - 2014-09-24
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,990 GBP2024-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2022-08-11
    IIF 23 - Director → ME
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-11
    IIF 7 - Has significant influence or control OE
  • 26
    TELCOSWITCH LIMITED - 2024-11-01
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,384,667 GBP2024-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 29 - Director → ME
  • 27
    YAYYAY NETWORKS LIMITED - 2015-12-30
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,447 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-02
    IIF 8 - Has significant influence or control OE
  • 28
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,542,691 GBP2024-12-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 19 - Director → ME
  • 29
    SUPANETWORK LIMITED - 2011-10-25
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 57 - Director → ME
  • 30
    icon of address 1 Berry Street, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    95,078 GBP2024-12-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 17 - Director → ME
  • 31
    icon of address Unit F1/2, 1 Devon Way, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2014-07-02
    IIF 58 - Director → ME
  • 32
    ZIRON LTD - 2019-02-05
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 21 - Director → ME
  • 33
    HOST EUROPE ONE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 55 - Director → ME
  • 34
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 51 - Director → ME
  • 35
    HOST EUROPE TWO LIMITED - 2009-02-26
    123-REG LIMITED - 2015-02-23
    HOST EUROPE TEN LIMITED - 2015-02-23
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 54 - Director → ME
  • 36
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    367,022 GBP2024-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 27 - Director → ME
    icon of calendar 2014-09-29 ~ 2022-08-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-11
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 37
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,989,242 GBP2024-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 26 - Director → ME
    icon of calendar 2014-09-29 ~ 2022-08-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-11
    IIF 9 - Has significant influence or control OE
  • 38
    ZIRON (UK) LTD - 2019-02-05
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -281,747 GBP2024-12-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 18 - 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.