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 Edward Byrne

    Related profiles found in government register
  • Mr Paul Edward Byrne
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 1
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 2
  • Mr Paul Edward Byrne
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 3
  • Mr Paul Byrne
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164, High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 4
  • Mr Paul Edward Byrne
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 8
    • icon of address The Portway Centre, Spitfire Road, Old Sarum, Salisbury, SP4 6EB, England

      IIF 9 IIF 10
    • icon of address Thr Portway Centre Spitfire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 11
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 12
  • Byrne, Paul Edward
    British ceo born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warner House, 123 Castle Street, Salisbury, SP1 3TB, United Kingdom

      IIF 13
  • Byrne, Paul Edward
    British chief executive officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 14
  • Byrne, Paul Edward
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Green Lanes, London, N13 4XE, England

      IIF 15
    • icon of address Warner House, Castle Street, Salisbury, SP1 3TB, England

      IIF 16
  • Byrne, Paul Edward
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 17 IIF 18
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 19
    • icon of address The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 20
    • icon of address Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 21 IIF 22 IIF 23
    • icon of address 6, Hammarsfield Close, Standon, SG11 1PG, United Kingdom

      IIF 25
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 26
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 27
  • Byrne, Paul Edward
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 28
  • Byrne, Paul
    British company chairman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Byrne, Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 32
  • Byrne, Paul Edward
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hammarsfield Close, Standon, Ware, SG11 1PG, United Kingdom

      IIF 33
  • Byrne, Paul Edward
    British co director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG

      IIF 34
  • Byrne, Paul Edward
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE, England

      IIF 35
  • Byrne, Paul Edward
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Herts, EN7 5BW, United Kingdom

      IIF 36
    • icon of address 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 37 IIF 38 IIF 39
    • icon of address 1-4, Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP, England

      IIF 41 IIF 42
    • icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5BW, United Kingdom

      IIF 43 IIF 44
    • icon of address 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 6, Hammarsfield Close, Standon, Ware, SG11 1PG, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 6, Hammarsfield Close, Ware, Hertfordshire, SG11 1PG

      IIF 51
  • Byrne, Paul Edward
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Newland Gardens, Hertford, Herts, SG13 7WY

      IIF 52
  • Byrne, Paul Edward
    British managing director/underwriter born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Dacre Close, Chigwell, Essex, IG7 5HQ

      IIF 53 IIF 54
    • icon of address 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 55
  • Byrne, Paul Edward
    British none born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 56
  • Byrne, Paul Edward
    British underwriter born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Dacre Close, Chigwell, Essex, IG7 5HQ

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 2
    DS TRAVEL LIMITED - 2015-10-20
    icon of address East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 13 Harforde Court, John Tate Road, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,611 GBP2018-06-30
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,297 GBP2025-01-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 43 - Director → ME
  • 6
    icon of address East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address The Portway Center, Spifire Road Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -19,925 GBP2024-06-30
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 49 - Director → ME
  • 11
    INTRINSIA CLAIMS LTD - 2021-08-12
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,301 GBP2022-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 50 - Director → ME
  • 13
    PERFECT INSURANCE MANAGEMENT LTD - 2019-05-14
    KIT AND CADOODLE LIMITED - 2016-08-26
    INTRINSIA BROKERS LTD - 2021-08-27
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    907,456 GBP2020-12-31
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 24 - Director → ME
  • 14
    TURNING HOLDINGS LIMITED - 2018-12-05
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    205,730 GBP2020-12-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SPINNING INVESTMENTS LIMITED - 2018-01-15
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,112,135 GBP2024-06-30
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -104,800 GBP2018-12-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 25 - Director → ME
  • 17
    NATIONAL PROPERTY BUYERS LTD - 2017-03-10
    TABLEHAT LIMITED - 2016-09-20
    icon of address East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,596 GBP2018-12-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Warner House, Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address Warner House, 123 Castle Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 13 - Director → ME
  • 20
    ALPHA UNDERWRITING LIMITED - 2021-09-29
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,513 GBP2022-12-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 22 - Director → ME
Ceased 26
  • 1
    PEAR TREE INVESTMENTS (UK) LIMITED - 2023-12-20
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -216,163 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-12-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SAGICOR UNDERWRITING LIMITED - 2014-01-07
    BYRNE & STACEY UNDERWRITING LIMITED - 2008-07-01
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2007-10-04
    IIF 52 - Director → ME
  • 3
    ONE UNDERWRITING LTD - 2011-01-05
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,201,388 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2011-07-01
    IIF 46 - Director → ME
    icon of calendar 2005-04-19 ~ 2007-01-01
    IIF 54 - Director → ME
  • 4
    DS TRAVEL LIMITED - 2015-10-20
    icon of address East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-10-23 ~ 2017-05-23
    IIF 27 - Director → ME
  • 5
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268,364 GBP2017-12-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,298 GBP2016-12-31
    Officer
    icon of calendar 2010-09-07 ~ 2017-12-11
    IIF 37 - Director → ME
  • 7
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    104,229 GBP2024-12-31
    Officer
    icon of calendar 2013-08-19 ~ 2014-06-06
    IIF 56 - Director → ME
  • 8
    ONE TRAVELWISE LIMITED - 2010-07-09
    ONE TRAVEL BROKERS LIMITED - 2010-02-04
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2011-07-01
    IIF 41 - Director → ME
  • 9
    icon of address East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2011-07-01
    IIF 34 - Director → ME
  • 10
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-20 ~ 2012-10-02
    IIF 51 - Director → ME
  • 11
    icon of address The Portway Center, Spifire Road Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-10-16
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    ONE CLAIMS LTD - 2011-01-04
    BSU CLAIMS LIMITED - 2005-06-15
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2013-05-01
    IIF 47 - Director → ME
    icon of calendar 2003-03-13 ~ 2006-05-30
    IIF 57 - Director → ME
  • 13
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2006-10-01
    IIF 53 - Director → ME
    icon of calendar 2008-10-01 ~ 2013-05-01
    IIF 45 - Director → ME
  • 14
    ANCILE INSURANCE GROUP LIMITED - 2011-01-04
    icon of address East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2013-04-23
    IIF 42 - Director → ME
  • 15
    icon of address 255 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,783 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2021-03-08
    IIF 15 - Director → ME
  • 16
    ONE CLAIMS LIMITED - 2012-12-24
    ONE HOLDINGS LTD - 2011-01-04
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2013-05-01
    IIF 55 - Director → ME
  • 17
    icon of address Office 4 28 Castle Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    438,253 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2013-09-16
    IIF 44 - Director → ME
  • 18
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2011-03-17
    IIF 35 - Director → ME
  • 19
    LESS CLICKS LTD - 2023-05-15
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,190 GBP2020-12-31
    Officer
    icon of calendar 2020-10-22 ~ 2023-01-12
    IIF 28 - Director → ME
  • 20
    INTRINSIA CLAIMS LTD - 2021-08-12
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,301 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-04-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    PERFECT INSURANCE MANAGEMENT LTD - 2019-05-14
    KIT AND CADOODLE LIMITED - 2016-08-26
    INTRINSIA BROKERS LTD - 2021-08-27
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    907,456 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-07-19 ~ 2019-04-01
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 22
    TURNING HOLDINGS LIMITED - 2018-12-05
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    205,730 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -269,449 GBP2024-12-31
    Officer
    icon of calendar 2023-04-17 ~ 2024-11-25
    IIF 31 - Director → ME
  • 24
    FEC GROUP LIMITED - 2022-04-01
    icon of address Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -646,863 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2024-11-25
    IIF 30 - Director → ME
  • 25
    icon of address Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -26,995 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-11-26 ~ 2024-11-25
    IIF 17 - Director → ME
  • 26
    YUME WORLD DESSERTS (NEWCASTLE) LIMITED - 2023-06-09
    icon of address Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -331,978 GBP2024-12-31
    Officer
    icon of calendar 2022-11-29 ~ 2024-11-25
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.