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

Nunn, Rob Francis

    Related profiles found in government register
  • Nunn, Rob Francis
    British ceo born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, United Kingdom

      IIF 1
    • icon of address Unit 121, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 2 IIF 3
  • Nunn, Rob Francis
    British chairman born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, 5 Liberty Square, Kings Hill, Kent, ME19 4AU, United Kingdom

      IIF 4
  • Nunn, Rob Francis
    British chief financial officer born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Metcalf Way, Crawley, RH11 7XX, United Kingdom

      IIF 5
  • Nunn, Rob Francis
    British commercial director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 76, Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, United Kingdom

      IIF 6
  • Nunn, Rob Francis
    British company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. John's House, St. Johns Street, Chichester, PO19 1UU, England

      IIF 7
    • icon of address Unit 29, Chichester Enterpise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX

      IIF 8
    • icon of address Unit 29, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX

      IIF 9 IIF 10
    • icon of address Unit 29, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, United Kingdom

      IIF 11
    • icon of address Unit 76, Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8TX, United Kingdom

      IIF 12
    • icon of address Unit 76, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, United Kingdom

      IIF 13
    • icon of address 78 Basepoint Business Center, Metcalf Way, Crawley, RH11 7XX, United Kingdom

      IIF 14
    • icon of address 78, Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, RH11 7XX

      IIF 15
    • icon of address Bolney Place, Cowfold Road, Bolney, Haywards Heath, RH17 5QT, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 12, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 18
    • icon of address Unit 12, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 19
    • icon of address Unit 121, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 20
  • Nunn, Rob Francis
    British director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, Kent, TN25 4AZ, England

      IIF 21
    • icon of address 76, Enterprise Centre, Terminus Road, Chichester, West Sussex, United Kingdom

      IIF 22
    • icon of address St. John's House, St. Johns Street, Chichester, PO19 1UU, England

      IIF 23
    • icon of address Unit 29, Chichester Enterprise Center, Terminus Road, Chichester, PO19 8TX, England

      IIF 24
    • icon of address Unit 29, Chichester Enterprise Center, Terminus Road, Chichester, West Sussex, PO19 8TX, United Kingdom

      IIF 25
    • icon of address Bolney Place, Cowfold Road, Bolney, Haywards Heath, West Sussex, RH17 5QT

      IIF 26
    • icon of address 101, Conway Street, Hove, BN3 3LA, England

      IIF 27
    • icon of address 35-37, Office 7, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 28
    • icon of address Unit 12, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 121, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Nunn, Rob Francis
    British investor born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 36
  • Nunn, Rob Francis
    British self employed born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Victoria Street, London, SW1H 0HW, England

      IIF 37
  • Mr Rob Francis Nunn
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, England

      IIF 38
    • icon of address Unit 29, Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, PO19 8TX, United Kingdom

      IIF 39
    • icon of address 5, Burmese Close, Whiteley, Fareham, PO15 7DW, England

      IIF 40
    • icon of address Bolney Place, Cowfold Road, Bolney, Haywards Heath, RH17 5QT, United Kingdom

      IIF 41
    • icon of address Unit 12, 5 Liberty Square, Kings Hill, Kent, ME19 4AU, United Kingdom

      IIF 42
    • icon of address 35-37, Office 7, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 43
    • icon of address 77, Victoria Street, London, SW1H 0HW, England

      IIF 44
    • icon of address One, Mayfair Place, London, W1J 8AJ, England

      IIF 45 IIF 46
    • icon of address Unit 12, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, England

      IIF 47 IIF 48
    • icon of address Unit 12, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 49
    • icon of address Unit 121, 5 Liberty Square, Kings Hill, West Malling, Kent, ME19 4AU, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 53
  • Nunn, Rob Francis
    British company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Westgate, Chichester, West Sussex, PO19 3EU, England

      IIF 54
  • Nunn, Rob Francis
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 55
  • Nunn, Rob Francis
    British investment born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parbrook House, Gillmans Industrial Estate, Natts Lane, Billingshurst, West Sussex, RH14 9EZ, England

      IIF 56
  • Nunn, Rob Francis
    British president born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nunn, Rob Francis
    British self employed born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a, Chapel Street, Chichester, West Sussex, PO19 1BT, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 30
  • 1
    R&A STATIONERY LTD. - 2015-09-17
    icon of address Unit 121 5 Liberty Square, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 2
    INTERNATIONAL SPORTS & SPONSORSHIP MANAGEMENT LIMITED - 2022-05-23
    ATLANTIC PARTNERSHIPS LTD - 2020-05-12
    ISM WORLDWIDE LTD. - 2019-09-11
    PARK SOUTH SPORTS MANAGEMENT LTD - 2018-11-19
    icon of address Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    376 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Unit 76 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Unit 121 5 Liberty Square, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 34 - Director → ME
  • 7
    LAUNCHING GREAT IDEAS LTD - 2020-10-28
    PARK WEST ACQUISITIONS LIMITED - 2019-09-18
    icon of address Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,157 GBP2023-10-01
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 30 - Director → ME
  • 8
    THE BORED GROUP LTD - 2020-12-21
    NMO ENTERTAINMENT LTD - 2020-04-28
    WE ARE ISM (UK) LTD - 2020-02-26
    icon of address Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,426 GBP2023-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 29 Chichester Enterprise Center, Terminus Road, Chichester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 36 Westgate, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address One, Mayfair Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    FUTURE MOBILE LTD. - 2016-04-13
    icon of address Unit 121 5 Liberty Square, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 29 Chichester Enterpise Centre, Terminus Road, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 4385, 11049924: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    220 GBP2024-08-24
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 76 Chichester Enterprise Centre, Terminus Road, Chichester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-26 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 78 Metcalf Way, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address Unit 29 Chichester Enterprise Center, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    CK INVESTMENT HOLDINGS LTD - 2020-03-03
    icon of address 76 Enterprise Centre, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 11 - Director → ME
  • 22
    JAMES FRANK PROPERTIES LTD. - 2019-04-26
    ENCORE INVESTMENT HOLDINGS (JAMES FRANK) LTD. - 2017-11-08
    JAMES FRANK CAPITAL LTD. - 2016-04-13
    icon of address St. John's House, St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-12
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 7 - Director → ME
  • 23
    PRKWST LTD. - 2022-01-20
    PARK WEST ASSET MGMT LTD. - 2020-11-12
    PARK WEST ASSET MANAGMENT LTD - 2018-09-14
    icon of address Unit 12 5 Liberty Square, Kings Hill, Kent, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    99,128 GBP2023-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    THE MARKET ENTRY COMPANY LTD - 2020-02-26
    icon of address St. John's House, St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 23 - Director → ME
  • 25
    THE ONLINE STORE GROUP LIMITED - 2022-05-23
    WILLIAM BOWER HOLDINGS LTD. - 2020-05-11
    icon of address Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,082 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 32 - Director → ME
  • 26
    LGR MANAGEMENT LIMITED - 2016-01-11
    icon of address One, Mayfair Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 77 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Parbrook House Gillmans Industrial Estate, Natts Lane, Billingshurst, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 56 - Director → ME
  • 29
    WE ARE THE FOUNDRY LIMITED - 2019-05-21
    THE FUTURE OF EVERYTHING LTD - 2019-05-03
    icon of address Unit 76 Chichester Enterprise Centre, Terminus Road, Chichester, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 30
    icon of address Devonshire House, One Mayfair Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 55 - Director → ME
Ceased 11
  • 1
    LAUNCHING GREAT IDEAS LTD - 2020-10-28
    PARK WEST ACQUISITIONS LIMITED - 2019-09-18
    icon of address Unit 12 5 Liberty Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,157 GBP2023-10-01
    Person with significant control
    icon of calendar 2022-05-01 ~ 2022-06-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    icon of address Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,379,870 GBP2024-10-31
    Officer
    icon of calendar 2016-08-01 ~ 2018-02-01
    IIF 26 - Director → ME
  • 3
    icon of address Hot Lap, 16 Glenleigh Park, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ 2013-10-01
    IIF 59 - Director → ME
  • 4
    BRIGHTON GETAWAYS LIMITED - 2020-08-18
    icon of address Unit 6 Ferry Wharf Hove Enterprise Centre, Basin Road North, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    432,680 GBP2023-08-31
    Officer
    icon of calendar 2016-09-29 ~ 2017-07-22
    IIF 27 - Director → ME
  • 5
    JAMES FRANK PROPERTIES LTD. - 2019-04-26
    ENCORE INVESTMENT HOLDINGS (JAMES FRANK) LTD. - 2017-11-08
    JAMES FRANK CAPITAL LTD. - 2016-04-13
    icon of address St. John's House, St. Johns Street, Chichester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-12
    Officer
    icon of calendar 2015-01-08 ~ 2019-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-25
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    FUTURE GROUP UK MANAGEMENT LTD. - 2019-04-26
    FUTURE INPRINT LTD. - 2015-07-20
    icon of address Unit 29 Chichester Enteprise Centre, Terminus Road, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-14
    Officer
    icon of calendar 2016-10-01 ~ 2017-10-01
    IIF 2 - Director → ME
    icon of calendar 2014-09-02 ~ 2019-04-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    IIF 50 - Ownership of shares – 75% or more OE
  • 7
    JAMES FRANK HOLDINGS LTD. - 2019-04-26
    ENCORE STOCKBROKERS LTD. - 2017-11-07
    JAMES FRANK (ROCKCLIFFE CAPITAL) LIMITED - 2016-04-13
    icon of address Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-10
    Officer
    icon of calendar 2015-01-08 ~ 2019-04-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    JAMES FRANK II LIMITED - 2019-04-26
    ENCORE INVESTMENT GROUP LTD. - 2017-11-08
    JAMES FRANK ASSET MANAGEMENT LIMITED - 2016-04-13
    icon of address Unit 29 Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-07-13
    Officer
    icon of calendar 2015-01-08 ~ 2019-04-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-04-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 9
    SOCIAL SOFA LIMITED - 2015-01-16
    icon of address Maidstone House, King Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,131 GBP2019-12-31
    Officer
    icon of calendar 2016-07-21 ~ 2016-12-05
    IIF 21 - Director → ME
  • 10
    icon of address Bolney Place Cowfold Road, Bolney, Haywards Heath, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,692 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2018-10-16
    IIF 17 - Director → ME
    icon of calendar 2017-10-02 ~ 2018-05-02
    IIF 16 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-06-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2018-08-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    YOUNG START-UP TALENT LTD - 2016-09-29
    icon of address 53 Basepoint Business Centre, Metcalf Way, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2017-03-04
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.