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

Cass, Peter

    Related profiles found in government register
  • Cass, Peter

    Registered addresses and corresponding companies
    • icon of address 35 Rivermead Close, Teddington, TW11 9NL, England

      IIF 1
    • icon of address Asenta House, 45, High Street, Tonbridge, Kent, TN9 1SD, England

      IIF 2
    • icon of address 5, Church Street, Twickenham, TW1 3NJ, United Kingdom

      IIF 3
    • icon of address Thames House, 5 Church Street, Twickenham, TW1 3NJ, United Kingdom

      IIF 4
  • Cass, Peter Vernon Charles

    Registered addresses and corresponding companies
    • icon of address Windward House, Shore Road, Killcregan, Helensburgh, G84 0HJ, Scotland

      IIF 5
    • icon of address New House, Croggan Craignure, Isle Of Mull, Argyll, PA63 6AH

      IIF 6
    • icon of address 115, Ashfield Street, London, E1 3EX, United Kingdom

      IIF 7 IIF 8
    • icon of address 6, Dunstable Court, St Johns Park, London, SE3 7TN

      IIF 9
    • icon of address 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 10 IIF 11 IIF 12
    • icon of address Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, England

      IIF 15
    • icon of address Thames House, 5 Church Street, Twickenham, TW1 3NJ, England

      IIF 16 IIF 17
  • Cass, Peter
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Brook Street, Erith, DA8 1JF, England

      IIF 18
    • icon of address 94 Brook Street, Erith, DA8 1JF, United Kingdom

      IIF 19
    • icon of address 94 Brook Street, Erith, Kent, DA8 1JF, United Kingdom

      IIF 20
  • Cass, Peter Vernon Charles
    British

    Registered addresses and corresponding companies
    • icon of address 40, Great James Street, London, WC1N 3HB, England

      IIF 21
    • icon of address 40, Great James Street, London, WC1N 3HB, United Kingdom

      IIF 22
    • icon of address 6 Dunstable Court, Saint Johns Park, London, SE3 7TN

      IIF 23
    • icon of address 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 24
    • icon of address Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, United Kingdom

      IIF 25
  • Cass, Peter Vernon Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 26
    • icon of address Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, United Kingdom

      IIF 27
  • Cass, Peter Vernon Charles
    British executive

    Registered addresses and corresponding companies
    • icon of address Financial Research Centre, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Financial, Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, United Kingdom

      IIF 31
    • icon of address 6 Dunstable Court, Saint Johns Park, London, SE3 7TN

      IIF 32
    • icon of address 6, Dunstable Court, St. Johns Park, London, SE3 7TN

      IIF 33
    • icon of address 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 34 IIF 35 IIF 36
  • Cass, Peter Vernon Charles
    British finance director

    Registered addresses and corresponding companies
    • icon of address 6 Dunstable Court, Saint Johns Park, London, SE3 7TN

      IIF 37
  • Mr Peter Cass
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Brook Street, Erith, DA8 1JF, England

      IIF 38
    • icon of address 94 Brook Street, Erith, DA8 1JF, United Kingdom

      IIF 39
    • icon of address 94 Brook Street, Erith, Kent, DA8 1JF, United Kingdom

      IIF 40
  • Cass, Peter Vernon Charles
    British executive born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 High Street, Ewell, KT17 1RX, England

      IIF 41
    • icon of address 35, Rivermead Close, Teddington, Middlesex, TW11 9NL

      IIF 42 IIF 43
    • icon of address 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 44 IIF 45
    • icon of address 35 Rivermead Close, Teddington, TW11 9NL, England

      IIF 46
    • icon of address 35, Rivermead Close, Teddington, TW11 9NL, United Kingdom

      IIF 47
    • icon of address Asenta House, 45, High Street, Tonbridge, Kent, TN9 1SD, England

      IIF 48
    • icon of address 5, Church Street, Twickenham, TW1 3NJ, United Kingdom

      IIF 49
    • icon of address Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, England

      IIF 50
    • icon of address Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, United Kingdom

      IIF 51
    • icon of address Thames House, 5 Church Street, Twickenham, TW1 3NJ, England

      IIF 52 IIF 53
    • icon of address Thames House, 5 Church Street, Twickenham, TW1 3NJ, United Kingdom

      IIF 54
  • Cass, Peter Vernon Charles
    British accountant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Syds Quay, Eel Pie Island, Twickenham, TW1 3DY, United Kingdom

      IIF 55
  • Cass, Peter Vernon Charles
    British exectutive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 56
  • Cass, Peter Vernon Charles
    British executive born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windward House, Shore Road, Killcregan, Helensburgh, G84 0HJ, Scotland

      IIF 57
    • icon of address 115, Ashfield Street, London, E1 3EX, United Kingdom

      IIF 58
    • icon of address 6 Dunstable Court, Saint Johns Park, London, SE3 7TN

      IIF 59
    • icon of address 6, Dunstable Court, St. Johns Park, London, SE3 7TN

      IIF 60 IIF 61
    • icon of address 6, Dunstable Court, St. Johns Park, London, SE3 7TN, United Kingdom

      IIF 62
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 63
    • icon of address 35, Rivermead Close, Teddington, Middlesex, TW11 9NL, England

      IIF 64 IIF 65 IIF 66
    • icon of address 419, Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 67
  • Cass, Peter Vernon Charles
    British finance director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Dunstable Court, Saint Johns Park, London, SE3 7TN

      IIF 68
  • Mr Peter Vernon Charles Cass
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Rivermead Close, Teddington, Middlesex, TW11 9NL

      IIF 69 IIF 70
    • icon of address 35, Rivermead Close, Teddington, TW11 9NL, England

      IIF 71
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 40 Great James Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address 94 Brook Street, Erith, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2008-01-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 94 Brook Street, Erith, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 94 Brook Street, Erith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,879 GBP2023-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Dunstable Court, St Johns Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    DEFAQTO EUROPE LIMITED - 2012-10-17
    THE RESEARCH DEPARTMENT EUROPE LIMITED - 2002-11-14
    AFFINITY SERVICES LIMITED - 1995-07-07
    icon of address 35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    FIRST RESIDENTIAL PROPERTIES LIMITED - 2011-02-18
    LINNMONT (UK) LIMITED - 2009-06-18
    icon of address 115 Ashfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-05 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    icon of address 6 Dunstable Court, St. Johns Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address Thames House, 5 Church Street, Twickenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2015-10-20 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    NURVV LIMITED - 2018-11-15
    icon of address 5 Church Street, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address 35 Rivermead Close, Teddington, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 44 - Director → ME
  • 13
    TC ANALYZER LIMITED - 2007-07-05
    TC INSURANCE PROCESS MODELS LIMITED - 2005-08-05
    icon of address 40 Great James Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2005-05-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    icon of address 35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2006-09-25 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 15
    icon of address 61 High Street, Ewell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    49 GBP2025-05-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 18
    icon of address 35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-10-22 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
Ceased 27
  • 1
    ASENTA WEALTH LIMITED - 2014-12-10
    icon of address Asenta House, 45 High Street, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -19,512 GBP2023-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-08-25
    IIF 48 - Director → ME
    icon of calendar 2012-07-11 ~ 2015-08-25
    IIF 2 - Secretary → ME
  • 2
    icon of address 4385, 05006785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -45,805 GBP2024-01-31
    Officer
    icon of calendar 2004-01-06 ~ 2016-09-28
    IIF 24 - Secretary → ME
  • 3
    ASENTA HEALTH LIMITED - 2019-10-21
    icon of address Winford Manor Old Hill, Winford, Bristol, North Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,813 GBP2022-10-31
    Officer
    icon of calendar 2014-10-21 ~ 2016-09-26
    IIF 11 - Secretary → ME
  • 4
    OSMIUM SOFTWARE SERVICES LIMITED - 2009-08-12
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -688,948 GBP2024-12-31
    Officer
    icon of calendar 2005-02-28 ~ 2016-12-28
    IIF 64 - Director → ME
    icon of calendar 2005-02-28 ~ 2016-12-28
    IIF 35 - Secretary → ME
  • 5
    FIND PORTAL LIMITED - 2007-02-13
    INGLEBY (1660) LIMITED - 2005-05-12
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ 2015-05-19
    IIF 28 - Secretary → ME
  • 6
    THE RESEARCH DEPARTMENT LIMITED - 2002-11-14
    icon of address Financial Research Centre, Pegasus Way Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2015-05-19
    IIF 31 - Secretary → ME
  • 7
    FIND.CO.UK LIMITED - 2008-04-02
    OMNIUM COMMUNICATIONS LIMITED - 2007-02-19
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2015-05-19
    IIF 30 - Secretary → ME
  • 8
    DEFAQTO EUROPE LIMITED - 2012-10-17
    THE RESEARCH DEPARTMENT EUROPE LIMITED - 2002-11-14
    AFFINITY SERVICES LIMITED - 1995-07-07
    icon of address 35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2011-04-02
    IIF 61 - Director → ME
  • 9
    EBT MOBILE CHINA PLC - 2010-08-18
    THE TRADING EXCHANGE PLC - 2005-09-07
    TRADINGSPORTS EXCHANGE SYSTEMS PLC - 2004-09-21
    TRADINGSPORTS EXCHANGE SYSTEMS LIMITED - 2003-05-21
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2003-10-15
    IIF 59 - Director → ME
    icon of calendar 2003-02-03 ~ 2003-10-15
    IIF 23 - Secretary → ME
  • 10
    icon of address Financial Research Centre Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2015-05-19
    IIF 29 - Secretary → ME
  • 11
    FIRST RESIDENTIAL PROPERTIES LIMITED - 2011-02-18
    LINNMONT (UK) LIMITED - 2009-06-18
    icon of address 115 Ashfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ 2011-03-18
    IIF 63 - Director → ME
  • 12
    icon of address 6 Dunstable Court, St. Johns Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2011-04-02
    IIF 60 - Director → ME
  • 13
    icon of address The Old Surgery, School Road, Tarbert, Argyll, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,472 GBP2024-04-30
    Officer
    icon of calendar 2008-09-10 ~ 2012-06-22
    IIF 6 - Secretary → ME
  • 14
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -193,448 GBP2022-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2020-02-28
    IIF 54 - Director → ME
    icon of calendar 2018-12-12 ~ 2020-02-28
    IIF 4 - Secretary → ME
  • 15
    icon of address Baltic House, 4-5 Baltic Street East, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2013-05-28
    IIF 67 - Director → ME
    icon of calendar 2009-03-18 ~ 2013-07-13
    IIF 21 - Secretary → ME
  • 16
    IMPACT TECH LABS GROUP LIMITED - 2018-12-04
    icon of address C/o Resolve Advisory 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-09 ~ 2019-06-06
    IIF 52 - Director → ME
    icon of calendar 2018-07-09 ~ 2019-06-06
    IIF 17 - Secretary → ME
  • 17
    NURVV LIMITED - 2018-11-15
    icon of address 5 Church Street, Twickenham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-06-20 ~ 2019-01-14
    IIF 3 - Secretary → ME
  • 18
    IMPACT TECH LABS LIMITED - 2018-11-15
    icon of address 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2019-06-06
    IIF 50 - Director → ME
    icon of calendar 2015-07-10 ~ 2019-06-06
    IIF 15 - Secretary → ME
  • 19
    ENTERPRISE IMPROVEMENT LIMITED - 2024-10-28
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,095 GBP2024-12-31
    Officer
    icon of calendar 2009-07-09 ~ 2016-12-28
    IIF 65 - Director → ME
    icon of calendar 2009-07-09 ~ 2016-12-28
    IIF 12 - Secretary → ME
  • 20
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,734 GBP2022-12-31
    Officer
    icon of calendar 2008-02-19 ~ 2008-12-23
    IIF 32 - Secretary → ME
  • 21
    icon of address Windward House Shore Road, Killcregan, Helensburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2016-10-25
    IIF 57 - Director → ME
    icon of calendar 2011-09-15 ~ 2016-10-25
    IIF 5 - Secretary → ME
  • 22
    icon of address 47 Oakleigh Park North, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,637 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2016-10-25
    IIF 66 - Director → ME
    icon of calendar 2011-09-01 ~ 2016-10-25
    IIF 13 - Secretary → ME
  • 23
    icon of address Unit 6, Firmdale Village, New Horizons Court, Ryan Drive, Brentford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    icon of calendar 2014-02-20 ~ 2019-08-05
    IIF 51 - Director → ME
    icon of calendar 2009-07-31 ~ 2019-08-05
    IIF 27 - Secretary → ME
  • 24
    PLANET 21 EUROPE LIMITED - 2006-06-15
    TRADEWISE LIMITED - 2006-02-27
    icon of address Unit 6 Unit 6, Firmdale Village, New Horizons Court, Ryan Drive, Brentford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2019-07-31
    IIF 55 - Director → ME
    icon of calendar 2010-12-08 ~ 2019-07-31
    IIF 25 - Secretary → ME
  • 25
    icon of address 35 Rivermead Close, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2011-04-02
    IIF 62 - Director → ME
  • 26
    ASENTA CARE LIMITED - 2018-03-09
    icon of address Asenta House, 45 High Street, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -279 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2015-08-25
    IIF 46 - Director → ME
    icon of calendar 2015-03-11 ~ 2015-08-25
    IIF 1 - Secretary → ME
  • 27
    WALBROOK PROPERTY MANAGEMENT LIMITED - 2013-06-06
    LINNMONT HOLDINGS LIMITED - 2009-06-18
    icon of address 115 Ashfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -257,063 GBP2024-12-31
    Officer
    icon of calendar 2009-10-23 ~ 2015-04-01
    IIF 58 - Director → ME
    icon of calendar 2008-09-04 ~ 2015-04-01
    IIF 8 - Secretary → 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.