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

Seaton, David John

    Related profiles found in government register
  • Seaton, David John
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Seaton, David John
    British businessman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW

      IIF 13
    • Whistlebrook House, Windmill Close, Ivinghoe, Bucks, LU7 9EW, England

      IIF 14
  • Seaton, David John
    British chair person born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Whistlebrook House, Windmill Close, Ivinghoe, LU7 9EW, England

      IIF 15
    • Whistlebrook House, Windmill Close, Ivinghoe, Leighton Buzzard, LU7 9EW, England

      IIF 16 IIF 17
  • Seaton, David John
    British chairman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Britannia Buildings, Merchants Road, Hotwells, Bristol, BS8 4QD, England

      IIF 18
  • Seaton, David John
    British chief executive born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ferrar, Dinnet, Aboyne, Aberdeenshire, AB34 5LD

      IIF 19
    • Ferrar, Dinnet, Aboyne, Aberdeenshire, AB34 5LD, Scotland

      IIF 20
  • Seaton, David John
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Edgewater Road, Belfast, Antrim, BT3 9JQ, Northern Ireland

      IIF 21
    • Edgewater Business Park, 8 Edgewater Road, Belfast, County Antrim, BT3 9JQ

      IIF 22
    • Origin Workspace, 40 Berkeley Square, Bristol, Avon, BS8 1HP, United Kingdom

      IIF 23
    • Eagle Lodge, Main Road, Edenbridge, Kent, TN8 6HU, England

      IIF 24
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW

      IIF 25
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 4, Windmill Close, Ivinghoe, Leighton Buzzard, LU7 9EW, England

      IIF 29
  • Seaton, David John
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Edgewater Business Park, 8 Edgewater Road, Belfast, BT3 9JQ

      IIF 30 IIF 31 IIF 32
    • Suite 306 Third Floor, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

      IIF 33
    • 2 Britannia Buildings, Merchants Road, Hotwells, Bristol, BS8 4QD, England

      IIF 34
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW

      IIF 35
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW, United Kingdom

      IIF 36
    • Innovation House, Bullerthorpe Lane, Colton, Leeds, LS15 9JL

      IIF 37 IIF 38 IIF 39
    • Innovation House, Bullerthorpe Lane, Colton, Leeds, LS15 9JL, England

      IIF 40
    • Innovation House, Bullerthorpe Lane, Colton, Leeds, LS15 9JL, United Kingdom

      IIF 41
    • Innovation House, Bullerthorpe Lane, Colton, Leeds, West Yorkshire, LS15 9JL

      IIF 42
    • 40, Mortimer Street, London, W1W 7RQ, United Kingdom

      IIF 43
    • Office Suites 2 & 4 At Metal Box, Milland Road Industrial Estate, Neath, SA11 1NJ, Wales

      IIF 44
  • Seaton, David John
    British financial controller born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW

      IIF 45 IIF 46
  • Seaton, David John
    British general manager born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Jefferson House, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 47
    • 2, Britannia Buildings, Merchants Road Hotwells, Bristol, BS8 4QD

      IIF 48
    • Glen Group, Merchants Road, Hotwells, Bristol, BS8 4QD, England

      IIF 49
    • Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, Bristol, BS8 4QD

      IIF 50
    • Ground Floor, 2 Britannia Buildings Merchants, Road Hotwells Bristol, Avon, BS8 4QD

      IIF 51
  • Seaton, David John
    British management consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Windmill Close, Ivinghoe, Leighton Buzzard, LU7 9EW, England

      IIF 52
  • Seaton, David John
    British owner / director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, Bristol, BS8 4QD

      IIF 53
  • Seaton, Dave
    British finance director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Berkeley Square, Origin Workspace, Bristol, BS8 1HP, England

      IIF 54
  • Seaton, David John
    British accountant born in November 1960

    Registered addresses and corresponding companies
    • 7 Helme Lodge, Kendal, Cumbria, LA9 7QA

      IIF 55
  • Seaton, David John
    British accountant

    Registered addresses and corresponding companies
    • 7 Helme Lodge, Kendal, Cumbria, LA9 7QA

      IIF 56
  • Mr Dave Seaton
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Steading, Ferrar, Dinnet, Aboyne, Aberdeenshire, AB34 5LD

      IIF 57
  • Mr David John Seaton
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ferrar, Dinnet, Aboyne, Aberdeenshire, AB34 5LD

      IIF 58
    • 2 Britannia Buildings, Merchants Road, Hotwells, Bristol, BS8 4QD, England

      IIF 59
  • Seaton, David John

    Registered addresses and corresponding companies
    • Edgewater Business Park, 8 Edgewater Road, Belfast, BT3 9JQ

      IIF 60
    • Edgewater Business Park, 8 Edgewater Road, Belfast, County Antrim, BT3 9JQ, Northern Ireland

      IIF 61
    • Whistlebrook House, Windmill Close, Ivinghoe, Buckinghamshire, LU7 9EW, United Kingdom

      IIF 62
  • Mr David John Seaton
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jefferson House, Queen Street, Belfast, BT1 6HL, Northern Ireland

      IIF 63
    • Whistlebrook House, Windmill Close, Ivinghoe, Bucks, LU7 9EW

      IIF 64
    • Whistlebrook House, Windmill Close, Ivinghoe, LU7 9EW, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 23
  • 1
    Origin Workspace, 40 Berkeley Square, Bristol, Avon, United Kingdom
    Corporate (7 parents)
    Officer
    2024-05-25 ~ now
    IIF 23 - director → ME
  • 2
    40 Berkeley Square, Origin Workspace, Bristol, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,418 GBP2024-04-30
    Officer
    2023-08-31 ~ now
    IIF 54 - director → ME
  • 3
    Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham
    Dissolved corporate (7 parents)
    Officer
    2009-06-26 ~ dissolved
    IIF 33 - director → ME
  • 4
    9 Deer Park Walk, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-07-24 ~ now
    IIF 49 - director → ME
  • 5
    GLEN CLEANING COMPANY LIMITED - 2022-07-08
    HINDLEGLEN LIMITED - 1982-05-10
    Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, Bristol
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    235,532 GBP2023-12-31
    Officer
    2019-07-11 ~ now
    IIF 53 - director → ME
  • 6
    UPPERPRINT LIMITED - 1993-06-23
    Ground Floor, 2 Britannia Buildings Merchants, Road Hotwells Bristol, Avon
    Dissolved corporate (3 parents)
    Officer
    2019-07-11 ~ dissolved
    IIF 51 - director → ME
  • 7
    Ferrar, Dinnet, Aboyne, Aberdeenshire
    Corporate (4 parents)
    Officer
    2011-07-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 8
    The Steading Ferrar, Dinnet, Aboyne, Aberdeenshire
    Corporate (4 parents)
    Equity (Company account)
    -9,296 GBP2022-03-30
    Officer
    2014-04-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 57 - Has significant influence or control over the trustees of a trustOE
  • 9
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2024-12-23 ~ now
    IIF 17 - director → ME
  • 10
    Eagle Lodge, Main Road, Edenbridge, Kent, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,755 GBP2021-03-31
    Officer
    2018-06-05 ~ dissolved
    IIF 24 - director → ME
  • 11
    Whistlebrook House, Windmill Close, Ivinghoe, Bucks
    Corporate (2 parents)
    Equity (Company account)
    41,112 GBP2023-08-31
    Officer
    2014-08-31 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Jefferson House, Queen Street, Belfast, Northern Ireland
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,148 GBP2023-12-31
    Officer
    2019-05-13 ~ now
    IIF 47 - director → ME
  • 13
    2 Britannia Buildings Merchants Road, Hotwells, Bristol, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,184,072 GBP2023-12-31
    Officer
    2022-11-25 ~ now
    IIF 34 - director → ME
    Person with significant control
    2022-11-25 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    40 Mortimer Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    171,144 GBP2023-06-30
    Officer
    2020-02-10 ~ now
    IIF 43 - director → ME
  • 15
    2 Britannia Buildings, Merchants Road Hotwells, Bristol
    Dissolved corporate (4 parents)
    Officer
    2019-07-11 ~ dissolved
    IIF 48 - director → ME
  • 16
    2 Britannia Buildings Merchants Road, Hotwells, Bristol, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    874,550 GBP2023-12-31
    Officer
    2022-03-29 ~ now
    IIF 16 - director → ME
  • 17
    C/o Resource Services Group Ltd, Edgewater Business Park, 8 Edgewater Road, Belfast, County Antrim
    Corporate (5 parents)
    Officer
    2011-05-24 ~ now
    IIF 22 - director → ME
  • 18
    SOUTH WEST JANITORIAL SERVICES LTD - 2020-07-28
    2, Britannia Buildings Merchants Road, Hotwells, Bristol, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -88,787 GBP2022-12-31
    Officer
    2022-03-17 ~ now
    IIF 18 - director → ME
  • 19
    4 Windmill Close, Ivinghoe, Leighton Buzzard, England
    Dissolved corporate (4 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 52 - director → ME
  • 20
    Ppx Consulting Ltd Timsons Business Centre, Bath Road, Kettering, England
    Corporate (7 parents)
    Officer
    2024-12-18 ~ now
    IIF 15 - director → ME
  • 21
    Ground Floor, 2 Britannia Buildings, Merchants Road Hotwells, Bristol
    Dissolved corporate (4 parents)
    Officer
    2019-07-11 ~ dissolved
    IIF 50 - director → ME
  • 22
    Company number 04903080
    Non-active corporate
    Officer
    2003-09-17 ~ now
    IIF 45 - director → ME
  • 23
    Company number SC244955
    Non-active corporate
    Officer
    2004-05-20 ~ now
    IIF 3 - director → ME
Ceased 34
  • 1
    37a Common Lane, Hemingford Abbots, Huntingdon, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    10,602 GBP2015-12-31
    Officer
    2014-04-28 ~ 2016-12-06
    IIF 36 - director → ME
    2014-06-03 ~ 2016-12-06
    IIF 62 - secretary → ME
  • 2
    ARMOR GROUP LIMITED - 2004-01-14
    ASMARA LIMITED - 2001-06-11
    ENCARAGE LIMITED - 1995-11-28
    The Manor, Manor Royal, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2001-07-24 ~ 2007-11-26
    IIF 8 - director → ME
  • 3
    NYA INTERNATIONAL LIMITED - 2011-06-16
    Southside, 105 Victoria Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-01-09 ~ 2007-11-26
    IIF 35 - director → ME
  • 4
    DEFENCE SYSTEMS EURASIA LIMITED - 2011-12-12
    GORANDEL TRADING (UK) LIMITED - 1998-01-26
    DE FACTO 622 LIMITED - 1997-06-27
    6th Floor 50 Broadway, London, England
    Corporate (4 parents)
    Officer
    2000-10-25 ~ 2007-11-26
    IIF 12 - director → ME
  • 5
    DEFENCE SYSTEMS INTERNATIONAL LIMITED - 2012-02-02
    FORTIS INTERNATIONAL LIMITED - 1981-12-31
    5th Floor, Southside, 105 Victoria Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    1999-08-02 ~ 2007-11-26
    IIF 2 - director → ME
  • 6
    DSL HOLDINGS LIMITED - 2012-02-02
    MINMAR (114) LIMITED - 1990-05-02
    6th Floor 50 Broadway, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2001-08-03 ~ 2007-11-26
    IIF 9 - director → ME
  • 7
    ARMORGROUP FINANCE MANAGEMENT LIMITED - 2010-09-01
    DEFENCE SYSTEMS LIMITED - 2004-12-15
    6th Floor 50 Broadway, London, England
    Corporate (4 parents)
    Officer
    2002-01-16 ~ 2007-11-26
    IIF 11 - director → ME
  • 8
    ARMORGROUP INTERNATIONAL LIMITED - 2010-09-28
    ARMORGROUP INTERNATIONAL PLC - 2008-10-15
    ARMORGROUP INTERNATIONAL LTD - 2004-11-22
    ARMORGROUP HOLDINGS LTD. - 2003-11-03
    NOTSALLOW 199 LIMITED - 2003-10-28
    6th Floor 50 Broadway, London, England
    Corporate (4 parents)
    Officer
    2003-10-24 ~ 2007-11-26
    IIF 10 - director → ME
  • 9
    ARMORGROUP (UK) LIMITED - 2010-09-28
    6th Floor 50 Broadway, London, England
    Corporate (4 parents)
    Officer
    2003-11-19 ~ 2007-11-26
    IIF 4 - director → ME
  • 10
    G4S SPECIALIST TRAINING (UK) LIMITED - 2014-11-20
    PHOENIX CP LTD. - 2011-10-20
    GLOBAL CLOSE PROTECTION LIMITED - 2000-08-25
    6th Floor 50 Broadway, London, England
    Corporate (4 parents)
    Officer
    2005-11-17 ~ 2007-11-26
    IIF 7 - director → ME
  • 11
    ARMORGROUP SERVICES LIMITED - 2009-07-14
    DEFENCE SYSTEMS LIMITED - 2002-01-16
    T.Q. LIMITED - 1981-12-31
    FORTIS LIMITED - 1981-12-31
    6th Floor 50 Broadway, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2001-01-19 ~ 2007-11-26
    IIF 1 - director → ME
  • 12
    ARMORGROUP IRAQ LIMITED - 2010-04-08
    6th Floor 50 Broadway, London, England
    Corporate (4 parents)
    Officer
    2004-05-14 ~ 2007-11-26
    IIF 25 - director → ME
  • 13
    G4S HOLDINGS WORLDWIDE (AG) LIMITED - 2015-02-20
    ARMORGROUP (WORLDWIDE) LIMITED - 2010-09-28
    ARMOR HOLDINGS LIMITED - 2003-12-17
    DE FACTO 566 LIMITED - 1997-02-24
    6th Floor 50 Broadway, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2001-08-03 ~ 2007-11-26
    IIF 5 - director → ME
  • 14
    Heritage Exchange, South Lane, Elland, West Yorkshire, England
    Corporate (10 parents)
    Officer
    1997-11-28 ~ 1998-08-23
    IIF 55 - director → ME
    1997-11-28 ~ 1998-08-23
    IIF 56 - secretary → ME
  • 15
    47 Brookside Close, Tiddington, Thame, England
    Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2024-03-31
    Officer
    2021-03-08 ~ 2022-04-06
    IIF 29 - director → ME
  • 16
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    855,550 GBP2023-11-30
    Officer
    2021-05-12 ~ 2022-09-02
    IIF 26 - director → ME
  • 17
    Jefferson House, Queen Street, Belfast, Northern Ireland
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,148 GBP2023-12-31
    Person with significant control
    2019-05-13 ~ 2023-01-01
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 63 - Right to appoint or remove directors OE
  • 18
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 38 - director → ME
  • 19
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 37 - director → ME
  • 20
    MAYBIN SUPPORT SERVICES (NI) LIMITED - 2004-11-12
    MAYBIN PROPERTY SUPPORT SERVICES (NI) LIMITED - 2003-01-16
    MAYBIN INDUSTRIAL CLEANING SERVICES (N.I.) LIMITED - 1996-10-21
    C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 31 - director → ME
  • 21
    C/o Resource Services Group Ltd, Edgewater Business Park, 8 Edgewater Road, Belfast, County Antrim
    Corporate (5 parents)
    Officer
    2013-05-31 ~ 2014-08-01
    IIF 61 - secretary → ME
  • 22
    CARILLION PALL MALL LIMITED - 2007-11-12
    MOWLEM PALL MALL LIMITED - 2006-05-31
    PALL MALL SUPPORT SERVICES LIMITED - 2004-02-10
    TRUSHELFCO (NO.2227) LIMITED - 1997-04-03
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 42 - director → ME
  • 23
    MOWLEM COMPASS CLEANING LIMITED - 2007-11-12
    COMPASS CLEANING LIMITED - 2004-02-10
    COMPLETE CORPORATE SERVICES LIMITED - 1995-01-27
    COMPASS CLEANING LIMITED - 1993-01-20
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 41 - director → ME
  • 24
    Edgewater Business Park, 8 Edgewater Road, Belfast
    Dissolved corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 30 - director → ME
  • 25
    LONGHILL INVESTMENTS LIMITED - 2006-12-11
    Kpmg Stokes House, 17-25 College Square East, Belfast, Antrim
    Dissolved corporate (4 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 32 - director → ME
    2013-05-31 ~ 2014-01-01
    IIF 60 - secretary → ME
  • 26
    Edgewater Business Park, 8 Edgewater Road, Belfast, Antrim
    Dissolved corporate (1 parent)
    Officer
    2011-09-06 ~ 2014-01-01
    IIF 21 - director → ME
  • 27
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    133 GBP2023-11-30
    Officer
    2020-09-30 ~ 2022-09-02
    IIF 27 - director → ME
    Person with significant control
    2020-09-30 ~ 2022-09-02
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SAXA VORD SUPPORT SERVICES LIMITED - 2014-12-16
    C/o Begbies Traynor (central) Llp Suite L1 & L2 Woodburn House, 4/5 Golden Square, Aberdeen
    Corporate (2 parents, 2 offsprings)
    Officer
    2014-10-22 ~ 2016-08-12
    IIF 28 - director → ME
  • 29
    LANDPAINT LIMITED - 2001-01-23
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 40 - director → ME
  • 30
    SCANSOL LIMITED - 2010-09-06
    THE MOLE CLINIC (UK) LIMITED - 2006-06-08
    THE MOLE CLINIC (HOLDINGS) LIMITED - 2005-08-26
    7 Moorgate, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,289,568 GBP2021-08-31
    Officer
    2003-09-17 ~ 2014-10-24
    IIF 46 - director → ME
  • 31
    2711 Centreville Road Suite 400, Wilmington, Delaware New Castle County, United States
    Corporate (4 parents)
    Officer
    2007-03-29 ~ 2007-11-26
    IIF 13 - director → ME
  • 32
    GLIMPSEPLUS LIMITED - 2017-10-27
    Suite 5 Metal Box, Milland Road Industrial Estate, Neath, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,227,975 GBP2021-03-31
    Officer
    2018-02-14 ~ 2021-12-22
    IIF 44 - director → ME
  • 33
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Corporate (3 parents)
    Officer
    2010-02-25 ~ 2014-01-01
    IIF 39 - director → ME
  • 34
    Company number 05328722
    Non-active corporate
    Officer
    2005-01-11 ~ 2007-11-26
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.