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

Berger, Dominic Peter Clive

    Related profiles found in government register
  • Berger, Dominic Peter Clive
    British business owner born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Union Way, Thame, OX9 2DF, England

      IIF 1
  • Berger, Dominic Peter Clive
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 03672149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 11971621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 30/3, Cornwall's Lane, Gibraltar, Gx11 1aa

      IIF 4
    • Unit 8a, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AY, England

      IIF 5
    • 131 - 135 Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0HP, England

      IIF 6
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 7
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 8
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • Ground Floor 44-46, Whitfield Street, London, W1T 2RJ, England

      IIF 10
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 11 IIF 12
    • The Engine Room, Battersea Power Station, Circus Road South, London, SW11 8BZ, United Kingdom

      IIF 13 IIF 14
    • The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15 IIF 16
    • Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 17
    • 43, Old Union Way, Thame, Oxfordshire, OX9 2DF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 43, Old Union Way, Thame, Oxon, OX9 2DF, United Kingdom

      IIF 21
    • The Picasso Building, Calderville Road, Wakefield, Yorkshire, WF1 5PF

      IIF 22
  • Berger, Dominic Peter Clive
    British consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Union Way, Thame, Oxfordshire, OX9 2DF, United Kingdom

      IIF 23
  • Berger, Dominic Peter Clive
    British corporate finance born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 24
  • Berger, Dominic Peter Clive
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bermuda House 45 High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EH

      IIF 25
    • Unit 8a, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AY, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 32, Portland Place, London, W1B 1NA

      IIF 28
    • 32, Portland Place, London, W1B 1NA, United Kingdom

      IIF 29
    • 4, Flitcroft Street, London, WC2H 8DJ, United Kingdom

      IIF 30
    • 44-46, Whitfield Street, London, W1T 2RJ, England

      IIF 31
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 33
    • 85, The London Office, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 34
    • Ground Floor 44-46, Whitfield Street, London, W1T 2RJ

      IIF 35
    • The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36 IIF 37
    • The London Office, First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 38
    • 179 Lower Richmond Road, Diamond House, Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 39
    • Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 40 IIF 41
    • Diamond House, 179 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 42
    • 43, Old Union Way, Thame, Oxfordshire, OX9 2DF, United Kingdom

      IIF 43
    • 43, Old Union Way, Thame, Oxon, OX9 2DF, Uk

      IIF 44
    • 43, Old Union Way, Thane, Oxon, OX9 2DF, England

      IIF 45
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 46 IIF 47
  • Berger, Dominic Peter Clive
    British media consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, High Street, Little Milton, Oxfordshire, OX44 7PU, United Kingdom

      IIF 48
  • Berger, Dominic Peter Clive
    British none born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Diamond House, 179 Lower Richmond Road, Richmond, London, TW9 4LN

      IIF 49
    • Ground Floor, 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom

      IIF 50
    • Diamond House, 179 Lower Richmond Road, Richmond, Surrey, TW9 4LN, England

      IIF 51
  • Berger, Dominic Peter
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Berger, Dominic
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 43, Old Union Way, Thame, OX9 2DF, England

      IIF 53
  • Berger, Dominic Peter Clive
    British director

    Registered addresses and corresponding companies
    • 37, Bennetts Hill, Birmingham, B2 5SN, United Kingdom

      IIF 54
  • Mr Dominic Peter Clive Berger
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 131 - 135 Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0HP, England

      IIF 55
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 56
    • 85, The London Office, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 57
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 58
    • The London Office, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 59 IIF 60 IIF 61
    • The London Office, First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 64
    • 43, Old Union Way, Thame, OX9 2DF, England

      IIF 65
    • 43, Old Union Way, Thame, Oxfordshire, OX9 2DF

      IIF 66
    • 43, Old Union Way, Thame, Oxfordshire, OX9 2DF, United Kingdom

      IIF 67
  • Mr Dominic Berger
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11971621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
child relation
Offspring entities and appointments
Active 23
  • 1
    4385, 11971621 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -3,778 GBP2024-04-30
    Officer
    2020-04-30 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 2
    CODEBROS GROUP LIMITED - 2024-04-12
    The Engine Room Battersea Power Station, Circus Road South, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2024-12-05 ~ now
    IIF 13 - director → ME
  • 3
    AIRO IAQ LIMITED - 2024-04-02
    The Engine Room Battersea Power Station, Circus Road South, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-12-05 ~ now
    IIF 14 - director → ME
  • 4
    6.20 World Trade Centre 6 Bayside Road, Gibraltar, Gx11 1aa
    Corporate (4 parents)
    Officer
    2019-06-21 ~ now
    IIF 4 - director → ME
  • 5
    ORACLE CORPORATE FINANCE LIMITED - 2021-03-01
    CAPITAL PLUS PARTNERS LIMITED - 2020-07-06
    ANGEL CORPORATE FINANCE LIMITED - 2019-03-15
    ORANGE CORPORATE FINANCE LIMITED - 2017-01-24
    4385, 03672149 - Companies House Default Address, Cardiff
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    92,804 GBP2023-09-30
    Officer
    2017-05-09 ~ now
    IIF 2 - director → ME
  • 6
    131 - 135 Temple Chambers 3 - 7 Temple Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ATHABASCA OIL SANDS PLC - 2015-06-26
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (6 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 7 - director → ME
  • 8
    ANGEL BUSINESS CLUB EBT LIMITED - 2020-07-31
    43 Old Union Way, Thame, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-10-31
    Officer
    2021-01-14 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    43 Old Union Way, Thame, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-01 ~ dissolved
    IIF 44 - director → ME
  • 10
    Bermuda House, 45 High Street, Hampton Wick, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 28 - director → ME
  • 11
    Diamond House, 179 Lower Richmond Road, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ dissolved
    IIF 17 - director → ME
  • 12
    TOPISSUES LIMITED - 2000-01-31
    One Euston Square, 40 Melton Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-11 ~ dissolved
    IIF 50 - director → ME
  • 13
    43 Old Union Way, Thame, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    43 Old Union Way, Thame, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    49,484 GBP2023-10-31
    Officer
    2013-10-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LOVEAHUG LIMITED - 2017-11-16
    123 Wellington Road South, Stockport, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -598,298 GBP2023-06-30
    Officer
    2020-01-01 ~ now
    IIF 24 - director → ME
  • 16
    LIFESAFE HOLDINGS LIMITED - 2022-05-27
    FIRESCAPE HOLDINGS LIMITED - 2021-07-19
    FIRESCUE HOLDINGS LIMITED - 2016-06-23
    FIRESCUE UK LTD - 2016-05-12
    1 Sopwith Crescent, Wickford, Essex, England
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    4,532,812 GBP2021-12-31
    Officer
    2019-04-27 ~ now
    IIF 47 - director → ME
  • 17
    FIRESCAPE GLOBAL LIMITED - 2020-10-01
    FIRESCUE GLOBAL LIMITED - 2016-06-23
    1 Sopwith Crescent, Wickford, Essex, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -4,996,553 GBP2021-12-31
    Officer
    2019-04-27 ~ now
    IIF 46 - director → ME
  • 18
    61 High Street, Little Milton, Oxfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 48 - director → ME
  • 19
    85 Great Portland Street, First Floor, London
    Corporate (2 parents)
    Equity (Company account)
    1,960 GBP2021-09-30
    Officer
    2018-09-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 20
    The Picasso Building, Calderville Road, Wakefield, Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-22 ~ dissolved
    IIF 22 - director → ME
  • 21
    Ground Floor 44-46 Whitfield Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 10 - director → ME
  • 22
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 23
    TANGIBAL VENTURES LIMITED - 2012-08-13
    Ground Floor 44-46 Whitfield Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 35 - director → ME
Ceased 29
  • 1
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2022-10-31
    Officer
    2015-10-23 ~ 2021-12-07
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-29
    IIF 63 - Has significant influence or control OE
  • 2
    The London Office 85 Great Portland Street, First Floor, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -28,506 GBP2023-09-30
    Officer
    2019-11-20 ~ 2021-12-01
    IIF 37 - director → ME
    2015-05-13 ~ 2019-10-29
    IIF 15 - director → ME
    Person with significant control
    2016-05-15 ~ 2021-04-06
    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 directors OE
  • 3
    ADPOD LIMITED - 2017-09-29
    UNIVERSAL MALLS LIMITED - 2016-04-15
    6th Floor, 55 Bishopsgate, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-05-11 ~ 2015-05-01
    IIF 45 - director → ME
  • 4
    No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2008-09-15 ~ 2011-12-10
    IIF 29 - director → ME
  • 5
    ANGEL BUSINESS CLUB EBT LIMITED - 2020-07-31
    43 Old Union Way, Thame, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-10-31
    Officer
    2015-10-23 ~ 2020-07-30
    IIF 36 - director → ME
  • 6
    CROWD FIN LIMITED - 2017-08-22
    The London Office, 85 Great Portland Street, London, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    1,822,996 GBP2021-09-30
    Officer
    2019-10-31 ~ 2021-11-26
    IIF 33 - director → ME
  • 7
    MISLEX (38) LIMITED - 1992-07-10
    100a High Street, Hampton, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-06 ~ 2013-07-25
    IIF 25 - director → ME
  • 8
    HAPPY DRINKS GROUP LIMITED - 2025-03-06
    HAPPY DRINKS CO LIMITED - 2023-04-14
    SKINNY DRINKS GROUP LIMITED - 2022-03-04
    SKINNY TONIC LIMITED - 2021-03-28
    HALO DRINKS COMPANY LIMITED - 2019-05-15
    HALO CAPITAL LIMITED - 2018-07-09
    Unit 4 Mersey Reach, Dunnings Bridge Road, Liverpool, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,010,897 GBP2023-12-31
    Officer
    2017-06-30 ~ 2020-05-19
    IIF 26 - director → ME
    Person with significant control
    2017-06-30 ~ 2018-09-21
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 9
    THE TRAVEL TECH HUB LTD - 2020-09-22
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-11 ~ 2021-09-02
    IIF 27 - director → ME
  • 10
    WASTE TECH 2.0 LIMITED - 2015-12-11
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    36,998,660 GBP2018-12-31
    Officer
    2017-04-13 ~ 2018-03-01
    IIF 12 - director → ME
  • 11
    C/o Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Newcastle, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    -313,830 GBP2022-12-31
    Officer
    2018-12-19 ~ 2021-01-14
    IIF 5 - director → ME
    Person with significant control
    2018-12-19 ~ 2019-02-28
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 12
    62 Wilson Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ 2011-09-01
    IIF 20 - director → ME
  • 13
    MR BRAND MAN LIMITED - 2018-01-25
    43 Old Union Way, Thame, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    488 GBP2020-10-31
    Officer
    2018-01-30 ~ 2020-10-26
    IIF 1 - director → ME
  • 14
    4385, 11656022 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2018-11-02 ~ 2020-10-13
    IIF 34 - director → ME
    Person with significant control
    2018-11-02 ~ 2019-06-18
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 15
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    126,435 GBP2020-12-31
    Officer
    2019-09-26 ~ 2019-09-26
    IIF 52 - director → ME
  • 16
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-12-07 ~ 2020-10-13
    IIF 8 - director → ME
  • 17
    UNIVERSAL OUTDOOR MEDIA LIMITED - 2015-09-10
    VP MEDIA HOLDINGS LIMITED - 2014-10-03
    Diamond House 179 Lower Richmond Road, Richmond, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ 2015-05-01
    IIF 49 - director → ME
  • 18
    IXELLION TECHNOLOGIES LTD - 2021-10-18
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    908,806,923 GBP2018-12-31
    Officer
    2017-04-04 ~ 2017-08-27
    IIF 11 - director → ME
  • 19
    HALO NOMINEES LIMITED - 2019-06-24
    ANGEL BUSINESS CLUB NOMINEES LIMITED - 2019-06-20
    4385, 09839112 - Companies House Default Address, Cardiff
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-10-23 ~ 2019-06-19
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-28
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    The London Office First Floor, 85 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    287,017 GBP2023-12-31
    Officer
    2012-04-16 ~ 2019-09-25
    IIF 21 - director → ME
    2011-02-01 ~ 2011-02-16
    IIF 43 - director → ME
  • 21
    3rd Floor 86-90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-09 ~ 2014-10-30
    IIF 42 - director → ME
  • 22
    The London Office First Floor, 85 Great Portland Street, London
    Corporate (1 parent)
    Equity (Company account)
    -23,223 GBP2021-11-30
    Officer
    2020-01-13 ~ 2021-09-08
    IIF 38 - director → ME
  • 23
    62 Wilson Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ 2014-04-01
    IIF 18 - director → ME
  • 24
    TANGIBAL MEDIA LIMITED - 2014-10-03
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2008-10-16 ~ 2015-01-01
    IIF 40 - director → ME
    2008-10-16 ~ 2011-11-28
    IIF 54 - secretary → ME
  • 25
    AIRPOD MEDIA LIMITED - 2014-06-13
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2013-09-16 ~ 2015-05-01
    IIF 31 - director → ME
  • 26
    U LOCAL MEDIA LIMITED - 2014-11-04
    VP MEDIA LIMITED - 2014-10-03
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ 2015-04-22
    IIF 51 - director → ME
  • 27
    TANGIBAL GROUP PLC - 2014-03-31
    TANGIBAL GROUP LIMITED - 2009-11-13
    TANGIBAL LIMITED - 2009-11-13
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2009-01-05 ~ 2015-05-01
    IIF 39 - director → ME
  • 28
    VP NETWORKS LIMITED - 2014-10-03
    INFOTECH DIGITAL LIMITED - 2013-03-08
    3 Field Court, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-11 ~ 2015-05-01
    IIF 41 - director → ME
  • 29
    C/o Las Accountants Llp, No.1 Royal Exchange, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    352,074,731 GBP2018-12-31
    Officer
    2017-04-05 ~ 2018-04-04
    IIF 16 - director → ME
    Person with significant control
    2017-04-05 ~ 2017-05-30
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
© 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.