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

Nichols, Anthony

    Related profiles found in government register
  • Nichols, Anthony
    British co director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Nichols, Anthony
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Unit A James Carter Road, Mildenhall, Bury St Edmonds, Suffolk, IP28 7DE, England

      IIF 2
    • icon of address Unit A James Carter Rd, Station Road, Mildenhall, Bury St. Edmunds, IP28 7DR, England

      IIF 3
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4 IIF 5 IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Nickols, Anthony
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Rd, Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, England

      IIF 8
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 9
    • icon of address 14, 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 10
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 11
    • icon of address 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 12
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 13
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 16 IIF 17
    • icon of address Bcm Village, High Holborn, London, WC1N 3XX, England

      IIF 18
    • icon of address Kemp House, 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address Cloudesley Bush Farm, Cloudesley Bush Farm, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 20
    • icon of address Cloudesley Bush Farm, Monks Kirby, Rugby, CV23 0RT, England

      IIF 21
    • icon of address 64, Allardice Street, Stonehaven, AB39 2AA

      IIF 22
  • Nickols, Anthony
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 24 IIF 25
  • Nichols, Anthony
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 26
  • Nickols, Anthony
    British company direct born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Nickols, Anthony
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54-76, Bissell Street, Birmingham, B5 7HP, England

      IIF 28
    • icon of address 3rd Floor 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 29
  • Nickols, Anthony
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saturn Building 54-76, Bissell Street, Birmingham, B5 7HP, United Kingdom

      IIF 30
  • Nickols, Anthony
    British general manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

      IIF 31
  • Nickols, Anthony
    British leisure born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stonehouse, 65 Birmingham Rd, Allesley Village, Coventry, West Midlands, CV5 9GT, United Kingdom

      IIF 32
  • Nickols, Anthony
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom

      IIF 33
  • Nickols, Anthony
    British sales born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angel House, 225 Marsh Wall, London, E14 9FW, England

      IIF 34
  • Mr Anthony Nichols
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Unit A James Carter Road, Mildenhall, Bury St Edmonds, Suffolk, IP28 7DE, England

      IIF 35
    • icon of address Unit A James Carter Rd, Station Road, Mildenhall, Bury St. Edmunds, IP28 7DR, England

      IIF 36
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 37 IIF 38 IIF 39
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Anthony Nickols
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A James Carter Rd, Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, England

      IIF 41
    • icon of address Unit A James Carter Rd, Station Road, Mildenhall, Bury St. Edmunds, IP28 7DR, England

      IIF 42
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 43
    • icon of address 14, 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 44
    • icon of address 3rd Floor 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 45
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 46
    • icon of address C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 47
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 49
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • icon of address Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 51 IIF 52
    • icon of address Cloudesley Bush Farm, Monks Kirby, Rugby, CV23 0RT, England

      IIF 53 IIF 54
    • icon of address 64, Allardice Street, Stonehaven, AB39 2AA

      IIF 55
  • Mr Anthony Nickols
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 56
  • Nichols, Anthony

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Nickols, Anthony

    Registered addresses and corresponding companies
    • icon of address 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 59
    • icon of address Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 60 IIF 61
    • icon of address Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom

      IIF 62
  • Mr Anthony Nickols
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 27 Gloucester St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -53,735 GBP2023-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Chubb Building, Fryer Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-04-12 ~ dissolved
    IIF 62 - Secretary → ME
  • 4
    icon of address Unit A James Carter Rd Station Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,437 GBP2023-11-30
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit A James Carter Rd Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,830 GBP2022-12-31
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    30,143 GBP2023-10-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 7
    LJR FIRE SAFETY LTD - 2022-11-07
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -179,746 GBP2023-03-31
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    MAKAR TECHNOLOGIES HOLDINGS LIMITED - 2021-11-24
    MAKAR MARKETING LIMITED - 2021-10-12
    MAKAR TECHNOLOGIES HOLDINGS LIMITED - 2018-02-23
    icon of address 64 Allardice Street, Stonehaven
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -180 GBP2023-12-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -520,385 GBP2023-12-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 15 Longspring, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    -2,047 GBP2022-10-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2019-12-02 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    icon of address 54-76 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 3rd Floor 3 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,633 GBP2023-03-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    icon of address 4385, 15184000 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-10-03 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address 369a City Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 19
    SURE INCH LOSS LIMITED - 2013-05-10
    THE SLIMLINE CLINIC LIMITED - 2013-02-11
    THE SLIMLINE CLINIC RENTALS LIMITED - 2012-09-03
    HKERIS3 LIMITED - 2011-05-26
    icon of address Bcm Village, High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-02 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 21
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-08-22 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    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
    IIF 48 - Has significant influence or controlOE
  • 22
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,607 GBP2020-12-31
    Officer
    icon of calendar 2025-03-08 ~ now
    IIF 26 - Director → ME
  • 23
    icon of address 14 4th Floor, 14 Museum Place, Cardiff, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,123 GBP2023-01-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,007 GBP2023-04-05
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
  • 26
    TOTOMOTO MARINE ENGINEERING LTD - 2023-07-27
    TOTOMOTO ENGINEERING LTD - 2022-05-10
    TOTO ENGINEERING LTD - 2020-06-09
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,307 GBP2023-06-30
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 12 - Director → ME
  • 27
    MAJESTIC PAY LIMITED - 2021-09-30
    icon of address 82 St. John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,220 GBP2023-07-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 82 St John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,500 GBP2023-07-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-08-10 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 30
    icon of address Saturn Building 54-76 Bissell Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 30 - Director → ME
Ceased 5
  • 1
    icon of address Unit A James Carter Rd Station Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,437 GBP2023-11-30
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-04-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-02-19 ~ 2021-07-27
    IIF 24 - Director → ME
    icon of calendar 2020-02-19 ~ 2021-07-27
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2021-07-27
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    icon of address 1-3 Ryley Street, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-08-01
    IIF 32 - Director → ME
  • 4
    icon of address 95 Spencer Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,002 GBP2018-12-31
    Officer
    icon of calendar 2020-04-16 ~ 2020-04-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-04-17
    IIF 64 - Has significant influence or control OE
    IIF 64 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ 2024-12-18
    IIF 1 - 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.