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

Mr Donald John Stewart

    Related profiles found in government register
  • Mr Donald John Stewart
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Street, Maidenhead, SL6 1JN, England

      IIF 1
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 2
    • Suite 146, 5, High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 9
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, England

      IIF 10 IIF 11
    • 33, New Road, Ruscombe, Reading, RG10 9LN

      IIF 12
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 13 IIF 14
  • Mr Donald John Stewart
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 15
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, United Kingdom

      IIF 16
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 17
  • Stewart, Donald John
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW, England

      IIF 18
    • 80, Borough High Street, London, SE1 1LL

      IIF 19
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, United Kingdom

      IIF 20
  • Stewart, Donald John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 21
    • Suite 146, 5, High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 26
  • Stewart, Donald John
    British lawyer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Kinghorn Street, West Smithfield, London, EC1A 7HW

      IIF 27
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fetter Lane, London, EC4A 1BW, England

      IIF 28 IIF 29 IIF 30
    • 15, Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 34
    • 2nd, Floor Strand Bridge House, 138-142 The Strand, London, WC2R 1HH, England

      IIF 35
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ

      IIF 36
    • 6, Kinghorn Street, London, EC1A 7HW, United Kingdom

      IIF 37
    • 80, Borough High Street, London, SE1 1LL, England

      IIF 38
    • Wework The Hewett, 3rd Floor, 14 Hewett Street, London, EC2A 3NP, United Kingdom

      IIF 39
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 40 IIF 41
    • Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 42
    • George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 43 IIF 44 IIF 45
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, England

      IIF 48 IIF 49
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 50
  • Stewart, Donald John
    British solicitor born in May 1963

    Registered addresses and corresponding companies
  • Stewart, Donald John
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pilgrim Street, London, EC4V 6LB

      IIF 53
  • Stewart, Donald John
    British lawyer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pilgrim Street, London, EC4V 6LB

      IIF 54
    • 108, London Road, Ruscombe, Reading, RG10 9HH, United Kingdom

      IIF 55
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in Uited Kingdom

    Registered addresses and corresponding companies
    • 7, Pilgrim Street, London, EC4V 6LB

      IIF 56
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 57
    • 8, Robert Adam Street, London, W1U 3HN

      IIF 58 IIF 59
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 60
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 61
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 62
  • Stewart, Donald John
    British solicitor

    Registered addresses and corresponding companies
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 63
  • Stewart, Donald

    Registered addresses and corresponding companies
    • 15, Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 64
  • Stewart, Donald John

    Registered addresses and corresponding companies
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW

      IIF 65
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW, England

      IIF 66 IIF 67
    • 15, Fetter Lane, London, EC4A 1BW, England

      IIF 68
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 69
    • Flat 10, 154 Goswell Road, London, EC1V 7DX

      IIF 70
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 71
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 16
  • 1
    33 New Road, Ruscombe, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,405 GBP2020-02-29
    Officer
    2007-02-02 ~ dissolved
    IIF 61 - Director → ME
    2007-02-02 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    KIN GROUP LIMITED - 2017-05-05
    33 New Road, Ruscombe, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    KIN WELLNESS LIMITED - 2017-04-04
    33 New Road, Ruscombe, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    33 New Road, Ruscombe, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    CENSI CAPITAL PLC - 2019-07-09
    4th Floor 43-44 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 36 - Director → ME
  • 7
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    TECC CAPITAL LIMITED - 2021-03-09
    RUSCOMBE BORIS LIMITED - 2021-02-26
    BRANDSHIELD SYSTEMS LIMITED - 2020-11-27
    Suite 146 5 High Street, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    GOOD LIFE PLUS LIMITED - 2023-12-15
    Suite 146 5 High Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    33 New Road, Ruscombe, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    203,897 GBP2024-08-31
    Officer
    2015-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    TAP GLOBAL GROUP LIMITED - 2023-01-09
    Suite 146 5 High Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 13
    BIDSTACK GROUP LIMITED - 2018-09-18
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 62 - Director → ME
    2021-09-29 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    YOLO LEISURE AND TECHNOLOGY PLC - 2019-12-23
    PENTAGON PROTECTION PLC - 2014-07-17
    AMULETHONEY PUBLIC LIMITED COMPANY - 2003-02-03
    4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-12-03 ~ 2020-10-26
    IIF 57 - Director → ME
    2019-12-03 ~ 2020-10-26
    IIF 69 - Secretary → ME
  • 2
    KIN GROUP PLC - 2018-09-18
    FITBUG HOLDINGS PLC - 2017-05-05
    ADDLEISURE PLC. - 2009-12-21
    RTI FIFTEEN PLC - 2004-09-06
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-12-01 ~ 2023-07-21
    IIF 39 - Director → ME
  • 3
    QUALITY TRAINING SOLUTIONS LIMITED - 1997-07-24
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 43 - Director → ME
  • 4
    QUALITY TRAINING SOLUTIONS LTD - 2003-03-02
    CORPORATE TRAINING SOLUTIONS (SPORTS) LIMITED - 1997-07-24
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 44 - Director → ME
  • 5
    CURSITOR (NINETY-FOUR) LIMITED - 1993-02-08
    7 Pilgrim Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-27 ~ 2013-05-31
    IIF 59 - Director → ME
  • 6
    CURSITOR (NINETY-FIVE) LIMITED - 1992-09-18
    7 Pilgrim Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-27 ~ 2013-05-31
    IIF 58 - Director → ME
  • 7
    TECC CAPITAL PLC - 2022-11-11
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2021-03-19 ~ 2022-11-14
    IIF 60 - Director → ME
    2021-03-19 ~ 2022-11-14
    IIF 71 - Secretary → ME
    Person with significant control
    2021-03-19 ~ 2021-06-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    6 Kinghorn Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2012-10-03 ~ 2017-03-15
    IIF 37 - Director → ME
  • 9
    FAEGRE BAKER DANIELS LLP - 2020-02-03
    FAEGRE & BENSON LLP - 2012-01-03
    FAEGRE BENSON HOBSON AUDLEY LLP - 2005-02-01
    8 Bishopsgate, Level 18, London, England
    Active Corporate (15 parents)
    Officer
    2002-11-27 ~ 2013-05-31
    IIF 53 - LLP Member → ME
  • 10
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2013-12-30 ~ 2015-07-31
    IIF 18 - Director → ME
    2013-12-30 ~ 2015-07-31
    IIF 66 - Secretary → ME
  • 11
    QUINTILES UK HOLDINGS LIMITED - 2018-01-24
    LUDGATE 408 LIMITED - 2009-11-16
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-11-05 ~ 2009-11-12
    IIF 56 - Director → ME
  • 12
    PINCO 1243 LIMITED - 1999-07-21
    33 New Road, Ruscombe, Reading
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    736,361 GBP2023-07-31
    Officer
    1999-07-08 ~ 2005-09-09
    IIF 70 - Secretary → ME
  • 13
    LUDGATE FIFTY NINE LIMITED - 1993-06-10
    Level 18 8 Bishopsgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-02-07 ~ 2013-05-30
    IIF 55 - Director → ME
  • 14
    Level 18 8 Bishopsgate, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-02-07 ~ 2013-05-30
    IIF 54 - Director → ME
  • 15
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1998-01-08 ~ 2000-12-08
    IIF 51 - Director → ME
  • 16
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1998-01-08 ~ 2000-12-08
    IIF 52 - Director → ME
  • 17
    KEY SKILLS LIMITED - 2013-08-01
    116 -118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 47 - Director → ME
  • 18
    86-90 3rd Floor, Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-06-23 ~ 2015-07-31
    IIF 31 - Director → ME
  • 19
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-06-16 ~ 2015-07-31
    IIF 32 - Director → ME
  • 20
    PROGILITY PLC - 2019-01-24
    ILX GROUP PLC - 2013-10-04
    INTELLEXIS PLC - 2004-07-30
    TIME2LEARN PLC - 2001-12-14
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ATHERGUILD PLC - 1998-07-02
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2013-04-18 ~ 2015-07-31
    IIF 35 - Director → ME
    2015-03-27 ~ 2015-07-31
    IIF 68 - Secretary → ME
  • 21
    86-90 3rd Floor, Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-11-28 ~ 2015-07-31
    IIF 33 - Director → ME
    2014-11-28 ~ 2015-07-31
    IIF 64 - Secretary → ME
  • 22
    PROGILITY LIMITED - 2013-10-04
    INTELLEXIS LIMITED - 2013-08-01
    ILX GROUP LIMITED - 2004-07-30
    116 - 118 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 45 - Director → ME
  • 23
    GALLEY LANE LIMITED - 2006-06-21
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-14 ~ 2015-07-31
    IIF 29 - Director → ME
    2015-03-27 ~ 2015-07-31
    IIF 67 - Secretary → ME
  • 24
    STARKSTROM (LONDON) LIMITED - 2007-03-26
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-07-14 ~ 2015-07-31
    IIF 28 - Director → ME
    2015-03-27 ~ 2015-07-31
    IIF 65 - Secretary → ME
  • 25
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 19 - Director → ME
  • 26
    TASK FORCE PRO LIBRA LIMITED - 1993-01-13
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 38 - Director → ME
  • 27
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 46 - Director → ME
  • 28
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    6 Kinghorn Street, West Smithfield, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    2004-10-05 ~ 2016-10-07
    IIF 27 - Director → ME
  • 29
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2023-09-12 ~ 2024-03-15
    IIF 34 - Director → ME
    Person with significant control
    2023-09-12 ~ 2023-09-28
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    A. & R. TRAINING SERVICES LIMITED - 2011-09-06
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2015-01-05 ~ 2015-07-31
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.