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

Prentice, Douglas John

    Related profiles found in government register
  • Prentice, Douglas John
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm House, Olde Lane, Toddington, Cheltenham, Gloucestershire, GL54 5DW, United Kingdom

      IIF 1
  • Prentice, Douglas John
    British finance consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 210, Geocapita, 3 Lloyds Avenue, London, EC3N 3DS, England

      IIF 2
  • Prentice, Douglas John
    British financial adviser born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 3
    • icon of address 8 Orchardhead Loan, Edinburgh, EH16 6HW

      IIF 4
  • Prentice, Douglas John
    British financial consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lasswade Road, Edinburgh, EH16 6JB

      IIF 5
    • icon of address 21, Lasswade Road, Edinburgh, Midlothian, EH16 6JB, Scotland, Uk

      IIF 6
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 7
    • icon of address 32 Netherbank, Edinburgh, EH16 6YR, United Kingdom

      IIF 8
    • icon of address 8 Orchardhead Loan, Edinburgh, EH16 6HW

      IIF 9
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 10
    • icon of address Suite 210, 3 Lloyd's Avenue, London, EC3N 3DS, United Kingdom

      IIF 11
    • icon of address 4, Swanbridge Industrial Park, Black Croft Road, Black Croft Road, Witham, CM8 3YN, United Kingdom

      IIF 12
  • Prentice, Douglas John
    British financial consultant/stockbroker born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owens @sa12, Christchurch Road, Baglan Industrial Park, Port Talbot, Neath Port Talbot, SA12 7BZ, United Kingdom

      IIF 13
  • Prentice, Douglas John
    British independent financial adviser, business consultant born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 14
  • Prentice, Douglas John
    British lecturer, researcher, proje... born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 210, 3 Lloyds Avenue, London, EC3N 3DS

      IIF 15
  • Prentice, Douglas John
    British none born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Orchardhead Loan, Edinburgh, EH16 6HW, Scotland

      IIF 16
  • Prentice, Douglas John Peden
    British consultant and developer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix House 12-16, Lionel Road, Canvey Island, Essex, SS8 9DE, Uk

      IIF 17
  • Prentice, Douglas John
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lasswade Road, Edinburgh, EH16 6JB

      IIF 18 IIF 19
    • icon of address 21, Lasswade Road, Edinburgh, Midlothian, EH16 6JB, Uk

      IIF 20
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 21 IIF 22
  • Prentice, Douglas John Peden
    British business executive born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 23
  • Prentice, Douglas John Peden
    British company director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32 Netherbank, 32 Netherbank, Edinburgh, EH16 6YR, United Kingdom

      IIF 24
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 25 IIF 26
    • icon of address 32, Netherbank, Edinburgh, Midlothian, EH16 6YR, United Kingdom

      IIF 27
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • icon of address 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 29 IIF 30
    • icon of address 225 Marsh Wall, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 31 IIF 32
  • Prentice, Douglas John Peden
    British consultant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, United Kingdom

      IIF 33
    • icon of address 86, Brook Street, 3rd Floor, London, W1K 5AY, United Kingdom

      IIF 34
  • Prentice, Douglas John Peden
    British director born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN, United Kingdom

      IIF 35
  • Prentice, Douglas John Peden
    British financial consultant born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Angel House, 225 Marsh Wall, Canary Wharf, London, E14 9FW, United Kingdom

      IIF 36
  • Mr Douglas John Prentice
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Netherbank, 32 Netherbank, Edinburgh, EH16 6YR, Great Britain

      IIF 37
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR

      IIF 38
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 39
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, United Kingdom

      IIF 40 IIF 41
    • icon of address Suite 210, 3 Lloyds Avenue, London, EC3N 3DS

      IIF 42
    • icon of address Suite 210, 3 Lloyd's Avenue, London, EC3N 3DS, United Kingdom

      IIF 43
    • icon of address Suite 210, Geocapita, 3 Lloyds Avenue, London, EC3N 3DS, England

      IIF 44
  • Prentice, Douglas John
    British

    Registered addresses and corresponding companies
    • icon of address 8 Orchardhead Loan, Edinburgh, EH16 6HW

      IIF 45
  • Prentice, Douglas John Peden

    Registered addresses and corresponding companies
    • icon of address Suite 210, 3 Lloyds Avenue, London, EC3N 3DS

      IIF 46
  • Mr Douglas John Peden Prentice
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 47
  • Prentice, Douglas John

    Registered addresses and corresponding companies
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 48
    • icon of address 8, Orchardhead Loan, Edinburgh, EH16 6HW, Scotland

      IIF 49
  • Mr Douglas John Prentice
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, Scotland

      IIF 50 IIF 51
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Douglas John Prentice
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Netherbank, Edinburgh, Midlothian, EH16 6YR, United Kingdom

      IIF 53 IIF 54
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55 IIF 56
  • Mr Douglas John Peden Prentice
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 57
    • icon of address 225 Marsh Wall, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 58 IIF 59
  • Douglas John Peden Prentice
    British born in August 1953

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 32 Netherbank, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ALPHA SUSTAINABLE ENERGY C.I.C. - 2017-03-22
    icon of address Suite 210 3 Lloyds Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-07-07 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    GEOCAPITA ALTERNATIVE CAPITAL LLP - 2017-07-17
    GEOCAPITA PARTNERS LLP - 2016-03-13
    GEOCAPITA LLP - 2013-09-26
    icon of address Suite 210 3 Lloyds Avenue, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-18 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    icon of address Owens @sa12 Christchurch Road, Baglan Industrial Park, Port Talbot, Neath Port Talbot, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Beeston Lodge Beeston Lane, Spixworth, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Suite 210 3 Lloyd's Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4 Swanbridge Industrial Park, Black Croft Road, Black Croft Road, Witham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 12 - Director → ME
  • 10
    ENERGY IMPACT GROUP LTD - 2021-02-08
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 60 - Has significant influence or controlOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-02-07 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    GEOCAPITA HOLDINGS LTD - 2017-03-29
    icon of address 160 Kemp House City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Suite 210 3 Lloyds Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 14
    GEOCAPITA GROUP LIMITED - 2012-10-24
    GEOCAPITA HOLDINGS LTD - 2012-08-31
    GEOCAPITA FINANCIAL SERVICES LIMITED - 2012-07-19
    EUROCAPITAL FINANCIAL SERVICES LIMITED - 2010-04-01
    EURO RISK MANAGEMENT SERVICES LTD. - 2009-01-29
    NU EUROPA CAPITAL LIMITED - 2000-09-15
    icon of address 32 Netherbank, Edinburgh
    Active Corporate (1 parent, 3 offsprings)
    Total liabilities (Company account)
    12,229 GBP2023-12-31
    Officer
    icon of calendar 2009-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ 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
  • 15
    icon of address 32 Netherbank, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 16
    RENEW ENERGY LIMITED - 2011-06-28
    RENOVA ENERGY SOLUTIONS LIMITED - 2011-06-15
    icon of address 1 Pullman Terrace, Louth, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-07-09 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    RENOVA HOMES LIMITED - 2011-06-22
    REDEVELOPMENT HOMES LIMITED - 2011-02-28
    EUROCAPITAL FINANCIAL ADVISERS LIMITED - 2011-02-09
    icon of address 32 Netherbank, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 14 - Director → ME
  • 18
    RENUTEC LIMITED - 2011-07-08
    GEONUTEC LIMITED - 2011-02-09
    EURENUTEC LIMITED - 2010-04-01
    icon of address 8 Orchardhead Loan, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-03-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 19
    GEOCAPITA FINANCIAL CONSULTANTS LIMITED - 2011-07-15
    icon of address 1 Pullman Terrace, Louth, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 21
    icon of address 100 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 22
    icon of address 21 Lasswade Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 23
    GEOCAPITA GROUP LTD - 2021-04-19
    GEOCAPITA CONSULTANTS LTD - 2013-02-26
    GEOCAPITA GROUP LIMITED - 2012-07-09
    icon of address 160 Kemp House City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 25
    icon of address 8 Orchardhead Loan, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 6 - Director → ME
Ceased 13
  • 1
    icon of address 225 Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2018-09-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-05-30
    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
  • 2
    GEOCAPITA ALTERNATIVE CAPITAL LLP - 2017-07-17
    GEOCAPITA PARTNERS LLP - 2016-03-13
    GEOCAPITA LLP - 2013-09-26
    icon of address Suite 210 3 Lloyds Avenue, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-13 ~ 2011-06-17
    IIF 18 - LLP Designated Member → ME
  • 3
    REEF FINANCING LIMITED - 2019-05-09
    icon of address 727-729 High Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-07-04
    IIF 34 - Director → ME
  • 4
    icon of address Ln15 Armstrong House First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2017-11-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-11-15
    IIF 44 - Has significant influence or control OE
  • 5
    ENERGY IMPACT GROUP LTD - 2021-02-08
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-07-31
    Officer
    icon of calendar 2017-11-25 ~ 2019-07-20
    IIF 17 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-01 ~ 2025-02-10
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 7
    GEOCAPITA GROUP LIMITED - 2012-10-24
    GEOCAPITA HOLDINGS LTD - 2012-08-31
    GEOCAPITA FINANCIAL SERVICES LIMITED - 2012-07-19
    EUROCAPITAL FINANCIAL SERVICES LIMITED - 2010-04-01
    EURO RISK MANAGEMENT SERVICES LTD. - 2009-01-29
    NU EUROPA CAPITAL LIMITED - 2000-09-15
    icon of address 32 Netherbank, Edinburgh
    Active Corporate (1 parent, 3 offsprings)
    Total liabilities (Company account)
    12,229 GBP2023-12-31
    Officer
    icon of calendar 1995-02-10 ~ 2007-11-26
    IIF 9 - Director → ME
  • 8
    icon of address 225 Marsh Wall Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2018-09-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-05-30
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 9
    icon of address 225 Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2018-09-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-05-30
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 63 Deacon Place, Middleton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2017-03-17
    IIF 1 - Director → ME
  • 11
    icon of address 225 Marsh Wall Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-05-30
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 12
    icon of address 10 The Courtyard Cults, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-01-25 ~ 2018-11-29
    IIF 8 - Director → ME
  • 13
    icon of address 250 Wharfedale Road, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -66,056 GBP2019-11-30
    Officer
    icon of calendar 2018-04-04 ~ 2018-09-14
    IIF 36 - 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.