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

Reuben, James Adam

    Related profiles found in government register
  • Reuben, James Adam
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James Park, Newcastle Upon Tyne, NE1 4ST

      IIF 1 IIF 2 IIF 3
    • icon of address St James Park, Newcastle-upon-tyne, NE1 4ST

      IIF 14
    • icon of address St James Park Strawberry Place, Newcastle Upon Tyne, NE1 4ST

      IIF 15
    • icon of address St James's Park, Newcastle Upon Tyne, NE1 4ST

      IIF 16 IIF 17
    • icon of address 4th, Floor, Millbank Tower 21-24 Millbank, London, SW1P 4QP, England

      IIF 18 IIF 19 IIF 20
    • icon of address 5th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

      IIF 21
    • icon of address Loftus Road Stadium, South Africa Road, London, W12 7PJ, United Kingdom

      IIF 22
    • icon of address Millbank Tower, Millbank, London, SW1P 4QP, England

      IIF 23
    • icon of address St James' Park, Newcastle Upon Tyne, Tyne And Wear, NE1 4ST

      IIF 24
    • icon of address St James Park, Strawberry Place, Newcastle Upon Tyne, NE1 4ST

      IIF 25
    • icon of address Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, Tyne & Wear, NE1 4ST

      IIF 26
    • icon of address St James Park, Newcastle Upon Tyne, Tyne & Wear, NE1 4ST

      IIF 27
    • icon of address St James'park, Newcastle Upon Tyne, Tyne & Wear, NE1 4ST

      IIF 28
    • icon of address St. James Park, Strawberry Place, Newcastle Upon Tyne, Tyne And Wear, NE1 4ST

      IIF 29
  • Reuben, James Adam
    British investment born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, Millbank Tower 21-24 Millbank, London, England, SW1P 4QP, England

      IIF 30 IIF 31
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 32 IIF 33
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 34
    • icon of address Motcombe Estates Limited, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 35
  • Reuben, James Adam
    British investor born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 36
  • Reuben, James Adam
    British none born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Millbank Tower, 21-25 Millbank, London, SW1P 4QP, England

      IIF 37
    • icon of address 5th Floor, Millbank Tower, 21- 24 Millbank, London, SW1P 4QP, Uk

      IIF 38
  • Reuben, James Adam
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Southampton Row, London, WC1B 5HA, England

      IIF 39
  • Reuben, James Adam
    British foundation management born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Whaddon House, London, SW1X 9HG, United Kingdom

      IIF 40
  • Reuben, James Adam
    British investment born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reuben, James Adam
    British investor born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 5th Floor, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 51
  • Reuben, James Adam
    British none born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

      IIF 52
  • Mr James Adam Reuben
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • James Reuben
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    BIRLEY CLUB LIMITED - 2010-04-14
    icon of address 5th Floor, 105 Piccadilly, London, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 4th Floor, Millbank Tower 21-24 Millbank, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address 5th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4th Floor, Millbank Tower 21-24 Millbank, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    864,640 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address St James Park, Newcastle-upon-tyne
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 14 - Director → ME
  • 7
    ISSUEBONUS LIMITED - 1990-09-24
    icon of address St. James' Park, Newcastle Upon Tyne
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 11 - Director → ME
  • 8
    GHISLAINE LIMITED - 2021-01-06
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    IN AND OUT CLUB LIMITED - 2017-09-12
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 10
    IN N OUT CLUB LIMITED - 2017-09-12
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Dalmore House, 310 St Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 31 - Director → ME
  • 12
    IN AND OUT HOTEL LIMITED - 2019-04-04
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address St. James' Park, Strawberry Place, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Millbank Tower 21-24 Millbank, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,335,013 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 15
    REUBEN BROTHERS FOUNDATION - 2006-10-30
    icon of address Millbank Tower, 21-24 Millbank, London
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2010-01-20 ~ now
    IIF 45 - Director → ME
  • 16
    MELBURY CAPITAL LONDON LIMITED - 2015-06-01
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (1 parent)
    Equity (Company account)
    154,360 GBP2024-12-31
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 17
    icon of address Millbank Tower 5th Floor, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    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
Ceased 42
  • 1
    TOWNHOUSE 22 MANAGEMENT LIMITED - 2021-12-01
    THE AUDLEY HOTEL LIMITED - 2019-10-30
    icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,202,412 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-10-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    ARENA RACING CORPORATION LIMITED - 2012-10-17
    ARENA LEISURE LIMITED - 2012-08-23
    ARENA LEISURE PLC - 2012-08-23
    FARRINGFORD PLC - 1997-06-18
    ALPINE GROUP PLC. - 1992-02-06
    ALPINE SOFT DRINKS PUBLIC LIMITED COMPANY - 1988-06-08
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-14 ~ 2024-09-25
    IIF 49 - Director → ME
  • 3
    ARENA LEISURE LIMITED - 2012-10-17
    ARENA RACING CORPORATION LIMITED - 2012-08-23
    icon of address 4th Floor, Millbank Tower 21-24 Millbank, London
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2013-04-23 ~ 2024-09-25
    IIF 41 - Director → ME
  • 4
    icon of address St. James Park, Strawberry Place, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 29 - Director → ME
  • 5
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-07 ~ 2016-05-17
    IIF 34 - Director → ME
  • 6
    MELBURY CAPITAL MANAGEMENT LIMITED - 2013-08-06
    MELBURY CAPITAL COMPANY LIMITED - 2011-07-04
    icon of address 4th Floor Millbank Tower 21-24, Millbank, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ 2013-02-08
    IIF 30 - Director → ME
  • 7
    icon of address Green Park House 15, Stratton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-08 ~ 2010-08-22
    IIF 40 - Director → ME
  • 8
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2016-05-17
    IIF 35 - Director → ME
  • 9
    icon of address Imperial War Museum, Lambeth Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    15,323 GBP2023-12-31
    Officer
    icon of calendar 2013-05-21 ~ 2015-10-20
    IIF 38 - Director → ME
  • 10
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2010-02-15 ~ 2024-09-25
    IIF 46 - Director → ME
  • 11
    ICONIC HOSPITALITY LIMITED - 2019-08-23
    EXPECTANDA LIMITED - 2018-07-24
    ARENA TOWCESTER LIMITED - 2018-06-26
    icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -15,138,794 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-09-12 ~ 2019-08-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    icon of address 5th Floor Millbank Tower, 21-24 Millbank, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-24 ~ 2014-04-30
    IIF 47 - Director → ME
  • 13
    METRO BANK LIMITED - 2009-09-29
    icon of address One, Southampton Row, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2015-01-20
    IIF 39 - Director → ME
  • 14
    CROIX RESIDENTIAL LIMITED - 2015-10-15
    icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-18 ~ 2024-09-27
    IIF 42 - Director → ME
  • 15
    icon of address St James' Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 13 - Director → ME
  • 16
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 4 - Director → ME
  • 17
    icon of address St James Park Strawberry Place, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 15 - Director → ME
  • 18
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 9 - Director → ME
  • 19
    icon of address St James's Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 16 - Director → ME
  • 20
    icon of address St James Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 27 - Director → ME
  • 21
    icon of address St James'park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 28 - Director → ME
  • 22
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 1 - Director → ME
  • 23
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 8 - Director → ME
  • 24
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 2 - Director → ME
  • 25
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 5 - Director → ME
  • 26
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 6 - Director → ME
  • 27
    BROOMCO (1179) LIMITED - 1996-12-18
    icon of address St James' Park, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 24 - Director → ME
  • 28
    BROOMCO (1189) LIMITED - 1997-01-27
    icon of address St James' Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 10 - Director → ME
  • 29
    icon of address St James's Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 17 - Director → ME
  • 30
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 3 - Director → ME
  • 31
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-02-15 ~ 2024-09-25
    IIF 43 - Director → ME
  • 32
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 12 - Director → ME
  • 33
    DE FACTO 953 LIMITED - 2002-12-17
    icon of address St James Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 7 - Director → ME
  • 34
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London, England, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-15 ~ 2024-09-25
    IIF 44 - Director → ME
  • 35
    INANDOUTMAYFAIR LIMITED - 2018-02-16
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-01-10 ~ 2018-03-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-04-25
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 36
    QPR HOLDINGS PLC - 2004-09-22
    LOFTUS ROAD PLC - 2003-05-16
    MALTRENT PLC - 1996-07-03
    icon of address Matrade Loftus Road Stadium, South Africa Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-20 ~ 2020-10-23
    IIF 22 - Director → ME
  • 37
    RB RESOURCES (UK) LIMITED - 2014-05-14
    REUBEN BROTHERS RESOURCES GROUP (UK) LIMITED - 2013-07-03
    icon of address 5th Floor Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,946 GBP2024-03-31
    Officer
    icon of calendar 2013-06-03 ~ 2014-05-14
    IIF 21 - Director → ME
  • 38
    RB METALLOYD LIMITED - 2013-10-01
    METALLOYD LIMITED - 2012-08-30
    icon of address 5th Floor Millbank Tower, 21-24 Millbank, London
    Liquidation Corporate
    Officer
    icon of calendar 2012-05-24 ~ 2014-04-30
    IIF 48 - Director → ME
  • 39
    RB RESOURCES (UK) LIMITED - 2013-07-03
    RB RESOURCES LIMITED - 2012-09-04
    MELBURY MINING MANAGEMENT LIMITED - 2012-07-11
    icon of address 5th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2011-06-01 ~ 2019-12-13
    IIF 37 - Director → ME
  • 40
    BROOMCO (1877) LIMITED - 1999-08-04
    icon of address Newcastle United Football Co Ltd, Saint James Park, Strawberry, Place, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 26 - Director → ME
  • 41
    BROOMCO (1177) LIMITED - 1996-12-20
    icon of address St James Park, Strawberry Place, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-16
    IIF 25 - Director → ME
  • 42
    icon of address Millbank Tower 5th Floor, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-07-11 ~ 2024-09-25
    IIF 51 - 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.