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

Webb, Christopher Charles

    Related profiles found in government register
  • Webb, Christopher Charles
    British businessman born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR, England

      IIF 1
  • Webb, Christopher Charles
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 2 IIF 3
  • Webb, Christopher Charles
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 4
    • Zone 1, Sion Park, Stansted Road, Bishops Stortford, CM23 5PU, England

      IIF 5
    • The Global Centre, Swanns Road, Cambridge, CB5 8JZ, United Kingdom

      IIF 6
    • Endeavour House, Saville Road, Peterborough, Cambridgeshire, PE3 7PS, United Kingdom

      IIF 7
    • Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 8
  • Mr Christopher Charles Webb
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 9
    • Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 10
  • Webb, Christopher Charles
    British businessman born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 11
    • Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, England, CM23 5PU, United Kingdom

      IIF 12
    • Global House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PR, England

      IIF 13
  • Webb, Christopher Charles
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 14
  • Webb, Christopher Charles
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sion Park, Birchanger Lane, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 15
    • Sion Park, Birchanger Lane, Bishops Stortford, CM23 5PU, United Kingdom

      IIF 16
    • Global House, Swanns Road, Cambridge, CB5 8JZ, United Kingdom

      IIF 17
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 18
    • Unit 18, Greenwich Centre Business Park, 53 Norman Road, London, SE10 9QF, United Kingdom

      IIF 19
    • 1b Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 20
    • Two Bridges, Church Lane, Much Hadham, Hertfordshire, SG10 6DG, United Kingdom

      IIF 21 IIF 22
    • 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, England

      IIF 23
    • 65, Broadway, Peterborough, PE1 1SY, United Kingdom

      IIF 24
    • Car Finance 4u Ltd, Oxney Road, Eastern Industry, Peterborough, PE1 5YW, England

      IIF 25
    • Fairview, 192, Park Road, Peterborough, PE1 2UF, United Kingdom

      IIF 26
    • Global House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR, England

      IIF 27 IIF 28 IIF 29
    • Global House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PR, United Kingdom

      IIF 31
    • Global Self Hire, Global House, Global Self Hire, Saville Road, Peterborough, PE3 7PR, England

      IIF 32
  • Webb, Christopher Charles
    British manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 33
    • Sion Park, Stansted Road, Birchanger, Bishops Stortford, Hertfordshire, CM23 5PU, United Kingdom

      IIF 34
    • Global House, Saville Road, Peterborough, PE3 7PR, England

      IIF 35
  • Webb, Chris
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tripark 1, Lichfield Road Industrial Estate, Tamworth, B79 7TB, United Kingdom

      IIF 36
  • Webb, Christopher Charles
    British managing director born in November 1971

    Registered addresses and corresponding companies
    • 38 The Covert, Petts Wood, Orpington, Kent, BR6 0BU

      IIF 37
  • Webb, Christopher Charles
    British proposed director born in November 1971

    Registered addresses and corresponding companies
    • 72 Manor Way, Orpington, Kent, BR5 1NW

      IIF 38
  • Mr Chris Webb
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zone 1, Sion Park, Stansted Road, Bishops Stortford, CM23 5PU, England

      IIF 39
    • Tripark 1, Lichfield Road Industrial Estate, Tamworth, B79 7TB, United Kingdom

      IIF 40
  • Mr Christopher Charles Webb
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sion Park, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 41
    • Sion Park, Birchanger Lane, Bishops Stortford, CM23 5PU, United Kingdom

      IIF 42
    • Sion Park, Stansted Road, Birchanger, Bishops Stortford, Hertfordshire, CM23 5PU, United Kingdom

      IIF 43
    • Global House, Swanns Road, Cambridge, CB5 8JZ, England

      IIF 44
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 45
    • Unit 18, Greenwich Centre Business Park, 53 Norman Road, London, SE10 9QF, United Kingdom

      IIF 46
    • 1b Blackfriars House, Parsonage, Manchester, M32JA, England

      IIF 47
    • Two Bridges, Church Lane, Much Hadham, SG10 6DG, England

      IIF 48
    • 1, Milnyard Square, Peterborough, PE2 6GX, England

      IIF 49 IIF 50
    • 65, Broadway, Peterborough, PE1 1SY, United Kingdom

      IIF 51
    • Fairview, 192, Park Road, Peterborough, PE1 2UF, United Kingdom

      IIF 52
    • Global House, Saville Road, Westwood, Peterborough, Cambridgeshire, PE3 7PR, England

      IIF 53 IIF 54 IIF 55
    • Global House, Saville Road, Westwood, Peterborough, Cambs, PE3 7PR, England

      IIF 57 IIF 58
    • Global Self Hire, Global House, Global Self Hire, Saville Road, Peterborough, PE3 7PR, England

      IIF 59
  • Mr Christopher Webb
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sion House, Sion Park, Birchanger, Essex, CM23 5PU, United Kingdom

      IIF 60
  • Webb, Chris
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 61
  • Webb, Christopher Charles

    Registered addresses and corresponding companies
    • Sion Park, Stansted Road, Birchanger, Bishop's Stortford, CM23 5PU, England

      IIF 62
    • 72 Manor Way, Orpington, Kent, BR5 1NW

      IIF 63
    • Streets, Enterprise House, 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 64
  • Mr Chris Webb
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 65
    • 4, Cyrus Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 23
  • 1
    Global House, Swann's Road, Cambridge, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 27 - director → ME
  • 2
    1b Blackfriars House, Parsonage, Manchester, England
    Corporate (2 parents)
    Officer
    2023-06-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    65 Broadway, Peterborough, England
    Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -191,612 GBP2023-07-31
    Officer
    2020-10-22 ~ now
    IIF 28 - director → ME
  • 4
    65 Broadway, Peterborough, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,481 GBP2023-07-31
    Officer
    2020-07-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Global House Saville Road, Westwood, Peterborough, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2015-03-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 6
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2001-02-12 ~ dissolved
    IIF 18 - director → ME
  • 7
    CCW 2016 LIMITED - 2022-02-23
    Sion Park Stansted Road, Birchanger, Bishop's Stortford, England
    Corporate (1 parent)
    Equity (Company account)
    -572,540 GBP2024-03-31
    Officer
    2016-11-22 ~ now
    IIF 4 - director → ME
    2016-11-22 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2019-05-03 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    CCW 600 INVESTMENTS LIMITED - 2022-02-23
    Sion Park Stansted Road, Birchanger, Bishop's Stortford, England
    Corporate (1 parent)
    Equity (Company account)
    22,534 GBP2023-11-30
    Officer
    2016-11-22 ~ now
    IIF 8 - director → ME
    2016-11-22 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Corporate (1 parent)
    Officer
    2019-05-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 58 - Has significant influence or controlOE
  • 11
    CCW 600 PROPERTIES LIMITED - 2021-11-16
    Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,019 GBP2023-11-30
    Officer
    2016-11-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-11-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    GLOBAL DESPATCH LIMITED - 2015-03-17
    Sion Park Stansted Road, Birchanger, Bishops Stortford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    464,671 GBP2023-06-30
    Officer
    2004-06-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    ALL ABOUT CLADDING LTD - 2023-01-11
    Sion Park Stansted Road, Birchanger, Bishop's Stortford, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    18 Tesla Court Innovation Way, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 15
    Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Corporate (2 parents)
    Officer
    2012-10-18 ~ now
    IIF 17 - director → ME
  • 16
    Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -339,409 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 18
    1 Milnyard Square, Peterborough, England
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    216,226 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 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
  • 19
    MARIONETTE HOSPITALITY LTD - 2023-06-01
    18 Appold Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-03-09 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    65 Broadway, Peterborough, England
    Corporate (5 parents)
    Equity (Company account)
    -579,663 GBP2023-09-30
    Officer
    2020-10-22 ~ now
    IIF 29 - director → ME
  • 21
    Sion Park, Birchanger Lane, Bishops Stortford, England
    Corporate (1 parent)
    Equity (Company account)
    -28,650 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    Endeavour House Saville Road, Westwood, Peterborough, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 22 - director → ME
  • 23
    Sion Park Birchanger Lane, Birchanger, Bishop's Stortford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    119,829 GBP2018-08-31
    Officer
    2017-08-31 ~ dissolved
    IIF 12 - director → ME
Ceased 20
  • 1
    9th Floor 25 Farringdon Street, London
    Corporate
    Total Assets Less Current Liabilities (Company account)
    -82,099 GBP2017-07-31
    Officer
    2017-07-19 ~ 2017-11-02
    IIF 14 - director → ME
    2015-07-06 ~ 2017-07-19
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-19
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (3 parents)
    Equity (Company account)
    30,460 GBP2021-05-31
    Person with significant control
    2020-11-11 ~ 2021-09-29
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Unit B Ground Floor, Earlham House, Northminster, Peterborough, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -377,677 GBP2022-06-30
    Officer
    2010-06-01 ~ 2014-01-02
    IIF 21 - director → ME
  • 4
    CAR AND VAN WORLD LIMITED - 2015-03-03
    Fleet House Oxney Road, Eastern Industry, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,673 GBP2015-07-31
    Officer
    2013-06-27 ~ 2015-03-03
    IIF 31 - director → ME
  • 5
    C/o Begbies Traynor, 29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    CITY SECURITY SERVICES LIMITED - 2023-06-19
    CROPSEAL LIMITED - 1993-06-09
    Unit 18 Greenwich Centre Business Park, 53 Norman Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,768,793 GBP2023-06-30
    Officer
    2019-08-12 ~ 2020-09-08
    IIF 19 - director → ME
  • 7
    Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -339,409 GBP2022-06-30
    Officer
    2010-03-12 ~ 2016-06-21
    IIF 30 - director → ME
  • 8
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (3 parents)
    Officer
    2003-12-15 ~ 2019-12-31
    IIF 35 - director → ME
    1995-12-05 ~ 2001-02-28
    IIF 37 - director → ME
  • 9
    100 St James Road, Northampton
    Dissolved corporate (3 parents)
    Officer
    2020-06-10 ~ 2021-09-30
    IIF 36 - director → ME
    Person with significant control
    2020-06-10 ~ 2021-09-30
    IIF 40 - Has significant influence or control OE
  • 10
    GOLIEN LIMITED - 2019-06-03
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    104 GBP2019-05-31
    Officer
    2018-05-24 ~ 2021-09-30
    IIF 5 - director → ME
    Person with significant control
    2018-05-24 ~ 2021-09-30
    IIF 39 - Has significant influence or control OE
    2018-05-25 ~ 2021-09-30
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 11
    The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    2020-07-28 ~ 2020-09-08
    IIF 23 - director → ME
  • 12
    QUEST CLOUD SOLUTIONS LIMITED - 2016-11-18
    1 Milnyard Square, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    1,127,805 GBP2018-11-30
    Person with significant control
    2016-06-03 ~ 2020-04-02
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    28 Newlands Avenue 28 Newlands Avenue, Thames Ditton, Surrey, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    123,382 GBP2024-09-30
    Officer
    1992-09-07 ~ 1994-06-22
    IIF 38 - director → ME
    1992-09-07 ~ 1993-03-01
    IIF 63 - secretary → ME
  • 14
    Signature House, 65 Broadway, Peterborough, Cambridgeshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,950 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-08-21
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    RADIUS VEHICLE SOLUTIONS LIMITED - 2022-06-28
    LINK CENTRAL (HOLDINGS) LIMITED - 2022-04-26
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (3 parents)
    Equity (Company account)
    104 GBP2019-05-31
    Officer
    2018-09-05 ~ 2021-09-30
    IIF 2 - director → ME
  • 16
    GLOBAL GO! LTD - 2022-06-28
    LINK CENTRAL VEHICLE MANAGEMENT LIMITED - 2019-06-03
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (3 parents)
    Equity (Company account)
    2,044,633 GBP2019-05-31
    Officer
    2018-09-05 ~ 2021-09-30
    IIF 3 - director → ME
  • 17
    CAR FINANCE 4U LIMITED - 2016-11-03
    22 Vision Park Phorpres Close, Hampton, Peterborough, Cambridgeshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,443 GBP2018-01-31
    Officer
    2015-01-23 ~ 2015-12-01
    IIF 25 - director → ME
  • 18
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Corporate (3 parents)
    Equity (Company account)
    -108,029 GBP2021-06-30
    Officer
    2020-06-19 ~ 2021-09-30
    IIF 32 - director → ME
    Person with significant control
    2020-06-19 ~ 2021-09-29
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2010-03-12 ~ 2014-10-13
    IIF 7 - director → ME
  • 20
    The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,875 GBP2020-12-31
    Officer
    2018-12-17 ~ 2020-09-08
    IIF 61 - director → ME
    Person with significant control
    2018-12-17 ~ 2020-04-27
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - 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.