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

Ms Wenqiong Peng

    Related profiles found in government register
  • Ms Wenqiong Peng
    Chinese born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Niab, Barn4 Park Farm, Villa Road, Impington, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 1 IIF 2
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 225, Marsh Wall, London, E14 9FW, England

      IIF 8 IIF 9 IIF 10
    • icon of address 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 12
    • icon of address 30 Kensington House, 3 Palmer Road, London, SW11 4FA, United Kingdom

      IIF 13
    • icon of address 352-356, Penhurst House, Park Road, London, SW11 3BY, England

      IIF 14
    • icon of address Penhurst House, 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 15
  • Ms Wenqiong Peng
    Chinese born in September 2015

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 16
  • Ms Wenqiong Peng
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 17
  • Ms Wenqiong Peng
    Chinese born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 18
  • Mrs Wenqiong Peng
    Chinese born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 19
  • Peng, Wenqiong
    Chinese business born in September 1985

    Resident in England

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

      IIF 20
    • icon of address 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 21
  • Peng, Wenqiong
    Chinese company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 22
  • Peng, Wenqiong
    Chinese director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 23 IIF 24 IIF 25
    • icon of address 225, C/o Renaissance Accountants Ltd, Marsh Wall, London, E14 9FW, England

      IIF 27
    • icon of address 225, Marsh Wall, London, E14 9FW, England

      IIF 28
    • icon of address 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 29
    • icon of address 352-356, Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 30
    • icon of address 352-356, Penhurst House, Park Road, London, SW11 3BY, England

      IIF 31
    • icon of address Apartment 186, 1 St. George Tower, London, London, SW8 2DU, England

      IIF 32 IIF 33
    • icon of address Penhurst House, 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 34 IIF 35 IIF 36
  • Ms Wenqiong Peng
    Chinese born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, C/o Renaissance Accountants Ltd, London, E14 9FW, United Kingdom

      IIF 39
    • icon of address 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 40
    • icon of address Penhurst House, 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 41 IIF 42 IIF 43
  • Ms Wenqiong Peng
    Belizean born in September 1985

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 1, Knightsbridge Green, 7th Floor, London, SW1X 7NE, England

      IIF 44
    • icon of address 225, Marsh Wall, C/o Renaissance Accountants Ltd, London, E14 9FW, England

      IIF 45
    • icon of address Apartment 186, 1 St. George Tower, London, London, SW8 2DU, England

      IIF 46
  • Peng, Wenqiong
    Chinese director born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 47
  • Peng, Wenqiong
    Chinese business born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 616, Mitcham Road, Challeng House Sz-11, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 48
    • icon of address 616, Mitcham Road, Challenge House Sz-11, Croydon, CR0 3AA, United Kingdom

      IIF 49
    • icon of address 225, Marsh Wall, C/o Renaissance Accountants Ltd, London, E14 9FW, England

      IIF 50
    • icon of address 225, Marsh Wall, London, E14 9FW, England

      IIF 51 IIF 52 IIF 53
    • icon of address 71, Acorn Walk, Cherry Court, London, SE16 5DY, United Kingdom

      IIF 56
  • Peng, Wenqiong
    Chinese businessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 616, Mitcham Road, Challenge House Suite 130, Croydon, Suurey, CR0 3AA, United Kingdom

      IIF 57
  • Peng, Wenqiong
    Chinese commercial director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 319, Long Lane, Bexleyheath, DA7 5JF, United Kingdom

      IIF 58
  • Peng, Wenqiong
    Chinese company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1611, Landmark Tower East, 24 Marsh Wall, London, E14 9DB, United Kingdom

      IIF 59
    • icon of address 225, Marsh Wall, London, E14 9FW, England

      IIF 60 IIF 61
    • icon of address Genoa Building Unit An3, 16 North Street, Barking, London, IG11 8AW, England

      IIF 62
  • Peng, Wenqiong
    Chinese director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, C/o Renaissance Accountants Ltd, London, E14 9FW, United Kingdom

      IIF 63
    • icon of address 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 64
    • icon of address 30 Kensington House, 3 Palmer Road, London, SW11 4FA, United Kingdom

      IIF 65
    • icon of address Angle House 225, Marsh Wall, Canary Wharf, London, E14 9FW

      IIF 66 IIF 67
  • Peng, Wenqiong
    Chinese property investor born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Howard Kennedy Llp, 1 London Bridge, London, SE1 9BG, United Kingdom

      IIF 68
  • Peng, Wenqiong
    Chinese trading born in September 1985

    Resident in United Kingdom

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

      IIF 69
  • Peng, Wenqiong
    Belizean director born in September 1985

    Resident in Belize

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, C/o Renaissance Accountants Ltd, London, E14 9FW, England

      IIF 70
    • icon of address 5, Harbour Exchange Square, 2nd Floor, London, E14 9GE, England

      IIF 71
  • Wenqiong, Peng
    Chinese business born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 124 City Road, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -44,627 GBP2023-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124 City Road, London, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 225 C/o Renaissance Accountants Ltd, Marsh Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address C/o Howard Kennedy Llp, 1 London Bridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 68 - Director → ME
  • 6
    icon of address Apartment 186 1 St. George Tower, London, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -999 GBP2021-01-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 225 Marsh Wall, C/o Renaissance Accountants Ltd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 30 Kensington House 3 Palmer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,876 GBP2019-08-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 124- City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -3,383 GBP2021-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    PRODIGAL SOLUTIONS LIMITED - 2014-02-12
    icon of address 11 Bingham Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2017-01-16
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 59 - Director → ME
  • 11
    icon of address Renaissance Accountants Ltd, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -65,732 GBP2015-10-31
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address 225 Marsh Wall, C/o Renaissance Accountants Ltd, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,975 GBP2022-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Renaissance Accountants, 225 Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 52 - Director → ME
  • 15
    icon of address 124-128 City Road, London
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -195,233 GBP2022-10-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,836 GBP2021-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 11119274 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -342 GBP2021-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Renaissance Accountants, 225 Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 53 - Director → ME
  • 19
    PINNACLE GLOBAL ASSET LTD - 2012-11-07
    PINNACLE GLOBAL PROPERTIES LTD - 2012-11-05
    icon of address Renaissance Accountants Limited, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Harbour Exchange Square, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 71 - Director → ME
  • 23
    icon of address 30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    RYE TELECOMMUNICATIONS LTD - 2020-07-15
    RYETELECOMMUNICATIONS LTD - 2020-03-18
    SMOOTH RUNNING UK LIMITED - 2020-03-17
    icon of address 30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,162 GBP2019-08-31
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Apartment 186 1 St. George Tower, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,312 GBP2021-01-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 124 City Road, London, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 124 City Road, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 225 Marsh Wall, C/o Renaissance Accountants Ltd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 124-128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -21,624 GBP2022-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 113 Kingsway, Beacon House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2017-12-08
    IIF 60 - Director → ME
    icon of calendar 2015-04-07 ~ 2015-11-25
    IIF 57 - Director → ME
  • 2
    icon of address 30 Kensington House 3 Palmer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,876 GBP2019-08-31
    Officer
    icon of calendar 2017-06-02 ~ 2017-10-11
    IIF 28 - Director → ME
  • 3
    icon of address 4385, 15212668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ 2024-04-30
    IIF 58 - Director → ME
  • 4
    icon of address 11 Bingham Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,168 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2015-09-01
    IIF 72 - Director → ME
  • 5
    icon of address Renaissance Accountants Ltd, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -65,732 GBP2015-10-31
    Officer
    icon of calendar 2011-10-17 ~ 2015-11-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address 124-128 City Road, London
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -195,233 GBP2022-10-31
    Officer
    icon of calendar 2013-10-29 ~ 2016-06-01
    IIF 54 - Director → ME
  • 7
    icon of address Renaissance Accountants Limited, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-08
    IIF 48 - Director → ME
  • 8
    icon of address Renaissance Accountants Limited, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-08
    IIF 49 - Director → ME
  • 9
    icon of address 30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2014-08-08
    IIF 56 - Director → ME
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,030 GBP2024-07-31
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-09
    IIF 67 - Director → ME
    icon of calendar 2017-04-19 ~ 2017-10-31
    IIF 66 - Director → ME
  • 11
    icon of address Renaissance Accountants Limited, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2017-10-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    RYE TELECOMMUNICATIONS LTD - 2020-07-15
    RYETELECOMMUNICATIONS LTD - 2020-03-18
    SMOOTH RUNNING UK LIMITED - 2020-03-17
    icon of address 30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,162 GBP2019-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2018-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-09-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    icon of address 124 City Road, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-10-27
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.