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 Darren Brown

    Related profiles found in government register
  • Mr Darren Brown
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19-23, Stamford New Road, First Floor, Altrincham, WA14 1BN, England

      IIF 1
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 2
    • 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 3
    • 27, Byrom Street, Manchester, M3 4PF

      IIF 4
    • 696 - 698, Bolton Road, Swinton, Manchester, M27 6EL, England

      IIF 5
    • 28, Kings Road, Sale, Cheshire, M33 6GB, England

      IIF 6
    • 24a, Market Street, Disley, Stockport, SK12 2AA, England

      IIF 7
  • Mr Darren Brown
    British born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • F6 Canolfan Gorseinon Centre, Millers Drive, Gorseinon, Swansea, SA4 4QN, Wales

      IIF 8
  • Mr Darren Richard Brown
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19 - 23, Stamford New Road, First Floor, Altrincham, WA14 1BN, England

      IIF 9
    • 19-23, First Floor, The Hub, Stamford New Road, Altrincham, WA14 1BN, England

      IIF 10
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 11
    • 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 12
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 13
  • Mr Darren Brown
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24a Market Street, Disley, Cheshire, SK12 2AA, United Kingdom

      IIF 14
  • Brown, Darren
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cheshire House, 59 Wilmslow Road, Handforth, Cheshire, SK9 3EN, England

      IIF 15
    • 119, Moorside Road, Swinton, Manchester, M27 0LB, England

      IIF 16
    • 26 Penrith Avenue, Sale, Cheshire, M33 3FN

      IIF 17 IIF 18 IIF 19
    • 28, Kings Road, Sale, M33 6GB, England

      IIF 20
  • Mr Darren Richard Brown
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 19 - 23, Stamford New Road, Altrincham, WA14 1BN, England

      IIF 21
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 22 IIF 23 IIF 24
    • 8a, The Downs, Altrincham, WA14 2PU, United Kingdom

      IIF 25
  • Brown, Darren James
    British managing director born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, College Square, Llanelli, Carmarthenshire, SA15 1DT, Wales

      IIF 26
    • 50, Pengry Road, Loughor, Swansea, SA4 6PN, Wales

      IIF 27
  • Brown, Darren James
    British owner born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 50, Pengry Road, Loughor, Swansea, SA4 6PN, Wales

      IIF 28
  • Brown, Darren Richard, Mr.
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19 - 23, Stamford New Road, First Floor, Altrincham, WA14 1BN, England

      IIF 29
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 30 IIF 31 IIF 32
    • 8a, The Downs, Altrincham, WA14 2PU, United Kingdom

      IIF 35
    • 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 36 IIF 37
    • First Floor, The Hub, 19-23 Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 38
    • 119, Moorside Road, Swinton, Manchester, M27 0LB, United Kingdom

      IIF 39
    • 696 - 698, Bolton Road, Swinton, Manchester, M27 6EL, England

      IIF 40
    • 28, Kings Road, Sale, Cheshire, M33 6GB, England

      IIF 41
    • 4, Clippers Quay, Salford, M50 3BP, England

      IIF 42 IIF 43
  • Brown, Darren Richard, Mr.
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 19 - 23, Stamford New Road, Altrincham, WA14 1BN, England

      IIF 44
    • 8a, The Downs, The Hub, Altrincham, WA14 2PU, England

      IIF 45 IIF 46
    • First Floor, 19-23, Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 47
    • 89, Duke Street, Barrow In Furness, Cumbria, LA14 1RF

      IIF 48
    • 24a Market Street, Disley, Cheshire, SK12 2AA, United Kingdom

      IIF 49
    • 27, Byrom Street, Castlefield, Manchester, M3 4PF

      IIF 50
    • 27, Byrom Street, Manchester, M3 4PF

      IIF 51
    • 28, Kings Road, Sale, M33 6GB, England

      IIF 52
  • Mr Darren James Brown
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, College Square, Llanelli, SA15 1DT, United Kingdom

      IIF 53
    • 13, College Square, Llanelli, SA15 1DT, Wales

      IIF 54
    • 15, College Square, Llanelli, Carmarthenshire, SA15 1DT, United Kingdom

      IIF 55
  • Brown, Darren
    British director born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • F6 Canolfan Gorseinon Centre, Millers Drive, Gorseinon, Swansea, SA4 4QN, Wales

      IIF 56
  • Brown, Darren
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Market Street, Disley, Stockport, SK12 2AA, England

      IIF 57
  • Brown, Darren Richard
    British director born in August 1971

    Registered addresses and corresponding companies
  • Brown, Darren Richard
    British finance & logistics director born in August 1971

    Registered addresses and corresponding companies
    • 2 Denton Close, Abingdon, Oxfordshire, OX14 3UP

      IIF 61
  • Brown, Darren
    British logistics director born in July 1979

    Registered addresses and corresponding companies
    • 28, Queens Drive, Crowle, Scunthorpe, South Humberside, DN17 4DL

      IIF 62
  • Brown, Darren James
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, College Square, Llanelli, SA15 1DT, United Kingdom

      IIF 63
  • Brown, Darren James
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, College Square, Llanelli, SA15 1DT, Wales

      IIF 64
    • 15, College Square, Llanelli, Carmarthenshire, SA15 1DT, United Kingdom

      IIF 65
  • Darren Richard Brown
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 19-23, Stamford New Road, Altrincham, WA14 1BN, United Kingdom

      IIF 66
  • Mr Darren Richard Brown
    English born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, The Downs, Altrincham, WA14 2PU, England

      IIF 67
  • Brown, Darren
    British director

    Registered addresses and corresponding companies
  • Brown, Darren James

    Registered addresses and corresponding companies
    • 27, Pencaecrwn Road, Gorseinon, Swansea, SA4 4FU, Wales

      IIF 70
child relation
Offspring entities and appointments
Active 28
  • 1
    4 Clippers Quay, Salford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2023-07-25 ~ now
    IIF 43 - director → ME
  • 2
    27 Byrom Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    14,667 GBP2022-06-30
    Officer
    2016-03-16 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    8a The Downs, The Hub, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    -43,223 GBP2024-04-30
    Officer
    2019-04-25 ~ now
    IIF 45 - director → ME
  • 4
    119 Moorside Road, Swinton, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 16 - director → ME
  • 5
    Units 1&2 Phoenix House Sandall Carr Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    730,734 GBP2023-08-31
    Officer
    2009-09-01 ~ now
    IIF 62 - director → ME
  • 6
    F6 Canolfan Gorseinon Centre Millers Drive, Gorseinon, Swansea, Wales
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,147 GBP2022-04-30
    Officer
    2023-06-26 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2023-06-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    50 Pengry Road, Loughor, Swansea
    Dissolved corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 28 - director → ME
  • 8
    15 College Square, Llanelli, Carmarthenshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    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
  • 9
    24a Market Street, Disley, Stockport, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,602 GBP2019-02-28
    Officer
    2014-02-11 ~ dissolved
    IIF 57 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    15 College Square, Llanelli, Carmarthenshire, Wales
    Dissolved corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 26 - director → ME
  • 11
    13 College Square, Llanelli, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    KA STUDIOS LIMITED - 2024-05-18
    8a The Downs, Altrincham, England
    Corporate (2 parents)
    Person with significant control
    2023-10-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    8a The Downs, Altrincham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2022-06-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    8a The Downs, The Hub, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    16,680 GBP2023-12-31
    Officer
    2020-12-06 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    8a The Downs, Altrincham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    409,124 GBP2023-12-31
    Officer
    2018-07-02 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 16
    8a The Downs, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    -49,895 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    8a The Downs, The Hub, Altrincham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    8a The Downs, Altrincham, England
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    DB2 PEN LIMITED - 2020-05-28
    8a The Downs, The Hub, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    123,757 GBP2023-09-30
    Officer
    2019-09-25 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-09-25 ~ now
    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
  • 20
    27 Byrom Street, Castlefield, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,086 GBP2022-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    CULT INFLUENCE LIMITED - 2022-02-22
    8a The Downs, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    27,268 GBP2022-12-31
    Officer
    2025-01-23 ~ now
    IIF 34 - director → ME
  • 22
    Townshend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    2005-02-08 ~ dissolved
    IIF 18 - director → ME
    2005-03-01 ~ dissolved
    IIF 69 - secretary → ME
  • 23
    89 Duke Street, Barrow In Furness, Cumbria
    Corporate (3 parents)
    Equity (Company account)
    1,174,927 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 48 - director → ME
  • 24
    Allan House, 10 John Princes Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-11 ~ dissolved
    IIF 19 - director → ME
    2003-08-11 ~ dissolved
    IIF 68 - secretary → ME
  • 25
    119 Moorside Road, Swinton, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2018-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 39 - director → ME
  • 26
    50 Pengry Road, Loughor, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 27 - director → ME
  • 27
    The Old Bank Business Centre 12 Alexandra Road, Gorseinon, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -138,972 GBP2023-05-31
    Officer
    2021-08-19 ~ now
    IIF 64 - director → ME
  • 28
    8a The Downs, Altrincham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    ZUES LIMITED - 2008-05-27
    119 Moorside Road, Swinton, Manchester, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    2008-05-27 ~ 2021-06-10
    IIF 20 - director → ME
    Person with significant control
    2017-03-10 ~ 2021-02-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    8a The Downs, The Hub, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    5,920 GBP2023-10-31
    Officer
    2020-10-22 ~ 2024-10-14
    IIF 37 - director → ME
    Person with significant control
    2020-10-22 ~ 2020-11-04
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    ELEMENTAL SELECT LIMITED - 2021-01-20
    HIVE PROJECTS LIMITED - 2019-09-04
    8a The Downs, Altrincham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    -18,351 GBP2023-12-31
    Officer
    2018-11-01 ~ 2022-02-02
    IIF 29 - director → ME
    Person with significant control
    2018-11-01 ~ 2022-02-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    4 Clippers Quay, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -56,235 GBP2024-04-30
    Officer
    2023-07-25 ~ 2025-03-03
    IIF 42 - director → ME
  • 5
    HADFIELD BUSINESS SERVICES LIMITED - 2006-11-28
    24a Market Street, Disley, Stockport, Cheshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,102 GBP2023-09-30
    Officer
    2007-08-23 ~ 2014-10-31
    IIF 15 - director → ME
  • 6
    Rookwood Sale Sports Club, Clarendon Crescent, Sale, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-29 ~ 2021-05-26
    IIF 49 - director → ME
    Person with significant control
    2018-10-29 ~ 2020-11-26
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DARREN BELL RECRUITMENT LIMITED - 2018-11-16
    Unit 19 Lythgoe House, Manchester Road, Bolton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    117,930 GBP2023-12-31
    Officer
    2008-04-23 ~ 2023-03-10
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-10
    IIF 5 - Has significant influence or control OE
  • 8
    19-23 Stamford New Road, First Floor, Altrincham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-12-16 ~ 2022-05-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BART 218 LIMITED - 2001-08-08
    Unit A1, Fairacres Industrial Estate, Dedworth Road Windsor, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    71,474 GBP2020-03-31
    Officer
    2001-08-08 ~ 2001-12-18
    IIF 61 - director → ME
  • 10
    7 Pengry Road, Loughor, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-07-23 ~ 2015-08-01
    IIF 70 - secretary → ME
  • 11
    First Floor, The Hub, 19-23 Stamford New Road, Altrincham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,580 GBP2021-12-31
    Officer
    2021-01-13 ~ 2022-03-23
    IIF 38 - director → ME
  • 12
    CULT INFLUENCE LIMITED - 2022-02-22
    8a The Downs, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    27,268 GBP2022-12-31
    Person with significant control
    2022-01-20 ~ 2025-03-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    PLATINUM GROUP (EUROPE) LIMITED - 2016-09-01
    TAYBRODALE GROUP LIMITED - 2015-10-04
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, England
    Corporate (3 parents, 25 offsprings)
    Officer
    2002-04-19 ~ 2005-01-28
    IIF 58 - director → ME
  • 14
    PLATINUM BATTERIES (EUROPE) LIMITED - 2016-09-01
    UK BATTERIES LIMITED - 2013-10-01
    C/o Penningtons Manches Cooper Llp 11th Floor, 45 Church Street, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2002-04-19 ~ 2005-01-28
    IIF 60 - director → ME
  • 15
    St Andrews House, Commercial Road, Darwen, England
    Corporate (1 parent)
    Officer
    2019-12-05 ~ 2020-10-14
    IIF 44 - director → ME
    Person with significant control
    2019-12-05 ~ 2020-10-14
    IIF 21 - Has significant influence or control OE
  • 16
    Sale Sports Club Rookwood, Clarendon Crescent, Sale, England
    Corporate (7 parents)
    Equity (Company account)
    -23,789 GBP2021-12-31
    Officer
    2019-12-06 ~ 2020-07-15
    IIF 41 - director → ME
  • 17
    Metropolitan House, Station Road, Cheadle Hulme, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-10-30 ~ 2009-09-01
    IIF 17 - director → ME
  • 18
    No 1 Colmore Square, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2002-04-19 ~ 2005-01-28
    IIF 59 - director → ME
  • 19
    The Old Bank Business Centre 12 Alexandra Road, Gorseinon, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -138,972 GBP2023-05-31
    Person with significant control
    2022-05-23 ~ 2025-01-01
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    CTECH GROUP LIMITED - 2021-04-20
    7 Newry Road, Twickenham, England
    Corporate (1 parent)
    Equity (Company account)
    158,361 GBP2023-09-30
    Officer
    2018-11-30 ~ 2021-05-24
    IIF 52 - director → ME
© 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.