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

Gilbert, Peter

    Related profiles found in government register
  • Gilbert, Peter
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 1
  • Gilbert, Peter Steven
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 2 IIF 3 IIF 4
  • Gilbert, Steve
    British accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 5 IIF 6
  • Mr Peter Gilbert
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 7
  • Gilbert, Steven Charles
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 8 IIF 9
  • Gilbert, Steven Charles
    British accountant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, RH1 1RJ, England

      IIF 10
  • Gilbert, Steven Charles
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 11
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 12 IIF 13
  • Gilbert, Peter Steven
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 14
  • Gilbert, Peter Steven
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bickerley Terrace, Ringwood, BH24 1EQ, England

      IIF 15
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 16
  • Mr Peter Steven Gilbert
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Sunnyhill Road, Bournemouth, BH6 5HR, England

      IIF 17
  • Gilbert, Steve
    British

    Registered addresses and corresponding companies
    • Skyguard House, 457 Kingston Road, Epson, Surrey, KT19 0DB, United Kingdom

      IIF 18
  • Gilbert, Steven Charles
    British

    Registered addresses and corresponding companies
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 19
    • Suite 1, Croydon Road, Caterham, CR3 6PD, England

      IIF 20
  • Gilbert, Steven Charles
    British accountant

    Registered addresses and corresponding companies
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 21 IIF 22 IIF 23
    • Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 24
    • 457, Kingston Road, Epsom, Surrey, KT19 0DB, England

      IIF 25
    • Skyguard House, 457 Kingston Rd, Epsom, Surrey, KT19 0DB, England

      IIF 26
    • Skyguard House, 457 Kingston Road, Epsom, KT19 0DB, United Kingdom

      IIF 27
    • Stanhope House, 457 Kingston Rd, Ewell, KT19 0EE

      IIF 28
    • Stanhope House, 457 Kingston Road, Ewell, Surrey, KT19 0EE

      IIF 29
    • Stanhope House, 457 Kingston, Road, Ewell, Surrey, KT19 0BD

      IIF 30
  • Gilbert, Steve Charles
    British accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, RH1 1RJ, England

      IIF 31 IIF 32
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 33
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 34
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 35
  • Mr Steven Charles Gilbert
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 36 IIF 37
  • Gilbert, Steven Charles
    British born in November 1952

    Registered addresses and corresponding companies
    • 38 Grove Avenue, Sutton, Surrey, SM1 2DP

      IIF 38
  • Gilbert, Steven Charles
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 39
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 40
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 41
  • Gilbert, Steven Charles
    British accountant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 22, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 42 IIF 43
    • 22 Woodmansterne Lane, Banstead, Surrey, SM7 3EZ

      IIF 44
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 45 IIF 46 IIF 47
    • Skyguard House, 479 Kingston Road, Epson, Surrey, K19 0DB, United Kingdom

      IIF 48
  • Gilbert, Steven Charles
    British finance director born in November 1952

    Registered addresses and corresponding companies
    • 38 Grove Avenue, Sutton, Surrey, SM1 2DP

      IIF 49
  • Gilbert, Steven

    Registered addresses and corresponding companies
    • 22, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 50
    • 22, Woodmansterne Lane, Woodmansterne Lane, Banstead, SM7 3EZ, United Kingdom

      IIF 51
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 52 IIF 53
    • Skyguard House, 457 Kingston Road, Ewell, Surrey, KT19 0EE

      IIF 54
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 55
  • Gilbert, Steve

    Registered addresses and corresponding companies
    • Skyguard House, 457 Kingston Road, Epsom, Surrey, KT19 0DB

      IIF 56
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 57
  • Mr Peter Steven Gilbert
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bickerley, Ringwood, BH24 1EQ, England

      IIF 58
    • 8, Bickerley Terrace, Ringwood, BH24 1EQ, England

      IIF 59
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 60
  • Mr Steve Charles Gilbert
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 61
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 62
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, United Kingdom

      IIF 63
  • Mr Steven Charles Gilbert
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Lawn House, Slough Lane, Horton, Wimborne, BH21 7JL, England

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -264 GBP2022-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AUTUMNLEA LIMITED - 2000-09-28
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,988 GBP2025-08-31
    Officer
    2021-09-04 ~ now
    IIF 9 - Director → ME
    2000-08-30 ~ now
    IIF 19 - Secretary → ME
  • 3
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,361 GBP2025-08-31
    Officer
    2007-08-22 ~ now
    IIF 22 - Secretary → ME
  • 4
    Airport House, Purley, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    175 GBP2025-02-28
    Officer
    2013-07-01 ~ now
    IIF 40 - Director → ME
  • 5
    Airport House, Purley Way, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    1,345,692 GBP2024-03-31
    Officer
    2011-01-17 ~ now
    IIF 39 - Director → ME
    2005-01-18 ~ now
    IIF 24 - Secretary → ME
  • 6
    JETSTREAM LIVE LIMITED - 2021-03-24
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-08 ~ dissolved
    IIF 34 - Director → ME
  • 7
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -963,593 GBP2024-03-31
    Officer
    2018-02-09 ~ now
    IIF 4 - Director → ME
  • 8
    PARC PELENNA RESORT LTD - 2022-06-07
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (5 parents)
    Equity (Company account)
    -168,403 GBP2024-03-31
    Officer
    2020-06-19 ~ now
    IIF 3 - Director → ME
  • 9
    Quadrant House South, Suite 2b, Croydon Road, Caterham, England
    Active Corporate (3 parents)
    Equity (Company account)
    517,293 GBP2024-08-31
    Officer
    2007-10-15 ~ now
    IIF 20 - Secretary → ME
  • 10
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,703 GBP2024-03-31
    Officer
    2019-06-18 ~ now
    IIF 14 - Director → ME
  • 11
    Skyguard House, 457 Kingston Rd, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2008-12-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-11 ~ dissolved
    IIF 15 - Director → ME
    IIF 12 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SUNNYHILL CONSULTANCY LTD - 2019-05-09
    SUNNYHILL EVENTS LTD - 2016-11-11
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,026 GBP2024-03-31
    Officer
    2015-02-17 ~ now
    IIF 2 - Director → ME
    2015-02-03 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,816 GBP2018-07-31
    Officer
    2014-07-30 ~ dissolved
    IIF 42 - Director → ME
  • 16
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,461 GBP2023-10-31
    Officer
    2021-11-01 ~ now
    IIF 8 - Director → ME
  • 17
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2013-11-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    WE TRACE PETS LIMITED - 2024-11-04
    WT PETS LIMITED - 2022-05-10
    Redhill Chambers, High Street, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    678,794 GBP2024-03-31
    Officer
    2022-04-22 ~ 2024-06-07
    IIF 11 - Director → ME
  • 2
    Moorside, Monks Cross, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    2022-09-01 ~ 2024-06-07
    IIF 5 - Director → ME
  • 3
    BARSHIELD PLC - 2007-12-13
    WIRES2WIRELESS PLC - 2005-04-26
    Related registration: 03982233
    WAVEPEARL PUBLIC LIMITED COMPANY - 2004-03-04
    Stanhope House, 457 Kingston, Road, Ewell, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,425 GBP2017-12-31
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 30 - Secretary → ME
  • 4
    BRUMFIELD LTD
    - now
    Other registered number: 06042752
    SKYGUARD SEND4HELP LIMITED - 2018-03-06
    WIRES2WIRELESS LTD - 2010-10-11
    Related registration: 05043751
    NEXT INTERNET LIMITED - 2005-04-26
    NORTHCYBER LIMITED - 2000-05-19
    457 Kingston Road, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2004-06-30 ~ 2016-04-01
    IIF 25 - Secretary → ME
  • 5
    MERINDEN LIMITED - 1986-08-29
    Units 2 - 4 Manor Gate, Manor Royal, Crawley, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1995-01-23 ~ 1997-10-03
    IIF 38 - Director → ME
  • 6
    AVS GRAPHICS LIMITED - 1990-11-21
    INTERACTIVE LASER SYSTEMS LIMITED - 1988-01-29
    Related registration: 01950998
    Unit E2, Sussex Manor Business Park, Gatwick Road Crawley, Sussex
    Dissolved Corporate (5 parents)
    Officer
    1995-01-23 ~ 1997-10-03
    IIF 49 - Director → ME
  • 7
    SAFERPET LTD - 2021-06-11
    Related registration: 11342935
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,020,446 GBP2024-03-31
    Officer
    2020-12-07 ~ 2024-06-07
    IIF 10 - Director → ME
  • 8
    Pinehaven Nyetimber Copse, West Chiltington, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2008-02-05 ~ 2025-02-01
    IIF 44 - Director → ME
    2008-02-05 ~ 2025-02-01
    IIF 23 - Secretary → ME
  • 9
    SKYMINDER LIMITED - 2018-03-29
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179 GBP2018-03-31
    Officer
    2011-01-19 ~ 2018-05-09
    IIF 47 - Director → ME
    2011-01-19 ~ 2016-09-23
    IIF 56 - Secretary → ME
  • 10
    BLUECHIP TECHNOLOGIES LIMITED - 2016-07-19
    Related registration: NI039754
    The Mount Business Centre, 2 Woodstock Link, Belfast
    Active Corporate (5 parents)
    Officer
    2014-11-28 ~ 2016-11-08
    IIF 48 - Director → ME
    2014-11-28 ~ 2016-02-04
    IIF 18 - Secretary → ME
  • 11
    KNIGHTSBRIDGE ROOFING UK LTD - 2009-10-29
    50 Holmethorpe Avenue, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -36,239 GBP2024-03-31
    Officer
    2006-10-18 ~ 2009-10-10
    IIF 21 - Secretary → ME
  • 12
    POWER MEDIA WORLD LTD - 2015-08-17
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,649 GBP2018-03-31
    Officer
    2012-10-01 ~ 2019-10-18
    IIF 51 - Secretary → ME
  • 13
    Skyguard House, 457 Kingston Road, Epsom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2007-02-02 ~ 2016-09-23
    IIF 28 - Secretary → ME
  • 14
    PARC PELENNA RESORT LTD - 2022-06-07
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (5 parents)
    Equity (Company account)
    -168,403 GBP2024-03-31
    Officer
    2020-06-19 ~ 2022-06-08
    IIF 13 - Director → ME
    Person with significant control
    2020-06-19 ~ 2022-06-08
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    2020-06-19 ~ 2022-06-07
    IIF 58 - Right to appoint or remove directors OE
  • 15
    GLOBEHOPE LIMITED - 2001-02-01
    Skyguard House, Kingston Road, Epsom, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 29 - Secretary → ME
  • 16
    Moorside, Monks Cross, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,267,379 GBP2024-03-31
    Officer
    2022-09-01 ~ 2024-06-07
    IIF 6 - Director → ME
  • 17
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -90,449 GBP2024-03-31
    Officer
    2022-03-01 ~ 2024-06-07
    IIF 33 - Director → ME
    Person with significant control
    2022-03-01 ~ 2022-04-19
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 18
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,422 GBP2024-03-31
    Officer
    2021-11-02 ~ 2024-06-07
    IIF 32 - Director → ME
  • 19
    ANIMAL FINDERS LTD - 2017-06-15
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,254 GBP2024-03-31
    Officer
    2021-11-22 ~ 2024-06-07
    IIF 31 - Director → ME
  • 20
    SUNNYHILL CONSULTANCY LTD - 2019-05-09
    SUNNYHILL EVENTS LTD - 2016-11-11
    Lawn House Slough Lane, Horton, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,026 GBP2024-03-31
    Officer
    2015-02-03 ~ 2015-02-17
    IIF 43 - Director → ME
  • 21
    Lawn House Slough Lane, Horton, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,816 GBP2018-07-31
    Officer
    2014-07-30 ~ 2016-09-23
    IIF 50 - Secretary → ME
  • 22
    SAFER PET LIMITED
    - now
    Other registered number: 13068060
    THE MICKLEHAM COMPANY LTD - 2021-06-14
    Moorside, Monks Cross, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,190,868 GBP2024-03-31
    Officer
    2018-05-03 ~ 2024-06-07
    IIF 35 - Director → ME
    2018-05-03 ~ 2022-04-05
    IIF 57 - Secretary → ME
    Person with significant control
    2018-05-03 ~ 2021-06-10
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 23
    Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2011-01-18 ~ 2016-02-04
    IIF 54 - Secretary → ME
  • 24
    SKYGUARD LIMITED
    - now
    Other registered number: 05257048
    SKYGUARD TECHNOLOGIES LIMITED - 2009-08-03
    Related registration: 05257048
    Emerald House, East Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Officer
    2011-01-19 ~ 2016-06-30
    IIF 46 - Director → ME
    2011-01-19 ~ 2016-02-04
    IIF 53 - Secretary → ME
  • 25
    BARSHIELD SERVICES LIMITED - 2018-03-06
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2004-06-30 ~ 2016-09-23
    IIF 27 - Secretary → ME
  • 26
    SKYGUARD TECHNOLOGIES LIMITED - 2018-03-06
    Related registration: 04107459
    SKYGUARD LIMITED - 2009-08-03
    Related registration: 04107459
    Woodstock, Burgh Heath Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65 GBP2018-03-31
    Officer
    2011-01-19 ~ 2018-05-09
    IIF 45 - Director → ME
    2011-01-19 ~ 2016-09-23
    IIF 52 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.