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

Humphreys, Kimm

    Related profiles found in government register
  • Humphreys, Kimm
    British

    Registered addresses and corresponding companies
    • icon of address No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 1 IIF 2
  • Humphreys, Kimm
    British chartered surveyor

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British financier

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British surveyor

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Turleigh, Bradford On Avon, Wiltshire, BA15 2HG

      IIF 10
  • Humphreys, Kimm

    Registered addresses and corresponding companies
    • icon of address 5, Sydney Wharf, Bath, BA2 4EF, United Kingdom

      IIF 11
    • icon of address No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 12
  • Humphreys, Kimm
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Argyle Street, Bath, BA2 4BQ, England

      IIF 13
    • icon of address No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 17
  • Humphreys, Kimm
    British businessman born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 18
  • Humphreys, Kimm
    British chartered surveyor born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sydney Wharf, Bath, BA2 4EF, United Kingdom

      IIF 26
    • icon of address No 10, Argyle Street, Bath, BA2 4BQ, United Kingdom

      IIF 27 IIF 28
  • Humphreys, Kimm
    British businessman born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 29
  • Humphreys, Kimm
    British chart surv born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Tannery, Turleigh, Bradford On Avon, Wiltshire, BA15 2HG

      IIF 30
  • Humphreys, Kimm
    British chartered surveyor born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Humphreys, Kimm
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sydney Wharf, Bath, BA2 4EF, United Kingdom

      IIF 59
    • icon of address 5, Sydney Wharf, Bath, Somerset, BA2 4EF, United Kingdom

      IIF 60
  • Humphreys, Kimm
    British financier born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kimm Humphreys
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Kimm Humphreys
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kimm Humphreys
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Argyle Street, Bath, BA2 4BQ, England

      IIF 84
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 39 - Director → ME
  • 2
    ANDREW LAW ACCOUNTANTS LIMITED - 2011-05-06
    icon of address 2 Pentire Villas, Race Hill, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 36 - Director → ME
  • 3
    ANGLO - GULF INVESTMENTS LIMITED - 2011-05-24
    icon of address 10 Argyle Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,302 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    QUIDOS GROUP LTD - 2023-12-19
    ANGLO GULF INVESTMENTS GROUP LIMITED - 2023-02-03
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,009,381 GBP2025-03-19
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 5
    A PRIORI ENERGEIA LIMITED - 2011-05-31
    icon of address 5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address 5 Sydney Wharf, Bath, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 60 - Director → ME
  • 7
    QUIDOS SCOTLAND LIMITED - 2023-12-19
    icon of address 45 Blairhill Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 8
    QUIDOS CERTIFICATION LIMITED - 2023-12-19
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 9
    TWIN ISLE SYSTEMS (U.K.) LTD. - 2025-03-24
    SERAPHIM SOLUTIONS LIMITED - 2000-01-07
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    QUIDOS INTERNATIONAL LIMITED - 2023-12-19
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 11
    HAUS DIGITAL LIMITED - 2012-08-16
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    212,644 GBP2024-07-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 5 Sydney Wharf, Bath, Banes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -53,341 GBP2016-03-31
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 49 - Director → ME
  • 13
    QUIDOS ENERGY LIMITED - 2019-10-08
    QUIDOS INVESTMENTS LTD - 2023-02-03
    SHELLARDS JOINERY LTD - 2025-02-03
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1999-12-03 ~ dissolved
    IIF 57 - Director → ME
  • 15
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 5 Sydney Wharf, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 40 - Director → ME
  • 17
    ANGLO NEILL CORPORATE LIMITED - 2000-03-28
    A PRIORI PORTFOLIO MANAGEMENT LIMITED - 2012-04-12
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 1995-03-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address A.j. Gordon W.s., Pitfar Lodge, Powmill, By Dollar, Clackmannanshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 50 - Director → ME
  • 19
    GREEN DEAL SOFTWARE SYSTEMS LIMITED - 2013-07-04
    A PRIORI ENERGIA LIMITED - 2012-07-30
    icon of address 5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 42 - Director → ME
  • 20
    SEA ENERGY SCOTLAND LIMITED - 2011-04-06
    icon of address A.j. Gordon W.s., Pitfar Lodge, Powmill, By Dollar, Clackmannanshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 52 - Director → ME
  • 21
    A PRIORI ENERGY SERVICE COMPANY LIMITED - 2013-10-07
    icon of address 5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 59 - Director → ME
  • 22
    PREMFORM LIMITED - 2009-03-06
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-19 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2004-05-19 ~ dissolved
    IIF 3 - Secretary → ME
  • 23
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 29 - Director → ME
  • 24
    LITEHAUS SYSTEMS LIMITED - 2017-04-07
    icon of address 5 Sydney Wharf, Bath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,377 GBP2015-08-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,431 GBP2022-08-31
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 27
    ZALEA LTD
    - now
    QMCBAINS ENERGY SOLUTIONS LIMITED - 2013-04-02
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
  • 28
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,865 GBP2024-07-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 29
    Company number 03375955
    Non-active corporate
    Officer
    icon of calendar 1997-06-10 ~ now
    IIF 9 - Secretary → ME
  • 30
    Company number 04157694
    Non-active corporate
    Officer
    icon of calendar 2001-03-05 ~ now
    IIF 35 - Director → ME
    icon of calendar 2001-03-05 ~ now
    IIF 4 - Secretary → ME
Ceased 23
  • 1
    icon of address Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-25 ~ 2000-10-12
    IIF 56 - Director → ME
  • 2
    icon of address Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-25 ~ 2000-10-12
    IIF 55 - Director → ME
  • 3
    ANGLO - GULF INVESTMENTS LIMITED - 2011-05-24
    icon of address 10 Argyle Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,302 GBP2024-03-31
    Officer
    icon of calendar 1991-05-23 ~ 2022-12-23
    IIF 32 - Director → ME
  • 4
    QUIDOS GROUP LTD - 2023-12-19
    ANGLO GULF INVESTMENTS GROUP LIMITED - 2023-02-03
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,009,381 GBP2025-03-19
    Officer
    icon of calendar 2011-06-01 ~ 2022-12-23
    IIF 26 - Director → ME
  • 5
    QUIDOS SCOTLAND LIMITED - 2023-12-19
    icon of address 45 Blairhill Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2022-12-23
    IIF 51 - Director → ME
  • 6
    QUIDOS CERTIFICATION LIMITED - 2023-12-19
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-06-15 ~ 2022-12-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 7
    TWIN ISLE SYSTEMS (U.K.) LTD. - 2025-03-24
    SERAPHIM SOLUTIONS LIMITED - 2000-01-07
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1995-05-15 ~ 2022-12-23
    IIF 62 - Director → ME
    icon of calendar 1995-05-15 ~ 2022-12-23
    IIF 8 - Secretary → ME
  • 8
    QUIDOS INTERNATIONAL LIMITED - 2023-12-19
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2022-12-23
    IIF 24 - Director → ME
    icon of calendar 2008-10-15 ~ 2009-11-11
    IIF 34 - Director → ME
    icon of calendar 2008-10-15 ~ 2022-12-23
    IIF 1 - Secretary → ME
  • 9
    HAUS DIGITAL LIMITED - 2012-08-16
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    212,644 GBP2024-07-31
    Officer
    icon of calendar 2010-06-29 ~ 2022-12-23
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 75 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-03-19 ~ 2025-04-02
    IIF 84 - Has significant influence or control as a member of a firm OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 5 Sydney Wharf, Bath, Banes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -53,341 GBP2016-03-31
    Officer
    icon of calendar 2006-01-04 ~ 2006-02-01
    IIF 10 - Secretary → ME
  • 11
    QUIDOS ENERGY LIMITED - 2019-10-08
    QUIDOS INVESTMENTS LTD - 2023-02-03
    SHELLARDS JOINERY LTD - 2025-02-03
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-06-05 ~ 2022-12-23
    IIF 22 - Director → ME
    icon of calendar 2008-06-05 ~ 2022-12-23
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2013-01-21 ~ 2017-02-24
    IIF 38 - Director → ME
  • 13
    ANGLO NEILL CORPORATE LIMITED - 2000-03-28
    A PRIORI PORTFOLIO MANAGEMENT LIMITED - 2012-04-12
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 1995-03-08 ~ 2001-10-01
    IIF 6 - Secretary → ME
  • 14
    icon of address 10 Argyle Street, Bath
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,484 GBP2015-07-31
    Officer
    icon of calendar 2010-05-11 ~ 2012-04-24
    IIF 46 - Director → ME
    icon of calendar 2015-02-01 ~ 2017-03-01
    IIF 31 - Director → ME
  • 15
    DATOGRAPHY COUNTRYWIDE LIMITED - 2006-05-04
    icon of address 9-10 Bath Street, Bath, England
    Active Corporate (7 parents)
    Equity (Company account)
    303,273 GBP2024-07-31
    Officer
    icon of calendar 2023-05-02 ~ 2023-12-05
    IIF 21 - Director → ME
    icon of calendar 2006-01-04 ~ 2022-12-23
    IIF 23 - Director → ME
    icon of calendar 2006-01-04 ~ 2022-12-23
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 16
    JPA TECHNICAL LITERATURE LIMITED - 2025-03-03
    icon of address Unit 1 Havannah Street, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -19,828 GBP2024-07-31
    Officer
    icon of calendar 2023-05-02 ~ 2023-12-05
    IIF 20 - Director → ME
    icon of calendar 2019-12-17 ~ 2022-12-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2022-06-06
    IIF 63 - Has significant influence or control OE
  • 17
    SHELLARD & WOODCHESTER LIMITED - 2011-11-15
    ARGYLE SOFTWARE LIMITED - 2024-09-23
    icon of address Bodlondeb, Bangor Road, Conwy, Wales
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,571 GBP2024-07-31
    Officer
    icon of calendar 2010-11-03 ~ 2019-07-19
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2007-03-19
    IIF 7 - Secretary → ME
  • 19
    icon of address Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,431 GBP2022-08-31
    Officer
    icon of calendar 2011-02-16 ~ 2015-05-01
    IIF 11 - Secretary → ME
  • 20
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-02-25 ~ 2022-12-23
    IIF 41 - Director → ME
  • 21
    FINEBAY LIMITED - 1994-03-31
    PARK CIRCUS (MANAGEMENT) LIMITED - 2009-11-24
    TERRACE HILL (MANAGEMENT) LIMITED - 2014-09-19
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    7,803,394 GBP2024-09-30
    Officer
    icon of calendar 1997-05-14 ~ 1999-04-09
    IIF 30 - Director → ME
  • 22
    icon of address No 10 Argyle Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,865 GBP2024-07-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-30
    IIF 18 - Director → ME
    icon of calendar 2013-09-13 ~ 2019-07-19
    IIF 53 - Director → ME
    icon of calendar 2023-09-14 ~ 2025-03-19
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-05
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 23
    Company number 03375955
    Non-active corporate
    Officer
    icon of calendar 1997-06-10 ~ 2004-03-31
    IIF 61 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.