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

Ogden, David Lee

    Related profiles found in government register
  • Ogden, David Lee
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Nunnery Park, Worcester, WR4 0SX, United Kingdom

      IIF 1
  • Ogden, David Lee
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curo House, Greenbox, Weston Hall Road, Stoke Prior, Bromsgrove, B60 4AL, England

      IIF 2
    • Curo House, Greenbox, Weston Hall Road, Stoke Prior Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 3
    • Unit 4, Nunnery Park, Hornhill Road, Worcester, WR4 0SX, England

      IIF 4
    • Unit 4 Nunnery Park, Hornhill Road, Worcester, WR4 0SX, United Kingdom

      IIF 5
  • Ogden, David Lee
    British key management born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Nunnery Park, Hornhill Road, Worcester, WR4 0SX, United Kingdom

      IIF 6 IIF 7
  • Ogden, David Lee
    British none born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, Provident House, Havilland Street, St Peter Port, GY1 2QE, Guernsey

      IIF 8
  • Ogden, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Hornhill Road, Worcester, WR4 0SX, England

      IIF 9
  • Ogden, David Lee
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Nunnery Park, Hornhill Road, Worcester, WR4 0SX, United Kingdom

      IIF 10
  • Mr David Ogden
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curo House, Greenbox, Weston Hall Road, Stoke Prior, Bromsgrove, B60 4AL, England

      IIF 11
  • David Ogden
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Hornhill Road, Worcester, WR4 0SX, England

      IIF 12
  • Ogden, David Lee
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 19, Vine Mews, Vine Street, Evesham, Worcestershire, WR11 4RE, United Kingdom

      IIF 13
  • Ogden, David Lee
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Clacks Farm, Clacks Farm Lane, Boreley, Ombersley, Droitwich, Worcestershire, WR9 0HX, England

      IIF 14
    • 108a, Tagwell Road, Droitwich Spa, Worcestershire, WR9 7AQ, United Kingdom

      IIF 15
    • Unit 4 Nunnery Park, Hornhill Road, Worcester, WR4 0SX, United Kingdom

      IIF 16
  • Mr David Lee Ogden
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curo House, Greenbox, Weston Hall Road, Stoke Prior Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 17
  • Ogden, David Christopher
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Morrison Park Road, West Haddon, Northampton, Northamptonshire, NN6 7BJ

      IIF 18
    • 32, Morrison Park Road, West Haddon, Northampton, Northamptonshire, NN6 7BJ, England

      IIF 19
  • Ogden, David Christopher
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Down Close, Shears Court, Basingstoke, RG22 5FJ, England

      IIF 20
    • 87 Warwick Street, Leamington Spa, CV32 4RJ, United Kingdom

      IIF 21
    • 87, Warwick Street, Leamington Spa, Warwickshire, CV32 4RJ, England

      IIF 22 IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 32, Morrison Park Road, West Haddon, Northampton, NN6 7BJ, United Kingdom

      IIF 29
    • 12 Meadow Way, Harborough Magna, Rugby, CV23 0HP, England

      IIF 30
    • 26, Pearmain Close, Stratford-upon-avon, Warwickshire, CV37 9ZE, England

      IIF 31
    • 32, Morrison Park Road, West Haddon, NN6 7BJ, United Kingdom

      IIF 32
  • Ogden, David
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Morrrison Park Road, West Haddon, Northampton, Northants, NN6 7BJ, United Kingdom

      IIF 33
  • Ogden, David
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
  • Ogden, David Lee
    British

    Registered addresses and corresponding companies
    • Curo Chartered Accountants Curo, House Greenbox Westonhall Road, Stoke Prior Bromsgrove, Worcestershire, B60 4AL

      IIF 35
    • Unit 4 Nunnery Park, Hornhill Road, Worcester, WR4 0SX, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr David Christopher Ogden
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 39
    • 87 Warwick Street, Leamington Spa, CV32 4RJ, United Kingdom

      IIF 40
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 26, Pearmain Close, Stratford-upon-avon, Warwickshire, CV37 9ZE, England

      IIF 45
  • Mr David Lee Ogden
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Curo House, Westonhall Road, Stoke Prior, Bromsgrove, B60 4AL, England

      IIF 46
    • 19, Vine Mews, Vine Street, Evesham, Worcestershire, WR11 4RE, United Kingdom

      IIF 47
    • Curo Chartered Accountants Curo, House Greenbox Westonhall Road, Stoke Prior Bromsgrove, Worcestershire, B60 4AL

      IIF 48 IIF 49
    • Unit 4, Nunnery Park, Hornhill Road, Worcester, WR4 0SX, England

      IIF 50
    • Unit 4 Nunnery Park, Hornhill Road, Worcester, WR4 0SX, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Mr David Ogden
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 55
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56
  • Ogden, David Christopher
    British commercial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Netpark Incubator, Thomas Wright Way, Sedgefield, Stockton-on-tees, TS21 3FD, England

      IIF 57
  • Ogden, David Christopher
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
    • 12, Meadow Way, Harborough Magna, Rugby, Warwickshire, CV23 0HP

      IIF 59
    • 12, Meadow Way, Harborough Magna, Rugby, Warwickshire, CV23 0HP, England

      IIF 60
  • Ogden, David Christopher
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • Merlin House, Langstone Business Park, Newport, NP18 2HJ

      IIF 62
    • 12 Meadow Way, Harborough Magna, Rugby, CV23 0HP, England

      IIF 63
  • David, Ogden
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12 Meadow Way, Harborough Magna, Rugby, CV23 0HP, England

      IIF 64
  • David Ogden
    British, born in March 1965

    Registered addresses and corresponding companies
    • Curo House, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 65
  • Mr David Christopher Ogden
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 67
    • 21, Gold Tops, Newport, NP20 4PG, Wales

      IIF 68
    • Merlin House, Langstone Business Park, Newport, NP18 2HJ

      IIF 69
child relation
Offspring entities and appointments
Active 31
  • 1
    Unit 4 Hornhill Road, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    Curo Chartered Accountants Curo, House Greenbox Westonhall Road, Stoke Prior Bromsgrove, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2002-10-25 ~ now
    IIF 5 - director → ME
    2009-03-16 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    7 Church Street, Belper, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-19 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    32 Morrison Park Road, West Haddon, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 32 - director → ME
  • 5
    RESPONSEABLE LIMITED - 2015-02-25
    Unit 4 Nunnery Park, Hornhill Road, Worcester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,418 GBP2020-04-30
    Officer
    2011-04-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -76,477 GBP2019-07-31
    Officer
    2010-07-31 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 7
    FLEXIHIVE WORKPLACE PENSION SCHEME LIMITED - 2015-10-22
    DUNSMORE DATA LIMITED - 2015-07-22
    Old Down Close, Shears Court, Basingstoke, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-18 ~ dissolved
    IIF 20 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    279,169 GBP2024-11-30
    Officer
    2022-11-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-11-25 ~ 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
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    48,458 GBP2023-05-31
    Officer
    2017-11-13 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 4 Nunnery Park, Hornhill Road, Worcester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -103,798 GBP2021-11-30
    Officer
    2013-10-10 ~ dissolved
    IIF 15 - director → ME
  • 11
    Curo House Greenbox, Weston Hall Road, Stoke Prior Bromsgrove, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,359 GBP2024-03-31
    Officer
    2019-03-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    19 Vine Mews, Vine Street, Evesham, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    3,295,974 GBP2022-12-31
    Officer
    2013-10-28 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 13
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 14
    19 Vine Mews, Vine Street, Evesham, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    3,446 GBP2018-12-31
    Officer
    2014-09-22 ~ now
    IIF 13 - director → ME
  • 15
    Suite 6 Provident House Havilland Street, St Peter Port, Guernsey
    Corporate (2 parents)
    Officer
    2019-06-24 ~ now
    IIF 8 - director → ME
  • 16
    Suite 6 Provident House, Havilland Street, St Peter Port, Guernsey
    Corporate (2 parents)
    Beneficial owner
    2019-06-24 ~ now
    IIF 65 - Ownership of shares - More than 25%OE
    IIF 65 - Ownership of voting rights - More than 25%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or controlOE
  • 17
    12 Meadow Way Harborough Magna, Rugby, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 63 - director → ME
  • 18
    Curo Chartered Accountants Curo, House Greenbox Westonhall Road, Stoke Prior Bromsgrove, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2000-10-26 ~ now
    IIF 6 - director → ME
    2009-03-16 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-15 ~ now
    IIF 26 - director → ME
  • 21
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    -8,208 GBP2024-02-29
    Officer
    2021-02-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    MFG COMPANY FORMATIONS 73 LIMITED - 2009-06-16
    Curo House Westonhall Road, Stoke Prior, Bromsgrove, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -21,285 GBP2024-02-29
    Officer
    2019-02-21 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-02-21 ~ 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
  • 24
    26 Pearmain Close, Stratford-upon-avon, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Curo Chartered Accountants Curo, House Greenbox Westonhall Road, Stoke Prior Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2005-04-28 ~ dissolved
    IIF 1 - director → ME
    2009-03-16 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, England
    Corporate (2 parents)
    Equity (Company account)
    -159,849 GBP2023-09-30
    Officer
    2017-09-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Curo Chartered Accountants Curo, House Greenbox Westonhall Road, Stoke Prior Bromsgrove, Worcestershire
    Corporate (3 parents, 1 offspring)
    Officer
    1996-12-19 ~ now
    IIF 7 - director → ME
    2009-03-16 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 53 - Has significant influence or controlOE
  • 28
    Curo House Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire
    Corporate (2 parents)
    Current Assets (Company account)
    149,109 GBP2024-03-31
    Officer
    2009-10-26 ~ now
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 51 - Has significant influence or controlOE
  • 29
    Unit 4 Nunnery Park, Hornhill Road, Worcester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2015-11-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    3IN1 LIMITED - 2018-11-14
    VCARE PLUS LIMITED - 2017-11-16
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2019-04-30
    Officer
    2014-04-29 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 31
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,310 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 11
  • 1
    Old Down Close, Shears Court, Basingstoke, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-17 ~ 2016-10-03
    IIF 22 - director → ME
  • 2
    CLOUD ROOMS LIMITED - 2018-09-05
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -176 GBP2024-06-30
    Officer
    2011-06-15 ~ 2017-01-18
    IIF 29 - director → ME
  • 3
    12 Meadow Way Meadow Way, Harborough Magna, Rugby, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-26 ~ 2016-01-08
    IIF 64 - director → ME
  • 4
    Essex House, County Place, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-11-14 ~ 2002-04-10
    IIF 18 - director → ME
  • 5
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -25,418 GBP2024-04-30
    Officer
    2019-05-24 ~ 2020-05-12
    IIF 62 - director → ME
    Person with significant control
    2019-05-29 ~ 2020-05-12
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-12 ~ 2020-11-24
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    5 North Court, Clevedon Road, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    982,905 GBP2023-06-30
    Officer
    2019-02-15 ~ 2019-03-05
    IIF 57 - director → ME
  • 7
    LIVING BLESSINGS LIMITED - 2016-01-11
    12 Meadow Way Harborough Magna, Rugby
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ 2017-02-09
    IIF 23 - director → ME
  • 8
    12 Meadow Way, Harborough Magna, Rugby, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-21 ~ 2015-06-26
    IIF 60 - director → ME
  • 9
    6 Hazelwood Road, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-20 ~ 2011-12-21
    IIF 33 - director → ME
  • 10
    12 Meadow Way, Harborough Magna, Rugby, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ 2015-10-05
    IIF 59 - director → ME
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,310 GBP2024-04-30
    Officer
    2012-03-22 ~ 2013-05-01
    IIF 19 - 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.