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

Muchenje, Ronnia Alletar

    Related profiles found in government register
  • Muchenje, Ronnia Alletar
    Zimbabwean accountant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170 Cottingham Road, Corby, NN17 1SY, England

      IIF 1
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 2 IIF 3 IIF 4
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 5
  • Muchenje, Ronnia Alletar
    Zimbabwean director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 6 IIF 7
    • 35, Chatsworth Road, Corby, NN18 8PE, United Kingdom

      IIF 8
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 9
  • Muchenje, Ronnia Alletar
    Zimbabwean healthcare assistant born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 10
  • Muchenje, Saul
    Zimbabwean certified chartered accountant born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chatsworth Road, Corby, NN18 8PE, England

      IIF 11
  • Mrs Ronnia Alletar Muchenje
    Zimbabwean born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 12
    • 35 Chatsworth Road, Corby, NN18 8PE, England

      IIF 13 IIF 14
    • Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN

      IIF 15
  • Muchenje, Ronnia Alletar
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 16
    • 6th Floor, Grosvenor House, Corby, NN17 1QB, England

      IIF 17 IIF 18
    • Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN, England

      IIF 19
  • Muchenje, Ronnia Alletar
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 20
  • Muchenje, Ronnia Alletar
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saul Muchenje
    Zimbabwean born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 28
  • Muchenje, Saul
    British certified chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Fairclough House, Church Street, Chorley, PR7 4EX, England

      IIF 29
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 30
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 31
    • Allia Future Business Centre Peterborough, Peterborough United Football Club, London Road, Peterborough, Cambridgeshire, PE2 8AN, England

      IIF 32
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 33
  • Muchenje, Saul
    British chartered accountant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 34
  • Muchenje, Saul
    British chartered accountant and business consultant born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 35
  • Muchenje, Saul
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 36 IIF 37 IIF 38
    • 32 Cotswold Close, Corby, NN18 8PE, England

      IIF 39
    • 35, Chatsworth Road, Corby, NN18 8PE, England

      IIF 40
  • Muchenje, Ronnia Alletar
    British director

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 41
  • Ms Ronnia Alletar Muchenje
    Zimbabwean born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 42
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 43
  • Muchenje, Ronnia Alletar

    Registered addresses and corresponding companies
    • 170 Cottingham Road, Corby, NN17 1SY, England

      IIF 44
  • Ms Ronnia Alletah Muchenje
    Zimbabwean born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, George Street, Corby, NN17 1QB, England

      IIF 45
  • Mr Saul Muchenje
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Cotswold Close, Corby, NN18 8PE, England

      IIF 46
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 47
    • 9, Highfield Rd, Norden, Rochdale, OL11 5RZ, United Kingdom

      IIF 48
  • Ms Ronnia Alletar Muchenje
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Muchenje, Saul
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Grosvenor House, Corby, NN17 1QB, England

      IIF 59
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 60
  • Muchenje, Ronnia

    Registered addresses and corresponding companies
    • Studio 8 The Phoenix Studios, 253-255, Leicester, LE1 3HU, England

      IIF 61
  • Muchenje, Saul

    Registered addresses and corresponding companies
    • 24, Walpole Street, Derby, DE21 6DP, United Kingdom

      IIF 62
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 63
  • Mr Saul Muchenje
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cotswold Close, Corby, NN18 8GN, England

      IIF 64
    • 19-20 Vicarage Place, Walsall, WS1 3NA, England

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    DWELL- IN - GROUP OF COMPANIES LTD - 2017-10-16
    ROSNAD LIMITED - 2017-08-04
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-07-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 2
    32 Cotswold Close, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-02-21 ~ now
    IIF 24 - director → ME
    2021-06-15 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 64 - Has significant influence or controlOE
  • 3
    24 Walpole Street Walpole Street, Derby, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 35 - director → ME
    2024-01-17 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 4
    35 Chatsworth Road, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-27 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 5
    Blaby Business Centre Leicester Road, Blaby, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -56,537 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 6
    6th Floor Grosvenor House, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 7
    6th Floor Grosvenor House, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 8
    6th Floor Grosvenor House, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 9
    6th Floor Grosvenor House, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 10
    PRM RECRUITMENT CONSULTANTS LIMITED - 2018-10-24
    9 Highfield Rd, Norden, Rochdale, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,448 GBP2024-04-30
    Officer
    2019-04-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 11
    ACCOUNTING AND FINANCIAL BUSINESS SOLUTIONS LIMITED - 2017-01-30
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,130 GBP2018-04-30
    Officer
    2017-11-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 12
    24 Martin Lane, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2023-11-30
    Officer
    2018-03-24 ~ now
    IIF 11 - director → ME
  • 13
    Corby Borough Council, Grosvenor House, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 14
    Allia Future Business Centre Peterborough Peterborough United Football Club, London Road, Peterborough, Cambridgeshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,412 GBP2023-10-31
    Officer
    2014-10-13 ~ now
    IIF 19 - director → ME
    2017-11-25 ~ now
    IIF 32 - director → ME
    2014-10-13 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 15
    365 CARE LTD - 2017-01-05
    SUPREME HEALTHCARE AGENCY LIMITED - 2016-12-28
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -38,712 GBP2023-04-30
    Officer
    2021-02-25 ~ now
    IIF 25 - director → ME
    2017-11-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-12-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 16
    40 Millward Drive, Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 17
    SRM TRANSPORT AND LOGISTICS LIMITED - 2020-05-05
    32 Cotswold Close, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2016-04-29 ~ now
    IIF 16 - director → ME
    2017-11-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 18
    SRM & PARTNERS LTD - 2018-08-25
    SRM DEBT FACTORING LIMITED - 2017-10-09
    32 Cotswold Close, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-01-01 ~ now
    IIF 22 - director → ME
    2020-04-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 28 - Has significant influence or controlOE
    2020-01-01 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 19
    32 Cotswold Close, Corby, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 20
    36 Warren Lane, Leicester Forest East, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 49 - Has significant influence or controlOE
  • 21
    35 Chatsworth Road, Corby, United Kingdom
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2018-06-30
    Officer
    2017-12-17 ~ dissolved
    IIF 40 - director → ME
Ceased 10
  • 1
    DWELL- IN - GROUP OF COMPANIES LTD - 2017-10-16
    ROSNAD LIMITED - 2017-08-04
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2017-10-16 ~ 2019-07-02
    IIF 9 - director → ME
    2015-05-06 ~ 2017-10-10
    IIF 1 - director → ME
    2015-05-06 ~ 2017-10-10
    IIF 44 - secretary → ME
  • 2
    32 Cotswold Close, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-26 ~ 2020-08-29
    IIF 59 - director → ME
  • 3
    24 Walpole Street, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -1,451 GBP2024-04-30
    Officer
    2020-04-16 ~ 2021-11-04
    IIF 60 - director → ME
    2020-04-16 ~ 2021-11-04
    IIF 63 - secretary → ME
    Person with significant control
    2020-04-16 ~ 2021-11-17
    IIF 65 - Has significant influence or control OE
  • 4
    PRM RECRUITMENT CONSULTANTS LIMITED - 2018-10-24
    9 Highfield Rd, Norden, Rochdale, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,448 GBP2024-04-30
    Officer
    2016-04-19 ~ 2019-04-16
    IIF 5 - director → ME
    Person with significant control
    2017-04-17 ~ 2021-08-07
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 5
    ACCOUNTING AND FINANCIAL BUSINESS SOLUTIONS LIMITED - 2017-01-30
    6th Floor Grosvenor House, George Street, Corby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,130 GBP2018-04-30
    Officer
    2013-04-09 ~ 2018-12-30
    IIF 8 - director → ME
  • 6
    365 CARE LTD - 2017-01-05
    SUPREME HEALTHCARE AGENCY LIMITED - 2016-12-28
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -38,712 GBP2023-04-30
    Officer
    2016-12-27 ~ 2019-02-01
    IIF 7 - director → ME
    2014-04-28 ~ 2016-05-04
    IIF 10 - director → ME
  • 7
    SRM & PARTNERS LTD - 2018-08-25
    SRM DEBT FACTORING LIMITED - 2017-10-09
    32 Cotswold Close, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-05-25 ~ 2020-04-19
    IIF 6 - director → ME
  • 8
    35 Chatsworth Road, Corby, United Kingdom
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    25,000 GBP2018-06-30
    Officer
    2017-06-01 ~ 2017-12-01
    IIF 4 - director → ME
  • 9
    40 Milward Drive Millward Drive, Bletchley, Milton Keynes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-06-08 ~ 2021-04-01
    IIF 37 - director → ME
  • 10
    45 Kettering Road, Market Harborough, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -11,026 GBP2024-04-30
    Officer
    2020-04-22 ~ 2023-09-27
    IIF 20 - director → ME
    Person with significant control
    2020-04-22 ~ 2023-09-27
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
© 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.