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

Marin Jakisic

    Related profiles found in government register
  • Marin Jakisic
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 1 IIF 2
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 6
  • Mr Marin Jakisic
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 37
    • 5, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 38
  • Jakisic, Marin
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 39 IIF 40 IIF 41
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 42
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 43
    • 869, High Road, London, N12 8QA

      IIF 44 IIF 45 IIF 46
    • 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, England

      IIF 48
  • Jakisic, Marin
    British trader born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 49
  • Mr Marin Jakisic
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Jakisic, Marin
    born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 60
    • 869, High Road, London, N12 8QA

      IIF 61
    • Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 62 IIF 63
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 64 IIF 65
  • Jakisic, Marin
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 66
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 67
  • Jakisic, Marin
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British it consultant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 St Leonards Square, London, NW5 3HL

      IIF 71
  • Jakisic, Marin
    United Kingdom born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 869 High Road, London, N12 8QA, United Kingdom

      IIF 72
  • Jakisic, Marin
    United Kingdom developer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ

      IIF 73
  • Jakisic, Marin
    United Kingdom it born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackisic, Marin
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 80
  • Jackisic, Marin
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 81
  • Jakisic, Marin

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    869 High Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,054 GBP2015-07-31
    Officer
    2014-07-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 3
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-09-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    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
  • 5
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Officer
    2016-09-28 ~ now
    IIF 36 - Director → ME
  • 6
    5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-23 ~ dissolved
    IIF 73 - Director → ME
  • 7
    Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-20 ~ dissolved
    IIF 76 - Director → ME
  • 8
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 9
    Unit 5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (1 parent)
    Officer
    2010-05-25 ~ dissolved
    IIF 78 - Director → ME
  • 10
    5 Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 38 - Director → ME
  • 11
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,070 GBP2024-10-31
    Officer
    2019-10-07 ~ now
    IIF 31 - Director → ME
    2019-10-07 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,850 GBP2024-10-31
    Officer
    2019-10-07 ~ now
    IIF 34 - Director → ME
    2019-10-07 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,308 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 27 - Director → ME
    2023-01-09 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,375 GBP2024-10-31
    Officer
    2019-04-26 ~ now
    IIF 22 - Director → ME
    2019-04-26 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 1 - Has significant influence or controlOE
  • 15
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,834 GBP2024-10-31
    Officer
    2019-02-12 ~ now
    IIF 20 - Director → ME
    2019-02-12 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Officer
    2010-06-29 ~ now
    IIF 72 - Director → ME
  • 17
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Officer
    2009-07-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 19
    869 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-12 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 20
    Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-25 ~ dissolved
    IIF 75 - Director → ME
  • 21
    HANOVER R.E. LLP - 2013-03-11
    Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 22
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    2017-06-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80,522 GBP2023-10-31
    Officer
    2019-07-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 10 - Has significant influence or controlOE
  • 24
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,829 GBP2023-10-31
    Officer
    2019-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 47 - Director → ME
  • 26
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 33 - Director → ME
  • 27
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-02 ~ now
    IIF 66 - Director → ME
  • 28
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 29
    5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    2007-05-10 ~ dissolved
    IIF 48 - Director → ME
  • 30
    Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-30 ~ dissolved
    IIF 79 - Director → ME
  • 31
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2015-05-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 32
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    433 GBP2022-10-31
    Officer
    2021-01-20 ~ dissolved
    IIF 42 - Director → ME
    2021-01-20 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,058,757 GBP2024-10-31
    Officer
    2015-02-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 44 - Director → ME
  • 36
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    2017-06-08 ~ now
    IIF 17 - Director → ME
  • 37
    EMPIRE STATE CAPITAL LIMITED - 2010-02-19
    Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-01-30 ~ dissolved
    IIF 77 - Director → ME
  • 38
    869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,935 GBP2023-10-31
    Officer
    2019-12-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-11 ~ 2017-01-13
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-01-13
    IIF 52 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Officer
    2014-07-10 ~ 2016-09-30
    IIF 68 - Director → ME
  • 3
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Person with significant control
    2016-09-29 ~ 2025-03-19
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VERVE MANCHESTER LIMITED - 2021-07-16
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,998 GBP2024-10-30
    Officer
    2022-08-06 ~ 2025-01-30
    IIF 81 - Director → ME
  • 5
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,699 GBP2023-12-31
    Officer
    2023-04-05 ~ 2025-01-30
    IIF 37 - Director → ME
  • 6
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 7
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,628,874 GBP2020-09-30
    Officer
    2014-01-22 ~ 2021-10-04
    IIF 41 - Director → ME
  • 9
    Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -459,843 GBP2020-09-30
    Officer
    2016-07-12 ~ 2021-10-04
    IIF 39 - Director → ME
  • 10
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    2014-02-17 ~ 2017-02-19
    IIF 43 - Director → ME
  • 11
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Person with significant control
    2022-03-17 ~ 2022-03-17
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    191 Waltham Way, London
    Dissolved Corporate (2 parents)
    Officer
    2006-01-04 ~ 2006-10-02
    IIF 71 - Director → ME
  • 13
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    2022-08-06 ~ 2025-01-30
    IIF 35 - Director → ME
    2022-08-06 ~ 2022-08-06
    IIF 80 - Director → ME
  • 14
    B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-15 ~ 2014-03-03
    IIF 49 - Director → ME
  • 15
    RBH PROPERTIES LTD - 2020-11-27 13255587
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,759 GBP2023-12-31
    Officer
    2023-10-23 ~ 2025-01-30
    IIF 40 - Director → ME
  • 16
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ 2017-05-01
    IIF 69 - Director → ME
  • 17
    C/o Creditfix, Unit C Shipley Wharf Wharf Street, Shipley
    Dissolved Corporate (2 parents)
    Officer
    2006-05-25 ~ 2006-11-29
    IIF 74 - Director → ME
  • 18
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    2014-02-17 ~ 2016-12-30
    IIF 67 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.