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

Wilson, Richard Simon

    Related profiles found in government register
  • Wilson, Richard Simon
    British ceo born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Richard Simon
    British commercial director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 280, Bishopsgate, London, EC2M 4AG, United Kingdom

      IIF 7
  • Wilson, Richard Simon
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ

      IIF 8
    • 128, City Road, London, EC1V 2NX, England

      IIF 9
    • 201 Deansgate, Deansgate, Manchester, M3 3NW, England

      IIF 10
    • 201, Deansgate, Manchester, M3 3NW, England

      IIF 11
    • Brook Lodge, The Street, North Stoke, OX10 6BL, United Kingdom

      IIF 12
  • Wilson, Richard Simon
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Richard Simon
    British financial services executive born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Talon House, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES

      IIF 20
  • Wilson, Richard Simon
    British non-executive director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bishops Square, London, E1 6EG, United Kingdom

      IIF 21
  • Wilson, Richard Simon
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 201, Deansgate, Manchester, M3 3NW, England

      IIF 22
  • Wilson, Richard Simon
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Powell Road, London, E5 8DJ, United Kingdom

      IIF 23
    • 7-14, Great Dover Street, London, SE1 4YR, England

      IIF 24
  • Wilson, Richard Simon
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Richard Simon
    British director born in August 1966

    Registered addresses and corresponding companies
    • C/o Hallidays Accountants Llp, Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire, SK4 2HD

      IIF 29
  • Wilson, Richard Simon
    British park affairs env. ind. commiss born in August 1976

    Registered addresses and corresponding companies
    • Oakview, Pontfadog, Llangollen, Clwyd, LL20 7AS

      IIF 30
  • Wilson, Simon
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks, HP10 9QN, United Kingdom

      IIF 31
  • Wilson, Richard Simon
    British ceo born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Richard Simon
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Deansgate, Deansgate, Manchester, M3 3NW, England

      IIF 37 IIF 38 IIF 39
    • 201, Deansgate, Manchester, M3 3NW, England

      IIF 40
    • 201, Deansgate, Manchester, M3 3NW, United Kingdom

      IIF 41
  • Wilson, Richard Simon
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ston Easton Park, Ston Easton, Bath, Somerset, BA3 4DF, United Kingdom

      IIF 42
    • Exchange Court, Duncombe Street, Leeds, LS1 4AX, United Kingdom

      IIF 43 IIF 44
    • 201, Deansgate, Manchester, M3 3NW, England

      IIF 45 IIF 46
  • Wilson, Richard Simon
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clevedon House, Horns Road, Stroud, Gloucestershire, GL5 1EE, England

      IIF 47
  • Wilson, Richard Simon
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clevedon House, Horns Road, Stroud, Gloucestershire, GL5 1EE, England

      IIF 48
    • Clevedon House, Horns Road, Stroud, Gloucestershire, GL5 1EE, United Kingdom

      IIF 49
  • Mr Richard Wilson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 69, Summerlee Avenue, London, N2 9QJ

      IIF 50
  • Mr Richard Simon Wilson
    British born in August 1966

    Resident in England

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

      IIF 51
    • Standon House, 21 Mansell Street, London, E1 8AA

      IIF 52 IIF 53
  • Mr Simon Wilson
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • A2 Yeoman Gate, Yeoman Way, Worthing, BN13 3QZ, England

      IIF 54
  • Wilson, Richard
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bisley Road, Stroud, Gloucestershire, GL5 1HF, England

      IIF 55
  • Wilson, Richard
    British government adviser born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Goulden House, London, SW11 3HF

      IIF 56
  • Wilson, Simon
    British construction born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Mr Richard Wilson
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Powell Road, London, E5 8DJ, United Kingdom

      IIF 58
    • 37, Bisley Road, Stroud, Gloucestershire, GL5 1HF, England

      IIF 59
  • Mr Richard Simon Wilson
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ston Easton Park, Ston Easton, Bath, Somerset, BA3 4DF, United Kingdom

      IIF 60
    • Brook Lodge, The Street, North Stoke, OX10 6BL, United Kingdom

      IIF 61
  • Mr Simon Wilson
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Wilson, Simon

    Registered addresses and corresponding companies
    • The Mill House, Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 35
  • 1
    STANDARD LIFE CLIENT MANAGEMENT LIMITED - 2021-08-24
    STANDARD LIFE DIRECT LIMITED - 2007-02-05
    SLACOM (NO.5) LIMITED - 2004-07-21
    1 George Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    2022-08-01 ~ now
    IIF 35 - director → ME
  • 2
    1825 FINANCIAL PLANNING AND ADVICE LIMITED - 2021-08-27
    PEARSON JONES LIMITED - 2019-02-26
    PEARSON JONES PLC - 2018-12-18
    PEARSON, JONES & COMPANY LIMITED - 1999-02-12
    PEARSON, JONES LIMITED - 1989-04-13
    PRICE JONES LIMITED - 1983-07-11
    280 Bishopsgate, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 36 - director → ME
  • 3
    1825 FINANCIAL PLANNING LIMITED - 2021-08-27
    30 Finsbury Square, London
    Corporate (4 parents, 5 offsprings)
    Officer
    2022-08-01 ~ now
    IIF 4 - director → ME
  • 4
    A.T. SAVINGS LIMITED - 1989-03-23
    DUNWILCO (14) LIMITED - 1986-10-01
    1 George Street, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2019-11-30 ~ now
    IIF 33 - director → ME
  • 5
    201 Deansgate, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 16 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    TD WEALTH HOLDINGS (UK) LIMITED - 2017-10-05
    TD WATERHOUSE INVESTOR SERVICES (UK) LIMITED - 2011-06-16
    GREEN LINE INVESTOR SERVICES (U.K.) LIMITED - 1999-06-18
    HOPTRADE LIMITED - 1996-10-24
    Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-06-02 ~ dissolved
    IIF 14 - director → ME
  • 8
    INTERACTIVE INVESTOR PLC - 2017-01-17
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    201 Deansgate, Manchester, England
    Corporate (7 parents, 12 offsprings)
    Officer
    2015-10-01 ~ now
    IIF 34 - director → ME
  • 9
    TD DIRECT INVESTING (EUROPE) LIMITED - 2017-12-11
    TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITED - 2011-11-25
    GREEN LINE INVESTOR SERVICES (EUROPE) LIMITED - 1999-06-29
    GALL & EKE LIMITED - 1999-02-05
    RIVERMERE MANAGEMENT CO. LIMITED - 1987-03-18
    201 Deansgate, Manchester, England
    Corporate (3 parents, 12 offsprings)
    Officer
    2017-06-02 ~ now
    IIF 46 - director → ME
  • 10
    TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED - 2017-12-11
    TD WATERHOUSE NOMINEES (EUROPE) LIMITED - 2011-11-25
    GREEN LINE NOMINEES LIMITED - 1999-07-09
    GALLEON NOMINEES LIMITED - 1998-09-16
    201 Deansgate, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2017-06-02 ~ now
    IIF 45 - director → ME
  • 11
    MATTEREVER LIMITED - 1999-03-24
    201 Deansgate, Manchester, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2017-09-07 ~ dissolved
    IIF 19 - director → ME
  • 12
    ALLIANCE TRUST SAVINGS NOMINEES LIMITED - 2021-02-03
    1 George Street, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2019-12-01 ~ now
    IIF 32 - director → ME
  • 13
    201 Deansgate, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2023-02-07 ~ now
    IIF 41 - director → ME
  • 14
    201 Deansgate, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-09-07 ~ now
    IIF 22 - director → ME
  • 15
    GOOD HELP LTD - 2023-04-25
    37 Bisley Road, Stroud, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,324 GBP2024-02-29
    Officer
    2018-02-22 ~ now
    IIF 55 - director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    47-49 Pitfield Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-13 ~ dissolved
    IIF 56 - director → ME
  • 17
    Nick Nielsen, 69 Summerlee Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-06 ~ dissolved
    IIF 49 - director → ME
  • 18
    Arc House Canopi, Arc House, 82 Tanner Street, London, England
    Corporate (11 parents)
    Officer
    2018-03-22 ~ now
    IIF 24 - director → ME
  • 19
    CAPITAL ACCUMULATION GROUP LIMITED - 2004-09-22
    CAPITAL ACCUMULATION LIMITED - 2004-04-01
    201 Deansgate, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 18 - director → ME
  • 20
    PEARSON, JONES & COMPANY (TRUSTEES) LIMITED - 2005-05-11
    280 Bishopsgate, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-23 ~ now
    IIF 7 - director → ME
  • 21
    DEALSALES LIMITED - 1996-04-18
    201 Deansgate, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 11 - director → ME
  • 22
    Clevedon House, Horns Road, Stroud, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 47 - director → ME
  • 23
    SHARE PLC - 2020-07-20
    THE SHARE CENTRE (HOLDINGS) LIMITED - 2000-02-07
    201 Deansgate Deansgate, Manchester, England
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2020-07-07 ~ dissolved
    IIF 39 - director → ME
  • 24
    201 Deansgate, Manchester, England
    Corporate (3 parents, 22 offsprings)
    Officer
    2020-07-07 ~ now
    IIF 40 - director → ME
  • 25
    DE FACTO 854 LIMITED - 2000-09-12
    201 Deansgate Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 10 - director → ME
  • 26
    TD DIRECT INVESTING (EUROPE) LIMITED - 2017-12-12
    INTERACTIVE INVESTOR SERVICES LIMITED - 2017-12-11
    Exchange Court, Duncombe Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 44 - director → ME
  • 27
    TD DIRECT INVESTING NOMINEES (EUROPE) LIMITED - 2017-12-12
    INTERACTIVE INVESTOR SERVICES NOMINEES LIMITED - 2017-12-11
    Exchange Court, Duncombe Street, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 43 - director → ME
  • 28
    128 City Road, London, England
    Corporate (2 parents)
    Officer
    2023-07-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-07-27 ~ 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
  • 29
    Ston Easton Park, Ston Easton, Bath, Somerset, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 30
    TIDYMUSIC LIMITED - 1994-09-08
    201 Deansgate Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 38 - director → ME
  • 31
    201 Deansgate Deansgate, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 37 - director → ME
  • 32
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (264 parents)
    Officer
    2004-03-23 ~ now
    IIF 27 - llp-member → ME
  • 33
    C/o Hallidays Accountants Llp Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    141 GBP2024-03-31
    Officer
    2009-03-09 ~ now
    IIF 29 - director → ME
  • 34
    Brook Lodge, The Street, North Stoke, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    311 GBP2018-09-30
    Officer
    2014-09-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 13 - director → ME
Ceased 19
  • 1
    12 Powell Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2016-12-21 ~ 2023-07-05
    IIF 23 - director → ME
    Person with significant control
    2016-12-21 ~ 2023-07-05
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    STANDARD LIFE DIGITAL SOLUTIONS LIMITED - 2021-08-24
    7 Castle Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2022-08-01 ~ 2022-09-28
    IIF 3 - director → ME
  • 3
    CUMBERLAND PLACE FINANCIAL MANAGEMENT LIMITED - 2023-04-21
    CUMBERLAND INVESTMENT SERVICES LIMITED - 2014-07-18
    280 Bishopsgate, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-08-01 ~ 2023-08-04
    IIF 2 - director → ME
  • 4
    EMBARK REAL ESTATE LIMITED - 2021-02-25
    INTERACTIVE INVESTOR PROPERTY SERVICES LIMITED - 2019-11-06
    100 Cannon Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-10 ~ 2019-12-02
    IIF 17 - director → ME
  • 5
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    277,247 GBP2018-02-28
    Officer
    2022-08-01 ~ 2023-09-28
    IIF 1 - director → ME
  • 6
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,547,317 GBP2023-12-31
    Officer
    2009-12-22 ~ 2016-08-26
    IIF 31 - director → ME
    2016-08-26 ~ 2017-02-01
    IIF 63 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    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
  • 7
    4385, Oc313498 - Companies House Default Address, Cardiff
    Corporate (11 parents)
    Officer
    2006-03-21 ~ 2011-04-06
    IIF 25 - llp-member → ME
  • 8
    INTERACTIVE INVESTOR PLC - 2017-01-17
    INTERACTIVE INVESTOR LIMITED - 2011-01-04
    CAPITAL ACCUMULATION LIMITED - 2011-01-04
    CARRUTHERS ASSOCIATES LIMITED - 2004-04-01
    201 Deansgate, Manchester, England
    Corporate (7 parents, 12 offsprings)
    Person with significant control
    2017-04-14 ~ 2017-04-14
    IIF 53 - Has significant influence or control OE
  • 9
    MATTEREVER LIMITED - 1999-03-24
    201 Deansgate, Manchester, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-03-27 ~ 2017-03-27
    IIF 52 - Has significant influence or control OE
  • 10
    ABRDN CAPITAL LIMITED - 2023-09-13
    ABERDEEN STANDARD CAPITAL LIMITED - 2021-09-24
    STANDARD LIFE WEALTH LIMITED - 2019-01-18
    DUNWILCO (1435) LIMITED - 2007-06-07
    Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Corporate (7 parents)
    Officer
    2022-08-01 ~ 2023-09-01
    IIF 5 - director → ME
  • 11
    SEEBECK 82 LIMITED - 2012-10-22
    Talon House Presley Way, Crownhill, Milton Keynes, Buckinghamshire
    Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    411,271 GBP2020-01-01 ~ 2020-12-31
    Officer
    2018-11-30 ~ 2022-09-01
    IIF 20 - director → ME
  • 12
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ 2015-12-21
    IIF 26 - llp-member → ME
  • 13
    69 Summerlee Avenue, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,113 GBP2024-03-31
    Officer
    2013-04-16 ~ 2018-02-27
    IIF 48 - director → ME
    Person with significant control
    2017-03-16 ~ 2018-02-27
    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
  • 14
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    69 Carter Lane, London, England
    Corporate (15 parents, 1 offspring)
    Officer
    2019-04-01 ~ 2025-03-13
    IIF 6 - director → ME
  • 15
    Ashfield House, St. Leonards, Tring, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2020-07-07 ~ 2021-10-12
    IIF 8 - director → ME
  • 16
    SOCIETE GENERALE NEWEDGE UK LIMITED - 2016-10-13
    NEWEDGE UK FINANCIAL LIMITED - 2014-09-10
    NEWEDGE FINANCIAL UK LIMITED - 2011-03-18
    NEWEDGE NOMINEES (UK) LTD - 2011-01-21
    FIMAT NOMINEES (UK) LIMITED - 2007-12-27
    One Bank Street, Canary Wharf, London, United Kingdom
    Corporate (13 parents)
    Officer
    2010-12-10 ~ 2015-12-31
    IIF 21 - director → ME
  • 17
    200a Pentonville Road, London, England
    Corporate (13 parents)
    Equity (Company account)
    153,306 GBP2024-03-31
    Officer
    2000-07-17 ~ 2001-06-09
    IIF 30 - director → ME
  • 18
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (29 parents)
    Officer
    2005-04-05 ~ 2021-04-06
    IIF 28 - llp-member → ME
  • 19
    Summit House, 170 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,605,592 GBP2023-09-30
    Officer
    2016-06-23 ~ 2017-04-04
    IIF 15 - 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.