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

Beasley, Lee Michael

    Related profiles found in government register
  • Beasley, Lee Michael
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wigley Ave, Basseterre, Saint Kitts And Nevis

      IIF 1
    • icon of address 12429589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
    • icon of address Highfield Grange, Highfield, Selby, YO8 6DP, England

      IIF 4
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 5 IIF 6 IIF 7
    • icon of address Highfield Grange Studios, Highfield Grange, Bubwith, Selby, Yorkshire, YO8 6DP, United Kingdom

      IIF 13
  • Beasley, Lee Michael
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 14 IIF 15
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Naburn Hall Coach House, Maypole Grove, Naburn, York, YO19 4RY, England

      IIF 19
  • Beasley, Lee Michael
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom

      IIF 20
  • Beasley, Lee Michael
    British film producer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beech Court, Pocklington, YO42 2NE, England

      IIF 21
    • icon of address Highfield Grange Studios, Bubwith, Selby, North Yorkshire, YO8 6DP, United Kingdom

      IIF 22
    • icon of address Highfield Grange Studios, Highfield Grange, Bubwith, Selby, Yorkshire, YO8 6DP, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Beasley, Lee Michael
    British born in December 1970

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Everwin Mansion, Flat K On 11th Floor, Everwin Mansion, Hong Kong, Hong Kong

      IIF 27
  • Beasley, Lee Michael
    British banker born in December 1970

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 51, Beauchamp Place, London, SW3 1NY, United Kingdom

      IIF 28
    • icon of address Apartment 4, 380 Station Road, Westcliff-on-sea, Essex, SS0 8HE, United Kingdom

      IIF 29
    • icon of address 6, Beech Court, Pocklington, York, YO42 2NE, England

      IIF 30
  • Beasley, Lee Michael
    British finance director born in December 1970

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 2a, St. Martins Lane, York, YO1 6LN, England

      IIF 31
  • Beasley, Lee Michael
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Marguerite Drive, Leigh-on-sea, SS9 1NW, England

      IIF 32
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom

      IIF 33
  • Beasley, Lee Michael
    British banker born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Marine Close, Leigh-on-sea, SS9 2RE, United Kingdom

      IIF 34
  • Mr Lee Michael Beasley
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
    • icon of address Highfield Grange, Highfield, Selby, YO8 6DP, England

      IIF 36
    • icon of address Highfield Grange Studios, Bubwith, Selby, North Yorkshire, YO8 6DP, United Kingdom

      IIF 37
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 38 IIF 39 IIF 40
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Highfield Grange Studios, Highfield Grange, Bubwith, Selby, Yorkshire, YO8 6DP, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Naburn Hall Coach House, Maypole Grove, Naburn, York, YO19 4RY, England

      IIF 50
  • Beasley, Lee Michael
    British born in December 1970

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address 3, Wigley Ave, Basseterre, Saint Kitts And Nevis

      IIF 51
  • Beasley, Lee Michael

    Registered addresses and corresponding companies
    • icon of address 3, Wigley Avenue, Basseterre, Saint Kitts And Nevis

      IIF 52
    • icon of address 51, Beauchamp Place, London, SW3 1NY, United Kingdom

      IIF 53
  • Mr Lee Michael Beasley
    English born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, St. Martins Lane, York, YO1 6LN, England

      IIF 54
  • Mr Lee Michael Beasley
    British born in December 1970

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 55
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 56
    • icon of address No 4, Burleigh Court, 380 Station Road, Westcliff-on-sea, Essex, SS0 8HE, England

      IIF 57 IIF 58
    • icon of address 6, Beech Court, Pocklington, York, YO42 2NE, England

      IIF 59
  • Mr Lee Michael Beasley
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Marguerite Drive, Leigh-on-sea, SS9 1NW, England

      IIF 60
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 61
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 62
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -362,692 GBP2022-09-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Chestnut Court, Ingatestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,641 GBP2024-09-30
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 3
    MISTER M PRODUCTIONS 2020 LIMITED - 2020-05-20
    icon of address Highfield Grange Studios, Bubwith, Selby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    925,497 GBP2021-06-30
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Highfield Grange Studios, Bubwith, Selby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    683,715 GBP2021-10-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -493,225 GBP2021-10-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    136,195 GBP2020-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Highfield Grange, Highfield, Selby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address No 4 Burleigh Court, 380 Station Road, Westcliff-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 34 - Director → ME
  • 9
    THE HEIRESS PRODUCTIONS LIMITED - 2019-10-12
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,150 GBP2021-10-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,460,092 GBP2022-11-28
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 7 - Director → ME
  • 11
    GSP011 LIMITED - 2019-02-12
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,706,901 GBP2020-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 2a St Martins Lane, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,851 GBP2022-04-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 51 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 52 - Secretary → ME
  • 14
    MSR MEDIA HOLDINGS LTD - 2020-02-06
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,640 GBP2024-04-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,403 GBP2023-04-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 2 - Director → ME
  • 16
    SOMETHINGS COOKING PRODUCTION LIMITED - 2019-12-17
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,493 GBP2021-10-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 51 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-05-02 ~ dissolved
    IIF 53 - Secretary → ME
  • 18
    icon of address Apartment 4 380 Station Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Naburn Hall Coach House Maypole Grove, Naburn, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    icon of address Highfield Grange Studios Highfield Grange, Bubwith, Selby, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    837,534 GBP2023-06-30
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Highfield Grange Studios, Bubwith, Selby, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    695,711 GBP2023-12-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 33 - Director → ME
  • 22
    NATALYA PRODUCTIONS LTD - 2018-07-16
    SARADAN MEDIA DISTRIBUTION LIMITED - 2016-01-05
    icon of address 6 Beech Court, Pocklington, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    WAR IN THE CARIBBEAN LIMITED - 2013-02-19
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -175,285 GBP2023-12-31
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    icon of calendar 2016-06-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-08-31 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    GSP012 LIMITED - 2019-11-01
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    -168,522 GBP2021-12-29
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 6 - Director → ME
  • 25
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,220 GBP2021-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -362,692 GBP2022-09-30
    Officer
    icon of calendar 2018-07-16 ~ 2020-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-09-09
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    BAJAN FILM PRODUCTIONS LIMITED - 2021-03-30
    icon of address Highfield Grange Studios Highfield Grange, Bubwith, Selby, Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    791,571 GBP2023-05-30
    Officer
    icon of calendar 2021-01-04 ~ 2023-09-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-09-04
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Highfield Grange Studios, Bubwith, Selby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    685,173 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2023-09-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2023-09-04
    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
    IIF 45 - Right to appoint or remove directors OE
  • 4
    GFF PRODUCTIONS LIMITED - 2022-03-01
    icon of address Highfield Grange Studios Highfield Grange, Bubwith, Selby, Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    653,899 GBP2023-07-31
    Officer
    icon of calendar 2022-02-21 ~ 2023-09-04
    IIF 26 - Director → ME
  • 5
    FL FILM PRODUCTIONS LIMITED - 2023-01-04
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,975 GBP2024-07-24
    Officer
    icon of calendar 2022-01-26 ~ 2023-09-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2023-09-04
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Highfield Grange Studios Highfield Grange, Bubwith, Selby, Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,018,549 GBP2024-05-29
    Officer
    icon of calendar 2021-01-04 ~ 2023-09-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-09-04
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THE HEIRESS PRODUCTIONS LIMITED - 2019-10-12
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,150 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-06-13 ~ 2020-04-02
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -2,851 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-02-13 ~ 2021-02-10
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    MSR MEDIA HOLDINGS LTD - 2020-02-06
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,640 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-07-26 ~ 2020-03-31
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 10
    SOMETHINGS COOKING PRODUCTION LIMITED - 2019-12-17
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (4 parents)
    Equity (Company account)
    67,493 GBP2021-10-31
    Person with significant control
    icon of calendar 2019-06-07 ~ 2020-04-02
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Highfield Grange Studios, Bubwith, Selby, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -45,957 GBP2023-10-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-09-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-09-04
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Highfield Grange Studios, Bubwith, Selby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2023-09-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2023-09-04
    IIF 43 - Right to appoint or remove directors OE
    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
  • 13
    MCDCB PRODUCTIONS LIMITED - 2021-04-28
    icon of address Highfield Grange Studios Highfield Grange, Bubwith, Selby, Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    930,987 GBP2023-06-30
    Officer
    icon of calendar 2021-01-04 ~ 2023-09-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2023-09-04
    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 directors OE
  • 14
    UOT FILM PRODUCTIONS LIMITED - 2023-01-19
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    325,670 GBP2024-07-30
    Officer
    icon of calendar 2022-02-15 ~ 2023-09-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2023-09-04
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.