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

Nielsen, Klaus Garde

    Related profiles found in government register
  • Nielsen, Klaus Garde
    Danish company director born in June 1964

    Resident in Denmark

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

      IIF 1
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 3 IIF 4
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 5
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 1, Nordlige Bjergevej, 8270 Hoejbjerg, Denmark

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 10
    • 4, Moellevej, 6580, Vamdrup, Denmark

      IIF 11
    • 4, Moellevej, Fovslet, Vamdrup, 6580, Denmark

      IIF 12
  • Nielsen, Klaus Garde, Mr.
    Danish company director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 13
  • Nielsen, Klaus Garde, Mr.
    Danish director born in June 1964

    Resident in Denmark

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

      IIF 14
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 302, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 15 IIF 16
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 17
    • 11224682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 207 Regent Street, London, W1B 3HH, England

      IIF 19 IIF 20
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 21
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Registered addresses and corresponding companies
    • Grumstolsvej 14, 8270, Denmark

      IIF 22
  • Nielsen, Klaus Garde
    Danish business consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE

      IIF 48
    • Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 49
    • 140, Broad Road, Braintree, Essex, CM7 9RX, United Kingdom

      IIF 50
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 51
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 52 IIF 53
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 54
  • Mr. Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

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

      IIF 55 IIF 56
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 57
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 58
  • Nielsen, Klaus Garde, Director
    Danish director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 59 IIF 60 IIF 61
    • Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 62 IIF 63
    • Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • 1, Nordlige Bjergevej, 8270 Hoejbjerg, Denmark

      IIF 67
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 68
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 69 IIF 70
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 71
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 72
  • Klaus Nielsen
    Danish born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 73
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 302, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 74
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, United Kingdom

      IIF 75
    • 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 76
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 77
  • Klaus Nielsen
    Danish born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11224682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    KGN CONSULT LTD - 2014-11-24
    JCN CONSULT LTD - 2012-03-14
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 32 - director → ME
  • 2
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 31 - director → ME
  • 3
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
  • 4
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
  • 5
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 62 - director → ME
  • 6
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-18 ~ dissolved
    IIF 36 - director → ME
  • 7
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 33 - director → ME
  • 8
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 29 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 10
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 66 - director → ME
  • 11
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 64 - director → ME
  • 12
    302 Lake Innovation Centre Lakes Road, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 13
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 24 - director → ME
  • 14
    Thremhall House Suite 50, Thremhall Park Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-16 ~ dissolved
    IIF 50 - director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    4385, 11224682 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2018-02-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 17
    International House, 12 Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-07 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 68 - Has significant influence or controlOE
  • 18
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-13 ~ dissolved
    IIF 40 - director → ME
  • 19
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 59 - director → ME
  • 20
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 21
    Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 11 - director → ME
  • 22
    AFROELUND LIMITED - 2025-03-24
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-01-31
    Officer
    2025-03-22 ~ now
    IIF 9 - director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-07 ~ now
    IIF 1 - director → ME
  • 24
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 44 - director → ME
  • 25
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 26 - director → ME
  • 26
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 25 - director → ME
  • 27
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 34 - director → ME
  • 28
    302 Lakes Innovation Centre Lakes Road, Braintree, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    Thremhall House Suite 50 Thremhall House Start Hil, Braintree, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 43 - director → ME
  • 30
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    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
  • 31
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 28 - director → ME
  • 32
    Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 65 - director → ME
  • 33
    302 Lakes Innovation Centre Lakes Road, Braintree, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-27 ~ dissolved
    IIF 17 - director → ME
  • 34
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 38 - director → ME
  • 35
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 39 - director → ME
  • 36
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-13 ~ dissolved
    IIF 30 - director → ME
  • 37
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 35 - director → ME
  • 38
    Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 61 - director → ME
  • 39
    Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 60 - director → ME
  • 40
    Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 27 - director → ME
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-22 ~ now
    IIF 7 - director → ME
Ceased 18
  • 1
    KGN CONSULT LIMITED - 2019-07-20
    302 Lakes Innovation Centre Lakes Road, Braintree, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    12,535 GBP2017-07-31
    Officer
    2016-07-25 ~ 2019-09-10
    IIF 51 - director → ME
    Person with significant control
    2016-07-25 ~ 2019-06-10
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Right to appoint or remove directors OE
  • 2
    11-13 Hockerill Street, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ 2013-05-14
    IIF 42 - director → ME
  • 3
    Thremhall House Suite 50, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ 2015-01-09
    IIF 63 - director → ME
  • 4
    2a St George Wharf, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,209,840 GBP2017-12-31
    Officer
    2006-06-01 ~ 2007-05-25
    IIF 22 - director → ME
  • 5
    KGN CONSULT LIMITED - 2021-08-13
    KGN PROPERTIES LIMITED - 2019-07-24
    302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2017-08-30 ~ 2021-09-23
    IIF 6 - director → ME
    Person with significant control
    2017-08-30 ~ 2021-09-23
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 6
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ 2009-04-16
    IIF 46 - director → ME
  • 7
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ 2023-06-15
    IIF 4 - director → ME
    Person with significant control
    2022-08-22 ~ 2023-06-15
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 8
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2017-06-06 ~ 2020-06-01
    IIF 21 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-06-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 9
    27 St. Cuthberts Street, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-07 ~ 2022-03-03
    IIF 3 - director → ME
    Person with significant control
    2022-01-07 ~ 2022-03-03
    IIF 70 - Ownership of shares – 75% or more OE
  • 10
    Taxassist Accountants, 11-13 Hockerill Street, Bishop's Stortford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ 2012-06-20
    IIF 48 - director → ME
    2010-09-05 ~ 2010-10-04
    IIF 37 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    2021-04-07 ~ 2024-03-17
    IIF 71 - Has significant influence or control OE
  • 12
    302 Lakes Innovation Centre, Lakes Road, Braintree, England
    Dissolved corporate
    Officer
    2018-11-19 ~ 2019-07-04
    IIF 16 - director → ME
    Person with significant control
    2018-11-19 ~ 2019-07-04
    IIF 74 - Ownership of shares – 75% or more OE
  • 13
    302 Lakes Innovation Centre, Lakes Road, Braintree, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    126 GBP2017-09-30
    Officer
    2011-09-26 ~ 2012-10-24
    IIF 41 - director → ME
  • 14
    SUN POWER EUROPE LTD - 2009-10-23
    2nd Floor, 145-157 St. John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-10 ~ 2009-04-16
    IIF 45 - director → ME
  • 15
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    25,346 GBP2023-10-31
    Officer
    2015-10-08 ~ 2015-10-16
    IIF 12 - director → ME
  • 16
    KGN UNIVERSAL LTD - 2012-02-13
    STAAG LIMITED - 2011-06-06
    Suite 50 Thremhall House, Themhall Park Start Hill, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2009-07-24 ~ 2012-10-23
    IIF 23 - director → ME
    2008-11-23 ~ 2008-12-20
    IIF 47 - director → ME
  • 17
    International House, 12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,848 GBP2021-06-30
    Officer
    2021-02-11 ~ 2023-06-15
    IIF 10 - director → ME
    2017-06-06 ~ 2019-09-13
    IIF 52 - director → ME
    Person with significant control
    2017-06-06 ~ 2019-09-13
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    2021-02-11 ~ 2023-06-15
    IIF 57 - Ownership of shares – 75% or more OE
  • 18
    International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-27 ~ 2013-11-02
    IIF 49 - 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.