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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hart, David Glencairn Wilson

    Related profiles found in government register
  • Hart, David Glencairn Wilson
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 34b, York Way, London, N1 9AB

      IIF 1
    • Albany House, 14 Shute End, Wokingham, Berks, RG40 1BJ, United Kingdom

      IIF 2
  • Hart, David Glencairn Wilson
    British accountant and tax consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Glenask Court, London Road, Bracknell, RG42 4AB, United Kingdom

      IIF 3
    • Flat 1, Glenask Court, London Road, Bracknell, RG42 4AB, United Kingdom

      IIF 4
  • Hart, David Glencairn Wilson
    British certified chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
  • Hart, David Glencairn Wilson
    British chartered accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 39-51, Berkshire House Suite 201, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 6
    • Berkshire House, 39-51 High Street, Ascot, Berks, SL5 7HY, England

      IIF 7
    • Suite 201, 39-51, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 8
    • Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 9
    • Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 10
    • 1 Glenask Court, London Road, Binfield, Berkshire, RG42 4AB

      IIF 11
    • Flat 1, Glenask Court, London Road Binfield, Bracknell, Berkshire, RG42 4AB, United Kingdom

      IIF 12
    • 33, Top Floor, 33 Bond Street, Brighton, East Sussex, BN1 1RD, England

      IIF 13
    • 06105158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 15
    • 81, The Cut, London, SE1 8LL, England

      IIF 16
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
    • Mercury House, 117 Waterloo Road, London, London, SE1 8UL, United Kingdom

      IIF 18
    • Pinnacle Building, 20, Tudor Road, Reading, RG1 1NH, England

      IIF 19
    • Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 20
  • Hart, David Glencairn Wilson
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 201 Berkshire House, 39-51 High Street, Ascot, SL5 7HY, United Kingdom

      IIF 21
  • Hart, David Glencairn Wilson
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, High Street, Berkshire House, Ascot, SL5 7HY, England

      IIF 22
    • Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 23
    • 81, The Cut, London, SE1 8LL, England

      IIF 24
    • 85, Great Portland Street, First Floor, London, England, W1W 7LT, England

      IIF 25
  • Hart, David Glencairn Wilson
    British managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 39-51, Berkshire House Suite 201, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 26
  • Hart, David Glencairn Wilson
    British none born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 27
  • Hart, David Glencairn Wilson
    British tax accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ

      IIF 28
  • Hart, David Glencairn Wilson
    born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Berkshire House, 39-51 High Street, Ascot, Berks, SL5 7HY, England

      IIF 29
    • 81, The Cut, London, SE1 8LL, England

      IIF 30 IIF 31
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 32 IIF 33
    • C/o Kre Corporate Recovery Ltd, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 34
    • Lynton House, Station Approach, Woking, Surrey, GU22 7PY, United Kingdom

      IIF 35
  • Mr David Glencairn Wilson Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Berkshire House, 39-51 High Street, Ascot, Berks, SL5 7HY, England

      IIF 36 IIF 37
    • Suite 101, High Street, Berkshire House, Ascot, SL5 7HY, England

      IIF 38
    • 1 Glenask Court London Road, Binfield, Bracknell, Berkshire, RG42 4AB

      IIF 39
    • 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ

      IIF 40
    • 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 41
    • 81, The Cut, London, SE1 8LL, England

      IIF 42 IIF 43 IIF 44
    • 85, Great Portland Street, London, W1W 7LT

      IIF 47
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 48
    • C/o Kre Corporate Recovery Ltd, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 49
    • Pinnacle Building, 20, Tudor Road, Reading, RG1 1NH, England

      IIF 50
  • David Glencairn Wilson Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 81, The Cut, London, SE1 8LL, England

      IIF 51
    • 85, Great Portland Street, First Floor, London, England, W1W 7LT, England

      IIF 52
  • Hart, David Glencairn Wilson
    British chartered accountant

    Registered addresses and corresponding companies
    • 1 Glenask Court, London Road, Binfield, Berkshire, RG42 4AB

      IIF 53 IIF 54
  • Hart, David
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, Berkshire House, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 55
    • Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, England

      IIF 56
  • Hart, David Glencairn Wilson
    English born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 201, Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 57
  • Hart, David Glencairn Wilson

    Registered addresses and corresponding companies
    • 1 Glenask Court, London Road, Binfield, Bracknell, RG42 4AB, England

      IIF 58
    • 1548 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 59
  • Mr David Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, Berkshire House, High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

      IIF 60
  • David Hart
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 06105158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Mr David Glencairn Wilson Hart
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Glenask Court, London Road, Bracknell, RG42 4AB, United Kingdom

      IIF 62
  • Hart, David
    British commercial director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, New Road, Ascot, RG42 4AB, United Kingdom

      IIF 63
child relation
Offspring entities and appointments 39
  • 1
    21ST CENTURY LEADERS FOUNDATION
    08669404
    1548 Davenport House 261 Bolton Road, Bury, Lancashire
    Active Corporate (11 parents)
    Officer
    2016-10-19 ~ 2023-05-27
    IIF 28 - Director → ME
    Person with significant control
    2016-10-19 ~ 2023-05-27
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    21ST CENTURY LEADERS LIMITED
    04693087
    1548 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (10 parents)
    Officer
    2014-06-05 ~ 2022-11-01
    IIF 4 - Director → ME
    2020-04-18 ~ 2022-11-01
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-11-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 41 - Has significant influence or control OE
  • 3
    AHK PARTNERS LLP
    - now OC356584
    CHEMISTRY GROUP PARTNERS LLP
    - 2019-12-27 OC356584
    DUCK AND BATH LLP - 2016-05-09
    81 The Cut, London, England
    Dissolved Corporate (27 parents)
    Officer
    2019-11-22 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 4
    AHK RECRUITMENT LIMITED
    06744754
    85 Great Portland Street, London
    Dissolved Corporate (8 parents)
    Officer
    2019-11-22 ~ 2022-11-08
    IIF 17 - Director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 5
    AKL 2014 LIMITED - now
    AKEROLABS LIMITED - 2019-12-06
    BIG TOP SOFTWARE LIMITED - 2015-02-19
    BIG TOP SOCIAL LIMITED - 2014-03-20
    PAYCIRCLE LIMITED
    - 2013-11-07 08140721 08774195... (more)
    4th Floor, Lees House, 21 Dyke Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2012-07-12 ~ 2012-07-12
    IIF 13 - Director → ME
  • 6
    ALIENATION DIGITAL 2014 LTD
    SC483953
    169 Elderslie St, Glasgow, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 21 - Director → ME
  • 7
    BALSA CHICKENS LIMITED
    - now 08514868
    OPTIMAL COMPLIANCE LTD
    - 2015-03-20 08514868 11718280... (more)
    Suite 201 39-51, High Street, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 8 - Director → ME
  • 8
    BEANS TRAINING LTD
    08434308
    81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 63 - Director → ME
  • 9
    BLACKBIRD PARTNERS LTD
    08610599
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-02-10 ~ dissolved
    IIF 5 - Director → ME
  • 10
    BOORALEE LIMITED - now
    KEEPSITE LIMITED
    - 2017-11-20 06649469 07466821... (more)
    BOORALEE LTD - 2014-05-08
    ECOELEMENTS UK LIMITED - 2013-01-14
    3 Pownall Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-31 ~ 2015-08-31
    IIF 1 - Director → ME
  • 11
    BOSWORTH SERVICES LIMITED
    14586657
    81 The Cut, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-01-11 ~ 2023-03-20
    IIF 25 - Director → ME
    Person with significant control
    2023-01-11 ~ 2023-03-20
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CLOUD FABRIC LIMITED
    11361083
    Berkshire House, 39-51 High Street, Ascot, Berks, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    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
  • 13
    CLOUD FABRIC PARTNERS LLP
    OC422446
    Berkshire House, 39-51 High Street, Ascot, Berks, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CORNERSTONES LIMITED
    03968613
    2a The Quadrant, Epsom, United Kingdom
    Active Corporate (7 parents)
    Officer
    2012-09-30 ~ 2014-06-30
    IIF 57 - Director → ME
  • 15
    DRONE MEDIA TECHNOLOGIES LTD
    - now 08465354
    OCS PLANNING LTD
    - 2014-02-12 08465354
    Lynton House, Station Approach, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-03-28 ~ 2014-04-01
    IIF 20 - Director → ME
  • 16
    ELS 3795 LIMITED - now
    CHOICE LIVE SERVICES LIMITED
    - 2023-05-08 14593795 14863779
    81 The Cut, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-16 ~ 2023-03-20
    IIF 24 - Director → ME
    Person with significant control
    2023-01-16 ~ 2023-03-20
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    HAMMERDON CONSTRUCTION LTD - now
    OCS ENTERPRISES LTD
    - 2013-07-10 08465358
    30a Castletown Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-28 ~ 2013-06-20
    IIF 12 - Director → ME
  • 18
    HEIGHTLOCAL PROPERTY MANAGEMENT LIMITED
    04791287
    1 Glenask Court London Road, Binfield, Bracknell, Berkshire
    Active Corporate (17 parents)
    Officer
    2006-03-28 ~ 2023-03-20
    IIF 11 - Director → ME
    2006-03-28 ~ 2023-03-20
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Has significant influence or control OE
  • 19
    KAJO HAIRSALON LIMITED
    - now 06938803
    POSTREAL DEVELOPMENTS LIMITED
    - 2012-02-21 06938803 11368300
    24-28 Brockenhurst Road, Ascot, Berkshire
    Active Corporate (6 parents)
    Officer
    2010-07-19 ~ 2013-04-06
    IIF 6 - Director → ME
  • 20
    KEENER INSPIRATION LTD. - now
    OPTIMAL STRATEGY LTD - 2015-05-08
    HAMMERDON CONSTRUCTION LTD - 2013-07-01
    OPTIMAL STRATEGY LTD
    - 2013-06-27 08465367
    85 Deane Croft Road, Pinner, Middlesex
    Active Corporate (3 parents)
    Officer
    2013-03-28 ~ 2013-03-30
    IIF 9 - Director → ME
  • 21
    LEADING WORKS LIMITED - now
    OPTIMAL COMPLIANCE ASSET MANAGEMENT LIMITED
    - 2012-04-20 07488779
    Coach House Barkham Road, Barkham, Wokingham, Berkshire
    Active Corporate (3 parents)
    Officer
    2011-01-11 ~ 2012-04-06
    IIF 2 - Director → ME
  • 22
    LL TECHNOLOGY PARTNERS LLP
    - now OC365427
    GREEN PAYROLL LLP
    - 2012-07-17 OC365427
    2 Bourchier Street, London, England
    Dissolved Corporate (30 parents)
    Officer
    2012-04-06 ~ 2013-03-12
    IIF 35 - LLP Designated Member → ME
  • 23
    MILES MANN 2013 LIMITED
    - now 02644351 06671192
    MILES MANN LIMITED
    - 2014-10-30 02644351 06671192
    Suite 115, 117 Waterloo Road, Waterloo Road, London, England
    Liquidation Corporate (8 parents, 2 offsprings)
    Officer
    2014-10-13 ~ 2017-09-15
    IIF 27 - Director → ME
  • 24
    OCDL LIMITED
    - now 05392319
    OPTIMAL COMPLIANCE DEVELOPMENT LIMITED
    - 2012-05-02 05392319
    OPTIMAL COMPLIANCE LIMITED
    - 2010-08-03 05392319 11718280... (more)
    60 Cannon Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2005-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 25
    OPTIMAL COMPLIANCE CIC
    - now 11718280 08514868... (more)
    OPTIMAL COMPLIANCE LIMITED
    - 2019-01-21 11718280 05392319... (more)
    81 The Cut, London, England
    Active Corporate (6 parents)
    Officer
    2018-12-07 ~ 2023-03-20
    IIF 18 - Director → ME
    Person with significant control
    2018-12-07 ~ 2023-03-20
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    OPTIMAL COMPLIANCE PAYROLL SERVICES LIMITED - now
    PAYCIRCLE CLIENT ACCOUNT LIMITED - 2019-03-26
    PAYCIRCLE LIMITED
    - 2018-04-16 08774195 08140721... (more)
    81 The Cut, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-11-13 ~ 2013-11-13
    IIF 10 - Director → ME
  • 27
    OPTIMAL COMPLIANCE SERVICES (LONDON) LLP
    OC397739
    81 The Cut, London, England
    In Administration Corporate (36 parents, 1 offspring)
    Officer
    2018-06-01 ~ 2023-03-20
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2018-06-01 ~ 2023-03-20
    IIF 43 - Has significant influence or control OE
  • 28
    PAYCIRCLE (EASY ENROL) LIMITED
    09910355
    Suite 101 High Street, Berkshire House, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
  • 29
    PAYCIRCLE (EVENTEEM) LTD
    09760510
    Suite 101 Berkshire House, High Street, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
  • 30
    PAYCIRCLE (IMPEL) LIMITED
    09761008
    Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 56 - Director → ME
  • 31
    C/o Azets Holdings 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (8 parents)
    Officer
    2018-05-11 ~ 2022-10-24
    IIF 19 - Director → ME
    Person with significant control
    2018-05-11 ~ 2022-10-24
    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
  • 32
    PAYCIRCLE PARTNERS LLP
    OC422447
    81 The Cut, London, England
    Dissolved Corporate (23 parents)
    Officer
    2018-05-14 ~ 2023-03-20
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2018-05-14 ~ 2023-03-20
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    PDML PARTNERS LLP
    - now OC358629
    OPTIMAL COMPLIANCE SERVICES LLP
    - 2013-04-25 OC358629 OC385471... (more)
    81 The Cut, London, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2010-10-13 ~ 2022-10-21
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2023-03-20
    IIF 48 - Has significant influence or control OE
  • 34
    POSTREAL DEVELOPMENTS LIMITED
    11368300 06938803
    81 The Cut, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-17 ~ 2023-03-20
    IIF 16 - Director → ME
    Person with significant control
    2018-05-17 ~ 2023-03-20
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    POSTREAL DEVELOPMENTS MANAGEMENT LIMITED
    - now 06105158
    LUCY HART LIMITED
    - 2009-07-14 06105158
    4385, 06105158 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-04-01 ~ dissolved
    IIF 14 - Director → ME
    2007-05-23 ~ 2009-07-09
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 36
    PROPERISE LTD
    08693440
    Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 37
    ROKTOPS WORKSURFACES LTD - now
    TRADETOP DESIGNS LIMITED
    - 2022-03-09 07682542
    47 Boulton Road, Reading, England
    Active Corporate (3 parents)
    Officer
    2011-09-15 ~ 2017-05-16
    IIF 26 - Director → ME
  • 38
    UK OCS (ASCOT) LLP
    - now OC385471
    OPTIMAL COMPLIANCE SERVICES LLP
    - 2020-06-13 OC385471 OC358629... (more)
    C/o Kre Corporate Recovery Ltd Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (14 parents, 3 offsprings)
    Officer
    2013-05-29 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 39
    WHATEVER IT TAKES LIMITED
    09805085
    1548 Davenport House 261 Bolton Road, Bury, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-11-22 ~ 2022-11-01
    IIF 3 - Director → ME
    2020-05-31 ~ 2022-11-01
    IIF 58 - Secretary → ME
    Person with significant control
    2018-11-22 ~ 2022-11-01
    IIF 62 - Has significant influence or control OE

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.