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

Mansell, Matthew Stephen

    Related profiles found in government register
  • Mansell, Matthew Stephen
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The James Gregory Centre, Campus 2, Balgownie Road, Aberdeen, AB22 8GU, Scotland

      IIF 1
    • icon of address Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 4, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 9
    • icon of address 33, Glasshouse Street, London, W1B 5DG, England

      IIF 10
  • Mansell, Matthew Stephen
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mansell, Matthew Stephen
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 21
    • icon of address Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mansell, Matthew Stephen
    English company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New House, Bedford Road, Guildford, GU1 4SJ, United Kingdom

      IIF 25
    • icon of address Portsmouth House, Portsmouth Road, Guildford, Surrey, GU2 4BL, England

      IIF 26 IIF 27 IIF 28
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 29
  • Mansell, Matthew Stephen
    English director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, The Mount, Guildford, Surrey, GU1 2RD, United Kingdom

      IIF 30
    • icon of address 102, The Mount, Guildford, Surrey, GU2 4JB, United Kingdom

      IIF 31 IIF 32
  • Mansell, Matthew Stephen
    English managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 33
    • icon of address Westbury House, 15 Bury Street, Guildford, GU2 4AW, United Kingdom

      IIF 34
  • Mansell, Matthew Stephen
    British director born in July 1976

    Registered addresses and corresponding companies
    • icon of address Havering Farm, Guildford Road, Guildford, GU4 7QA

      IIF 35
  • Mansell, Matthew Stephen
    British general manager born in July 1976

    Registered addresses and corresponding companies
    • icon of address 2 Hillside, Woking, Surrey, GU22 0NF

      IIF 36
  • Mansell, Matthew Stephen
    British managing director born in July 1976

    Registered addresses and corresponding companies
    • icon of address 29 Springfield Road, Guildford, Surrey, GU1 4DW

      IIF 37
  • Mansell, Matthew Stephen
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 38
  • Mansell, Matthew Stephen
    British none born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mansell, Matthew Stephen
    British united kingdom born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF, United Kingdom

      IIF 52
  • Mansell, Matthew Stephen
    British managing director

    Registered addresses and corresponding companies
    • icon of address 29 Springfield Road, Guildford, Surrey, GU1 4DW

      IIF 53
  • Mr Matthew Mansell
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, GU1 4UG, England

      IIF 54
  • Mr Matthew Stephen Mansell
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 55 IIF 56
  • Mansell, Stephen
    British director born in December 1946

    Registered addresses and corresponding companies
    • icon of address 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 57
  • Mansell, Stephen
    British retired born in December 1946

    Registered addresses and corresponding companies
    • icon of address 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 58
  • Mansell, Stephen
    British surveyor born in December 1946

    Registered addresses and corresponding companies
    • icon of address 93 Brighton Road, Lancing, West Sussex, BN15 8BG

      IIF 59
  • Mansell, Matthew Stephen

    Registered addresses and corresponding companies
    • icon of address 102, The Mount, Guildford, Surrey, GU1 2RD, United Kingdom

      IIF 60
    • icon of address Havering Farm, Guildford Road, Guildford, GU4 7QA

      IIF 61 IIF 62
  • Mr Matthew Stephen Mansell
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, The Mount, Guildford, GU2 4JB, United Kingdom

      IIF 63
    • icon of address New House, Bedford Road, Guildford, GU1 4SJ, United Kingdom

      IIF 64
    • icon of address Unit 4, Riverside Business Park, Walnut Tree Close, Guildford, Surrey, GU1 4UG, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 33, Glasshouse Street, London, W1B 5DG, England

      IIF 69
  • Mansell, Matthew

    Registered addresses and corresponding companies
    • icon of address Westbury House, 15 Bury Street, Guildford, GU2 4AW, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address New House, Bedford Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-06-14 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 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
  • 6
    icon of address Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    350,898 GBP2023-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 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
  • 8
    YAYYAY NETWORKS LIMITED - 2015-12-30
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,208 GBP2023-12-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Portsmouth House, Portsmouth Road, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,073,936 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address New House, Bedford Road, Guildford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Riverside Business Centre, Walnut Tree Close, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,980 GBP2023-12-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    WEBFUSION LIMITED - 2015-02-23
    GX NETWORKS LIMITED - 2009-10-13
    PIPEX COMMUNICATIONS UK LIMITED - 2008-03-04
    PIPEX HOLDINGS ONE LIMITED - 2005-02-01
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 48 - Director → ME
  • 2
    icon of address 39 Springfield Road, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2005-05-23 ~ 2006-01-09
    IIF 37 - Director → ME
    IIF 57 - Director → ME
    icon of calendar 2005-05-23 ~ 2006-01-09
    IIF 53 - Secretary → ME
  • 3
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23,553,237 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 15 - Director → ME
  • 4
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,521,096 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 17 - Director → ME
  • 5
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,017,070 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 19 - Director → ME
  • 6
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,073,404 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 20 - Director → ME
  • 7
    CALL CABINET LIMITED - 2023-03-21
    icon of address Unit 4 Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,861 GBP2023-12-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 9 - Director → ME
  • 8
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2014-07-02
    IIF 30 - Director → ME
    icon of calendar 2010-09-02 ~ 2012-05-16
    IIF 60 - Secretary → ME
  • 9
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-28 ~ 2014-07-02
    IIF 32 - Director → ME
  • 10
    HOST EUROPE THREE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 51 - Director → ME
  • 11
    icon of address Suite 1a Victoria House, South Street, Farnham, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2007-10-19 ~ 2008-12-01
    IIF 35 - Director → ME
    IIF 58 - Director → ME
    icon of calendar 2007-10-19 ~ 2008-12-01
    IIF 61 - Secretary → ME
  • 12
    JIMATI UK LTD - 2019-01-29
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 4 - Director → ME
  • 13
    HEART INTERNET LIMITED - 2024-03-28
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottinghsm, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2014-07-02
    IIF 29 - Director → ME
  • 14
    MAPLESTREAM LIMITED - 2010-09-02
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 39 - Director → ME
  • 15
    OLIVEDRIVE LIMITED - 2010-09-02
    icon of address C/o Bdo Llp, Two Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 52 - Director → ME
  • 16
    MAPLETRAIL LIMITED - 2010-09-02
    icon of address C/o Bdo Llp, Two Snowhill Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 41 - Director → ME
  • 17
    OLIVEMARSH LIMITED - 2010-09-02
    icon of address C/o Bdo Llp Two Snowhill, Snow Hill, Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 45 - Director → ME
  • 18
    DEVON BIDCO LIMITED - 2013-09-20
    icon of address Studio 4th Floor, Parts C&d East West, Nottingham, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 42 - Director → ME
  • 19
    DEVON MIDCO LIMITED - 2013-09-20
    icon of address Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 50 - Director → ME
  • 20
    HOST EUROPE WVS LTD - 2011-11-02
    LION BIDCO 2 LIMITED - 2008-03-14
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 49 - Director → ME
  • 21
    icon of address Studio 4th Floor Studio 4th Floor, Parts C&d At East West, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2014-07-02
    IIF 38 - Director → ME
  • 22
    icon of address Studio 4th Floor Parts C&d East West, Tollhouse Hill, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2014-07-02
    IIF 31 - Director → ME
    icon of calendar 2003-11-11 ~ 2008-07-31
    IIF 59 - Director → ME
    icon of calendar 2003-09-30 ~ 2008-07-31
    IIF 62 - Secretary → ME
  • 23
    icon of address 33 Glasshouse Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,228,719 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 18 - Director → ME
  • 24
    icon of address 10 High Street, Pointon, Sleaford, Lincs
    Dissolved Corporate
    Officer
    icon of calendar 2002-07-17 ~ 2004-01-29
    IIF 36 - Director → ME
  • 25
    YAYYAY IP LIMITED - 2014-09-24
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,553 GBP2023-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2022-08-11
    IIF 8 - Director → ME
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-11
    IIF 66 - Has significant influence or control OE
  • 26
    TELCOSWITCH LIMITED - 2024-11-01
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -21,197,342 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 14 - Director → ME
  • 27
    YAYYAY NETWORKS LIMITED - 2015-12-30
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    402,208 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-02
    IIF 67 - Has significant influence or control OE
  • 28
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,267,208 GBP2023-12-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 3 - Director → ME
  • 29
    SUPANETWORK LIMITED - 2011-10-25
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 46 - Director → ME
  • 30
    icon of address 1 Berry Street, Aberdeen, Aberdeenshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,120,948 GBP2023-12-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 1 - Director → ME
  • 31
    icon of address Unit F1/2, 1 Devon Way, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2014-07-02
    IIF 47 - Director → ME
  • 32
    ZIRON LTD - 2019-02-05
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 5 - Director → ME
  • 33
    HOST EUROPE ONE LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 44 - Director → ME
  • 34
    icon of address Studio 4th Floor Parts C&d At East West, Tollhouse Hill, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 40 - Director → ME
  • 35
    HOST EUROPE TEN LIMITED - 2015-02-23
    123-REG LIMITED - 2015-02-23
    HOST EUROPE TWO LIMITED - 2009-02-26
    icon of address 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-07-02
    IIF 43 - Director → ME
  • 36
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,722 GBP2023-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2022-08-11
    IIF 10 - Director → ME
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-11
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 37
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,438,515 GBP2023-12-31
    Officer
    icon of calendar 2014-09-29 ~ 2022-08-11
    IIF 7 - Director → ME
    icon of calendar 2023-01-13 ~ 2024-11-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-11
    IIF 68 - Has significant influence or control OE
  • 38
    ZIRON (UK) LTD - 2019-02-05
    icon of address Unit 4 Riverside Business Park, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -179,011 GBP2022-12-31
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-13
    IIF 2 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.