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

Salminen, Katri

    Related profiles found in government register
  • Salminen, Katri
    Finnish editor in chief born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Compass House, 11 Raine Street, London, E1W 3AU, England

      IIF 1
  • Martin, Penny Jane
    British editor & curator born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Consulting, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 2
  • Martin, Penny Jane
    British editor in chief born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Nelsons Row, London, SW4 7JR

      IIF 3
  • Thomas, Linda Na
    British editor in chief born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-65, Lowlands Road, Harrow, Middlesex, HA1 3AW

      IIF 4
  • Thomas, Linda Na
    British n/a born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P Block The North West Hospitals, Nhs Trust, Watford Road, Harrow Middlesex, HA1 3UJ

      IIF 5
  • Thomas, Linda Na
    British publisher born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Ship Street, Shoreham-by-sea, West Sussex, BN43 5DH

      IIF 6
  • Ms Penny Jane Martin
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Consulting, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 7
  • Mr Alexander Michael Thanni
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Flat B, Handsworth Road, London, N17 6DE, England

      IIF 8
  • Solinski, Kajetan
    Polish company director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39/1, Great Junction Street, Edinburgh, EH6 5JB, Scotland

      IIF 9
  • Solinski, Kajetan
    Polish editor in chief born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 139/1, Great Junction Street, Edinburgh, EH6 5JB, Scotland

      IIF 10
  • Solinski, Kajetan
    Polish journalist born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39/1, Great Junction Street, Edinburgh, EH6 5JB, Scotland

      IIF 11
  • Shulman, Alexandra
    British editor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Marsden Hospital, 203 Fulham Road, London, SW3 6JJ

      IIF 12
  • Shulman, Alexandra
    British editor in chief born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, South Wing, Strand, London, WC2R 1LA

      IIF 13
  • Martin, Penny Jane
    British company director born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Consulting, Canalot Studios, 222 Kensal Road, London, W10 5BN, United Kingdom

      IIF 14
    • icon of address C/o Hilton Consulting Limited, Canalot Studios, 222 Kensal Road, Studio 133, London, W10 5BN, United Kingdom

      IIF 15
  • Martin, Penny Jane
    British director born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Cromwell Place, London, SW7 2JE, England

      IIF 16
  • Shulman, Alexandra
    British editor born in November 1957

    Registered addresses and corresponding companies
    • icon of address 32 Cromwell Grove, London, W6 7RG

      IIF 17
    • icon of address 41 Dundonald Road, London, NW10 3HP

      IIF 18
  • Shulman, Alexandra
    British journalist born in November 1957

    Registered addresses and corresponding companies
    • icon of address 41 Dundonald Road, London, NW10 3HP

      IIF 19
  • Alakija, Danielle Remilekun, Ms.
    British editor in chief born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 22, Fletcher Gate, Nottingham, NG1 2FZ, United Kingdom

      IIF 20
  • Chapman, Thomas Jon
    American editor in chief born in October 1937

    Registered addresses and corresponding companies
    • icon of address Flat 5b Block 3, Garden Terrace 8a Old Peak Road, Hong Kong, FOREIGN, Hong Kong

      IIF 21
  • Kuster, Arend Johannes
    German managing director 'qscience' born in May 1968

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address 1-3, Ship Street, Shoreham-by-sea, West Sussex, BN43 5DH

      IIF 22
  • Lewis, Alan Edwin
    British editor in chief born in July 1945

    Registered addresses and corresponding companies
    • icon of address 22 Runrig Hill, Amersham, Buckinghamshire, HP6 6DL

      IIF 23
  • Ms Penny Jane Martin
    British born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Consulting Limited, Canalot Studios, 222 Kensal Road, Studio 133, London, W10 5BN, United Kingdom

      IIF 24
  • Genower, Peter Alexander
    British editor in chief born in June 1946

    Registered addresses and corresponding companies
    • icon of address 32 Dundee Court, 73 Wapping High Street, London, E1W 2YG

      IIF 25
  • Lynch, Daniel Anthony
    British ceo born in July 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 26
  • Mr Kajetan Solinski
    Polish born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 139/1, Great Junction Street, Edinburgh, EH6 5JB, Scotland

      IIF 27
  • Hammond, Alexander John
    British editor in chief born in November 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit 6, Westwood Business Park, Strasbourg Street, Margate, Kent, CT9 4JJ, United Kingdom

      IIF 28
  • Hunter Jones, Georgina Ela Evangeline

    Registered addresses and corresponding companies
    • icon of address Pyers Croft, Compton, Chichester, West Sussex, PO18 9EX, England

      IIF 29
  • Thanni, Alexander Michael
    British editor in chief born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Flat B, Handsworth Road, London, N17 6DE, England

      IIF 30
  • Thanni, Alexander Michael
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Flat B, Handsworth Road, London, N17 6DE, England

      IIF 31
    • icon of address 2 Flat B, Handworth Road, London, N17 6DE, England

      IIF 32
  • Hunter Jones, Georgina Ela Evangeline
    British editor in chief born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pyers Croft, Compton, Chichester, West Sussex, PO18 9EX, England

      IIF 33
  • Mrs Lynda Francis Lynch
    British born in June 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 34
  • Recabarren, Cristian Alonso
    Chilean editor in chief born in October 1990

    Resident in Chile

    Registered addresses and corresponding companies
    • icon of address Gabriel Gonzalez Videla, 4855, La Serena, Chile

      IIF 35
  • Mr Alexander Michael Thanni
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Flat B, Handsworth Road, London, N17 6DE, England

      IIF 36
    • icon of address 2 Flat B, Handworth Road, London, N17 6DE, England

      IIF 37
  • Mr Daniel Anthony Lynch
    British born in July 1944

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 38
  • Roux, Roxanne Elizabeth
    British editor in chief born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dog House, 163 Saunders Lane, Mayford Village, Woking, Surrey, GU22 0NT, England

      IIF 39 IIF 40
  • Krzyzaniak-adamczewska, Kamila
    Polish beautician born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwoods 2, The Drive, Brookmans Park, Hatfield, AL9 7BD, England

      IIF 41
  • Lynch, Lynda Frances, Mrs.
    British director born in June 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 42
  • Cristian Alonso Recabarren
    Chilean born in October 1990

    Resident in Chile

    Registered addresses and corresponding companies
    • icon of address Gabriel Gonzalez Videla, 4855, La Serena, Chile

      IIF 43
  • Green, Toby Alexander Benskin
    British international civil servant born in June 1958

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 46 Rue De Dunkerque, Paris, 75009, FOREIGN, France

      IIF 44
    • icon of address 1-3, Ship Street, Shoreham-by-sea, West Sussex, BN43 5DH

      IIF 45
  • Krzyzaniak-adamczewska, Kamila Grazyna
    Polish beautician born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwoods 2, The Drive, Brookmans Park, Hatfield, AL9 7BD, England

      IIF 46
  • Krzyzaniak-adamczewska, Kamila Grazyna
    Polish director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lilac Road, Southampton, SO16 3DA, England

      IIF 47
  • Krzyzaniak-adamczewska, Kamila Grazyna
    Polish editor in chief born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Grafton Road, Croydon, CR0 3RP, England

      IIF 48
  • Krzyzaniak -adamczewska, Kamila Grazyna
    Polish editor born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Callender Court, 1 Harry Close, Croydon, CR0 2NJ, England

      IIF 49
  • Ms Georgina Ela Evangeline Hunter-jones
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pyers Croft, Compton, Chichester, West Sussex, PO18 9EX

      IIF 50
  • Ms Kamila Grazyna Krzyzaniak-adamczewska
    Polish born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Grafton Road, Croydon, CR0 3RP, England

      IIF 51
    • icon of address 13, Lilac Road, Southampton, SO16 3DA, England

      IIF 52
  • Ms Kamila Grazyna Krzyzaniak -adamczewska
    Polish born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33 Callender Court, 1 Harry Close, Croydon, CR0 2NJ, England

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 2 Flat B, Handsworth Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Flat B, Handsworth Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 104 Compass House 11 Raine Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 2, Flat B, Handsworth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fairway House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -240,755 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address The Dog House 163 Saunders Lane, Mayford Village, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address C/o Hilton Consulting Limited, Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address The Dog House 163 Saunders Lane, Mayford Village, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Room 505-508 Westlands Centre, 20 Westlands Road, Quarry Bay, Hong Kong, Hong Kong
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-10 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address C/o Hilton Consulting Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    493,457 GBP2024-03-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Pyers Croft, Compton, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    751 GBP2025-01-31
    Officer
    icon of calendar 2004-01-15 ~ now
    IIF 33 - Director → ME
    icon of calendar 2004-01-15 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 3a Grafton Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 33 Callender Court, 1 Harry Close, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    icon of address Moneymaker Media, Unit 6 Westwood Business Park, Strasbourg Street, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 28 - Director → ME
  • 15
    BRIGHT EDITORS LIMITED - 2007-01-16
    icon of address C/o Hilton Consulting Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    448,341 GBP2025-03-31
    Officer
    icon of calendar 2006-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 139/1 Great Junction Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 1, 22 Fletcher Gate, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2019-01-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Redwoods 2 The Drive, Brookmans Park, Hatfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,297 GBP2016-12-31
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 41 - Director → ME
Ceased 17
  • 1
    icon of address Fairway House Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -240,755 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2023-07-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-07-18
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 33 Broadwick Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2018-06-12
    IIF 13 - Director → ME
  • 3
    icon of address Soho Works, 180 The Strand, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    7,582,128 GBP2021-03-31
    Officer
    icon of calendar 2004-09-02 ~ 2009-07-07
    IIF 18 - Director → ME
  • 4
    icon of address The Adelphi, 1-11 John Adam Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-15 ~ 2002-05-24
    IIF 19 - Director → ME
  • 5
    icon of address 5 Cromwell Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,005,072 GBP2023-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2024-11-30
    IIF 16 - Director → ME
  • 6
    icon of address The Mall, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-02-01
    IIF 17 - Director → ME
  • 7
    IPC MUSIC & SPORT LTD. - 2000-12-14
    icon of address Room 10-c04 Blue Fin Building, 110 Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2000-11-30
    IIF 23 - Director → ME
  • 8
    icon of address Room 10-c04 Blue Fin Building, 110 Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2002-08-02
    IIF 25 - Director → ME
  • 9
    icon of address 13 Lilac Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ 2017-08-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-08-31
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    icon of address 39/1 Great Junction Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-14 ~ 2020-10-24
    IIF 9 - Director → ME
  • 11
    icon of address 39/1 Great Junction Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2020-10-24
    IIF 11 - Director → ME
  • 12
    SCUTARI PROJECTS LIMITED - 1995-08-04
    CHARCO ONE HUNDRED AND NINETEEN LIMITED - 1987-07-23
    icon of address 20 Cavendish Square, London
    Active Corporate (8 parents)
    Equity (Company account)
    5,278,562 GBP2021-12-31
    Officer
    icon of calendar 2003-08-22 ~ 2010-07-01
    IIF 4 - Director → ME
  • 13
    CLAPHAM ARTS ASSOCIATION / STUDIO VOLTAIRE LIMITED - 2011-12-16
    icon of address 1a Nelsons Row, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-04 ~ 2019-01-16
    IIF 3 - Director → ME
  • 14
    THE ASSOCIATION OF LEARNED AND PROFESSIONAL SOCIETYPUBLISHERS LIMITED - 2000-11-08
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,294,676 GBP2024-12-31
    Officer
    icon of calendar 2010-01-01 ~ 2014-04-24
    IIF 45 - Director → ME
    icon of calendar 2001-01-01 ~ 2006-12-31
    IIF 44 - Director → ME
    icon of calendar 2012-07-02 ~ 2016-03-31
    IIF 22 - Director → ME
    icon of calendar 2003-01-01 ~ 2010-04-15
    IIF 6 - Director → ME
  • 15
    icon of address 32 Byron Hill Road Attn The Patients Association, C/o A-spire Business Partners, Harrow On The Hill, Middx, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2013-04-01
    IIF 5 - Director → ME
  • 16
    ROYAL MARSDEN CANCER CAMPAIGN - 2010-09-09
    icon of address The Royal Marsden Hospital, 203 Fulham Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-02
    IIF 12 - Director → ME
  • 17
    icon of address Redwoods 2 The Drive, Brookmans Park, Hatfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,297 GBP2016-12-31
    Officer
    icon of calendar 2012-03-14 ~ 2017-04-30
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.