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

Thomas, Enda

    Related profiles found in government register
  • Thomas, Enda
    Irish director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF, United Kingdom

      IIF 1
  • Thomas, Enda
    Irish inventor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Chase Side, Enfield, Middlesex, EN2 6NL

      IIF 2
  • Thomas, Enda
    Irish product designer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Chase Side, Enfield, EN2 6NL, England

      IIF 3
  • Thomas, Enda
    Irish product designer born in March 1967

    Registered addresses and corresponding companies
    • icon of address 2 Horseshoe Lane, Enfield, London, EN2 6PY

      IIF 4
  • Thomas, Enda
    Irish product designer

    Registered addresses and corresponding companies
    • icon of address 2 Horseshoe Lane, Enfield, London, EN2 6PY

      IIF 5
  • Tom, All
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 85 Killick Street, London, N1 9RH, England

      IIF 6
  • Tom, All
    British inventor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 85 Killick Street, London, N1 9RH, United Kingdom

      IIF 7
  • Hearn, Alexander Thomas
    British entrepreneur born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY

      IIF 8
  • Catterall, Michael Thomas
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcock Barn Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HB

      IIF 9
    • icon of address Woodcock Barn, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HB, United Kingdom

      IIF 10
  • Catterall, Michael Thomas
    British inventor born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcock Barn Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HB

      IIF 11
  • Hearn, Thomas Alexander
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Hearn, Thomas Alexander
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Sotheby Road, London, N5 2UT, England

      IIF 13 IIF 14
    • icon of address The Coach House, 119 Sotheby Road, London, N5 2UT, United Kingdom

      IIF 15
  • Catterall, Michael Thomas

    Registered addresses and corresponding companies
    • icon of address Woodcock Barn, Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HB, United Kingdom

      IIF 16
  • Lawton, Thomas Alexander
    British product designer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Outer Silk Mills, Malmesbury, Wiltshire, SN16 9LP

      IIF 17
  • Lawton, Thomas Alexander
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Stirling Court, Stirling Way, Borehamwood, WD6 2BT, England

      IIF 18
  • Lawton, Thomas Alexander
    British inventor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom

      IIF 19
    • icon of address Halt View, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD, England

      IIF 20
  • Lawton, Thomas Alexander
    British product designer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Westbrook Close, Chippenham, Wiltshire, SN14 0DL, England

      IIF 21
  • Mr Thomas Alexander Hearn
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Sotheby Road, London, N5 2UT, England

      IIF 22 IIF 23
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 24
  • Catterall, Michael Thomas
    British inventor

    Registered addresses and corresponding companies
    • icon of address Woodcock Barn Runshaw Lane, Euxton, Chorley, Lancashire, PR7 6HB

      IIF 25
  • Hearn, Alexander Thomas
    British

    Registered addresses and corresponding companies
    • icon of address 9 Ferrymans Quay, William Morris Way Fulham, London, SW6 2UT

      IIF 26
  • Mr Thomas Alexander Lawton
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2, Southgate, Commerce Park, Frome, BA11 2RY, England

      IIF 27
  • Mr Thomas Alexander Lawton
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom

      IIF 28
    • icon of address Unit 3, Stirling Court, Stirling Way, Borehamwood, WD6 2BT, England

      IIF 29
    • icon of address Halt View, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YD, England

      IIF 30
  • Lawton, Thomas
    British engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burton Hill Cottage, Burton Hill, Malmesbury, Wltshire, SN16 9LS, United Kingdom

      IIF 31
  • Hearn, Alexander
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 32
    • icon of address 79, Clerkenwell Road, London, EC1R 5AR, United Kingdom

      IIF 33
  • Mr Michael Thomas Catterall
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ribble Saw Mill, Paley Road, Preston, Lancashire, PR1 8LT, United Kingdom

      IIF 34
  • Hearn, Alexander Thomas
    British entrepreneur born in July 1982

    Registered addresses and corresponding companies
    • icon of address 9 Ferrymans Quay, William Morris Way Fulham, London, SW6 2UT

      IIF 35
  • Paterson, Alexander
    British scientist born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Donald Woods Gardens, Surbiton, Surbiton, Surrey, KT5 9NS, United Kingdom

      IIF 36
  • Mr Thomas Lawton
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burton Hill Cottage, Burton Hill, Malmesbury, SN16 9LS, United Kingdom

      IIF 37
  • Paterson, Alexander Erling Simon
    British inventor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Court, 36 Glenbuck Road, Surbiton, Gb, KT6 6BL, England

      IIF 38
  • Alexander Erling Simon Paterson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Court, 36 Glenbuck Road, Surbiton, Gb, KT66BL, England

      IIF 39
  • Hearn, Alexander Thomas
    British entrepreneur born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Sotheby Road, London, N5 2UT, England

      IIF 40
  • Hearn, Alexander Thomas
    British inventor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 17, 101 Clerkenwell Road, London, EC1R 5BX, England

      IIF 41
  • Mr Alexander Paterson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Donald Woods Gardens, Surbiton, Surbiton, KT5 9NS, United Kingdom

      IIF 42
  • Hearn, Thomas Alexander
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 City Road, London, EC1Y 2AB, United Kingdom

      IIF 43
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 44
  • Hearn, Thomas Alexander
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hearn, Thomas Alexander
    British entrepreneur born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 48
  • Mr Alexander Erling Simon Paterson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Homefield Avenue, Deal, Kent, CT14 9XQ, United Kingdom

      IIF 49
  • Paterson, Alexander Erling Simon
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Top Branch Partners, Charwell House, 16 Wilsom Road, Alton, Hampshire, GU34 2PP, England

      IIF 50
  • Paterson, Alexander Erling Simon
    British engineer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Homefield Avenue, Deal, Kent, CT14 9XQ

      IIF 51
    • icon of address 11, Homefield Avenue, Deal, Kent, CT14 9XQ, United Kingdom

      IIF 52
  • Paterson, Alexander Erling Simon
    British t born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wellington Court, 3 Wellington Court, Surbiton, Surbiton, Surrey, KT6 6BL, United Kingdom

      IIF 53
  • Paterson, Alexander Erling Simon
    British engineer born in February 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 70, Globe Wharf, Rotherhithe Street, London, SE16 5XX, Great Britain

      IIF 54
  • Mr Alexander Erling Simon Paterson
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Top Branch Partners, Charwell House, 16 Wilsom Road, Alton, Hampshire, GU34 2PP, England

      IIF 55
    • icon of address 3 Wellington Court, 3 Wellington Court, Surbiton, Surbiton, KT6 6BL, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 11 Homefield Avenue, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address 103 Donald Woods Gardens, Surbiton, Surbiton, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    icon of address 11 Homefield Avenue, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-02-28
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Top Branch Partners Charwell House, 16 Wilsom Road, Alton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    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
  • 5
    icon of address Studio 17 101 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,521 GBP2016-03-31
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 42 Limethwaite Road, Windermere, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-03-08 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    icon of address 8 Westbrook Close, Chippenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Sterlings Ltd, Lawford House, 3 Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 11 Homefield Avenue, Deal, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-04 ~ dissolved
    IIF 51 - Director → ME
  • 10
    icon of address Unit 3 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -123,059 GBP2018-12-31
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit D2 Southgate, Commerce Park, Frome, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    402,650 GBP2024-03-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 12 - Director → ME
  • 13
    KIND GROUP LIMITED - 2019-09-03
    icon of address 119 Sotheby Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Chase Green House, 42 Chase Side, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-10 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-01-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    icon of address 119 Sotheby Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    icon of address Flat 4 85 Killick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 6 - Director → ME
  • 17
    IMVENTIONS EXPERT LIMITED - 2010-05-12
    icon of address Flat 4 85 Killick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,682 GBP2019-03-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,130 GBP2019-03-31
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address 25 Horsell Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -325,334 GBP2023-12-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    icon of address 3 Wellington Court, 36 Glenbuck Road, Surbiton, Gb, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 48 - Director → ME
  • 23
    KINHOLD HOLDINGS TWO LIMITED - 2020-02-04
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,890 GBP2019-03-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 46 - Director → ME
  • 24
    KINHOLD HOLDINGS ONE LIMITED - 2019-10-24
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    683,920 GBP2019-03-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 103 Donald Woods Gardens, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 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
  • 26
    icon of address Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -17,798 GBP2023-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    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
Ceased 12
  • 1
    icon of address The Coach House, 119 Sotheby Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,850 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ 2023-04-03
    IIF 15 - Director → ME
  • 2
    KIND CONSUMER LIMITED - 2020-12-18
    KIND GROUP LIMITED - 2008-04-04
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2021-11-01
    IIF 8 - Director → ME
    icon of calendar 2006-03-29 ~ 2007-01-08
    IIF 26 - Secretary → ME
  • 3
    icon of address Unit 3 Ribble Saw Mill, Paley Road, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    328,588 GBP2024-05-31
    Officer
    icon of calendar 2001-02-20 ~ 2018-04-27
    IIF 11 - Director → ME
    icon of calendar 2001-02-20 ~ 2018-04-27
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-04-27
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Sterlings Ltd, Lawford House, 3 Albert Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ 2013-02-12
    IIF 1 - Director → ME
  • 5
    CITYWORTHY RESIDENTS MANAGEMENT LIMITED - 1989-04-05
    icon of address Waterloo House, 18 The Waterloo, Cirencester, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,351 GBP2023-12-31
    Officer
    icon of calendar 2017-04-02 ~ 2019-04-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ 2019-04-28
    IIF 30 - Has significant influence or control OE
  • 6
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-06 ~ 2021-01-31
    IIF 33 - Director → ME
  • 7
    icon of address Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ 2015-07-03
    IIF 3 - Director → ME
  • 8
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,539,228 GBP2016-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2018-08-08
    IIF 32 - Director → ME
  • 9
    icon of address Unit 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -173,691 GBP2023-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2024-04-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161,076 GBP2019-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2023-10-30
    IIF 44 - Director → ME
  • 11
    icon of address 10 Broadgate, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,841 GBP2024-08-31
    Officer
    icon of calendar 1996-06-04 ~ 1998-08-31
    IIF 9 - Director → ME
  • 12
    icon of address 20 Knipersley Road, Sutton Coldfield, West Midlands, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ 2008-08-09
    IIF 35 - 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.