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

Mcginley, Colm John

    Related profiles found in government register
  • Mcginley, Colm John
    Irish born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcginley, Colm John
    Irish ceo born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 St Bryde Street, St. Bryde Street, East Kilbride, Glasgow, G74 4HQ, Scotland

      IIF 8
  • Mcginley, Colm John
    Irish director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcginley, Colm John
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 20
    • 56, Clarendon Road, Watford, WD17 1DB, United Kingdom

      IIF 21
  • Mcginley, Colm John
    Irish born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 22
  • Mcginley, Colm John
    Irish company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 23
  • Mcginley, Colm John
    Irish director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA, England

      IIF 24 IIF 25
  • Mcginley, Colm John
    Irish managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Edward Hyde Building, 38 Clarendon Road, Watford, Hertfordshire, England

      IIF 26
  • Mcginley, Colm John
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 27
  • Mcginley, Colm John
    British ceo born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 28
    • 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 29
  • Mcginley, Colm John
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Clarendon Road, Watford, Herts, WD17 1DB, England

      IIF 30
    • 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 31 IIF 32
  • Mcginley, Colm John
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • J W Smith & Co, 17a Yorkersgate, Malton, North Yorkhire, YO17 7AA, England

      IIF 33
    • 36 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 34
    • 56 Clarendon Road, Watford, Hertfordshire, WD17 1DB, United Kingdom

      IIF 35 IIF 36
    • 56 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 37
    • 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 38 IIF 39 IIF 40
    • 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 43 IIF 44
  • Mcginley, Colm John
    born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 45
  • Mr Colm John Mcginley
    Irish born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 46
    • Century House, Wargrave Road, Henley-on-thames, RG9 2LT, England

      IIF 47
  • Mr Colm John Mcginley
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 308, Ewell Road, Surbiton, KT6 7AL, England

      IIF 48
    • 56, Clarendon Road, Watford, WD17 1DB, United Kingdom

      IIF 49
  • Mr Colm John Mcginley
    Irish born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 50
    • 56, Clarendon Road, Watford, Hertfordshire, WD17 1DA

      IIF 51 IIF 52 IIF 53
  • Mr Colm John Mcginley
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 54
    • 36 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 55
    • 56 Clarendon Road, Watford, Hertfordshire, WD17 1DB, United Kingdom

      IIF 56 IIF 57
    • 56, Clarendon Road, Watford, Herts, WD17 1DB, England

      IIF 58
    • 56 Clarendon Road, Watford, Herts, WD17 1DB, United Kingdom

      IIF 59
    • 56, Clarendon Road, Watford, WD17 1DA, England

      IIF 60
    • 56, Clarendon Road, Watford, WD17 1DA, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 14
  • 1
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-07-31 ~ now
    IIF 4 - Director → ME
  • 2
    56 Clarendon Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2015-12-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 3
    CKM3 CAPITAL LTD - 2023-08-31
    Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,304 GBP2024-12-31
    Officer
    2023-05-11 ~ now
    IIF 7 - Director → ME
  • 4
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    151,987 GBP2024-12-31
    Officer
    2023-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,372 GBP2024-12-31
    Officer
    2023-08-21 ~ now
    IIF 6 - Director → ME
  • 6
    MCG CONSTRUCTION (BIDCO) LTD - 2025-09-08
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-11-21 ~ now
    IIF 5 - Director → ME
  • 7
    Evans Mockler Limited, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 8
    56 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -877 GBP2017-07-31
    Officer
    2018-10-05 ~ dissolved
    IIF 24 - Director → ME
  • 9
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 1 - Director → ME
  • 10
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 11
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-20 ~ now
    IIF 3 - Director → ME
  • 12
    Unit 5, Arena Park Tarn Lane, Scarcroft, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    264,590 GBP2024-12-31
    Person with significant control
    2016-12-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    56 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    56 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2018-06-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
Ceased 31
  • 1
    JENRICK COMMERCIAL LIMITED - 2024-09-30
    MEDICAL AVENUES LIMITED - 2006-03-22
    TECHNIC SERVICES LIMITED - 2003-10-09
    FENDALIGHT LIMITED - 1982-11-24
    56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,294 GBP2023-12-31
    Officer
    2021-12-10 ~ 2023-06-27
    IIF 9 - Director → ME
  • 2
    MCG GROUP (MIDCO) LIMITED - 2024-10-10
    56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2021-09-23 ~ 2023-07-31
    IIF 16 - Director → ME
    2023-08-01 ~ 2023-08-16
    IIF 17 - Director → ME
  • 3
    THE MCG GROUP HOLDINGS LIMITED - 2024-10-14
    WEAREMCG HOLDINGS LIMITED - 2020-07-27
    MCGINLEY GROUP HOLDINGS LIMITED - 2020-07-13
    56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-02-07 ~ 2023-07-31
    IIF 29 - Director → ME
    2023-08-01 ~ 2023-08-16
    IIF 19 - Director → ME
    Person with significant control
    2019-02-07 ~ 2023-08-16
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    MCG CENTRAL SERVICES LIMITED - 2024-09-30
    MCGINLEY CENTRAL SERVICES LTD - 2020-05-27
    MCGINLEY (IHS) LIMITED - 2016-11-07
    RESOURCING SERVICES (UK) LIMITED - 2012-04-30
    URBANFLAME LIMITED - 2009-12-11
    56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,434,465 GBP2023-12-31
    Officer
    2017-03-21 ~ 2023-06-20
    IIF 30 - Director → ME
    2023-06-20 ~ 2023-07-31
    IIF 14 - Director → ME
    Person with significant control
    2017-02-15 ~ 2019-05-16
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    TECH SEARCH ASSOCIATES LIMITED - 2022-05-23
    Royal House Office 2.08, 110 Station Parade, Harrogate, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    318,644 GBP2024-12-31
    Officer
    2013-02-13 ~ 2016-12-01
    IIF 23 - Director → ME
  • 6
    CKM3 CAPITAL LTD - 2023-08-31
    Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,304 GBP2024-12-31
    Person with significant control
    2023-05-11 ~ 2023-08-25
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 7
    EMAILYOURCV.COM LIMITED - 2018-11-19
    56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -165,207 GBP2023-12-31
    Officer
    2019-05-31 ~ 2023-06-20
    IIF 38 - Director → ME
  • 8
    1ST CHOICE CONSTRUCTION RESOURCING LIMITED - 2005-12-07
    1ST CHOICE CONSTRUCTION LIMITED - 2004-08-05
    56 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    140,205 GBP2016-08-01 ~ 2017-07-31
    Officer
    2018-10-05 ~ 2023-06-20
    IIF 25 - Director → ME
  • 9
    MCG HEALTHCARE LIMITED - 2025-03-25
    MCGINLEY HEALTHCARE LTD - 2020-05-27
    56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    234,321 GBP2023-12-31
    Officer
    2016-11-17 ~ 2023-06-20
    IIF 34 - Director → ME
    Person with significant control
    2016-11-17 ~ 2019-05-16
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    ALTECH LIMITED - 2005-09-23
    56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    495,825 GBP2023-12-31
    Officer
    2021-12-10 ~ 2023-06-27
    IIF 11 - Director → ME
  • 11
    JENRICK BUILDING SERVICES LIMITED - 2012-07-31
    ON-LINE RESOURCES LIMITED - 2005-09-23
    CONSTRUCTION STAFF LIMITED - 1998-02-03
    ON-LINE LIMITED - 1996-05-02
    ON-LINE ELECTRONICS LIMITED - 1987-08-07
    J.K. ELECTRICAL SUPPLIES LIMITED - 1986-12-16
    SABRE CONSTRUCTION LIMITED - 1983-04-25
    56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,404 GBP2023-12-31
    Officer
    2021-12-10 ~ 2023-06-27
    IIF 13 - Director → ME
  • 12
    JENRICK IT LIMITED - 2020-01-09
    JENRICK CPI LIMITED - 2009-12-21
    JENRICK - CPI LIMITED - 2007-07-20
    BUDHIRE LIMITED - 1984-10-16
    56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,266 GBP2023-12-31
    Officer
    2021-12-10 ~ 2023-06-27
    IIF 10 - Director → ME
  • 13
    MCGINLEY LOGISTICS AND CONSTRUCTION SOLUTIONS LTD - 2020-07-13
    MIT RESOURCING SOLUTIONS LTD - 2013-07-08
    MCGINLEY RESOURCING SOLUTIONS LTD - 2013-04-23
    56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -438,367 GBP2023-12-31
    Officer
    2010-12-29 ~ 2023-06-20
    IIF 40 - Director → ME
    Person with significant control
    2017-02-15 ~ 2019-05-16
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    MCGINLEY CEP LTD - 2020-07-13
    MCGINLEY HUMAN RESOURCES LIMITED - 2017-07-03
    LEDA SUPPORT SERVICES LIMITED - 2011-12-20
    56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,600,134 GBP2023-12-31
    Officer
    2011-09-15 ~ 2023-06-20
    IIF 27 - Director → ME
    Person with significant control
    2017-02-15 ~ 2019-05-16
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 15
    MCGINLEY EDUCATION LTD - 2020-05-27
    56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -724,226 GBP2023-12-31
    Officer
    2016-11-17 ~ 2023-06-20
    IIF 37 - Director → ME
    Person with significant control
    2016-11-17 ~ 2019-05-16
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 16
    56 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,131,094 GBP2023-12-31
    Officer
    2021-09-09 ~ 2023-06-27
    IIF 15 - Director → ME
  • 17
    MCGINLEY SPARE LTD LIMITED - 2020-05-27
    MCGINLEY AVIATION & AEROSPACE LTD - 2019-12-20
    56 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-05-29 ~ 2023-06-20
    IIF 43 - Director → ME
    Person with significant control
    2018-11-16 ~ 2020-09-21
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 18
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-07-07 ~ 2017-09-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 19
    56 Clarendon Road, Watford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    94,437 GBP2023-12-31
    Officer
    2020-11-10 ~ 2023-06-20
    IIF 44 - Director → ME
  • 20
    RP INTERNATIONAL PLC - 2011-07-19
    RECRUITMENT PEOPLE PLC - 1999-05-05
    56 Clarendon Road, Watford, Herts, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-11-19 ~ 2023-06-27
    IIF 12 - Director → ME
  • 21
    RP GLOBAL NETWORKS LIMITED - 2010-11-11
    56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Officer
    2021-11-19 ~ 2023-06-27
    IIF 18 - Director → ME
  • 22
    56 Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,090 GBP2023-12-31
    Officer
    2019-08-30 ~ 2023-06-20
    IIF 42 - Director → ME
  • 23
    56 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,019,090 GBP2023-12-31
    Officer
    2019-08-30 ~ 2023-06-20
    IIF 39 - Director → ME
  • 24
    SIXTH SENSE ASSISTIVE TECHNOLOGY LTD. - 2012-02-29
    SIXTH SENSE ASSISTED TECHNOLOGY LIMITED - 2009-11-20
    25 St Bryde Street St. Bryde Street, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    278,791 GBP2023-12-31
    Officer
    2021-10-08 ~ 2023-06-27
    IIF 8 - Director → ME
  • 25
    56 Clarendon Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,007 GBP2023-12-31
    Officer
    2021-05-28 ~ 2023-06-20
    IIF 28 - Director → ME
  • 26
    STORM GLOBAL LTD - 2022-05-25
    MCG AVIATION HOLDINGS LIMITED - 2022-05-19
    MCGINLEY AVIATION HOLDINGS LIMITED - 2020-08-27
    MG NEWCO B LIMITED - 2017-03-23
    308 Ewell Road, Surbiton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -517,214 GBP2023-12-31
    Officer
    2017-04-18 ~ 2022-05-06
    IIF 31 - Director → ME
    Person with significant control
    2016-12-16 ~ 2022-05-06
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 27
    MCG AVIATION LIMITED - 2022-05-26
    MCGINLEY AVIATION LTD - 2020-08-27
    STORM MCGINLEY SUPPORT SERVICES LIMITED - 2014-08-20
    308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,593 GBP2023-12-31
    Officer
    2016-12-15 ~ 2022-05-06
    IIF 22 - Director → ME
  • 28
    MCG AVIATION LIMITED - 2020-08-26
    THE MCG GROUP INTERNATIONAL LIMITED - 2020-08-25
    MCG AEROSPACE LIMITED - 2020-08-06
    MCGINLEY AVIATION & AEROSPACE LIMITED - 2020-05-28
    MCGINLEY SYSTEMS INTERNATIONAL LIMITED - 2020-01-07
    SYSTEMS INTERNATIONAL (UK) LIMITED - 1998-08-04
    IDEALFIELD LIMITED - 1994-02-18
    56 Clarendon Road, Watford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -121,587 GBP2023-12-31
    Officer
    2012-11-12 ~ 2023-06-20
    IIF 32 - Director → ME
    Person with significant control
    2017-03-06 ~ 2019-05-16
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 29
    Unit 5, Arena Park Tarn Lane, Scarcroft, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    264,590 GBP2024-12-31
    Officer
    2016-12-12 ~ 2020-06-26
    IIF 20 - Director → ME
  • 30
    C/o R Bicknell & Co, 71, Bedford Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,641 GBP2022-12-31
    Officer
    2013-06-11 ~ 2016-09-20
    IIF 33 - Director → ME
  • 31
    YOUNG PRESIDENTS' ORGANISATION WESTMINSTER - 2015-10-05
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,470 GBP2024-06-30
    Officer
    2014-10-06 ~ 2019-06-30
    IIF 26 - Director → ME

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.