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

Jones-owen, David

    Related profiles found in government register
  • Jones-owen, David
    British chartered accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Central Avenue, Central Avenue, West Molesey, KT8 2QZ, United Kingdom

      IIF 1
    • icon of address 41, Central Avenue, West Molesey, Surrey, KT8 2QZ, England

      IIF 2
  • Jones-owen, David
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones-owen, David
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-42, Brunswick Street West, Hove, East Sussex, BN3 1EL, England

      IIF 12
    • icon of address 38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL, United Kingdom

      IIF 13
  • Jones Owen, David
    British chartered accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Central Avenue, West Molesey, Surrey, KT8 2QZ, United Kingdom

      IIF 14
  • Jones-owen, David
    British ceo born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Jones-owen, David
    British chartered accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-42, Brunswick Street West, Hove, BN3 1EL, England

      IIF 21
    • icon of address 38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL, United Kingdom

      IIF 22
  • Jones-owen, David
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Owen, David John
    British chief executive born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chargrove Business Centre, Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA, United Kingdom

      IIF 48
    • icon of address 3 Nordown Road, Norman Hill Cam, Dursley, Gloucestershire, GL11 5RT

      IIF 49 IIF 50
  • Owen, David John
    British head udc born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Nordown Road, Norman Hill Cam, Dursley, Gloucestershire, GL11 5RT

      IIF 51
  • Jones, David Owen
    British charity worker born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 3 Lynwood Court, Drysgol Road, Radyr, Cardiff, CF15 8BU, Wales

      IIF 52
  • Owen, David John
    British business executive born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Portwall Lane, Bristol, BS1 6NB, England

      IIF 53
  • Owen, David John
    British chief executive born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 54
    • icon of address Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, GL2 9HW, England

      IIF 55
    • icon of address Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HW

      IIF 56
  • Owen, David John
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherwell, Rodborough Avenue, Stroud, Gloucestershire, GL5 3RR, England

      IIF 57
  • Owen, David John
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Twigworth Court Business Centre, Tewkesbury Road, Twigworth, Gloucester, GL2 9PG, England

      IIF 58
  • Owen, David John
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, GL2 9PG, United Kingdom

      IIF 59
  • Jones-owen, David

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 84-86 London Road, Brighton, BN1 4JF, United Kingdom

      IIF 60 IIF 61
    • icon of address Brighton Film School, 84-86 London Road, Brighton, East Sussex, BN1 4JF, England

      IIF 62
    • icon of address 38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL, United Kingdom

      IIF 63 IIF 64
  • Mr David John Owen
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxstalls Campus, Oxstalls Lane, Longlevens, Gloucester, GL2 9HW, England

      IIF 65
    • icon of address Cherwell, Rodborough Avenue, Stroud, Gloucestershire, GL5 3RR, England

      IIF 66
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 36 - Director → ME
  • 3
    OVAL(2226) LIMITED - 2010-04-29
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 39 - Director → ME
  • 4
    OVAL(2225) LIMITED - 2010-04-29
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 47 - Director → ME
  • 6
    BIMM LIMITED - 2022-07-04
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 37 - Director → ME
  • 7
    GFIRST LIMITED - 2019-01-03
    GLOUCESTERSHIRE DEVELOPMENT COMPANY LIMITED - 2012-10-31
    GLOUCESTERSHIRE DEVELOPMENT AGENCY LIMITED - 2011-02-11
    icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    6,783 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 54 - Director → ME
  • 8
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 30 - Director → ME
  • 11
    BRIGHTON FILM PRODUCTIONS LIMITED - 2012-08-03
    icon of address 38-42 Brunswick Street West, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,160 GBP2017-08-31
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 21 - Director → ME
  • 12
    WILL001 LTD - 2021-04-16
    icon of address Unit 3 Twigworth Court Business Centre, Tewkesbury Road, Gloucester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    267,182 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 59 - Director → ME
  • 13
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,071 GBP2020-08-31
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address C/o Julie Skelton Flat 1 Lynwood Court Drysgol Road, Radyr, Cardiff, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    16,982 GBP2023-12-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 52 - Director → ME
  • 16
    icon of address 38-42 Brunswick Street West, Hove, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    45,506 GBP2020-09-01 ~ 2021-08-31
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 34 - Director → ME
  • 17
    METROPOLITAN FILM SCHOOL LIMITED - 2006-07-27
    icon of address Building A Ealing Studios, Ealing Green, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Building A Ealing Studios, Ealing Green, Ealing London, Middles
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 15 - Director → ME
  • 19
    REMOTE PRODUCTIONS LIMITED - 2010-06-10
    icon of address Building A Ealing Studios Ealing Green, Ealing, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 17 - Director → ME
  • 20
    MET FILM ONE LIMITED - 2010-03-31
    icon of address Met Film Limited, Building A Ealing Studios, Ealing, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 20 - Director → ME
  • 21
    MET SNOW LIMITED - 2013-11-11
    icon of address Building A Ealing Studios, Ealing Green Ealing, London, Middles
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address Building A Ealing Studios, Ealing, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 18 - Director → ME
  • 23
    DMWSL 931 LIMITED - 2020-10-27
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 28 - Director → ME
  • 24
    DMWSL 929 LIMITED - 2020-10-27
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 33 - Director → ME
  • 25
    DMWSL 930 LIMITED - 2020-10-27
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 31 - Director → ME
  • 26
    DMWSL 928 LIMITED - 2020-10-27
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 32 - Director → ME
  • 27
    PLAN HAY LIMITED - 2014-10-30
    NIKKI OWEN LIMITED - 2014-10-17
    icon of address Shiner Mitchell Fisher And Co Ltd Smith House, George Street, Nailsworth, Stroud, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,191 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 23 - Director → ME
  • 29
    NORTHERN COLLEGE OF DANCE - 1996-08-06
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,122 GBP2020-08-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 26 - Director → ME
  • 30
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,263,005 GBP2020-08-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 42 - Director → ME
  • 31
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,161 GBP2020-08-31
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 46 - Director → ME
  • 32
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 33
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 40 - Director → ME
  • 34
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 35 - Director → ME
  • 35
    NORTHERN BALLET SCHOOL LIMITED - 1996-07-12
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,914 GBP2024-08-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 27 - Director → ME
  • 36
    MANCHESTER CITY BALLET COMPANY LIMITED - 1994-10-17
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 25 - Director → ME
  • 37
    GLOUCESTERSHIRE ENTERPRISE INVESTMENTS LIMITED - 2021-04-14
    icon of address Unit 3 Twigworth Court Business Centre Tewkesbury Road, Twigworth, Gloucester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 58 - Director → ME
Ceased 26
  • 1
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-12 ~ 2019-02-28
    IIF 12 - Director → ME
  • 2
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-11-04 ~ 2019-02-28
    IIF 11 - Director → ME
  • 3
    OVAL(2226) LIMITED - 2010-04-29
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ 2019-02-28
    IIF 5 - Director → ME
  • 4
    OVAL(2225) LIMITED - 2010-04-29
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-04 ~ 2019-02-28
    IIF 10 - Director → ME
  • 5
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-07 ~ 2019-02-28
    IIF 13 - Director → ME
    icon of calendar 2016-07-07 ~ 2019-02-28
    IIF 63 - Secretary → ME
  • 6
    BIMM LIMITED - 2022-07-04
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ 2019-02-28
    IIF 8 - Director → ME
  • 7
    icon of address 38-42 Brunswick Street West, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2019-02-28
    IIF 22 - Director → ME
    icon of calendar 2017-02-23 ~ 2019-02-28
    IIF 64 - Secretary → ME
  • 8
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ 2021-08-31
    IIF 60 - Secretary → ME
  • 9
    icon of address 38-42 Brunswick Street West, Hove, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-16 ~ 2021-08-31
    IIF 61 - Secretary → ME
  • 10
    BRIGHTON FILM PRODUCTIONS LIMITED - 2012-08-03
    icon of address 38-42 Brunswick Street West, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    103,160 GBP2017-08-31
    Officer
    icon of calendar 2018-04-06 ~ 2021-08-31
    IIF 62 - Secretary → ME
  • 11
    icon of address 4 Portwall Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2019-01-01
    IIF 53 - Director → ME
  • 12
    icon of address Oxstalls Campus Oxstalls Lane, Longlevens, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2017-01-16
    IIF 56 - Director → ME
  • 13
    icon of address Hazlewoods Llp, Barnett Way Barnwood, Gloucester
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-03-31
    IIF 49 - Director → ME
  • 14
    GLOUCESTERSHIRE EBP - 2005-05-10
    EDUCATION AND BUSINESS IN PARTNERSHIP - 2005-02-07
    CHELTENHAM AND COTSWOLDS EDUCATION BUSINESS PARTNERSHIP - 2001-01-19
    CHELTENHAM EDUCATION BUSINESS PARTNERSHIP - 1995-04-19
    icon of address Alexandra Warehouse West Quay, The Docks, Gloucester, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2008-05-01
    IIF 51 - Director → ME
  • 15
    CHARGROVE BUSINESS SERVICES LIMITED - 2010-02-08
    BUSINESS LINK GLOUCESTERSHIRE LIMITED - 2007-04-04
    NETWORK GLOUCESTERSHIRE LIMITED - 2003-05-08
    THE LINK GROUP (GLOUCESTERSHIRE) LIMITED - 2001-04-17
    GLOUCESTERSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED - 1998-11-20
    icon of address Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,136,248 GBP2024-03-31
    Officer
    icon of calendar 2009-05-27 ~ 2020-10-05
    IIF 50 - Director → ME
  • 16
    icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    164,938 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2022-11-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-11-09
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    AGHOCO 1017 LIMITED - 2010-06-30
    icon of address 41 Central Avenue, West Molesey, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -18,731,246 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2015-06-30
    IIF 2 - Director → ME
  • 18
    icon of address 41 Central Avenue, West Molesey, Surrey
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -16,401,965 GBP2024-02-28
    Officer
    icon of calendar 2014-11-19 ~ 2015-07-31
    IIF 14 - Director → ME
  • 19
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2019-02-28
    IIF 6 - Director → ME
  • 20
    PLAN HAY LIMITED - 2014-10-30
    NIKKI OWEN LIMITED - 2014-10-17
    icon of address Shiner Mitchell Fisher And Co Ltd Smith House, George Street, Nailsworth, Stroud, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,191 GBP2020-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2018-12-05
    IIF 57 - Director → ME
  • 21
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2019-02-28
    IIF 3 - Director → ME
  • 22
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2019-02-28
    IIF 4 - Director → ME
  • 23
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2019-02-28
    IIF 7 - Director → ME
  • 24
    CORNWALL ENTERPRISE BOARD LIMITED - 1995-09-12
    CORNWALL ENTERPRISE BOARD INVESTMENTS LIMITED - 1990-01-29
    icon of address Lowena House Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -110,540 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-08-10 ~ 2019-02-08
    IIF 48 - Director → ME
  • 25
    icon of address 38-42 Brunswick Street West, Hove, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2019-02-28
    IIF 9 - Director → ME
  • 26
    icon of address 41 Central Avenue, West Molessey, Surrey
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    3,495,238 GBP2024-02-28
    Officer
    icon of calendar 2013-02-08 ~ 2015-06-30
    IIF 1 - 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.