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

Byrne, Paul Edward

    Related profiles found in government register
  • Byrne, Paul Edward
    British co director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG

      IIF 1
  • Byrne, Paul Edward
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE, England

      IIF 2
  • Byrne, Paul Edward
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Herts, EN7 5BW, United Kingdom

      IIF 3
    • icon of address 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 4 IIF 5 IIF 6
    • icon of address 1-4, Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP, England

      IIF 8 IIF 9
    • icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, EN7 5BW, United Kingdom

      IIF 10 IIF 11
    • icon of address 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 6, Hammarsfield Close, Standon, Ware, SG11 1PG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 6, Hammarsfield Close, Ware, Hertfordshire, SG11 1PG

      IIF 18
  • Byrne, Paul Edward
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Newland Gardens, Hertford, Herts, SG13 7WY

      IIF 19
  • Byrne, Paul Edward
    British managing director/underwriter born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Dacre Close, Chigwell, Essex, IG7 5HQ

      IIF 20 IIF 21
    • icon of address 6, Hammarsfield Close, Standon, Ware, Hertfordshire, SG11 1PG, United Kingdom

      IIF 22
  • Byrne, Paul Edward
    British none born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, England

      IIF 23
  • Byrne, Paul Edward
    British underwriter born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Dacre Close, Chigwell, Essex, IG7 5HQ

      IIF 24
  • Byrne, Paul Edward
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hammarsfield Close, Standon, Ware, SG11 1PG, United Kingdom

      IIF 25
  • Byrne, Paul Edward
    British ceo born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warner House, 123 Castle Street, Salisbury, SP1 3TB, United Kingdom

      IIF 26
  • Byrne, Paul Edward
    British chief executive officer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 27
  • Byrne, Paul Edward
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Green Lanes, London, N13 4XE, England

      IIF 28
    • icon of address Warner House, Castle Street, Salisbury, SP1 3TB, England

      IIF 29
  • Byrne, Paul Edward
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 30 IIF 31
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 32
    • icon of address The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 33
    • icon of address Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 34 IIF 35 IIF 36
    • icon of address 6, Hammarsfield Close, Standon, SG11 1PG, United Kingdom

      IIF 38
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 39
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 40
  • Byrne, Paul Edward
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 41
  • Mr Paul Edward Byrne
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Harforde Court, John Tate Road, Hertford, Hertfordshire, SG13 7NW, England

      IIF 42 IIF 43 IIF 44
    • icon of address The Portway Center, Spifire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 45
    • icon of address The Portway Centre, Spitfire Road, Old Sarum, Salisbury, SP4 6EB, England

      IIF 46 IIF 47
    • icon of address Thr Portway Centre Spitfire Road, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 48
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 49
  • Byrne, Paul
    British company chairman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Byrne, Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 53
  • Mr Paul Byrne
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164, High Street, Rayleigh, Essex, SS6 7BS, United Kingdom

      IIF 54
  • Mr Paul Edward Byrne
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 55
    • icon of address East Wing, Goffs Oak House, Goffs Lane, Goffs Oak, Waltham Cross, Herts, EN7 5BW, England

      IIF 56
  • Mr Paul Edward Byrne
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warner House, 123 Castle Street, Salisbury, SP1 3TB, England

      IIF 57
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 2
    DS TRAVEL LIMITED - 2015-10-20
    icon of address East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 13 Harforde Court, John Tate Road, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,611 GBP2018-06-30
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,297 GBP2025-01-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address The Portway Center, Spifire Road Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -19,925 GBP2024-06-30
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 16 - Director → ME
  • 11
    INTRINSIA CLAIMS LTD - 2021-08-12
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,301 GBP2022-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address East Wing Goffs Oak House, Goffs Lane Goffs Oak, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 17 - Director → ME
  • 13
    PERFECT INSURANCE MANAGEMENT LTD - 2019-05-14
    KIT AND CADOODLE LIMITED - 2016-08-26
    INTRINSIA BROKERS LTD - 2021-08-27
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    907,456 GBP2020-12-31
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 37 - Director → ME
  • 14
    TURNING HOLDINGS LIMITED - 2018-12-05
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    205,730 GBP2020-12-31
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SPINNING INVESTMENTS LIMITED - 2018-01-15
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,112,135 GBP2024-06-30
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -104,800 GBP2018-12-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 38 - Director → ME
  • 17
    NATIONAL PROPERTY BUYERS LTD - 2017-03-10
    TABLEHAT LIMITED - 2016-09-20
    icon of address East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,596 GBP2018-12-31
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Warner House, Castle Street, Salisbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Warner House, 123 Castle Street, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 26 - Director → ME
  • 20
    ALPHA UNDERWRITING LIMITED - 2021-09-29
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,513 GBP2022-12-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 35 - Director → ME
Ceased 26
  • 1
    PEAR TREE INVESTMENTS (UK) LIMITED - 2023-12-20
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -216,163 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-12-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SAGICOR UNDERWRITING LIMITED - 2014-01-07
    BYRNE & STACEY UNDERWRITING LIMITED - 2008-07-01
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2007-10-04
    IIF 19 - Director → ME
  • 3
    ONE UNDERWRITING LTD - 2011-01-05
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,201,388 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2011-07-01
    IIF 13 - Director → ME
    icon of calendar 2005-04-19 ~ 2007-01-01
    IIF 21 - Director → ME
  • 4
    DS TRAVEL LIMITED - 2015-10-20
    icon of address East Wing, Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-10-23 ~ 2017-05-23
    IIF 40 - Director → ME
  • 5
    icon of address 37 Warren Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268,364 GBP2017-12-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-12-11
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    635,298 GBP2016-12-31
    Officer
    icon of calendar 2010-09-07 ~ 2017-12-11
    IIF 4 - Director → ME
  • 7
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    104,229 GBP2024-12-31
    Officer
    icon of calendar 2013-08-19 ~ 2014-06-06
    IIF 23 - Director → ME
  • 8
    ONE TRAVELWISE LIMITED - 2010-07-09
    ONE TRAVEL BROKERS LIMITED - 2010-02-04
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2011-07-01
    IIF 8 - Director → ME
  • 9
    icon of address East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2011-07-01
    IIF 1 - Director → ME
  • 10
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-20 ~ 2012-10-02
    IIF 18 - Director → ME
  • 11
    icon of address The Portway Center, Spifire Road Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-10-16
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    ONE CLAIMS LTD - 2011-01-04
    BSU CLAIMS LIMITED - 2005-06-15
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2013-05-01
    IIF 14 - Director → ME
    icon of calendar 2003-03-13 ~ 2006-05-30
    IIF 24 - Director → ME
  • 13
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2006-10-01
    IIF 20 - Director → ME
    icon of calendar 2008-10-01 ~ 2013-05-01
    IIF 12 - Director → ME
  • 14
    ANCILE INSURANCE GROUP LIMITED - 2011-01-04
    icon of address East Wing Goffs Oak House Goffs Lane, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2013-04-23
    IIF 9 - Director → ME
  • 15
    icon of address 255 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,783 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2021-03-08
    IIF 28 - Director → ME
  • 16
    ONE CLAIMS LIMITED - 2012-12-24
    ONE HOLDINGS LTD - 2011-01-04
    icon of address 67 Westow Street, Upper Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2013-05-01
    IIF 22 - Director → ME
  • 17
    icon of address Office 4 28 Castle Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    438,253 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2013-09-16
    IIF 11 - Director → ME
  • 18
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2011-03-17
    IIF 2 - Director → ME
  • 19
    LESS CLICKS LTD - 2023-05-15
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,190 GBP2020-12-31
    Officer
    icon of calendar 2020-10-22 ~ 2023-01-12
    IIF 41 - Director → ME
  • 20
    INTRINSIA CLAIMS LTD - 2021-08-12
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,301 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-04-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 21
    PERFECT INSURANCE MANAGEMENT LTD - 2019-05-14
    KIT AND CADOODLE LIMITED - 2016-08-26
    INTRINSIA BROKERS LTD - 2021-08-27
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    907,456 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-07-19 ~ 2019-04-01
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 22
    TURNING HOLDINGS LIMITED - 2018-12-05
    icon of address Warner House, 123 Castle Street, Salisbury, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    205,730 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -269,449 GBP2024-12-31
    Officer
    icon of calendar 2023-04-17 ~ 2024-11-25
    IIF 52 - Director → ME
  • 24
    FEC GROUP LIMITED - 2022-04-01
    icon of address Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -646,863 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2024-11-25
    IIF 51 - Director → ME
  • 25
    icon of address Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -26,995 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-11-26 ~ 2024-11-25
    IIF 30 - Director → ME
  • 26
    YUME WORLD DESSERTS (NEWCASTLE) LIMITED - 2023-06-09
    icon of address Unit 16, Roundhouse Court Barnes Wallis Way, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -331,978 GBP2024-12-31
    Officer
    icon of calendar 2022-11-29 ~ 2024-11-25
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.