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

Chapman, Jonathan

    Related profiles found in government register
  • Chapman, Jonathan
    British property developer born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 1
    • icon of address Little Chart House, Street End, Lower Hardres, Canterbury, Kent, CT4 5NP, United Kingdom

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 5
  • Chapman, Jonathan
    British property developer and investor born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Jonathan
    British co director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Jonathan
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St Davids Close, Kettering, Northants, NN15 5ED, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17 IIF 18
    • icon of address 3, Rockleigh Court, Rock Road Finedon, Wellingborough, Northamptonshire, NN9 5EL, United Kingdom

      IIF 19
  • Chapman, Jonathan
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rockleigh Court, Rock Road, Finedon, Northants, NN9 5EL, England

      IIF 20 IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Chapman, Jonathan
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fitness Space, 6 Church Road, Downham Market, PE38 9HQ, England

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25
  • Chapman, Jonathan
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Tower View, Kings Hill, Kent, ME19 4UY

      IIF 26 IIF 27
    • icon of address 10, Slingsby Place, London, WC2E 9AB

      IIF 28
    • icon of address 30, Tower View, Kings Hill West Malling, Maidstone, Kent, ME19 4UY

      IIF 29
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY

      IIF 30
    • icon of address 30, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 31
  • Clapman, Jonathan
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Chapman, Jonathan, Mr.
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Edwardian Street, Rackheath, Norwich, NR13 6FS, United Kingdom

      IIF 33
  • Chapman, Jonathan
    British property developer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Chapman, Jonathan
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Edwardian Street, Rackheath, NR13 6FS, England

      IIF 35
  • Mr Jonathan Chapman
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 36
    • icon of address 12, Peri Court, Canterbury, CT1 3TH, United Kingdom

      IIF 37
    • icon of address Little Chart House, Street End, Lower Hardres, Canterbury, Kent, CT4 5NP, United Kingdom

      IIF 38 IIF 39
    • icon of address 76 New Cavendish Street, London, W1G 9TB, England

      IIF 40 IIF 41 IIF 42
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 43
  • Chapman, Jonathan Keith Terrence
    British companya director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Whitlingham Hall, Kirby Road, Norwich, NR14 8QH, United Kingdom

      IIF 44
  • Chapman, Jonathan Keith Terrence
    British marketing born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15450, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 45
  • Mr Jonathan Chapman
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St Davids Close, Kettering, Northants, NN15 5ED, England

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48 IIF 49
  • Mr Jonathan Chapman
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cedar Road, Framingham Earl, NR14 7UD, United Kingdom

      IIF 50
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Mr Jonathan Clapman
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Mr. Jonathan Chapman
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Edwardian Street, Rackheath, Norwich, NR13 6FS, United Kingdom

      IIF 54
  • Chapman, Jonathan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • icon of address 27a, Whitlingham Hall, Kirby Road, Norwich, NR14 8QH, United Kingdom

      IIF 56
  • Chapman, Jonathan Keith Terrence
    British chief executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, Water Lane, Wilmslow, Cheshire, SK9 5AR

      IIF 57
  • Chapman, Jonathan Keith Terrence
    British chief executive officer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Tower View, Kings Hill, Kent, ME19 4UY, England

      IIF 58
  • Chapman, Jonathan Keith Terrence
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cart Lodge, The Street, Redgrave, Diss, Norfolk, IP22 1RY, England

      IIF 59
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 60
  • Mr Jonathan Chapman
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Edwardian Street, Rackheath, NR13 6FS, England

      IIF 61
  • Mr Jonathan Keith Terrence Chapman
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 62
    • icon of address 15450, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    ABODE HOMES (HOLDINGS) LIMITED - 2020-07-01
    ABODE HOMES (MID KENT) LIMITED - 2020-01-29
    icon of address Little Chart House Street End, Lower Hardres, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    ABODE HOMES (WEST SUSSEX) LIMITED - 2020-10-03
    CPG (HOME COUNTIES) LIMITED - 2020-10-07
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,825 GBP2023-05-31
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    ABODE HOMES (KENT) LIMITED - 2020-10-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -47,065 GBP2023-03-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ABODE HOMES (HERNE BAY) LIMITED - 2020-10-03
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,867 GBP2023-05-31
    Officer
    icon of calendar 2019-12-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    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
  • 6
    ABODE HOMES (SURREY) LIMITED - 2020-10-03
    ABODE HOMES (WHITSTABLE) LIMITED - 2020-04-29
    icon of address Little Chart House Street End, Lower Hardres, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    ABODE HOMES (SOUTH COAST) LIMITED - 2020-10-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,961 GBP2023-03-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    RESURRECTION HOLDINGS LIMITED - 2019-10-11
    ABODE HOMES (SOUTH EAST) LIMITED - 2020-10-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,822 GBP2022-11-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,419 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Edwardian Street, Rackheath, Norwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    icon of address 27a Whitlingham Hall, Kirby Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2012-09-28 ~ dissolved
    IIF 56 - Secretary → ME
  • 14
    icon of address Unit 3 Rockleigh Court, Rock Road, Finedon, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address Armstrong House First Avenue, Robin Hood Airport, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,630 GBP2021-09-30
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 3 Rockleigh Court, Rock Road Finedon, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 20
    NANO SHIELD UK LTD - 2020-11-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15450 Chynoweth House, Trevissome Park, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    TOTAL SYNERGY LIMITED - 1992-03-04
    ASSISTLOCAL LIMITED - 1991-07-31
    icon of address 30 Tower View, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2018-01-13 ~ dissolved
    IIF 30 - Director → ME
  • 23
    GET RESIDENTIAL LTD - 2012-03-01
    icon of address Armstrong House First Avenue, Robin Hood Airport, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 24
    icon of address Unit 3 Rockleigh Court, Rock Road, Finedon, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 20 - Director → ME
  • 25
    NLP IN BUSINESS LIMITED - 1993-11-25
    icon of address 30 Tower View, Kings Hill West Malling, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -100 GBP2016-03-31
    Officer
    icon of calendar 2018-01-13 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address 30 Tower View, Kings Hill, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-13 ~ dissolved
    IIF 27 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,040 GBP2025-03-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Armstrong House First Avenue, Robin Hood Airport, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 9 - Director → ME
Ceased 12
  • 1
    KMS PROPERTY DEVELOPMENTS LIMITED - 2019-02-06
    icon of address Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    617,310 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-09-17 ~ 2020-09-10
    IIF 4 - Director → ME
    icon of calendar 2018-09-17 ~ 2020-09-10
    IIF 55 - Secretary → ME
  • 2
    ICS REGISTRARS LIMITED - 2009-01-14
    icon of address 30 Tower View, Kings Hill, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,275,029 GBP2018-12-31
    Officer
    icon of calendar 2019-02-13 ~ 2019-03-08
    IIF 58 - Director → ME
  • 3
    icon of address 30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2018-01-13 ~ 2019-03-08
    IIF 31 - Director → ME
  • 4
    icon of address 30 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-13 ~ 2019-03-08
    IIF 28 - Director → ME
  • 5
    BRITISH ACCREDITATION BUREAU LIMITED - 2009-12-11
    QA2 LIMITED - 1997-11-25
    icon of address 30 Tower View, Kings Hill, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-01-13 ~ 2019-03-08
    IIF 26 - Director → ME
  • 6
    CITATION ACQUISITIONS LIMITED - 2015-05-16
    QMS INTERNATIONAL LIMITED - 2023-03-01
    icon of address Kings Court, Water Lane, Wilmslow, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2015-07-31
    IIF 57 - Director → ME
  • 7
    icon of address 80 Beaumaris Road, Sawtry, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ 2020-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-08-01
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Gf6 Trumpeter House Trumpeter Rise, Long Stratton, Norwich, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,575 GBP2016-07-31
    Officer
    icon of calendar 2016-01-07 ~ 2018-05-10
    IIF 59 - Director → ME
  • 9
    icon of address Fitness Space, 6 Church Road, Downham Market, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ 2020-03-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-03-19
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4 Ashtree Gardens, Collyweston, Stamford
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-10 ~ 2017-10-01
    IIF 12 - Director → ME
  • 11
    GET WISE HOUSING LIMITED - 2012-03-01
    icon of address 4 Ashtree Gardens, Collyweston, Stamford
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-10 ~ 2017-02-05
    IIF 13 - Director → ME
  • 12
    icon of address 4385, 11869670 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2019-03-08 ~ 2021-08-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2021-08-13
    IIF 49 - Ownership of shares – 75% or more OE

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.