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

Singh, Jatinder

    Related profiles found in government register
  • Singh, Jatinder
    Indian none born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dockwell Close, Feltham, Middlesex, TW14 0QA, United Kingdom

      IIF 1
  • Singh, Jatinder
    Indian photographer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Sherborne Street, Birmingham, B16 8FR, England

      IIF 2
  • Singh, Jatinder
    Indian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92a, The Cherries, Slough, SL2 5TS, England

      IIF 3
  • Singh, Jatinder
    Indian company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Alcester Street, Birmingham, B12 0NX, England

      IIF 4
  • Singh, Jatinder
    Indian businessman born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, The Chestnuts, Prospero Way, Swindon, SN25 1ST, England

      IIF 5
  • Singh, Jatinder
    Indian hgv driver born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Delves Crescent, Walsall, WS5 4LT, England

      IIF 6
  • Singh, Jatinder
    Indian van driver born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Station Road, Harrow, HA1 2EA, England

      IIF 7
  • Singh, Jatinder
    Indian builder born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Roman Road, Coventry, CV2 4LD, England

      IIF 8
    • icon of address 11, Hermon Grove, Hayes, UB3 3JZ, England

      IIF 9
  • Singh, Jatinder
    Indian multi born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Gibbons Road, 56 Gibbons Road, Trench, Telford, TF2 7JS, England

      IIF 10
  • Singh, Jatinder
    Indian director born in March 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Centurion House, London Road, Staines, Middx, TW18 4AX, Uk

      IIF 11
  • Singh, Jatinder
    Indian hgv driver born in March 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2, Upton Road, Hounslow, TW3 3HP, United Kingdom

      IIF 12
  • Singh, Jatinder
    Indian company director born in June 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 60-66 The Broadway, The Broadway, Southall, Middlesex, UB1 1QB, England

      IIF 13
  • Singh, Jatinder
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fox Pond Lane, Oadby, Leicester, LE2 4RY, England

      IIF 14
  • Singh, Jatinder
    Indian administration born in February 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 85, Oakwood Court, Abbotsbury Rd, London, W14 8JZ, Uk

      IIF 15
  • Singh, Jatinder
    Indian adminsitration born in February 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 85, Oakwood Court, Abbotsbury Road, London, W14 8JZ, Uk

      IIF 16
  • Singh, Jatinder
    British manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hill Hook Road, Sutton Coldfield, West Midlands, B74 4EE, England

      IIF 17
  • Singh, Jatinder
    born in September 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Village And, Post Office, Thuha, Teh, Rajpua Distt Patiala, India

      IIF 18
  • Singh, Jatinder
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Gladstone Avenue, Feltham, TW14 9LJ, United Kingdom

      IIF 19
  • Mr Jatinder Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Dockwell Close, Feltham, Middlesex, TW14 0QA, United Kingdom

      IIF 20
  • Singh, Jatinder
    Indian n/a born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cornwall Road, Birmingham, B20 2HY

      IIF 21
  • Singh, Jatinder
    Indian none born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cornwall Road, Handsworth, Birmingham, West Midlands, B20 2HY

      IIF 22
    • icon of address 15, Cornwall Road, Handsworth, Birmingham, West Midlands, B20 2HY, Uk

      IIF 23 IIF 24
    • icon of address 15, Cornwall Road, Handsworth, Birmingham, West Midlands, B20 2HY, United Kingdom

      IIF 25
  • Singh, Jatinder
    Indian company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Way House, 275-285 High Street, Stratford, London, E15 2TF, United Kingdom

      IIF 26
  • Singh, Jatinder
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Raleigh Road, Southall, UB2 5TP, United Kingdom

      IIF 27
  • Singh, Jatinder
    Indian job born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Jatinder
    Indian service born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jatinder Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Station Road, Harrow, HA1 2EA, England

      IIF 32
    • icon of address 80, Delves Crescent, Walsall, WS5 4LT, England

      IIF 33
  • Mr Jatinder Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jatinder Singh
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Byrne Road, Wolverhampton, WV2 3DW, United Kingdom

      IIF 39
  • Singh, Jatinder
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 114, Hill Hook Road, Sutton Coldfield, Birmingham, B74 4XA

      IIF 40
  • Singh, Jatinder
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Ashfield Avenue, Kings Heath, Birmingam, B14 7AT

      IIF 41
  • Singh, Jatinder
    British ophthalmic optician born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Ashfield Avenue, Kings Heath, Birmingam, B14 7AT

      IIF 42
  • Singh, Jatinder
    British opthalmic optician born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Ashfield Avenue, Kings Heath, Birmingam, B14 7AT

      IIF 43
  • Singh, Jatinder
    British business person born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Waye Avenue, Hounslow, Middlesex, TW5 9SF, United Kingdom

      IIF 44
  • Chohan, Jatinder Singh
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 651 Melton Road, Thurmaston, LE4 8EB, United Kingdom

      IIF 45
  • Mr Jatinder Singh
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Leasowes Road, Birmingham, B14 7AU, England

      IIF 46
  • Mr Jatinder Singh
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fox Pond Lane, Oadby, Leicester, LE2 4RY, England

      IIF 47
  • Singh, Jatinder
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Malvern Drive, Aldridge, Walsall, Birmingham, WS9 8LL, United Kingdom

      IIF 48
    • icon of address C/o Locke Williams Associates Llp, Studio 2, 50-54 St Pauls Square, Birmingham, B3 1QS, England

      IIF 49
  • Singh, Tajinder

    Registered addresses and corresponding companies
    • icon of address 30, Byrne Road, Wolverhampton, WV2 3DP, United Kingdom

      IIF 50
  • Mr Jatinder Singh
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Hill Hook Road, Sutton Coldfield, West Midlands, B74 4EE, England

      IIF 51
  • Mr Jatinder Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, The Cherries, Slough, SL2 5TS, England

      IIF 52
  • Mr Jatinder Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Raleigh Road, Southall, UB2 5TP, United Kingdom

      IIF 53
    • icon of address Flat 6, The Chestnuts, Prospero Way, Swindon, SN25 1ST, England

      IIF 54
  • Mr Jatinder Singh
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Roman Road, Coventry, CV2 4LD, England

      IIF 55
  • Mr Jatinder Singh Chohan
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 651 Melton Road, Thurmaston, LE4 8EB, United Kingdom

      IIF 56
  • Mr Jatinder Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Waye Avenue, Hounslow, TW5 9SF, United Kingdom

      IIF 57
  • Mr Jatinder Singh
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Malvern Drive, Aldridge, Walsall, Birmingham, WS9 8LL, United Kingdom

      IIF 58
    • icon of address C/o Locke Williams Associates Llp, Studio 2, 50-54 St Pauls Square, Birmingham, B3 1QS, England

      IIF 59
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 3 Fox Pond Lane, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address 169 Alcester Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,109 GBP2016-08-31
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Unit 4 651 Melton Road, Thurmaston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    icon of address 39 Malvern Drive Aldridge, Walsall, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 92a The Cherries, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,963 GBP2024-02-29
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 56 Gibbons Road 56 Gibbons Road, Trench, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Cornwall Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 14 The Square, Alvechurch, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 15 Cornwall Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 15 Cornwall Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 114 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,384 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    icon of address 54 Brighton Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,180 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    icon of address 20 Dockwell Close, Feltham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -8,791 GBP2023-05-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address 43 Ashfield Avenue, Kings Heath, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -808 GBP2018-03-31
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Upton Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 24 Roman Road, Coventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 37 - Has significant influence or controlOE
  • 17
    icon of address C/o Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Hermon Grove, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    icon of address 15 Cornwall Road, Handsworth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 24 Roman Road, Coventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,817 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    icon of calendar 2022-03-19 ~ now
    IIF 34 - Has significant influence or controlOE
  • 21
    icon of address 24 Roman Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 22
    icon of address 607a Foleshill Road, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,137 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 35 - Has significant influence or controlOE
  • 23
    icon of address 58 Sherborne Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,351 GBP2018-12-31
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address 60-66 The Broadway, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 25
    icon of address 80 Delves Crescent, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 26
    icon of address Queens Way House, 275-285 High Street, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address 128 City Road, London, England
    Active Corporate (81 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 18 - LLP Member → ME
  • 28
    icon of address 69 Gladstone Avenue, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 19 - Director → ME
  • 29
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,353 GBP2023-10-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 46 Millfields Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-30 ~ dissolved
    IIF 50 - Secretary → ME
Ceased 9
  • 1
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-10 ~ 2008-05-01
    IIF 42 - Director → ME
  • 2
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2008-05-01
    IIF 43 - Director → ME
  • 3
    icon of address Unit 10 New Enterprise Centre, Monmore Road, Off Culwick Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-08-05
    IIF 40 - Director → ME
  • 4
    icon of address 284 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,452 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2024-06-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2024-06-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address 97 Clare Road, Stanwell, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2017-12-12
    IIF 11 - Director → ME
  • 6
    icon of address 24 Roman Road, Coventry, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    22,817 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ 2022-06-01
    IIF 28 - Director → ME
  • 7
    icon of address 85 Oakwood Court Abbotsbury Road, Holland Park, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-20 ~ 2017-09-27
    IIF 16 - Director → ME
  • 8
    icon of address 85 Oakwood Court Abbotsbury Road, Holland Park, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-20 ~ 2017-09-27
    IIF 15 - Director → ME
  • 9
    icon of address 284 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,734 GBP2023-12-31
    Officer
    icon of calendar 2019-06-04 ~ 2024-02-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2024-02-23
    IIF 54 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.