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

Yanez, Juana Josefina

    Related profiles found in government register
  • Yanez, Juana Josefina
    Venezuelan born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Greenfields Recovery, Trinity House, 28 30 Blucher Street, Birmingham, B1 1QH

      IIF 1
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 2
    • 6, Greatorex Street, Whitechapel, London, E1 5NF, England

      IIF 3
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 4 IIF 5 IIF 6
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 12
    • Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 13
    • Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 14
  • Yanez, Juana Josefina
    Venezuelan company director born in August 1958

    Resident in England

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

      IIF 15
  • Yanez, Juana Josefina
    Venezuelan director born in August 1958

    Resident in England

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

      IIF 16
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 17
    • C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 18
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 19 IIF 20
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 21 IIF 22 IIF 23
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 30
    • 30, Finsbury Street, London, EC2A 1EG

      IIF 31
    • 4-6 Greatorex Street, Clifton Trade Centre, Whitechapel, London, E1 5NF, United Kingdom

      IIF 32
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 33 IIF 34 IIF 35
    • Suite 23, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 37
    • Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 38
  • Juana Josefina Yanez
    Venezuelan born in August 1958

    Resident in England

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

      IIF 39 IIF 40
    • C/o Greenfields Recovery, Trinity House, 28 30 Blucher Street, Birmingham, B1 1QH

      IIF 41
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 42
    • C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 43
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 44 IIF 45
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 46 IIF 47 IIF 48
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 19, Birkbeck Hill, London, SE21 8JS, England

      IIF 55
    • 4-6 Greatorex Street, Clifton Trade Centre, Whitechapel, London, E1 5NF, United Kingdom

      IIF 56
    • 6, Greatorex Street, London, E1 5NF, England

      IIF 57
    • 6, Greatorex Street, Whitechapel, London, E1 5NF, England

      IIF 58
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 59 IIF 60 IIF 61
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 71
    • Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, RM13 9YS, United Kingdom

      IIF 72
    • Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 73
    • Suite 23, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 74
    • Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, RM13 9YS, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 34
  • 1
    ACQUISITION 395116675 LIMITED
    - now 08705339
    COMPLETE RECRUITMENT RESOURCES LTD
    - 2016-12-01 08705339
    30 Finsbury Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,587 GBP2015-09-30
    Officer
    2016-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 2
    ACQUISITION 395265178 LIMITED
    - now 07108993 00632962, 01183711, 01183808... (more)
    ABBEYLANDS TRANSPORT LIMITED
    - 2017-01-13 07108993 08433439
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    ACQUISITION 3952854 LIMITED
    - now 04227162 00632962, 01183711, 01183808... (more)
    G W HEATING SOLUTIONS LIMITED
    - 2016-11-25 04227162
    P & K INDUSTRIAL HEATING SERVICES LIMITED - 2016-03-18
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,405 GBP2015-06-30
    Officer
    2016-11-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    ACQUISITION 395445179 LIMITED
    - now 08289834 00632962, 01183711, 01183808... (more)
    DECIBEL NUTRITION LTD
    - 2017-09-07 08289834
    THE BETTER BRAND (UK) LTD - 2014-07-10
    LBH PROPERTY LIMITED - 2013-08-06
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,644 GBP2015-08-31
    Officer
    2017-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    ACQUISITION 395445501 LIMITED
    - now 04922596 00632962, 01183711, 01183808... (more)
    EMERGENT INNOVATION LIMITED
    - 2017-07-31 04922596
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    ACQUISITION 395445550 LIMITED
    - now 07664155 00632962, 01183711, 01183808... (more)
    HULBERT BROTHERS LIMITED
    - 2017-11-09 07664155
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    ACQUISITION 395445627 LIMITED
    - now 09016881 00632962, 01183711, 01183808... (more)
    CHOPSTIX MIDDLESBROUGH LIMITED
    - 2017-09-04 09016881
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    ACQUISITION 395448302 LIMITED
    - now 08485438 00632962, 01183711, 01183808... (more)
    BENGAL SPLASH LIMITED
    - 2017-03-14 08485438
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    AMBER SOLAR LTD
    07344045
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    2016-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    ARCHIE CONSTRUCTION LTD
    07972625
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,349 GBP2016-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    ARGENT ACE LTD
    - now 11688489
    V M MOBILE COMMUNICATIONS LTD
    - 2021-06-23 11688489
    C T CORPORATE MANAGEMENT SERVICES LIMITED - 2019-02-05 09748350
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-11-30
    Officer
    2021-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    BDGLOBAL SERVICES LIMITED
    - now 12396232
    ERICOST LIMITED - 2020-07-01
    4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    CEASED TRADING 12046969 LIMITED
    - now 12046969 03002134, 03449292, 06175408... (more)
    PROPERTY MARKETING GROUP LIMITED
    - 2023-04-21 12046969 14369832
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,827 GBP2021-06-30
    Officer
    2023-03-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    CLEAR VIEW STREAM LTD
    - now 12299973
    CJS ENGAGE LTD
    - 2021-06-15 12299973
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-11-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    DARKERSTONES LIMITED
    - now 06105738
    PKF ENGINEERING LIMITED - 2019-04-23
    19 Birkbeck Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,481 GBP2018-03-31
    Officer
    2019-11-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    DL EXTRA LIMITED
    - now 02009262
    DESTECH (UK) LIMITED - 2020-06-13
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    57,560 GBP2019-03-31
    Officer
    2020-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    ERMA KEY LTD
    - now 12043817
    BAYO CORP LTD
    - 2021-05-28 12043817
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    FRONT LEAP LTD
    - now 06497629
    ELITE ASSOCIATES OFFICE LTD - 2020-09-28
    GREEN MORRIS THOMPSON LIMITED - 2009-08-05
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    7,636 GBP2018-08-31 ~ 2019-08-30
    Officer
    2023-07-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    FRONT ROW EMPLOYMENT SERVICES LIMITED
    - now 05655514 09559794
    UNIQUE OPPORTUNITY LIMITED - 2017-01-04
    A.P.S. ARMTHORPE PROCESS SOLUTIONS LIMITED - 2016-07-25
    C/o Sike & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2017-07-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    GATEWAY LINE LTD
    - now 12410083
    BEST 1 INTERNATIONAL LTD
    - 2021-07-01 12410083
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    GB CHEQUE LTD
    - now 11555493
    JERK HUT GLASGOW1 LTD - 2020-05-14
    GB CHEQUE LTD - 2020-05-06
    CD INN LTD - 2019-09-18
    6 Greatorex Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    GROOVY CAT LIMITED
    12350790
    6 Greatorex Street, Whitechapel, London, England
    Active Corporate (1 parent)
    Officer
    2021-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    KEY LIME TREE LIMITED
    - now 01297175
    SWINDELLS LIVESTOCK LIMITED
    - 2016-07-04 01297175
    C/o Greenfields Recovery Trinity House, 28 30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2016-07-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    MAGNA PS LIMITED
    - now 12628762
    MAGNA WEB LIMITED - 2020-08-31
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    NORLAND PEARCE SINCLAIR LIMITED
    - now 05286440
    VAST LTD - 2017-06-07
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    393,040 GBP2016-07-31
    Officer
    2017-06-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 26
    PERFORMAX MARKETING LIMITED
    12260992
    Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    PINK START LIMITED
    12162852
    Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2020-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 28
    PROMOVISE LIMITED
    - now 09767522 08749576
    SUMNER GROUP HEALTH LIMITED
    - 2023-05-04 09767522 13240512
    SG RECRUITMENT UK LIMITED - 2020-10-06
    HEALTHPERM RESOURCING (UK) LIMITED - 2019-05-14
    HEALTHPERM RESOURCING LIMITED - 2016-11-23
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,074,349 GBP2021-03-31
    Officer
    2023-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 29
    QUALIS CURA GROUP LTD
    11874322 10800734
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    SPARK COURSE LIMITED
    - now 12316828
    GENESIS 20 LIMITED
    - 2021-05-31 12316828
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 31
    TOP HAT SERV LIMITED
    12160970
    Suite 22, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 32
    TRAILER FREIGHT LTD
    08434834
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 33
    UPFRONT VISION LTD
    - now 10493701
    PATON PRODUCTIONS LTD
    - 2021-05-31 10493701
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,044 GBP2019-11-30
    Officer
    2021-05-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 34
    WAYVIS SERVICES LIMITED
    10550175
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,485 GBP2018-01-31
    Officer
    2019-04-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    BDG FIDUCIARY SERVICES LIMITED
    - now 10668554
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    SMARTA REWARDS & BENEFITS LIMITED - 2018-02-16
    VADMAR LIMITED - 2017-09-15
    Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,144,318 GBP2019-03-31
    Officer
    2020-02-25 ~ 2020-06-15
    IIF 38 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-06-15
    IIF 75 - Ownership of shares – 75% or more OE
  • 2
    BOOST RANGE LIMITED - now
    CURTIS PROPERTY MANAGEMENT SERVICES LIMITED
    - 2020-12-02 09784410
    LONDON CARPET CLEANERS LIMITED
    - 2020-05-06 09784410 12505391
    VIA PLUS LIMITED
    - 2020-04-17 09784410
    LONDON CARPET CLEANERS LIMITED
    - 2020-04-16 09784410 12505391
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,226 GBP2018-09-30
    Officer
    2019-09-23 ~ 2020-05-07
    IIF 34 - Director → ME
    Person with significant control
    2019-09-23 ~ 2020-05-07
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    COFFEE2YOU LIMITED
    12291775
    M R Insolvency, 95 Pobox, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ 2020-06-21
    IIF 15 - Director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-21
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    DAWN BUDGET LTD
    - now 09748350
    C W CORPORATE MANAGEMENT SERVICES LTD - 2019-09-27 11688489
    GROUP ONE SOLUTIONS (SOUTHERN) LTD - 2017-06-29
    228 CAR SALES LIMITED - 2016-10-15
    C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,227 GBP2018-08-31
    Officer
    2020-02-04 ~ 2020-03-09
    IIF 37 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-09
    IIF 74 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.