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

Treacher, Jonathan

    Related profiles found in government register
  • Treacher, Jonathan

    Registered addresses and corresponding companies
  • Treacher, Jonathan Page
    British

    Registered addresses and corresponding companies
    • icon of address 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 22
  • Treacher, Jonathan Page
    British executive finance born in April 1956

    Registered addresses and corresponding companies
    • icon of address The Huntings, Highfield Road, West Byfleet, Surrey, KT14 6QT

      IIF 23
  • Treacher, Jonathan Page
    British inv banker born in April 1956

    Registered addresses and corresponding companies
    • icon of address 65 Randolph Avenue, Maida Vale, London, W9 1DW

      IIF 24
  • Treacher, Jonathan Page
    British investment banker born in April 1956

    Registered addresses and corresponding companies
    • icon of address 65 Randolph Avenue, Maida Vale, London, W9 1DW

      IIF 25
  • Treacher, Jonathan Page
    British merchant banker born in April 1956

    Registered addresses and corresponding companies
    • icon of address 65 Randolph Avenue, Maida Vale, London, W9 1DW

      IIF 26
  • Treacher, Jonathan
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Ranelagh Road, London, W5 5RP, England

      IIF 27
  • Treacher, Jonathan
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Pattison Road, London, NW2 2HH, United Kingdom

      IIF 28
    • icon of address 35 Marlborough Mansions, Cannon Hill, London, NW6 1JS, England

      IIF 29
    • icon of address 36, Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 30
    • icon of address 80 Ranelagh Road, Ranelagh Road, London, W5 5RP, England

      IIF 31
    • icon of address Suite 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Treacher, Jonathan
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 35
    • icon of address Suite 36, Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 36 IIF 37
  • Treacher, Jonathan
    British investment banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 38
    • icon of address Suite 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 39
  • Treacher, Jonathan Page
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treacher, Jonathan Page
    British banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 52
  • Treacher, Jonathan Page
    British company executive born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clifford Street, London, W1S 2LQ, United Kingdom

      IIF 53
    • icon of address 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

      IIF 54
  • Treacher, Jonathan Page
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Carlton Mansions, 209 Randolph Avenue, London, W9 1NR, United Kingdom

      IIF 55
    • icon of address Suite 705, 19 - 21 Crawford Street, Jonathan Treacher, London, W1H 1PJ, United Kingdom

      IIF 56
  • Treacher, Jonathan Page
    British inv banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 57
  • Treacher, Jonathan Page
    British investment banker born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Carlton Mansions, 209 Randolph Avenue, London, W9 1NR, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 45 Carlton Mansions, Randolph Avenue, London, W9 1NR

      IIF 61
  • Mr Jonathan Treacher
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Ranelagh Road, 80 Ranelagh Road, London, W5 5RP, England

      IIF 62
  • Mr Jonathan Treacher
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Pattison Road, London, NW2 2HH, United Kingdom

      IIF 63 IIF 64
    • icon of address 35 Marlborough Mansions, Cannon Hill, London, NW6 1JS, England

      IIF 65 IIF 66
    • icon of address 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, England

      IIF 67
    • icon of address 36, Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 80, Ranelagh Road, London, W5 5RP, England

      IIF 71
    • icon of address 80 Ranelagh Road, Ranelagh Road, London, W5 5RP, England

      IIF 72
    • icon of address Suite 36 Cropthorne Court, 20-28 Maida Vale, London, W9 1TA, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Suite 705, 19-21 Crawford Street, Jonathan Treacher, Ardour Capital Limited, London, W1H 1PJ, England

      IIF 77
  • Mr Jonathan Page Treacher
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 1 Brook Farm Business Park, Horsham Road, Brook Hill, Cowfold, England
    Active Corporate (5 parents)
    Equity (Company account)
    -238,330 GBP2024-02-29
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 46 - Director → ME
  • 2
    TRAINAFRIC (U) LTD - 2019-05-22
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-11-15 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 705, 19-21 Crawford Street Jonathan Treacher, Ardour Capital Limited, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 80 Ranelagh Road 80 Ranelagh Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-06-25 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 6
    icon of address 80 Ranelagh Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 47 - Director → ME
    icon of calendar 2024-04-20 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 36 Cropthorne Court 20-28 Maida Vale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2017-09-26 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 80 Ranelagh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 51 - Director → ME
    icon of calendar 2023-06-30 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 9
    THE SUNITA TREACHER FOUNDATION - 2017-12-12
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Has significant influence or controlOE
  • 10
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    icon of address Marlborough Mansions, Flat 35, Cannon Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 50 - Director → ME
    icon of calendar 2023-11-07 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-11-18 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 34 - Director → ME
    icon of calendar 2020-09-11 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Flat 45 209 Randolph Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 59 - Director → ME
  • 15
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 40 - Director → ME
    icon of calendar 2020-12-02 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 43 - Director → ME
    icon of calendar 2020-11-27 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    icon of address 80 Ranelagh Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 30 - Director → ME
    icon of calendar 2021-03-30 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -153,041 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 44 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 3 - Secretary → ME
  • 19
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 42 - Director → ME
    icon of calendar 2019-09-06 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2021-02-23 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,500 GBP2024-08-31
    Officer
    icon of calendar 2021-05-22 ~ now
    IIF 45 - Director → ME
    icon of calendar 2022-02-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 67 - Has significant influence or controlOE
  • 22
    icon of address Marlborough Mansions, Flat 35, Cannon Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 49 - Director → ME
    icon of calendar 2023-08-25 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-10-09 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 80 Ranelagh Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 48 - Director → ME
    icon of calendar 2023-07-13 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 80 Ranelagh Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 41 - Director → ME
Ceased 16
  • 1
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-03-24
    Officer
    icon of calendar ~ 2003-07-08
    IIF 26 - Director → ME
  • 2
    icon of address Second Floor, 24-25 New Bond Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2007-12-07
    IIF 52 - Director → ME
  • 3
    icon of address 80 Park Lane, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2012-06-22
    IIF 60 - Director → ME
  • 4
    GOLFVISION LIMITED - 2007-11-20
    VITAMINWATER LIMITED - 2008-04-17
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -424,125 GBP2019-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2006-10-05
    IIF 22 - Secretary → ME
  • 5
    icon of address The Old Hall, Bylaugh, East Dereham, Norfolk
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -12,229 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2001-08-22 ~ 2005-09-30
    IIF 61 - Director → ME
  • 6
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2023-07-26
    IIF 37 - Director → ME
    icon of calendar 2021-10-27 ~ 2023-07-26
    IIF 20 - Secretary → ME
  • 7
    THE SUNITA TREACHER FOUNDATION - 2017-12-12
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    icon of calendar 2010-09-27 ~ 2011-01-17
    IIF 55 - Director → ME
  • 8
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-10-28 ~ 2021-12-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2021-12-07
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 9
    IMMIGRATION ADVISORY SERVICE LIMITED - 1994-08-02
    THE IMMIGRATION APPEALS ADVISORY SERVICE - 1994-01-06
    icon of address 52-54 Brook Street, London
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2011-07-12
    IIF 57 - Director → ME
  • 10
    IMPACTAGRI (HOLDINGS) LIMITED - 2020-11-27
    icon of address Brebners, 1 Suffolk Way, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    59,384 GBP2022-03-31
    Officer
    icon of calendar 2023-07-20 ~ 2023-10-20
    IIF 54 - Director → ME
  • 11
    STAFFORD HOUSE INVESTMENTS LIMITED - 1999-11-03
    icon of address 10 Fenchurch Avenue, London, United Kingdom, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2000-06-14
    IIF 24 - Director → ME
  • 12
    icon of address 8 Clifford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-16 ~ 2012-09-15
    IIF 53 - Director → ME
  • 13
    HH & P SIXTEEN LIMITED - 2002-10-15
    icon of address The Oaks Harvest Hill Lane, Meriden, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,493 GBP2024-04-30
    Officer
    icon of calendar 2003-01-09 ~ 2003-08-04
    IIF 23 - Director → ME
  • 14
    ROWAN & COMPANY (FINANCIAL SERVICES) LIMITED - 1999-10-01
    SEYMOUR PIERCE BELL LIMITED - 2003-12-18
    ROWAN & COMPANY INVESTMENT MANAGEMENT LTD - 2000-10-04
    icon of address Pearl Assurance House, 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2001-04-14
    IIF 25 - Director → ME
  • 15
    icon of address 35 Marlborough Mansions Cannon Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,500 GBP2024-08-31
    Officer
    icon of calendar 2019-08-29 ~ 2020-03-09
    IIF 39 - Director → ME
    icon of calendar 2019-08-29 ~ 2020-03-08
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-02-12
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 16
    icon of address 80 Park Lane, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2012-06-22
    IIF 58 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.