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

Hendry, Jamie

    Related profiles found in government register
  • Hendry, Jamie
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hendry, Jamie
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hendry, Jamie
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowarth House, The Studio, Rowarth House, Horley, Oxfordshire, OX15 6BJ, England

      IIF 31
    • icon of address 13, Regent Street, London, SW1Y 4LR, England

      IIF 32 IIF 33
    • icon of address 13, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 13, Regent Street, St James’s, London, SW1Y 4LR, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 58, Canfield Gardens, London, NW6 3EB, United Kingdom

      IIF 42
    • icon of address C/o Creative Juice Collective Limited, 3.24 Chester House, Kennington Park Business Centre, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 43
    • icon of address Rowarth House, Horley, Oxfordshire, OX15 6BJ, England

      IIF 44 IIF 45
  • Hendry, Jamie
    British theatre producer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowarth House, Horley, Oxfordshire, OX15 6BJ, England

      IIF 46
  • Hendry, James
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Elsenham Street, London, SW18 5NU, United Kingdom

      IIF 47
    • icon of address Rowarth House, Horley, Oxfordshire, OX15 6BJ, England

      IIF 48
  • Hendry, James
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Regent Street, London, SW1Y 4LR

      IIF 49
  • Hendry, Jamie
    British

    Registered addresses and corresponding companies
    • icon of address 58 Canfield Gardens, London, NW6 3EB

      IIF 50
  • Jamie Hendry
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 51
  • Mr Jamie Hendry
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowarth House, Horley, Banbury, OX15 6BJ, England

      IIF 52 IIF 53
    • icon of address Rowarth House, The Studio, Rowarth House, Horley, Oxfordshire, OX15 6BJ, England

      IIF 54
    • icon of address The Studio, Rowarth House, Horley, Oxfordshire, OX15 6BJ, England

      IIF 55
    • icon of address 13, Regent Street, London, SW1Y 4LR

      IIF 56 IIF 57
    • icon of address 13, Regent Street, London, SW1Y 4LR, England

      IIF 58
    • icon of address 13, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 13, Regent Street St James's, London, SW1Y 4LR, England

      IIF 62
    • icon of address 13, Regent Street, St James’s, London, SW1Y 4LR, United Kingdom

      IIF 63 IIF 64
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 65 IIF 66 IIF 67
    • icon of address C/o Creative Juice Collective Limited, 3.24 Chester House, Kennington Park Business Centre, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 70
    • icon of address Rowarth House, Horley, Oxfordshire, OX15 6BJ, England

      IIF 71 IIF 72 IIF 73
    • icon of address Willow Farm Barn, Further Street, Assington, Sudbury, CO10 5LD, England

      IIF 79
  • Hendry, James

    Registered addresses and corresponding companies
    • icon of address 13, Regent Street, London, SW1Y 4LR, England

      IIF 80
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 13 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Creative Juice Collective Limited 3.24 Chester House, Kennington Park Business Centre, 1-3 Brixton Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Rowarth House, Horley, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 44 - Director → ME
  • 4
    THE CREATIVE HOUSE LONDON LIMITED - 2024-06-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,384 GBP2024-01-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rowarth House, Horley, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 85 Great Portland Street, 1st Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,253 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Rowarth House The Studio, Rowarth House, Horley, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    342,821 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 13 Regent Street St James's, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192,098 GBP2016-12-12
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-10-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 13 Regent Street, St James’s, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -135,165 GBP2016-05-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    icon of address 13 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109,028 GBP2024-01-31
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Jamie Hendry Productions, 13 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 16
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,252 GBP2024-02-27
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 19
    ESC TOURING LIMITED - 2019-05-03
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,320 GBP2024-10-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Jamie Hendry Productions, 13 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 25
    icon of address The Studio, Rowarth House, Horley, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 26
    OVATION MANAGEMENT LIMITED - 2022-11-02
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    396,300 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    OVATION GAMMA LIMITED - 2025-02-26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 11 - Director → ME
  • 28
    icon of address 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 5 - Director → ME
  • 29
    icon of address Rowarth House, Horley, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 29 - Director → ME
  • 30
    icon of address Rowarth House, Horley, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 45 - Director → ME
  • 31
    PROSCENIUM GROUP LIMITED - 2018-01-10
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    650,662 GBP2024-01-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Rowarth House, Horley, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 30 - Director → ME
  • 33
    icon of address Jamie Hendry Productions, 13 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 33 - Director → ME
  • 34
    icon of address 13 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Rowarth House, Horley, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 46 - Director → ME
  • 36
    icon of address Willow Farm Barn Further Street, Assington, Sudbury, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,888 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 38
    CLASS 6 PRODUCTIONS LIMITED - 2019-11-18
    icon of address 43 Elsenham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,496 GBP2025-03-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 47 - Director → ME
  • 39
    icon of address Rowarth House, Horley, Banbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 13 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 34 - Director → ME
  • 41
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 48 - Director → ME
  • 42
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 20 - Director → ME
  • 43
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,852,115 GBP2024-08-13
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Rowarth House, Horley, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    THE CREATIVE HOUSE LONDON LIMITED - 2024-06-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,384 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-10
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    icon of address Rowarth House, Horley, Banbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-20 ~ 2025-02-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 4
    MCLARS LTD - 2015-04-22
    icon of address 49 South Molton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -198,326 GBP2024-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-10-29
    IIF 49 - Director → ME
  • 5
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-19
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109,028 GBP2024-01-31
    Officer
    icon of calendar 2008-01-02 ~ 2014-01-28
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    icon of address 44a Floral Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2015-02-11
    IIF 41 - Director → ME
  • 8
    RAIN LONDON LIMITED - 2012-12-20
    icon of address 44a Floral Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2015-02-11
    IIF 42 - Director → ME
  • 9
    icon of address Jamie Hendry Productions, 13 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ 2015-05-05
    IIF 32 - Director → ME
  • 10
    icon of address 44a Floral Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ 2013-12-31
    IIF 36 - Director → ME
  • 11
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,252 GBP2024-02-27
    Person with significant control
    icon of calendar 2018-02-09 ~ 2020-01-20
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Rowarth House, Horley, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    icon of address Rowarth House, Horley, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-02 ~ 2021-01-01
    IIF 73 - Has significant influence or control OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 14
    icon of address 3 Flat 3 Titian Heights, Scarlet Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,097 GBP2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ 2019-06-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-04-01
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 15
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2013-10-25 ~ 2021-01-01
    IIF 80 - Secretary → ME
  • 16
    icon of address Rowarth House, Horley, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-10
    IIF 57 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.