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

Drinkwater, John

    Related profiles found in government register
  • Drinkwater, John
    British accountant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Kings Road, Richmond, Surrey, TW10 6NN

      IIF 1
  • Drinkwater, John
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Jamaica Street, Liverpool, L1 0AF, England

      IIF 2 IIF 3
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 4 IIF 5
    • icon of address 21a Kings Road, Richmond, Surrey, TW10 6NN

      IIF 6
  • Drinkwater, John
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Sheepcote Monks Orchard, Lumber Lane Lugwardine, Hereford, HR1 4AG, England

      IIF 7
    • icon of address 4 The Sheepcote, Monks Orchard, Lumber Lane, Lugwardine, Hereford, HR1 4AG, United Kingdom

      IIF 8
    • icon of address 42, Jamaica Street, Liverpool, L1 0AF, England

      IIF 9 IIF 10 IIF 11
    • icon of address 8th Floor Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 13
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 14
    • icon of address 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 15
    • icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 16 IIF 17 IIF 18
    • icon of address Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 20
    • icon of address 21a Kings Road, Richmond, Surrey, TW10 6NN

      IIF 21 IIF 22 IIF 23
  • Drinkwater, John
    British finance born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Drinkwater, John
    British financier born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Drinkwater, John
    British investment banker born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Kings Road, Richmond, Surrey, TW10 6NN

      IIF 38
  • Drinkwater, John
    British investment director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Kings Road, Richmond, Surrey, TW10 6NN

      IIF 39
  • Drinkwater, John
    British none born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Kings Road, Richmond, Surrey, TW10 6NN

      IIF 40
  • Drinkwater, John
    British shareholder born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Jamaica Street, Liverpool, L1 0AF, England

      IIF 41
  • Drinkwater, John
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Catherine Place, C/o Ridgeway Capital, London, SW1E 6HL, England

      IIF 42
    • icon of address 44, Catherine Place, London, SW1E 6HL, England

      IIF 43
    • icon of address 6, Conduit Street, C/o Ridgeway Capital Llp, London, W1S 2XE, England

      IIF 44
    • icon of address C/o Ridgeway Capital Llp, Liberty House, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 45
    • icon of address Norfolk, House, 31 St James's Square, London, SW1Y 4JJ, United Kingdom

      IIF 46
    • icon of address 21a Kings Road, Richmond, TW10 6NN

      IIF 47
  • Drinkwater, John
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Regent Street, London, W1B 5TR, England

      IIF 48
  • Mr John Drinkwater
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, United Kingdom

      IIF 49
    • icon of address 42, Jamaica Street, Liverpool, L1 0AF, England

      IIF 50
    • icon of address 22, York Buildings, London, WC2N 6JU

      IIF 51
    • icon of address 44, Catherine Place, London, SW1E 6HL, England

      IIF 52
    • icon of address 6, Conduit Street, C/o Ridgeway Capital Llp, London, W1S 2XE, England

      IIF 53
    • icon of address C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 54
    • icon of address C/o Ridgeway Capital Llp, Liberty House, London, W1B 5TR, United Kingdom

      IIF 55
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 56 IIF 57
    • icon of address Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 58
    • icon of address First Floor, 52 High Street, Mold, CH7 1BH, United Kingdom

      IIF 59
    • icon of address Capital House, 202 Sandbanks Road, Poole, Dorset, BH14 8HA

      IIF 60
    • icon of address 21a, Kings Road, Richmond, Surrey, TW10 6NN, United Kingdom

      IIF 61
  • Drinkwater, John
    British

    Registered addresses and corresponding companies
    • icon of address 21a, Kings Road, Richmond, Surrey, TW10 6NN

      IIF 62
  • Mr John Drinkwater
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quinn Barrow 8th Floor, Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 63
  • Mr John Drinkwater
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strata House, 12-14 Castle Street, Poole, BH15 1BQ, England

      IIF 64
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 3 Chester Mews, Belgravia, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-03-10 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,114 GBP2024-05-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address 3 Barrett Street, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 48 - Director → ME
  • 13
    MAURICE SPALDING PUBLICITY LTD - 2017-04-25
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -138,967 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PHOENIX MONEY TOPCO LIMITED - 2023-10-17
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 9 - Director → ME
  • 17
    PHOENIX MONEY SO 3 LTD - 2024-11-13
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 10 - Director → ME
  • 21
    PHOENIX MONEY SO5 LTD - 2025-04-10
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address 44 Catherine Place, C/o Ridgeway Capital, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 42 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to surplus assets - 75% or moreOE
  • 23
    icon of address 6 Conduit Street, C/o Ridgeway Capital Llp, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to surplus assets - 75% or moreOE
  • 24
    icon of address 44 Catherine Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 43 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    SERIOUS FOOD (DISTRIBUTION) LIMITED - 2009-05-14
    SFD (GB) LIMITED - 2009-04-16
    icon of address 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    Company number 03741451
    Non-active corporate
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 31 - Director → ME
Ceased 26
  • 1
    icon of address The Stable Block Plough Brewery, 516 Wandsworth Road, London, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,127,000 GBP2024-01-27
    Officer
    icon of calendar 2006-09-19 ~ 2009-01-27
    IIF 38 - Director → ME
  • 2
    icon of address Beltons Cottage, Startins Lane, Cookham, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,476 GBP2023-12-31
    Officer
    icon of calendar 1999-02-11 ~ 2000-03-31
    IIF 21 - Director → ME
  • 3
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED - 2011-07-04
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2009-01-27
    IIF 22 - Director → ME
  • 4
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    icon of address 272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2009-01-27
    IIF 24 - Director → ME
  • 5
    COMLINK GROUP LIMITED - 2006-01-04
    MASSA GROUP LIMITED - 2005-07-25
    icon of address 6th Floor 2, London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-10-13 ~ 2004-07-01
    IIF 6 - Director → ME
  • 6
    DMWS 774 LIMITED - 2006-06-22
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2009-01-27
    IIF 29 - Director → ME
  • 7
    DMWS 597 LIMITED - 2003-01-29
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-29 ~ 2009-01-27
    IIF 27 - Director → ME
  • 8
    KPAM LLP - 2007-11-05
    icon of address 63 Ridgway Place, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -15,824 GBP2021-03-31
    Officer
    icon of calendar 2007-07-26 ~ 2012-12-04
    IIF 47 - LLP Member → ME
  • 9
    icon of address 3 Barrett Street, St Christopher's Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2009-01-27
    IIF 33 - Director → ME
  • 10
    KEWTOWN LIMITED - 2002-12-12
    icon of address 3 Barrett Street, St Christopher's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2009-01-27
    IIF 30 - Director → ME
  • 11
    KELSO PLACE ASSET MANAGEMENT LIMITED - 2007-11-05
    icon of address 63 Ridgway Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -532 GBP2024-03-31
    Officer
    icon of calendar 2000-04-07 ~ 2009-01-27
    IIF 25 - Director → ME
  • 12
    MSP INVESTMENTS LIMITED - 2014-12-31
    icon of address Strata House, 12-14 Castle Street, Poole, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -259,919 GBP2024-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2022-06-12
    IIF 36 - Director → ME
  • 13
    SOLUTION1 (HOLDINGS) LIMITED - 2011-02-14
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2009-01-27
    IIF 26 - Director → ME
  • 14
    MARTIN SIMON PROPERTIES LIMITED - 2013-03-15
    icon of address Strata House, 12-14 Castle Street, Poole, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,183,619 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2018-11-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    APPLICATION PROCESSORS LTD - 2017-05-25
    icon of address First Floor, 52 High Street, Mold, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    136,335 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-07-31
    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
  • 16
    ELITEBROOK LIMITED - 2003-04-07
    icon of address 7th Floor, 61 Aldwych, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2005-08-09
    IIF 23 - Director → ME
  • 17
    OPEN INNOVATION ALLIANCE LIMITED - 2009-07-09
    COLDSKIN LIMITED - 2009-05-19
    SANDCO 1032 LIMITED - 2007-07-12
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2013-02-11
    IIF 1 - Director → ME
  • 18
    icon of address 42 Jamaica Street, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-10 ~ 2022-07-29
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 44 Catherine Place, C/o Ridgeway Capital, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ 2017-03-29
    IIF 45 - LLP Member → ME
  • 20
    SEPURA PLC - 2019-04-17
    SEPURA LIMITED - 2007-07-23
    SIMOCO DIGITAL LIMITED - 2002-03-22
    MINMAR (601) LIMITED - 2002-03-18
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-21 ~ 2003-12-01
    IIF 28 - Director → ME
  • 21
    icon of address Unit 4 Wynnes Business Park Upper Buskwood Farm, Hope Under Dinmore, Hereford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    629,952 GBP2024-05-31
    Officer
    icon of calendar 2020-11-17 ~ 2022-07-01
    IIF 7 - Director → ME
  • 22
    SIMPLY CBD HOLDINGS LIMITED - 2023-03-10
    icon of address Unit 4 Wynnes Business Park Upper Buskwood Farm, Hope Under Dinmore, Hereford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,426 GBP2024-05-31
    Officer
    icon of calendar 2020-10-30 ~ 2022-07-01
    IIF 8 - Director → ME
  • 23
    icon of address Strata House, 12-14 Castle Street, Poole, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -762,116 GBP2024-03-31
    Officer
    icon of calendar 2012-12-11 ~ 2021-10-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC - 2005-12-12
    DAT ENTERPRISES LIMITED - 2004-11-30
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-05 ~ 2001-09-12
    IIF 34 - Director → ME
  • 25
    THE EVOLUTION GROUP PLC - 2013-03-27
    EVC CHRISTOWS PLC - 2001-03-26
    THE EVESTMENT COMPANY PLC - 2000-11-20
    GROSMONT HOLDINGS PLC - 1999-06-24
    TENDERMAN PLC - 1997-05-02
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2000-07-18
    IIF 32 - Director → ME
  • 26
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2014-12-31
    IIF 46 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.