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

Mr David Simon Martin

    Related profiles found in government register
  • Mr David Simon Martin
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Martin
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 19 IIF 20
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 21
  • Mr David James Martin
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr David James Martin
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr David Martin
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Point, Rockingham Road, Market Harborough, LE16 7NJ, United Kingdom

      IIF 24
    • icon of address 21, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NU

      IIF 25
  • Mr David Martin
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address Unit 6 Medway Bridge Marina, Manor Lane, Rochester, ME1 3HS, United Kingdom

      IIF 27
  • Mr David Martin
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr David Martin
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 30
  • Mr David Simon Martin
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 31
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 32
    • icon of address 19, William Mews, London, SW1X 9HF, England

      IIF 33
  • Mr Jamie David Martin
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ilfracombe Avenue, Bowers Gifford, Basildon, Essex, SS13 2DR, England

      IIF 34
    • icon of address 63-66 Hatton Garden, Hatton Garden, London, EC1N 8LE, England

      IIF 35
  • Mr David Simon Martin
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Berkeley Square, London, W1J 6HN, England

      IIF 36
  • Martin, David Simon
    British asset manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 37
    • icon of address Flat 1, Washington House, Flat 1, Basil Street, London, SW3 1AR, England

      IIF 38 IIF 39
  • Martin, David Simon
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, William Mews, London, SW1X 9HF, England

      IIF 40
  • Martin, David Simon
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Washington House, Flat 1, Basil Street, London, SW3 1AR, England

      IIF 41
  • Martin, David Simon
    British investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 42
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 43 IIF 44
    • icon of address 19, William Mews, London, SW1X 9HF, England

      IIF 45
    • icon of address 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 46
    • icon of address 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 47 IIF 48
  • Martin, David Simon
    British property developer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 49
  • Martin, David Simon
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 50
  • David Simon Martin
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 51
  • Mr David Martin
    British born in July 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 50, Hoyland Road, Hoyland, Barnsley, South Yorkshire, S74 0PB

      IIF 52
  • Martin, David
    British asset manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Martin, David
    British investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Willoughby Road, London, NW3 1RT, England

      IIF 54
    • icon of address 64, Knightsbridge, London, SW1X 7JF, England

      IIF 55
  • Martin, David
    British landlord born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, First Avenue, Hove, East Sussex, BN3 2FH

      IIF 56
  • Martin, David
    British property investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, David
    British property manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, First Avenue, Hove, East Sussex, BN3 2FH, United Kingdom

      IIF 59
  • Martin, David
    British property investor born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, William Mews, London, SW1X 9HF, England

      IIF 60
  • Martin, David Peter
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hoyland Road, Hoyland, Barnsley, South Yorkshire, S74 0PB, England

      IIF 61
  • Martin, Jamie David
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barkstead Road, Colchester, CO4 0DL, England

      IIF 62
  • Martin, Jamie David
    British none born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden, Hatton Garden, London, EC1N 8LE, England

      IIF 63
  • Martin, Jamie David
    British sales manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barkstead Road, Colchester, CO4 0DL, United Kingdom

      IIF 64
    • icon of address 8, Beaver House, Plough Road, Great Bentley, Essex, CO7 8LG, England

      IIF 65
  • Martin, David
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NJ, United Kingdom

      IIF 66
  • Martin, David
    British tour operator born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Point, Rockingham Road, Market Harborough, Leicestershire, LE16 7NU

      IIF 67
    • icon of address 1, Museum Street, York, North Yorkshire, YO1 7DT, England

      IIF 68
  • Martin, David
    British engineer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 69
    • icon of address Unit 6 Medway Bridge Marina, Manor Lane, Rochester, ME1 3HS, United Kingdom

      IIF 70
  • Martin, David
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 71
    • icon of address Suite 18, Northlight Parade, Nelson, Lancashire, BB9 5EG, United Kingdom

      IIF 72
  • Martin, David
    British managing director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Foundry Bank, Congleton, Cheshire, CW12 1EE, England

      IIF 73
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 74
  • Martin, David
    British sales director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Foundry Bank, Congleton, Cheshire, CW12 1EE, England

      IIF 75
    • icon of address Millenium House, Centenary Place, Congleton, Cheshire, CW12 1EZ, United Kingdom

      IIF 76
  • Martin, David James
    British consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Martin, David James
    British charity manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Martin, David Simon
    British comapny director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 79
  • Martin, David Simon
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Martin, David Simon
    British financier born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 87
  • Martin, David Simon
    British investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, England

      IIF 88
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 92 IIF 93
    • icon of address 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 94 IIF 95
    • icon of address Flat 1 Washington House, Basil Street, London, SW3 1AR

      IIF 96
  • Martin, David Simon
    British property developer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 97
    • icon of address 112, Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 98
    • icon of address 2, St. James's Street, London, SW1A 1EF, England

      IIF 99 IIF 100
  • Martin, David Simon
    British property investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 101
  • Dr David Martin Sheard
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightwire House, 114a Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 102
    • icon of address Club Chambers - Hunter Gee Holroyd, Museum Street, York, YO1 7DN, England

      IIF 103
  • Mr David Martin
    French born in June 1983

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104
  • Martin, David Simon
    British property investor born in July 1963

    Registered addresses and corresponding companies
    • icon of address 3 Third Avenue, Hove, East Sussex, BN3 2PB

      IIF 105
  • Martin, David
    British property investor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Drive, Hove, East Sussex, BN3 3JA

      IIF 106
    • icon of address Hamilton House, 14 The Drive, Hove, East Sussex, BN3 3JA

      IIF 107
  • Martin, David
    British co director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 108
  • Martin, David
    British company director born in July 1963

    Registered addresses and corresponding companies
  • Martin, David
    British investor born in July 1963

    Registered addresses and corresponding companies
    • icon of address 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 112
  • Martin, David
    British landlord born in July 1963

    Registered addresses and corresponding companies
  • Martin, David
    British property investor born in July 1963

    Registered addresses and corresponding companies
  • Martin, David
    British property manager born in July 1963

    Registered addresses and corresponding companies
    • icon of address 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 120
  • Martin, David James
    British comms engineer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Medway Bridge Marina, Manor Lane, Rochester, Kent, ME1 3HS, England

      IIF 121
  • Sheard, David Martin, Dr
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 329 Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 122
  • Sheard, David Martin, Dr
    British consultant/trainer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 329 Mocatta House, Trafalgar Place, Brighton, BN1 4DU, England

      IIF 123
  • Sheard, David Martin, Dr
    British founder born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Club Chambers - Hunter Gee Holroyd, Museum Street, York, YO1 7DN, England

      IIF 124
  • Sheard, David Martin, Dr
    British non-exec director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Court, Royal Court, Church Green Close, Winchester, Hampshire, SO23 7TW, United Kingdom

      IIF 125
  • Martin, David
    British electrical contractor born in January 1944

    Registered addresses and corresponding companies
    • icon of address 51 Chestnut Avenue, Billericay, Essex, CM12 9JG

      IIF 126
  • Martin, David
    British electrical contractor

    Registered addresses and corresponding companies
    • icon of address 51 Chestnut Avenue, Billericay, Essex, CM12 9JG

      IIF 127
  • Martin, David
    British investor

    Registered addresses and corresponding companies
    • icon of address 51 Tongdean Avenue, Hove, East Sussex, BN3 6TN

      IIF 128
  • Martin, David
    French ceo born in June 1983

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 129
  • Martin, David Simon

    Registered addresses and corresponding companies
    • icon of address 1 Washington House, Basil Street, London, SW3 1AR, United Kingdom

      IIF 130
    • icon of address 19, William Mews, London, SW1X 9HF, England

      IIF 131
    • icon of address 19, William Mews, London, SW1X 9HF, United Kingdom

      IIF 132 IIF 133
    • icon of address 25, Berkeley Square, London, W1J 6HN, United Kingdom

      IIF 134
    • icon of address Flat 1, Washington House, Basil Street, London, SW3 1AR, England

      IIF 135
  • Martin, David Peter

    Registered addresses and corresponding companies
    • icon of address Kents House, 82 Clough Road, Hoyland, South Yorkshire, S74 9DZ

      IIF 136
  • Martin, David

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 137
    • icon of address 25, Willoughby Road, London, NW3 1RT, England

      IIF 138 IIF 139
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 8 Barrack Street, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 65 - Director → ME
  • 2
    icon of address 3 Ilfracombe Avenue, Bowers Gifford, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Has significant influence or controlOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Foundry Bank, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,845 GBP2024-06-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 75 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 53 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,113 GBP2023-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 110 - Director → ME
  • 10
    icon of address 1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 21 The Point, Rockingham Road, Market Harborough, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    6,434 GBP2024-03-31
    Officer
    icon of calendar 1996-09-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address 12 Barkstead Road, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 64 - Director → ME
  • 14
    icon of address 63-66 Hatton Garden Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,461 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 50 Hoyland Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,913 GBP2023-10-31
    Officer
    icon of calendar 2007-10-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    icon of address 1 Foundry Bank, Congleton, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    387,189 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 73 - Director → ME
  • 18
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,657 GBP2022-08-31
    Officer
    icon of calendar 2017-07-29 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 19 William Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-09-23 ~ dissolved
    IIF 132 - Secretary → ME
  • 21
    icon of address 25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,535 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 96 - Director → ME
  • 22
    BUCKINGHAM DEVELOPMENTS (BRIGHTON) LIMITED - 2019-05-17
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,637,842 GBP2023-09-30
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 99 - Director → ME
  • 23
    icon of address 2 St James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address 25 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2022-03-18 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    icon of address 25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,908 GBP2022-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 79 - Director → ME
  • 26
    icon of address 25 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 25 Berkeley Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,419 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 St James's Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 29
    icon of address 1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 38 - Director → ME
    icon of calendar 2024-06-04 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 30
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -752,455 GBP2023-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 93 - Director → ME
  • 31
    icon of address 2 St. James's Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,347,178 GBP2023-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 92 - Director → ME
  • 32
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    icon of address 112 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 42 - Director → ME
  • 33
    icon of address 25 Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -614,482 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,012 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 71 - Director → ME
    icon of calendar 2023-06-19 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 29 - Has significant influence or controlOE
  • 35
    icon of address 19 William Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2014-07-02 ~ dissolved
    IIF 133 - Secretary → ME
  • 36
    icon of address 25 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 1 Washington House, Basil Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-10-28 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 38
    icon of address 25 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 6 Medway Bridge Marina, Manor Lane, Rochester, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -79,526 GBP2016-05-31
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 121 - Director → ME
  • 40
    icon of address Unit 6 Medway Bridge Marina, Manor Lane, Rochester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 41
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,540,402 GBP2024-05-31
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    RC SLAUGHAM MANOR DEVELOPMENTS LIMITED - 2017-10-11
    RC DEVELOPMENTS (HOVE) LIMITED - 2017-09-08
    icon of address 2 St. James's Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -845 GBP2024-05-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386 GBP2021-11-30
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 98 - Director → ME
  • 44
    icon of address Wilkin Chapman Llp Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -369,080 GBP2021-04-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 19 William Mews, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,197 GBP2017-05-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 40 - Director → ME
  • 46
    icon of address Suite 329 Mocatta House Trafalgar Place, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 122 - Director → ME
  • 47
    icon of address 25 Willoughby Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,683 GBP2015-12-31
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2011-12-09 ~ dissolved
    IIF 138 - Secretary → ME
  • 48
    icon of address 41 First Avenue, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-26 ~ dissolved
    IIF 59 - Director → ME
  • 49
    icon of address 64 Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 55 - Director → ME
  • 50
    icon of address Club Chambers - Hunter Gee Holroyd, Museum Street, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,443 GBP2024-08-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 51
    icon of address 25 Willoughby Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2012-11-02 ~ dissolved
    IIF 139 - Secretary → ME
  • 52
    icon of address Millenium House, Centenary Place, Congleton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    111,830 GBP2024-06-30
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 76 - Director → ME
  • 53
    icon of address Suite 18 Northlight Parade, Nelson, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 72 - Director → ME
  • 54
    YORBAGS LIMITED - 2016-11-09
    icon of address 21 The Point, Rockingham Road, Market Harborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,539 GBP2023-10-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    icon of address Ground Floor Flat, 11 Montpelier Place, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 1999-11-30 ~ 2001-03-16
    IIF 119 - Director → ME
  • 2
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-27 ~ 2006-11-02
    IIF 111 - Director → ME
  • 3
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-25 ~ 2007-05-17
    IIF 115 - Director → ME
  • 4
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    20,668 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-09-01 ~ 2008-11-19
    IIF 118 - Director → ME
  • 5
    icon of address 102 Church Road, Hove
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2000-01-21 ~ 2009-10-01
    IIF 58 - Director → ME
  • 6
    icon of address C/o C J A Accounting Limited Delta House, 16 Bridge Road, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,695 GBP2024-06-30
    Officer
    icon of calendar 2000-05-19 ~ 2002-06-20
    IIF 117 - Director → ME
  • 7
    icon of address 100 Church Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-27 ~ 2005-11-30
    IIF 109 - Director → ME
  • 8
    PEGASUSLIFE CARE 1 LIMITED - 2016-01-15
    icon of address 14th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-03 ~ 2017-10-05
    IIF 125 - Director → ME
  • 9
    icon of address Suite 329 Mocatta House Trafalgar Place, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -619,509 GBP2021-09-30
    Officer
    icon of calendar 2000-01-31 ~ 2018-07-10
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 102 - Ownership of shares – 75% or more OE
  • 10
    icon of address 50 Hoyland Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -18,913 GBP2023-10-31
    Officer
    icon of calendar 2007-10-22 ~ 2008-04-01
    IIF 136 - Secretary → ME
  • 11
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    84,864 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-06-11 ~ 2008-11-19
    IIF 114 - Director → ME
  • 12
    HSD 2 LIMITED - 2005-11-02
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    493,968 GBP2024-07-31
    Officer
    icon of calendar 2000-08-14 ~ 2006-11-14
    IIF 108 - Director → ME
  • 13
    PRO GYM WEAR LTD - 2019-05-15
    icon of address Unit 8 Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,287 GBP2025-04-30
    Officer
    icon of calendar 2019-07-03 ~ 2019-09-11
    IIF 82 - Director → ME
    icon of calendar 2019-09-18 ~ 2020-03-20
    IIF 84 - Director → ME
    icon of calendar 2020-04-16 ~ 2020-06-01
    IIF 81 - Director → ME
  • 14
    icon of address 25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,535 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2016-07-19
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2024-05-17
    IIF 36 - Has significant influence or control OE
  • 15
    icon of address 29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2022-12-15
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,631,695 GBP2024-01-31
    Officer
    icon of calendar 2020-01-07 ~ 2024-05-20
    IIF 87 - Director → ME
  • 17
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,590,278 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-05-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-07-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    icon of address 25 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,908 GBP2022-08-31
    Person with significant control
    icon of calendar 2018-08-08 ~ 2018-12-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -440,289 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2024-05-20
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2020-09-04
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -594,034 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ 2024-05-20
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-08-26
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -585,477 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ 2024-05-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-01-18
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    icon of address 21-23 Croydon Road, Caterham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -755,853 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2024-05-20
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-08-13
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    WHITEHAWK WAY DEVELOPMENTS LTD - 2017-12-12
    icon of address 112 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-06-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    icon of address 29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-12-15
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-09-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    51,020 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-04-18 ~ 2008-11-19
    IIF 56 - Director → ME
  • 26
    icon of address 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    40,060 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2006-11-20 ~ 2009-09-30
    IIF 106 - Director → ME
  • 27
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    25,311 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2009-07-06
    IIF 116 - Director → ME
  • 28
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -40,279 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-09 ~ 2008-11-19
    IIF 113 - Director → ME
  • 29
    icon of address 112 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-04-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669,127 GBP2023-07-31
    Officer
    icon of calendar 2011-10-20 ~ 2014-04-23
    IIF 60 - Director → ME
  • 31
    icon of address 14 The Drive, Hove, E Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    364,027 GBP2024-07-31
    Officer
    icon of calendar 2007-04-02 ~ 2011-02-21
    IIF 57 - Director → ME
  • 32
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    16,944 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2008-06-15 ~ 2011-06-13
    IIF 107 - Director → ME
    icon of calendar 1999-01-25 ~ 2007-02-24
    IIF 120 - Director → ME
  • 33
    icon of address Hamilton House, 14 The Drive, Hove, East Sussex
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    252,609 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-10-01 ~ 2008-11-19
    IIF 105 - Director → ME
  • 34
    YORK VISITOR AND CONFERENCE BUREAU LIMITED - 1997-01-15
    MAINSPHERE LIMITED - 1987-07-22
    icon of address 5 Beech Close, Stanwell, Staines Upon Thames
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-11-16
    IIF 68 - Director → ME
  • 35
    icon of address 14 The Drive, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    24,364 GBP2024-02-29
    Officer
    icon of calendar 2007-02-23 ~ 2010-03-04
    IIF 112 - Director → ME
    icon of calendar 2007-02-23 ~ 2010-03-04
    IIF 128 - Secretary → ME
  • 36
    icon of address Hannakins Farm Community Centre, Rosebay Avenue Queens Park, Billericay, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,647 GBP2021-03-31
    Officer
    icon of calendar 2000-05-25 ~ 2009-09-30
    IIF 126 - Director → ME
    icon of calendar 2005-04-08 ~ 2006-02-01
    IIF 127 - Secretary → 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.