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

Johnson, Paul

    Related profiles found in government register
  • Johnson, Paul
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, England

      IIF 1
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, United Kingdom

      IIF 2 IIF 3
  • Johnson, Paul
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton Dene Cottage, Felton, Morpeth, Northumberland, NE65 9NX, England

      IIF 4 IIF 5
  • Johnson, Paul
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, United Kingdom

      IIF 6
  • Johnson, Paul
    British barrister born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Barker Street, Nantwich, CW5 5EN, United Kingdom

      IIF 7
  • Johnson, Paul
    British builder born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Gibson House, 800 High Road, Tottenham, London, N17 0DH, United Kingdom

      IIF 8
  • Johnson, Paul
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, St. Edmunds Road, Northampton, NN1 5ET, United Kingdom

      IIF 9
  • Johnson, Paul
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 10 IIF 11
  • Johnson, Paul Andrew
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 12
    • 25, Cumberland Road, Sale, Greater Manchester, M33 3EW, United Kingdom

      IIF 13
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 14 IIF 15
  • Johnson, Paul Andrew
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 16
  • Johnson, Paul Andrew
    British mortgage advisor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, Cheshire, M33 3EW, United Kingdom

      IIF 17
  • Johnson, Paul Andrew
    British mortgage consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul Andrew
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, Manchester, M33 3EW, Uk

      IIF 23
  • Johnson, Paul
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Well Courtyard, Newbold, Coalville, Leicestershire, LE67 8PN, England

      IIF 24
  • Johnson, Paul
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Leicester, LE4 7ST, United Kingdom

      IIF 25
    • 6, Uxbridge Road, Leicester, Leicestershire, LE4 7ST, United Kingdom

      IIF 26
    • 6 Uxbridge Road, Melton Road, Leicester, LE4 7ST, United Kingdom

      IIF 27
    • 6, Uxbridge Road, Melton Road, Leicester, Leicestershire, LE4 7ST, England

      IIF 28
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 29
  • Johnson, Paul
    British projects director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Aylestone, Leicester, Leicestershire, LE4 7ST, Great Britain

      IIF 30
  • Johnson, Paul
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 31
    • Carlyle House 78, Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 32 IIF 33 IIF 34
  • Johnson, Paul
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 35
  • Johnson, Paul
    British projects director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 96, Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9ND

      IIF 36
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 37
    • C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 38
  • Johnson, Paul
    British director born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 10, St Stephens Road, Enfield, Middlesex, EN3 5UJ, Uk

      IIF 39
  • Johnson, Paul
    British instalations manager born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 7b, High Street, Barnet, London, EN5 5UE, England

      IIF 40
  • Paul Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 41 IIF 42
  • Johnson, Paul
    British project manager born in December 1963

    Registered addresses and corresponding companies
    • 41 Saxby Avenue, Bromley Cross, Bolton, Lancashire, BL7 9NX

      IIF 43
  • Johnson, Paul
    English runner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 183, B, North Wingfield Road, Chesterfield, S42 5EB, England

      IIF 44
  • Mr Paul Johnson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Leicester, LE4 7ST, United Kingdom

      IIF 45
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, England

      IIF 46
    • Acton Dene Cottage, Felton, Morpeth, NE65 9NX, United Kingdom

      IIF 47 IIF 48
    • 119, Sutherland Road, Sheffield, South Yorkshire, S4 7PS

      IIF 49
    • 112, Whitley Road, Whitley Bay, NE26 2NE, United Kingdom

      IIF 50
    • 112 Whitley Road, Whitley Bay, Tyne & Wear, NE26 2NE, United Kingdom

      IIF 51
  • Johnson, Paul
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Melton Road, Leicester, LE4 7ST, United Kingdom

      IIF 52
  • Johnson, Paul
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 53
  • Paul Andrew Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, Greater Manchester, M33 3EW, United Kingdom

      IIF 54
  • Johnson, Paul
    British director

    Registered addresses and corresponding companies
    • 30 Park Hill, Aylestone, Leicester, Leicestershire, LE2 8HR

      IIF 55
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 56
  • Johnson, Paul Andrew
    British

    Registered addresses and corresponding companies
    • 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 57
  • Johnson, Paul
    born in December 1963

    Registered addresses and corresponding companies
    • 123 Deansgate, Manchester, M3 2BU

      IIF 58
  • Mr Paul Andrew Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 59
  • Johnson, Paul Andrew

    Registered addresses and corresponding companies
    • 25, Cumberland Road, Sale, Cheshire, M33 3EW, England

      IIF 60 IIF 61
    • 25, Cumberland Road, Sale, Cheshire, M33 3EW, United Kingdom

      IIF 62
    • 25, Cumberland Road, Sale, M33 3EW, England

      IIF 63 IIF 64 IIF 65
  • Mr Paul Johnson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Well Courtyard, Newbold, Coalville, Leicestershire, LE67 8PN, England

      IIF 66
    • 6 Uxbridge Road, Melton Road, Leicester, LE4 7ST

      IIF 67
  • Johnson, Paul

    Registered addresses and corresponding companies
    • 6, Uxbridge Road, Leicester, LE4 7ST

      IIF 68
    • 6, Uxbridge Road, Leicester, Leicestershire, LE4 7ST, United Kingdom

      IIF 69
    • 25, Barker Street, Nantwich, Cheshire, CW5 5EN, England

      IIF 70
    • 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 32
  • 1
    119 Sutherland Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,082 GBP2016-10-31
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    1st Floor Gibson House, 800 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 8 - Director → ME
  • 3
    25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-16 ~ dissolved
    IIF 10 - Director → ME
    2016-12-16 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    25 Cumberland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 22 - Director → ME
    2015-03-02 ~ dissolved
    IIF 65 - Secretary → ME
  • 5
    25 Cumberland Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 19 - Director → ME
    2013-01-16 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 21 - Director → ME
    2015-03-02 ~ dissolved
    IIF 64 - Secretary → ME
  • 7
    25 Cumberland Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 18 - Director → ME
    2013-01-10 ~ dissolved
    IIF 60 - Secretary → ME
  • 8
    25 Cumberland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-29 ~ dissolved
    IIF 20 - Director → ME
    2013-01-29 ~ dissolved
    IIF 63 - Secretary → ME
  • 9
    25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 10
    183 B, North Wingfield Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 44 - Director → ME
  • 11
    1st Floor Gibson House 800 High Road, Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-09 ~ dissolved
    IIF 39 - Director → ME
  • 12
    Acton Dene Cottage, Felton, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,364 GBP2023-09-30
    Officer
    2016-09-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    ST VINCENT INVESTMENTS (ANCOATS) LIMITED - 2012-12-07
    Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    581 GBP2019-03-31
    Officer
    2014-11-06 ~ dissolved
    IIF 37 - Director → ME
  • 14
    25 Cumberland Road, Sale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 11 - Director → ME
    2017-01-27 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    2001-01-02 ~ now
    IIF 29 - Director → ME
    2008-04-03 ~ now
    IIF 56 - Secretary → ME
  • 17
    6 Uxbridge Road, Melton Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 28 - Director → ME
  • 18
    6 Uxbridge Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 26 - Director → ME
    2008-03-19 ~ dissolved
    IIF 69 - Secretary → ME
  • 19
    1 Well Courtyard, Newbold, Coalville, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,671,389 GBP2024-03-31
    Officer
    2011-12-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    112 Whitley Road, Whitley Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 21
    12 Cedar Court, Widdrington, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    25 Cumberland Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 17 - Director → ME
    2011-03-15 ~ dissolved
    IIF 62 - Secretary → ME
  • 23
    UKLP NORTH WEST LLP - 2013-06-06
    Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-11-19 ~ now
    IIF 53 - LLP Designated Member → ME
  • 24
    C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 38 - Director → ME
  • 25
    INTERCITY JIS LIMITED - 2005-07-29
    82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-04-15 ~ dissolved
    IIF 36 - Director → ME
  • 26
    Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (6 parents)
    Equity (Company account)
    -6,586 GBP2024-09-30
    Officer
    2014-10-01 ~ now
    IIF 32 - Director → ME
  • 27
    Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -11,871 GBP2024-09-30
    Officer
    2014-10-01 ~ now
    IIF 33 - Director → ME
  • 28
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,683,933 GBP2021-10-31
    Officer
    2015-08-21 ~ dissolved
    IIF 35 - Director → ME
  • 29
    78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 31 - Director → ME
  • 30
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2024-07-31
    Officer
    2019-02-15 ~ now
    IIF 34 - Director → ME
  • 31
    151 St. Edmunds Road, Northampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171,565 GBP2016-02-28
    Officer
    2017-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 32
    TASK ACQUISITION LLP - 2010-11-12
    6 Uxbridge Road, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 52 - LLP Designated Member → ME
Ceased 14
  • 1
    119 Sutherland Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,082 GBP2016-10-31
    Officer
    2013-10-30 ~ 2017-05-18
    IIF 4 - Director → ME
  • 2
    PANNONE LLP - 2014-02-24
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    2006-02-27 ~ 2006-10-31
    IIF 58 - LLP Member → ME
  • 3
    FREEDOM MORTGAGES LIMITED - 2001-07-19
    DIRECT MORTGAGES LIMITED - 2001-02-23
    MORTGAGE MART LIMITED - 1988-02-29
    Freedom House, Church Street, Wilmslow, Cheshire
    Dissolved Corporate
    Officer
    1998-12-03 ~ 2003-06-23
    IIF 16 - Director → ME
    1999-09-09 ~ 2003-06-23
    IIF 57 - Secretary → ME
  • 4
    C/o Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,340 GBP2024-06-30
    Officer
    2015-06-03 ~ 2016-02-25
    IIF 14 - Director → ME
  • 5
    112 Whitley Road, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,074 GBP2024-08-31
    Officer
    2022-08-23 ~ 2024-03-18
    IIF 6 - Director → ME
    Person with significant control
    2022-08-23 ~ 2024-03-18
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DFD EQUITY RELEASE LIMITED - 2004-08-27
    SQUARE DEAL LOANS AND MORTGAGES LIMITED - 2004-06-10
    Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2003-12-11 ~ 2004-05-07
    IIF 12 - Director → ME
  • 7
    14 Southfield Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-14 ~ 2011-12-09
    IIF 40 - Director → ME
  • 8
    H.d. Pritchard & C0. Old Oak House, 12 Priory Street, Cardigan, Ceredigion, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    3,376 GBP2024-10-31
    Officer
    2013-10-10 ~ 2017-02-01
    IIF 7 - Director → ME
    2015-01-22 ~ 2017-02-01
    IIF 70 - Secretary → ME
  • 9
    BROKER-SUPPORT LTD - 2014-09-18
    2951351 LTD - 2007-05-29
    BROKER-SUPPORT LIMITED - 2007-03-19
    DIRECT LINE FACTORY OUTLET LIMITED - 2004-04-20
    DIRECT LINE WINDOWS & DOORS LIMITED - 1994-12-16
    SPEED 4482 LIMITED - 1994-08-30
    1 Knutsford Business Park, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ 2014-06-25
    IIF 23 - Director → ME
  • 10
    EGHB 29 LIMITED - 1992-01-21
    213 Chestergate, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    157,088 GBP2024-01-31
    Officer
    1998-10-01 ~ 2002-05-31
    IIF 43 - Director → ME
  • 11
    6 Uxbridge Road, Melton Road, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    4,936,258 GBP2024-03-31
    Officer
    2003-03-26 ~ 2017-06-14
    IIF 30 - Director → ME
    2008-04-03 ~ 2017-06-14
    IIF 55 - Secretary → ME
  • 12
    6 Uxbridge Road, Melton Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2014-03-07 ~ 2017-06-14
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-04
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    2 Duncan's Yard, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,079 GBP2020-02-29
    Officer
    2016-02-26 ~ 2017-06-09
    IIF 5 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-02-09
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    128 Station Road, Glenfield, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    148,349 GBP2024-03-31
    Officer
    2015-06-10 ~ 2017-11-29
    IIF 25 - Director → ME
    2015-09-01 ~ 2017-11-29
    IIF 68 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-13
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% 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.